Maldon
Essex
CM9 6EP
Director Name | Mr Mitchell Kennett |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(35 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 72 Orchard Road Maldon Essex CM9 6EP |
Director Name | Stuart Edward Bailey |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1991(5 years, 6 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 14 November 2006) |
Role | Engineer |
Correspondence Address | 13 Heathfields Eight Ash Green Colchester Essex CO6 3QP |
Director Name | Anthony Michael Dossi |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1991(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 April 1996) |
Role | Engineer |
Correspondence Address | 3 Elmdale Drive Mistley Manningtree Essex CO11 2HP |
Secretary Name | Claire Barbara Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(10 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 14 November 2006) |
Role | Company Director |
Correspondence Address | 13 Heathfields Eight Ash Green Colchester Essex CO6 3QP |
Director Name | Mr Andrew Mark Raison |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Hillview Close Rowhedge Colchester Essex CO5 7HS |
Secretary Name | Linda Raison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 June 2008) |
Role | Company Director |
Correspondence Address | 19 Hillview Close Rowhedge Colchester Essex CO5 7HS |
Secretary Name | Mrs Nicola Tunmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2008(21 years, 11 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 31 December 2023) |
Role | Company Director |
Correspondence Address | 72 Orchard Road Maldon Essex CM9 6EP |
Director Name | Mrs Nicola Tunmore |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(31 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 2023) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 72 Orchard Road Maldon Essex CM9 6EP |
Secretary Name | Industrial & Financial Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1991(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 October 1996) |
Correspondence Address | 30 Upper High Street Thame Oxfordshire OX9 3EZ |
Website | asadul.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01206 241600 |
Telephone region | Colchester |
Registered Address | 72 Orchard Road Maldon Essex CM9 6EP |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon West |
Built Up Area | Maldon |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Philip Gambling 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £122,907 |
Cash | £26,988 |
Current Liabilities | £79,803 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 23 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 1 week from now) |
16 January 2021 | Secretary's details changed for Nicola Tunmore on 1 December 2020 (1 page) |
---|---|
16 January 2021 | Confirmation statement made on 23 December 2020 with updates (5 pages) |
16 January 2021 | Director's details changed for Nicola Tunmore on 1 December 2020 (2 pages) |
20 October 2020 | Unaudited abridged accounts made up to 30 September 2020 (10 pages) |
25 September 2020 | Unaudited abridged accounts made up to 30 September 2019 (8 pages) |
6 January 2020 | Confirmation statement made on 23 December 2019 with updates (6 pages) |
30 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (10 pages) |
29 January 2019 | Change of details for Mr Philip Gambling as a person with significant control on 1 October 2018 (2 pages) |
29 January 2019 | Statement of capital following an allotment of shares on 1 October 2018
|
29 January 2019 | Confirmation statement made on 23 December 2018 with updates (6 pages) |
7 March 2018 | Unaudited abridged accounts made up to 30 September 2017 (8 pages) |
26 February 2018 | Registered office address changed from 30 Upper High Street Thame Oxfordshire OX9 3EZ to 72 Orchard Road Maldon Essex CM9 6EP on 26 February 2018 (1 page) |
26 February 2018 | Confirmation statement made on 23 December 2017 with updates (4 pages) |
26 February 2018 | Secretary's details changed for Nicola Tunmore on 1 December 2017 (1 page) |
26 February 2018 | Appointment of Nicola Tunmore as a director on 1 December 2017 (2 pages) |
26 February 2018 | Director's details changed for Philip Gambling on 1 December 2017 (2 pages) |
26 February 2018 | Change of details for Mr Philip Gambling as a person with significant control on 26 February 2018 (2 pages) |
29 June 2017 | Total exemption full accounts made up to 30 September 2016 (11 pages) |
29 June 2017 | Total exemption full accounts made up to 30 September 2016 (11 pages) |
23 December 2016 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
8 February 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
21 April 2015 | Resolutions
|
17 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
17 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
2 April 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
2 April 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
28 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
27 December 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
27 December 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
22 January 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
22 January 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
11 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
5 March 2012 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
3 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
28 March 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
17 January 2011 | Secretary's details changed for Nicola Tunmore on 3 August 2010 (2 pages) |
17 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
17 January 2011 | Secretary's details changed for Nicola Tunmore on 3 August 2010 (2 pages) |
17 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
17 January 2011 | Director's details changed for Philip Gambling on 3 August 2010 (2 pages) |
17 January 2011 | Secretary's details changed for Nicola Tunmore on 3 August 2010 (2 pages) |
