Ongar Road
Abridge
Essex
RM4 1AA
Director Name | Mr Ronald Edward Hollington |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2022(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pryors Farm Ongar Road Abridge Essex RM4 1AA |
Director Name | Mr Basil Thomas Hollington |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1988(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maybanks Farm Toot Hill Nr Ongar Essex CM5 9SQ |
Secretary Name | Mr Basil Thomas Hollington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 16 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maybanks Farm Toot Hill Nr Ongar Essex CM5 9SQ |
Director Name | Mrs Jennifer Ann Hollington |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2015(27 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 28 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pryors Farm Ongar Road Abridge Essex RM4 1AA |
Director Name | Mr Ronald Edward Hollington |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(27 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pryors Farm Ongar Road Abridge Essex RM4 1AA |
Website | www.mayhem-paintball.co.uk/ |
---|---|
Telephone | 020 76005030 |
Telephone region | London |
Registered Address | Pryors Farm Ongar Road Abridge Essex RM4 1AA |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Lambourne |
Ward | Lambourne |
500 at £1 | Basil Thomas Hollington 50.00% Ordinary |
---|---|
500 at £1 | Robert Henry Hollington 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £81,485 |
Cash | £109 |
Current Liabilities | £74,657 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 November 2023 (4 months ago) |
---|---|
Next Return Due | 8 December 2024 (8 months, 2 weeks from now) |
28 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
---|---|
28 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
25 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2017 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
18 February 2017 | Compulsory strike-off action has been suspended (1 page) |
14 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 February 2016 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 October 2015 | Appointment of Mr Ronald Edward Hollington as a director on 1 October 2015 (2 pages) |
16 October 2015 | Appointment of Mr Ronald Edward Hollington as a director on 1 October 2015 (2 pages) |
15 October 2015 | Termination of appointment of Basil Thomas Hollington as a director on 16 September 2015 (1 page) |
15 October 2015 | Termination of appointment of Basil Thomas Hollington as a secretary on 16 September 2015 (1 page) |
15 October 2015 | Appointment of Mrs Jennifer Ann Hollington as a director on 16 September 2015 (2 pages) |
9 February 2015 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 January 2013 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2012 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 January 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 January 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Mr Robert Henry Hollington on 11 January 2010 (2 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Return made up to 24/11/08; full list of members (4 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 April 2008 | Return made up to 24/11/07; no change of members (7 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 December 2006 | Return made up to 24/11/06; full list of members (7 pages) |
13 February 2006 | Return made up to 24/11/05; full list of members (7 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 April 2005 | Return made up to 24/11/04; full list of members
|
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
12 November 2003 | Return made up to 24/11/03; full list of members (7 pages) |
26 August 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
7 January 2003 | Return made up to 24/11/02; full list of members (7 pages) |
1 November 2002 | Return made up to 24/11/01; full list of members (7 pages) |
14 June 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
18 June 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
24 April 2001 | Return made up to 24/11/00; full list of members (6 pages) |
25 August 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
6 March 2000 | Return made up to 24/11/99; full list of members (6 pages) |
19 November 1999 | Company name changed commando force (paint games) lim ited\certificate issued on 19/11/99 (2 pages) |
16 August 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
31 December 1998 | Return made up to 24/11/98; full list of members (6 pages) |
12 May 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
9 February 1998 | Return made up to 24/11/97; no change of members (4 pages) |
3 May 1997 | Return made up to 24/11/96; full list of members
|
3 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
12 July 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |
10 April 1995 | Return made up to 24/11/94; no change of members
|
27 May 1988 | Incorporation (17 pages) |
27 May 1988 | Incorporation (17 pages) |