Dunmow
Essex
CM6 2SQ
Director Name | Nicholas Paul Gale |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(2 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 12 May 2003) |
Role | Divisional Director |
Correspondence Address | Fernwood Ravenshead, 140 Nottingham Road Nottingham Notts NG15 9HL |
Director Name | Andrew Michael Tapp |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(2 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 20 October 1992) |
Role | Business Consultant |
Correspondence Address | 130 Godfrey Way Dunmow Essex CM6 2SQ |
Secretary Name | Andrew Michael Tapp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(2 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 12 May 2003) |
Role | Company Director |
Correspondence Address | 81 Laburnum Grove Slough Berkshire SL3 8QT |
Director Name | Miss Karen Yvonne Cross |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 November 1996) |
Role | Salesperson |
Correspondence Address | 122 Godfrey Way Great Dunmow Dunmow Essex CM6 2SQ |
Director Name | Miss Caroline Elizabeth Anne Preou |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 September 1993) |
Role | Sales Co-Ordinator |
Correspondence Address | 134 Godfrey Way Great Dunmow Dunmow Essex CM6 2SQ |
Director Name | Mr Sukhdeep Raj Gossain |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(13 years, 11 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 01 November 2021) |
Role | Engineering Consultants |
Country of Residence | England |
Correspondence Address | 60 Kingston Road Kingston Road New Malden Surrey KT3 3JG |
Secretary Name | Mr Christopher John O'Dell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(13 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Knights Park Kingston Upon Thames Surrey KT1 2QN |
Secretary Name | Fairfield Rents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2003(13 years, 11 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 01 November 2021) |
Correspondence Address | 60 Kingston Road Kingston Road New Malden Surrey KT3 3JG |
Registered Address | The Witherings Godfrey Way Dunmow CM6 2SQ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Dunmow |
Ward | Great Dunmow North |
Built Up Area | Great Dunmow |
1 at £1 | Jan Wilhelm Bert-luijendijk & Maria Nieves Aracama 8.33% Ordinary |
---|---|
1 at £1 | Miss K. Ginene & Miss K.l. Stone & Mr J.g. Smalley 8.33% Ordinary |
1 at £1 | Mr David Owen Thurgood & Mrs Vanessa Sean Thurgood 8.33% Ordinary |
1 at £1 | Mr David Walden & Mrs Belinda Walden 8.33% Ordinary |
1 at £1 | Mr Michael Derrett 8.33% Ordinary |
1 at £1 | Mr Neil Richard Gentry 8.33% Ordinary |
1 at £1 | Mr Paul Andrews 8.33% Ordinary |
1 at £1 | Mr Sean Kassen Adams & Miss Jubeida Adams 8.33% Ordinary |
1 at £1 | Mr Wojciech S. Bien & Miss Ewa Katarzyna Sowinska 8.33% Ordinary |
1 at £1 | Mrs Gillian E. Bastick 8.33% Ordinary |
1 at £1 | Mrs Marion June Watkins & Mr Clive E. Watkins 8.33% Ordinary |
1 at £1 | Mrs Susan Osborne 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12 |
Current Liabilities | £360 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
9 February 2021 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
---|---|
29 December 2020 | Confirmation statement made on 19 November 2020 with updates (5 pages) |
13 January 2020 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
1 November 2019 | Total exemption full accounts made up to 31 January 2019 (13 pages) |
10 December 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
29 August 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
3 January 2018 | Confirmation statement made on 19 November 2017 with updates (4 pages) |
3 January 2018 | Confirmation statement made on 19 November 2017 with updates (4 pages) |
6 November 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
6 November 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
5 January 2017 | Confirmation statement made on 19 November 2016 with updates (8 pages) |
5 January 2017 | Registered office address changed from 60 Kingston Road New Malden Surrey KT3 3LZ England to 60 Kingston Road New Malden Surrey KT3 3JG on 5 January 2017 (1 page) |
5 January 2017 | Registered office address changed from 60 Kingston Road New Malden Surrey KT3 3LZ England to 60 Kingston Road New Malden Surrey KT3 3JG on 5 January 2017 (1 page) |
5 January 2017 | Confirmation statement made on 19 November 2016 with updates (8 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
10 May 2016 | Registered office address changed from Oriel House, 1st Floor 52-54 Coombe Road New Malden Surrey KT3 4QF to 60 Kingston Road New Malden Surrey KT3 3LZ on 10 May 2016 (1 page) |
10 May 2016 | Registered office address changed from Oriel House, 1st Floor 52-54 Coombe Road New Malden Surrey KT3 4QF to 60 Kingston Road New Malden Surrey KT3 3LZ on 10 May 2016 (1 page) |
9 January 2016 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2016-01-09
|
9 January 2016 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2016-01-09
|
6 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
29 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
9 January 2014 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
28 August 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
11 January 2013 | Annual return made up to 19 November 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 19 November 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Total exemption full accounts made up to 31 January 2012 (9 pages) |
23 October 2012 | Total exemption full accounts made up to 31 January 2012 (9 pages) |
11 January 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
28 October 2011 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
5 January 2011 | Annual return made up to 19 November 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 19 November 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Total exemption full accounts made up to 31 January 2010 (13 pages) |
22 September 2010 | Total exemption full accounts made up to 31 January 2010 (13 pages) |
31 December 2009 | Register inspection address has been changed (1 page) |
