High Street Much Hadham
Ware
Herts
SG10 6BY
Director Name | Mrs Gillian Thompson |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 1997(8 years, 1 month after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodham House High Street Much Hadham Ware Herts SG10 6BY |
Director Name | Mr Clive Robert Thompson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1999(10 years, 6 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Woodham House High Street Much Hadham Hertfordshire SG10 6BY |
Director Name | Mr Alan Charles Deville |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(3 years after company formation) |
Appointment Duration | 18 years, 6 months (resigned 06 September 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Peasfield Barn Cherry Green Westmill Buntingford Hertfordshire SG9 9NL |
Director Name | Mr Clive Robert Thompson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(3 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 July 1996) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | The Mill Westmill Ware Hertfordshire SG12 0EW |
Director Name | Mrs Gillian Thompson |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(3 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 December 1992) |
Role | Housewife |
Correspondence Address | Hunsdonbury Hunsdon Ware Hertfordshire SG12 8PW |
Secretary Name | Mr Clive Robert Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(3 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Mill Westmill Ware Hertfordshire SG12 0EW |
Director Name | Mr George Emmitt Darlington |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1995(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Hastingwood Road Harlow Essex CM17 9JX |
Registered Address | 163-164 Moulsham Street Chelmsford Essex CM2 0LD |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Gillian Thompson 45.45% Ordinary A |
---|---|
50 at £1 | Mr Clive Robert Thompson 45.45% Ordinary A |
5 at £1 | Ms Georgina Thompson 4.55% Ordinary B |
5 at £1 | Ms Harriet Thompson 4.55% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£24,522 |
Current Liabilities | £105,750 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (7 months from now) |
18 October 1990 | Delivered on: 20 October 1990 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from lamstead limited to the chargee on any account whatsoever. Particulars: All that share and interest of the company in and its interest in the net proceeds of sale of the property known as part of st bartholomews priory, sudbury, suffolk. Outstanding |
---|---|
10 October 1990 | Delivered on: 20 October 1990 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: F/H hereditaments and premises being part of st bartholomews priory sudbury suffolk. Outstanding |
25 October 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
---|---|
11 July 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
21 October 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
21 June 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
19 October 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
28 July 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
5 November 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
28 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
18 October 2019 | Statement of capital following an allotment of shares on 25 April 2019
|
18 October 2019 | Confirmation statement made on 18 October 2019 with updates (4 pages) |
20 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
14 March 2018 | Confirmation statement made on 14 March 2018 with updates (4 pages) |
12 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
16 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 October 2013 | Registered office address changed from Baker Tilly Marlborough House Vitoria Road South Chelmsford Essex CM1 1LN on 10 October 2013 (1 page) |
10 October 2013 | Registered office address changed from Baker Tilly Marlborough House Vitoria Road South Chelmsford Essex CM1 1LN on 10 October 2013 (1 page) |
11 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (6 pages) |
22 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (6 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 September 2010 | Termination of appointment of Alan Deville as a director (1 page) |
15 September 2010 | Termination of appointment of Alan Deville as a director (1 page) |
25 June 2010 | Previous accounting period extended from 30 September 2009 to 31 March 2010 (1 page) |
25 June 2010 | Previous accounting period extended from 30 September 2009 to 31 March 2010 (1 page) |
9 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (6 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
23 March 2009 | Return made up to 10/03/09; full list of members (5 pages) |
23 March 2009 | Return made up to 10/03/09; full list of members (5 pages) |
8 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
8 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
13 May 2008 | Return made up to 10/03/08; full list of members (8 pages) |
13 May 2008 | Return made up to 10/03/08; full list of members (8 pages) |
12 June 2007 | Return made up to 10/03/07; full list of members (8 pages) |
12 June 2007 | Return made up to 10/03/07; full list of members (8 pages) |
2 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 April 2007 | Director's particulars changed (1 page) |
21 April 2007 | Director's particulars changed (1 page) |
5 April 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
5 April 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
28 March 2006 | Return made up to 10/03/06; full list of members (8 pages) |
28 March 2006 | Return made up to 10/03/06; full list of members (8 pages) |
26 July 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
26 July 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
14 April 2005 | Return made up to 10/03/05; full list of members (10 pages) |
14 April 2005 | Return made up to 10/03/05; full list of members (10 pages) |
6 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
6 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
7 April 2004 | Return made up to 10/03/04; full list of members (8 pages) |
7 April 2004 | Return made up to 10/03/04; full list of members (8 pages) |
2 September 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
2 September 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
3 April 2003 | Return made up to 10/03/03; full list of members (8 pages) |
3 April 2003 | Return made up to 10/03/03; full list of members (8 pages) |
20 May 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
20 May 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
19 March 2002 | Return made up to 10/03/02; full list of members
|
19 March 2002 | Return made up to 10/03/02; full list of members
|
29 November 2001 | Registered office changed on 29/11/01 from: greenwood house 91-99 new london road chelmsford essex CM2 0PP (1 page) |
29 November 2001 | Registered office changed on 29/11/01 from: greenwood house 91-99 new london road chelmsford essex CM2 0PP (1 page) |
16 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
16 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
2 April 2001 | Return made up to 10/03/01; full list of members (7 pages) |
2 April 2001 | Registered office changed on 02/04/01 from: bluecoats house bluecoats avenue hertford herts SG14 1PB (1 page) |
2 April 2001 | Return made up to 10/03/01; full list of members (7 pages) |
2 April 2001 | Registered office changed on 02/04/01 from: bluecoats house bluecoats avenue hertford herts SG14 1PB (1 page) |
28 July 2000 | Full accounts made up to 30 September 1999 (12 pages) |
28 July 2000 | Full accounts made up to 30 September 1999 (12 pages) |
11 April 2000 | Resolutions
|
11 April 2000 | Resolutions
|
27 March 2000 | Return made up to 10/03/00; full list of members (7 pages) |
27 March 2000 | Return made up to 10/03/00; full list of members (7 pages) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | New director appointed (2 pages) |
22 June 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
22 June 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
27 April 1999 | Return made up to 10/03/99; full list of members (7 pages) |
27 April 1999 | Return made up to 10/03/99; full list of members (7 pages) |
13 March 1998 | Return made up to 10/03/98; no change of members (4 pages) |
13 March 1998 | Return made up to 10/03/98; no change of members (4 pages) |
5 February 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
5 February 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
22 May 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
7 May 1997 | Return made up to 10/03/97; no change of members (7 pages) |
7 May 1997 | Return made up to 10/03/97; no change of members (7 pages) |
24 July 1996 | Secretary resigned;director resigned (2 pages) |
24 July 1996 | Secretary resigned;director resigned (2 pages) |
24 July 1996 | New secretary appointed (1 page) |
24 July 1996 | New secretary appointed (1 page) |
22 May 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
22 May 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
1 April 1996 | Return made up to 10/03/96; full list of members (7 pages) |
1 April 1996 | Return made up to 10/03/96; full list of members (7 pages) |
11 April 1995 | Return made up to 10/03/95; full list of members (10 pages) |
11 April 1995 | Return made up to 10/03/95; full list of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
10 March 1989 | Incorporation (15 pages) |
10 March 1989 | Incorporation (15 pages) |