Heybridge, Maldon
Essex
CM9 4GD
Director Name | Mr Jonathan Gilson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2009(20 years, 6 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Payroll Manager |
Country of Residence | England |
Correspondence Address | 243 Russet House Falcon Avenue Grays Essex RM17 6SF |
Director Name | Mr Russell Gordon Davis |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(34 years, 9 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 27 The Bentalls Centre Colchester Road Heybridge, Maldon Essex CM9 4GD |
Secretary Name | Abbeystone Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 September 2018(29 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months |
Correspondence Address | Maulak Chambers The Centre, High Street Halstead CO9 2AJ |
Director Name | Mr John David Sharp |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1991(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 22 June 1998) |
Role | Service Engineer |
Correspondence Address | 264 Russet House Grays Essex RM17 6SF |
Director Name | Mr Stephen Michael Norman |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1991(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 06 July 2000) |
Role | Bank Clerk |
Correspondence Address | 248 Russet House Grays Essex RM17 6SF |
Director Name | Mr Paul Robert Howe |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1991(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 September 1997) |
Role | Civil Servant |
Correspondence Address | 246 Russet House Grays Essex RM17 6SF |
Secretary Name | Mr Stephen Michael Norman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1991(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 06 July 2000) |
Role | Bank Clerk |
Correspondence Address | 248 Russet House Grays Essex RM17 6SF |
Director Name | John Sidney Jenkins |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1995(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 01 September 2003) |
Role | Security Officer |
Correspondence Address | 247 Russet House Falcon Avenue Grays Essex RM17 6SF |
Director Name | John Trevor Price |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 November 2004(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 June 2009) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 100 High Road Loughton Essex IG10 4HT |
Secretary Name | Mrs Ann Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 June 2009) |
Role | Company Director |
Correspondence Address | 100 High Road Loughton Essex IG10 4HT |
Director Name | Ms Julia Elizabeth French |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 February 2012) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 255 Russet House Falcon Avenue Grays Essex RM17 6SF |
Director Name | Mr Paul Ireson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(20 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 07 August 2019) |
Role | Bt Vv&T Analyst |
Country of Residence | England |
Correspondence Address | 263 Russet House Falcon Avenue Grays Essex RM17 6SF |
Secretary Name | John Trevor Price |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 18 March 2009(20 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 14 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 High Road Loughton Essex IG10 4HT |
Secretary Name | John Trevor Price |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 March 2009(20 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 14 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 High Road Loughton Essex IG10 4HT |
Director Name | Mr Tony Charles Bellchambers |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2009(20 years, 4 months after company formation) |
Appointment Duration | 5 days (resigned 11 June 2009) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 47 Timber Court Grays Essex RM17 6PW |
Director Name | Mrs Naila Farhana Babar |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2009(20 years, 4 months after company formation) |
Appointment Duration | 5 days (resigned 11 June 2009) |
Role | Postmistress |
Country of Residence | England |
Correspondence Address | 43 Spital Lane Brentwood Essex CM14 5PQ |
Secretary Name | Mr Peter James Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2009(20 years, 7 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 17 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birchwood Cottage Hyde Lane Danbury Essex CM3 4LW |
Registered Address | Unit 27 The Bentalls Centre Colchester Road Heybridge, Maldon Essex CM9 4GD |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Heybridge |
Ward | Heybridge West |
Built Up Area | Maldon |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£218 |
Cash | £1,720 |
Current Liabilities | £5,489 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 29 January 2024 (3 months ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 2 weeks from now) |
6 February 2024 | Confirmation statement made on 29 January 2024 with no updates (3 pages) |
---|---|
1 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
13 November 2023 | Director's details changed for Mrs Naila Farhana Babar on 13 November 2023 (2 pages) |
1 November 2023 | Appointment of Mr Russell Gordon Davis as a director on 1 November 2023 (2 pages) |
1 November 2023 | Registered office address changed from Maulak Chambers the Centre, High Street Halstead CO9 2AJ England to Unit 27 the Bentalls Centre Colchester Road Heybridge, Maldon Essex CM9 4GD on 1 November 2023 (1 page) |
2 February 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
19 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
4 February 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
19 February 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
8 February 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
5 October 2020 | Registered office address changed from 27 Bentalls Centre, Colchester Road Heybridge Maldon Essex CM9 4GD England to Maulak Chambers the Centre, High Street Halstead CO9 2AJ on 5 October 2020 (1 page) |
5 October 2020 | Secretary's details changed for Abbeystone Management Limited on 5 October 2020 (1 page) |
30 January 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
28 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
3 September 2019 | Termination of appointment of Paul Ireson as a director on 7 August 2019 (1 page) |
29 January 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
18 September 2018 | Appointment of Abbeystone Management Limited as a secretary on 17 September 2018 (2 pages) |
17 September 2018 | Termination of appointment of Peter James Butler as a secretary on 17 September 2018 (1 page) |
1 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
25 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
25 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
30 January 2017 | Termination of appointment of Tony Charles Bellchambers as a director on 26 January 2016 (1 page) |
30 January 2017 | Confirmation statement made on 29 January 2017 with updates (4 pages) |
30 January 2017 | Confirmation statement made on 29 January 2017 with updates (4 pages) |
30 January 2017 | Termination of appointment of Tony Charles Bellchambers as a director on 26 January 2016 (1 page) |
3 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 February 2016 | Annual return made up to 29 January 2016 no member list (6 pages) |
3 February 2016 | Annual return made up to 29 January 2016 no member list (6 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 May 2015 | Registered office address changed from The Old Cutting Rooms Church Walk Maldon Essex CM9 4PY to 27 Bentalls Centre, Colchester Road Heybridge Maldon Essex CM9 4GD on 11 May 2015 (1 page) |
11 May 2015 | Registered office address changed from The Old Cutting Rooms Church Walk Maldon Essex CM9 4PY to 27 Bentalls Centre, Colchester Road Heybridge Maldon Essex CM9 4GD on 11 May 2015 (1 page) |
9 February 2015 | Annual return made up to 29 January 2015 no member list (6 pages) |
9 February 2015 | Annual return made up to 29 January 2015 no member list (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 January 2014 | Annual return made up to 29 January 2014 no member list (6 pages) |
31 January 2014 | Annual return made up to 29 January 2014 no member list (6 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 February 2013 | Annual return made up to 29 January 2013 no member list (6 pages) |
11 February 2013 | Annual return made up to 29 January 2013 no member list (6 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 February 2012 | Annual return made up to 29 January 2012 no member list (7 pages) |
20 February 2012 | Annual return made up to 29 January 2012 no member list (7 pages) |
20 February 2012 | Termination of appointment of Julia French as a director (1 page) |
20 February 2012 | Termination of appointment of Julia French as a director (1 page) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 February 2011 | Annual return made up to 29 January 2011 no member list (7 pages) |
7 February 2011 | Annual return made up to 29 January 2011 no member list (7 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
23 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
12 February 2010 | Director's details changed for Paul Ireson on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Jonathan Gilson on 12 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 29 January 2010 no member list (5 pages) |
12 February 2010 | Director's details changed for Tony Charles Bellchambers on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Jonathan Gilson on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Julia Elizabeth French on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Tony Charles Bellchambers on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Paul Ireson on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Julia Elizabeth French on 12 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 29 January 2010 no member list (5 pages) |
27 September 2009 | Secretary appointed peter james butler (3 pages) |
27 September 2009 | Secretary appointed peter james butler (3 pages) |
25 August 2009 | Director appointed naila babar (2 pages) |
25 August 2009 | Director appointed naila babar (2 pages) |
18 August 2009 | Director appointed jonathan gilson (2 pages) |
18 August 2009 | Director appointed jonathan gilson (2 pages) |
17 August 2009 | Registered office changed on 17/08/2009 from 100 high road loughton essex IG10 4HT great britain (1 page) |
17 August 2009 | Registered office changed on 17/08/2009 from 100 high road loughton essex IG10 4HT great britain (1 page) |
7 August 2009 | Director appointed tony charles bellchambers (2 pages) |
7 August 2009 | Director appointed tony charles bellchambers (2 pages) |
20 July 2009 | Appointment terminated secretary john price (1 page) |
20 July 2009 | Appointment terminated secretary john price (1 page) |
15 June 2009 | Appointment terminated (1 page) |
15 June 2009 | Director appointed paul ireson (2 pages) |
15 June 2009 | Secretary appointed john trevor price (2 pages) |
15 June 2009 | Secretary appointed john trevor price (2 pages) |
15 June 2009 | Director appointed julia elizabeth french (2 pages) |
15 June 2009 | Director appointed paul ireson (2 pages) |
15 June 2009 | Director appointed julia elizabeth french (2 pages) |
15 June 2009 | Appointment terminated (1 page) |
12 June 2009 | Appointment terminated secretary peter butler (1 page) |
12 June 2009 | Appointment terminated director naila babar (1 page) |