17 January 2011 | Director's details changed for Philip Gambling on 3 August 2010 (2 pages) |
17 January 2011 | Director's details changed for Philip Gambling on 3 August 2010 (2 pages) |
21 June 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
21 June 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
23 February 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from hophouse colchester road west bergholt colchester CO6 3TJ (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from hophouse colchester road west bergholt colchester CO6 3TJ (1 page) |
11 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
11 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
9 February 2009 | Return made up to 23/12/08; full list of members (4 pages) |
9 February 2009 | Return made up to 23/12/08; full list of members (4 pages) |
1 August 2008 | Gbp ic 100/50\14/06/08\gbp sr 50@1=50\ (1 page) |
1 August 2008 | Gbp ic 100/50\14/06/08\gbp sr 50@1=50\ (1 page) |
31 July 2008 | Appointment terminated secretary linda raison (1 page) |
31 July 2008 | Appointment terminated secretary linda raison (1 page) |
28 July 2008 | Secretary appointed nicola tunmore (3 pages) |
28 July 2008 | Secretary appointed nicola tunmore (3 pages) |
28 July 2008 | Appointment terminated director andrew raison (1 page) |
28 July 2008 | Appointment terminated director andrew raison (1 page) |
31 December 2007 | Return made up to 23/12/07; full list of members (3 pages) |
31 December 2007 | Return made up to 23/12/07; full list of members (3 pages) |
10 December 2007 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
10 December 2007 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
19 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
19 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
3 March 2007 | Return made up to 23/12/06; full list of members
|
3 March 2007 | Return made up to 23/12/06; full list of members
|
12 December 2006 | New director appointed (3 pages) |
12 December 2006 | New director appointed (3 pages) |
23 November 2006 | New secretary appointed (3 pages) |
23 November 2006 | New secretary appointed (3 pages) |
23 November 2006 | Secretary resigned (1 page) |
23 November 2006 | Secretary resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
4 August 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
4 August 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
11 January 2006 | Return made up to 23/12/05; full list of members (7 pages) |
11 January 2006 | Return made up to 23/12/05; full list of members (7 pages) |
5 August 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
5 August 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
18 January 2005 | Return made up to 23/12/04; full list of members (7 pages) |
18 January 2005 | Return made up to 23/12/04; full list of members (7 pages) |
22 September 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
22 September 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
22 January 2004 | Return made up to 23/12/03; full list of members (7 pages) |
22 January 2004 | Return made up to 23/12/03; full list of members (7 pages) |
26 April 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
26 April 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
24 January 2003 | Return made up to 23/12/02; full list of members (7 pages) |
24 January 2003 | Return made up to 23/12/02; full list of members (7 pages) |
31 July 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
31 July 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
14 January 2002 | Return made up to 23/12/01; full list of members (6 pages) |
14 January 2002 | Return made up to 23/12/01; full list of members (6 pages) |
1 August 2001 | Total exemption full accounts made up to 30 September 2000 (8 pages) |
1 August 2001 | Total exemption full accounts made up to 30 September 2000 (8 pages) |
22 January 2001 | Return made up to 23/12/00; full list of members (6 pages) |
22 January 2001 | Return made up to 23/12/00; full list of members (6 pages) |
18 July 2000 | Full accounts made up to 30 September 1999 (8 pages) |
18 July 2000 | Full accounts made up to 30 September 1999 (8 pages) |
11 January 2000 | Return made up to 23/12/99; full list of members (6 pages) |
11 January 2000 | Return made up to 23/12/99; full list of members (6 pages) |
5 July 1999 | Full accounts made up to 30 September 1998 (8 pages) |
5 July 1999 | Full accounts made up to 30 September 1998 (8 pages) |
13 January 1999 | Return made up to 23/12/98; no change of members (4 pages) |
13 January 1999 | Return made up to 23/12/98; no change of members (4 pages) |
31 March 1998 | Full accounts made up to 30 September 1997 (8 pages) |
31 March 1998 | Full accounts made up to 30 September 1997 (8 pages) |
1 February 1998 | Return made up to 23/12/97; no change of members (4 pages) |
1 February 1998 | Return made up to 23/12/97; no change of members (4 pages) |
19 March 1997 | Full accounts made up to 30 September 1996 (8 pages) |
19 March 1997 | Full accounts made up to 30 September 1996 (8 pages) |
20 January 1997 | Return made up to 23/12/96; full list of members (6 pages) |
20 January 1997 | Return made up to 23/12/96; full list of members (6 pages) |
17 December 1996 | Secretary resigned (2 pages) |
17 December 1996 | New secretary appointed (2 pages) |
17 December 1996 | Secretary resigned (2 pages) |
17 December 1996 | New secretary appointed (2 pages) |
1 July 1996 | Director resigned (1 page) |
1 July 1996 | Director resigned (1 page) |
1 March 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
1 March 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
4 February 1996 | Return made up to 23/12/95; full list of members (6 pages) |
4 February 1996 | Return made up to 23/12/95; full list of members (6 pages) |
28 July 1995 | Full accounts made up to 30 September 1994 (7 pages) |
28 July 1995 | Full accounts made up to 30 September 1994 (7 pages) |