Warlingham
Surrey
CR6 9HT
Secretary Name | Mrs Patrizia Maria Taylor |
---|---|
Status | Current |
Appointed | 30 April 2021(38 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
Director Name | Karen Anne Mallace |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(9 years, 1 month after company formation) |
Appointment Duration | 12 years, 2 months (resigned 17 June 2004) |
Role | Company Director |
Correspondence Address | 10 Glamis Drive Hornchurch Essex RM11 3RT |
Director Name | Leonard George Musgrave |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(9 years, 1 month after company formation) |
Appointment Duration | 12 years (resigned 30 March 2004) |
Role | Plasterer |
Correspondence Address | 69 Hainault Road Chigwell Essex IG7 5DL |
Director Name | Mr Alan Sims |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(9 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (resigned 11 February 2004) |
Role | Plasterer |
Correspondence Address | 85 Longwood Gardens Ilford Essex IG5 0ED |
Director Name | Mr Harry Mallace |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(9 years, 1 month after company formation) |
Appointment Duration | 29 years, 1 month (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Glamis Drive Hornchurch Essex RM11 3RT |
Secretary Name | Karen Anne Mallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(9 years, 1 month after company formation) |
Appointment Duration | 29 years, 1 month (resigned 30 April 2021) |
Role | Company Director |
Correspondence Address | 10 Glamis Drive Hornchurch Essex RM11 3RT |
Registered Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 100 other UK companies use this postal address |
1.4k at £1 | Miles Sean Ross Taylor 70.00% Ordinary |
---|---|
600 at £1 | Harry Mallace 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,242 |
Cash | £28,003 |
Current Liabilities | £30,393 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 28 March 2023 (1 year ago) |
---|---|
Next Return Due | 11 April 2024 (1 week, 6 days from now) |
4 July 1997 | Delivered on: 10 July 1997 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
8 September 1989 | Delivered on: 19 September 1989 Satisfied on: 15 March 1991 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 41 worple road staines middlesex. Fully Satisfied |
16 February 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
---|---|
8 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
7 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
8 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
15 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
9 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
30 November 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
6 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
11 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
4 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
4 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
10 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
24 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
24 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
17 June 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
9 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
9 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
1 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
23 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
23 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
2 May 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
11 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
16 April 2010 | Director's details changed for Miles Sean Ross Taylor on 28 October 2009 (2 pages) |
16 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Harry Mallace on 28 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Miles Sean Ross Taylor on 28 October 2009 (2 pages) |
16 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Harry Mallace on 28 October 2009 (2 pages) |
1 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
1 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
11 May 2009 | Return made up to 28/03/09; full list of members (4 pages) |
11 May 2009 | Return made up to 28/03/09; full list of members (4 pages) |
8 August 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
8 August 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
27 June 2008 | Return made up to 28/03/08; full list of members (4 pages) |
27 June 2008 | Return made up to 28/03/08; full list of members (4 pages) |
9 August 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
9 August 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
15 May 2007 | Return made up to 28/03/07; full list of members (2 pages) |
15 May 2007 | Return made up to 28/03/07; full list of members (2 pages) |
29 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
29 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
29 March 2006 | Return made up to 28/03/06; full list of members (2 pages) |
29 March 2006 | Return made up to 28/03/06; full list of members (2 pages) |
26 October 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
26 October 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
18 May 2005 | Return made up to 28/03/05; full list of members; amend (8 pages) |
18 May 2005 | Return made up to 28/03/05; full list of members; amend (8 pages) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Director resigned (1 page) |
12 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
12 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
24 May 2004 | Resolutions
|
24 May 2004 | Resolutions
|
19 April 2004 | Return made up to 28/03/04; full list of members (9 pages) |
19 April 2004 | Return made up to 28/03/04; full list of members (9 pages) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
20 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
20 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | Director resigned (1 page) |
28 April 2003 | Return made up to 28/03/03; full list of members (9 pages) |
28 April 2003 | Return made up to 28/03/03; full list of members (9 pages) |
2 January 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
2 January 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
23 April 2002 | Return made up to 28/03/02; full list of members (8 pages) |
23 April 2002 | Return made up to 28/03/02; full list of members (8 pages) |
27 November 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
27 November 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
9 May 2001 | Return made up to 28/03/01; full list of members
|
9 May 2001 | Return made up to 28/03/01; full list of members
|
23 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
23 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
3 April 2000 | Return made up to 28/03/00; full list of members (8 pages) |
3 April 2000 | Return made up to 28/03/00; full list of members (8 pages) |
29 December 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
29 December 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
26 April 1999 | Return made up to 28/03/99; no change of members (6 pages) |
26 April 1999 | Return made up to 28/03/99; no change of members (6 pages) |
9 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
9 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
31 December 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
31 December 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
10 July 1997 | Particulars of mortgage/charge (3 pages) |
10 July 1997 | Particulars of mortgage/charge (3 pages) |
12 May 1997 | Resolutions
|
12 May 1997 | Ad 01/05/97--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
12 May 1997 | Nc inc already adjusted 01/05/97 (1 page) |
12 May 1997 | Ad 01/05/97--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
12 May 1997 | Nc inc already adjusted 01/05/97 (1 page) |
21 April 1997 | Return made up to 28/03/97; no change of members (4 pages) |
21 April 1997 | Return made up to 28/03/97; no change of members (4 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
23 December 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
23 December 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
6 June 1996 | Company name changed H. mallace plastering LIMITED\certificate issued on 07/06/96 (2 pages) |
6 June 1996 | Company name changed H. mallace plastering LIMITED\certificate issued on 07/06/96 (2 pages) |
3 April 1996 | Return made up to 28/03/96; full list of members (6 pages) |
3 April 1996 | Return made up to 28/03/96; full list of members (6 pages) |
27 December 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
27 December 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
7 June 1995 | Return made up to 28/03/95; no change of members
|
7 June 1995 | Return made up to 28/03/95; no change of members
|
31 March 1995 | Registered office changed on 31/03/95 from: bradan house 5 london road wickford essex SS12 0AW (1 page) |
31 March 1995 | Registered office changed on 31/03/95 from: bradan house 5 london road wickford essex SS12 0AW (1 page) |
13 January 1995 | Accounts for a small company made up to 30 April 1994 (6 pages) |
13 January 1995 | Accounts for a small company made up to 30 April 1994 (6 pages) |