12 June 2009 | Registered office changed on 12/06/2009 from the old cutting rooms church walk maldon essex CM9 4PY (1 page) |
12 June 2009 | Registered office changed on 12/06/2009 from the old cutting rooms church walk maldon essex CM9 4PY (1 page) |
12 June 2009 | Appointment terminated director naila babar (1 page) |
12 June 2009 | Appointment terminated director tony bellchambers (1 page) |
12 June 2009 | Appointment terminated secretary peter butler (1 page) |
12 June 2009 | Appointment terminated director tony bellchambers (1 page) |
9 June 2009 | Appointment terminated secretary ann price (1 page) |
9 June 2009 | Appointment terminated secretary ann price (1 page) |
9 June 2009 | Appointment terminated director john price (1 page) |
9 June 2009 | Secretary appointed peter james butler (2 pages) |
9 June 2009 | Director appointed naila babar (2 pages) |
9 June 2009 | Registered office changed on 09/06/2009 from 100 high road loughton essex IG10 4HT (1 page) |
9 June 2009 | Secretary appointed peter james butler (2 pages) |
9 June 2009 | Director appointed tony charles bellchambers (2 pages) |
9 June 2009 | Appointment terminated director john price (1 page) |
9 June 2009 | Registered office changed on 09/06/2009 from 100 high road loughton essex IG10 4HT (1 page) |
9 June 2009 | Director appointed tony charles bellchambers (2 pages) |
9 June 2009 | Director appointed naila babar (2 pages) |
2 May 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
2 May 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
9 February 2009 | Annual return made up to 29/01/09 (2 pages) |
9 February 2009 | Annual return made up to 29/01/09 (2 pages) |
4 December 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
4 December 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
9 September 2008 | Annual return made up to 29/01/08 (2 pages) |
9 September 2008 | Annual return made up to 29/01/08 (2 pages) |
9 September 2008 | Registered office changed on 09/09/2008 from john price & co 100 high road loughton essex IG10 4HT (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from john price & co 100 high road loughton essex IG10 4HT (1 page) |
11 December 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
11 December 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
30 April 2007 | Annual return made up to 29/01/07 (2 pages) |
30 April 2007 | Annual return made up to 29/01/07 (2 pages) |
23 February 2006 | Annual return made up to 29/01/06 (3 pages) |
23 February 2006 | Annual return made up to 29/01/06 (3 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
8 March 2005 | Annual return made up to 29/01/05 (3 pages) |
8 March 2005 | Annual return made up to 29/01/05 (3 pages) |
2 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
2 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New secretary appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | Secretary resigned (1 page) |
23 November 2004 | Secretary resigned (1 page) |
23 November 2004 | New secretary appointed (2 pages) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
28 February 2004 | Annual return made up to 29/01/04 (3 pages) |
28 February 2004 | Annual return made up to 29/01/04 (3 pages) |
1 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
1 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
22 September 2003 | Director resigned (2 pages) |
22 September 2003 | Director resigned (2 pages) |
27 February 2003 | Annual return made up to 29/01/03 (4 pages) |
27 February 2003 | Annual return made up to 29/01/03 (4 pages) |
12 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
12 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
10 October 2002 | Annual return made up to 29/01/02 (4 pages) |
10 October 2002 | Annual return made up to 29/01/02 (4 pages) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | Director resigned (1 page) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
13 June 2001 | Annual return made up to 29/01/01 (3 pages) |
13 June 2001 | Annual return made up to 29/01/01 (3 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
19 July 2000 | Secretary resigned;director resigned (2 pages) |
19 July 2000 | New secretary appointed (2 pages) |
19 July 2000 | Secretary resigned;director resigned (2 pages) |
19 July 2000 | New secretary appointed (2 pages) |
3 March 2000 | Annual return made up to 29/01/00
|
3 March 2000 | Annual return made up to 29/01/00
|
14 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
14 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 June 1999 | Annual return made up to 29/01/99
|
21 June 1999 | Annual return made up to 29/01/99
|
9 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | Director resigned (1 page) |
26 June 1998 | Annual return made up to 29/01/98 (4 pages) |
26 June 1998 | Annual return made up to 29/01/98 (4 pages) |
12 June 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
12 June 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
27 February 1997 | Annual return made up to 29/01/97 (4 pages) |
27 February 1997 | Annual return made up to 29/01/97 (4 pages) |
4 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
4 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
15 February 1996 | Annual return made up to 29/01/96 (4 pages) |
15 February 1996 | Annual return made up to 29/01/96 (4 pages) |
26 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
26 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
19 September 1995 | New director appointed (2 pages) |
19 September 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
15 February 1991 | New secretary appointed;new director appointed (2 pages) |
15 February 1991 | New secretary appointed;new director appointed (2 pages) |