31 December 2009 | Secretary's details changed for Fairfield Rents Limited on 17 December 2009 (2 pages) |
31 December 2009 | Register inspection address has been changed (1 page) |
31 December 2009 | Director's details changed for Dr Sukhdeep Raj Gossain on 31 December 2009 (2 pages) |
31 December 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (8 pages) |
31 December 2009 | Secretary's details changed for Fairfield Rents Limited on 17 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Dr Sukhdeep Raj Gossain on 31 December 2009 (2 pages) |
31 December 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (8 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
14 January 2009 | Return made up to 19/11/08; full list of members (10 pages) |
14 January 2009 | Return made up to 19/11/08; full list of members (10 pages) |
23 October 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
23 October 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
8 January 2008 | Return made up to 19/11/07; full list of members (6 pages) |
8 January 2008 | Location of register of members (1 page) |
8 January 2008 | Location of register of members (1 page) |
8 January 2008 | Return made up to 19/11/07; full list of members (6 pages) |
30 December 2007 | Total exemption full accounts made up to 31 January 2007 (13 pages) |
30 December 2007 | Total exemption full accounts made up to 31 January 2007 (13 pages) |
9 November 2007 | Registered office changed on 09/11/07 from: g & o house 58-60 kingston road new malden surrey KT3 3LZ (1 page) |
9 November 2007 | Registered office changed on 09/11/07 from: g & o house 58-60 kingston road new malden surrey KT3 3LZ (1 page) |
18 January 2007 | Return made up to 19/11/06; full list of members (5 pages) |
18 January 2007 | Return made up to 19/11/06; full list of members (5 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
25 January 2006 | Return made up to 19/11/05; full list of members (11 pages) |
25 January 2006 | Return made up to 19/11/05; full list of members (11 pages) |
24 October 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
24 October 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
29 November 2004 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
29 November 2004 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
12 November 2004 | Return made up to 19/11/04; full list of members (11 pages) |
12 November 2004 | Return made up to 19/11/04; full list of members (11 pages) |
17 February 2004 | Registered office changed on 17/02/04 from: 81 laburnum grove brands hill slough berkshire SL3 8QT (1 page) |
17 February 2004 | Registered office changed on 17/02/04 from: 81 laburnum grove brands hill slough berkshire SL3 8QT (1 page) |
14 February 2004 | New secretary appointed (2 pages) |
14 February 2004 | Secretary resigned (1 page) |
14 February 2004 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
14 February 2004 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
14 February 2004 | New secretary appointed (2 pages) |
14 February 2004 | Secretary resigned (1 page) |
5 February 2004 | Return made up to 19/11/03; full list of members (11 pages) |
5 February 2004 | Return made up to 19/11/03; full list of members (11 pages) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | New secretary appointed (2 pages) |
30 January 2004 | New secretary appointed (2 pages) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | Secretary resigned (1 page) |
30 January 2004 | Secretary resigned (1 page) |
19 December 2002 | Return made up to 19/11/02; full list of members (10 pages) |
19 December 2002 | Return made up to 19/11/02; full list of members (10 pages) |
4 December 2002 | Total exemption full accounts made up to 31 January 2002 (6 pages) |
4 December 2002 | Total exemption full accounts made up to 31 January 2002 (6 pages) |
7 August 2002 | Registered office changed on 07/08/02 from: 37 oakroyd avenue dunmow essex CM6 1HG (1 page) |
7 August 2002 | Registered office changed on 07/08/02 from: 37 oakroyd avenue dunmow essex CM6 1HG (1 page) |
19 December 2001 | Return made up to 19/11/01; full list of members
|
19 December 2001 | Return made up to 19/11/01; full list of members
|
29 November 2001 | Total exemption full accounts made up to 31 January 2001 (7 pages) |
29 November 2001 | Total exemption full accounts made up to 31 January 2001 (7 pages) |
20 December 2000 | Return made up to 19/11/00; full list of members (10 pages) |
20 December 2000 | Return made up to 19/11/00; full list of members (10 pages) |
28 November 2000 | Full accounts made up to 31 January 2000 (6 pages) |
28 November 2000 | Full accounts made up to 31 January 2000 (6 pages) |
10 December 1999 | Return made up to 19/11/99; change of members
|
10 December 1999 | Return made up to 19/11/99; change of members
|
30 November 1999 | Full accounts made up to 31 January 1999 (6 pages) |
30 November 1999 | Full accounts made up to 31 January 1999 (6 pages) |
18 December 1998 | Return made up to 19/11/98; full list of members (6 pages) |
18 December 1998 | Return made up to 19/11/98; full list of members (6 pages) |
26 November 1998 | Full accounts made up to 31 January 1998 (6 pages) |
26 November 1998 | Full accounts made up to 31 January 1998 (6 pages) |
16 December 1997 | Return made up to 19/11/97; no change of members (4 pages) |
16 December 1997 | Return made up to 19/11/97; no change of members (4 pages) |
2 December 1997 | Full accounts made up to 31 January 1997 (6 pages) |
2 December 1997 | Full accounts made up to 31 January 1997 (6 pages) |
18 December 1996 | Return made up to 19/11/96; full list of members
|
18 December 1996 | Return made up to 19/11/96; full list of members
|
25 November 1996 | Full accounts made up to 31 January 1996 (6 pages) |
25 November 1996 | Full accounts made up to 31 January 1996 (6 pages) |
7 December 1995 | Return made up to 19/11/95; no change of members
|
7 December 1995 | Return made up to 19/11/95; no change of members
|
16 November 1995 | Full accounts made up to 31 January 1995 (6 pages) |
16 November 1995 | Full accounts made up to 31 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |