Epping
Essex
CM16 4AS
Secretary Name | Lady Jean Henrietta Stewart Macpherson |
---|---|
Status | Closed |
Appointed | 24 August 2009(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 12 July 2011) |
Role | Company Director |
Correspondence Address | 27 Archery Close London W2 2BE |
Director Name | Lady Jean Henrietta Stewart Macpherson |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(3 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 12 May 1993) |
Role | Kindergarten Consultant |
Correspondence Address | 27 Archery Close London W2 2BE |
Secretary Name | Mrs Janine Elaine Flasz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 July 1996) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 36 Courtland Drive Chigwell Essex IG7 6PW |
Secretary Name | Mrs Jennifer Janice Coles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(8 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 24 August 2009) |
Role | Secretary |
Correspondence Address | 48 Ardmore Lane Buckhurst Hill Essex IG9 5SA |
Secretary Name | Mrs Jennifer Janice Coles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(8 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 24 August 2009) |
Role | Secretary |
Correspondence Address | 48 Ardmore Lane Buckhurst Hill Essex IG9 5SA |
Director Name | Lady Jean Henrietta Stewart Macpherson |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(9 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 13 June 2007) |
Role | Company Director |
Correspondence Address | 27 Archery Close London W2 2BE |
Registered Address | 144 High Street Epping Essex CM16 4AS |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
Year | 2014 |
---|---|
Net Worth | £46,012 |
Cash | £47,187 |
Current Liabilities | £1,175 |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
12 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2011 | Application to strike the company off the register (3 pages) |
21 March 2011 | Application to strike the company off the register (3 pages) |
28 July 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
28 July 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
21 July 2010 | Previous accounting period extended from 31 December 2009 to 30 April 2010 (1 page) |
21 July 2010 | Previous accounting period extended from 31 December 2009 to 30 April 2010 (1 page) |
20 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders Statement of capital on 2010-05-20
|
20 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders Statement of capital on 2010-05-20
|
23 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 April 2010 | Annual return made up to 11 May 2009 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 11 May 2008 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 11 May 2008 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 11 May 2009 with a full list of shareholders (5 pages) |
17 March 2010 | Secretary's details changed for {officer_name} (1 page) |
17 March 2010 | Secretary's details changed (1 page) |
16 March 2010 | Director's details changed for Duncan Charles Stewart Macpherson on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Duncan Charles Stewart Macpherson on 16 March 2010 (2 pages) |
22 October 2009 | Appointment of Lady Jean Henrietta Stewart Macpherson as a secretary (1 page) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
22 October 2009 | Termination of appointment of Jennifer Coles as a secretary (1 page) |
22 October 2009 | Termination of appointment of Jennifer Coles as a secretary (1 page) |
22 October 2009 | Appointment of Lady Jean Henrietta Stewart Macpherson as a secretary (1 page) |
17 June 2009 | Director's Change of Particulars / duncan macpherson / 12/05/2009 / HouseName/Number was: , now: 27; Street was: 27 archery close, now: archery close; Country was: , now: england; Occupation was: trainee barrister, now: barrister (1 page) |
17 June 2009 | Director's change of particulars / duncan macpherson / 12/05/2009 (1 page) |
9 June 2009 | Return made up to 11/05/09; full list of members (3 pages) |
9 June 2009 | Return made up to 11/05/09; full list of members (3 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
20 June 2008 | Return made up to 11/05/08; full list of members (3 pages) |
20 June 2008 | Return made up to 11/05/08; full list of members (3 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
7 June 2007 | Return made up to 11/05/07; full list of members (3 pages) |
7 June 2007 | Return made up to 11/05/07; full list of members (3 pages) |
18 May 2006 | Return made up to 11/05/06; full list of members (7 pages) |
18 May 2006 | Return made up to 11/05/06; full list of members (7 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
10 May 2005 | Return made up to 11/05/05; full list of members (7 pages) |
10 May 2005 | Return made up to 11/05/05; full list of members
|
20 September 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
20 September 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
8 May 2004 | Return made up to 11/05/04; full list of members (7 pages) |
8 May 2004 | Return made up to 11/05/04; full list of members (7 pages) |
23 July 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
23 July 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
13 May 2003 | Return made up to 11/05/03; full list of members (7 pages) |
13 May 2003 | Return made up to 11/05/03; full list of members (7 pages) |
1 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
1 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
14 May 2002 | Return made up to 11/05/02; full list of members (7 pages) |
14 May 2002 | Return made up to 11/05/02; full list of members (7 pages) |
2 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
2 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
21 May 2001 | Return made up to 11/05/01; full list of members (6 pages) |
21 May 2001 | Return made up to 11/05/01; full list of members (6 pages) |
6 November 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
6 November 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
24 May 2000 | Return made up to 11/05/00; full list of members (6 pages) |
24 May 2000 | Return made up to 11/05/00; full list of members (6 pages) |
13 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
13 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
21 May 1999 | Return made up to 11/05/99; full list of members (8 pages) |
21 May 1999 | Return made up to 11/05/99; full list of members (8 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
24 May 1998 | Return made up to 11/05/98; no change of members (4 pages) |
24 May 1998 | Return made up to 11/05/98; no change of members
|
31 October 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
23 May 1997 | Return made up to 11/05/97; no change of members (4 pages) |
23 May 1997 | Return made up to 11/05/97; no change of members (4 pages) |
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | New director appointed (2 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
31 July 1996 | New secretary appointed (1 page) |
31 July 1996 | Secretary resigned (2 pages) |
15 May 1996 | Return made up to 11/05/96; full list of members (6 pages) |
15 May 1996 | Return made up to 11/05/96; full list of members (6 pages) |
13 September 1995 | Full accounts made up to 31 December 1994 (10 pages) |
13 September 1995 | Full accounts made up to 31 December 1994 (10 pages) |
4 May 1995 | Registered office changed on 04/05/95 from: 141 high street epping essex CM16 4BD (1 page) |
4 May 1995 | Registered office changed on 04/05/95 from: 141 high street epping essex CM16 4BD (1 page) |
3 May 1995 | Return made up to 11/05/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
17 November 1992 | Particulars of mortgage/charge (4 pages) |
17 November 1992 | Particulars of mortgage/charge (4 pages) |
2 November 1987 | Incorporation (13 pages) |
2 November 1987 | Incorporation (13 pages) |