Maldon
Essex
CM9 8RS
Secretary Name | Marian Gertrude Hawkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 February 2011(21 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Correspondence Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
Director Name | Deborah Anne Hutton |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2016(27 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
Director Name | Robert James Robinson |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(2 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 11 August 2004) |
Role | Company Administrator |
Correspondence Address | 9 Southern Road East Finchley London N2 9LH |
Secretary Name | Ann Patricia Mary Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(2 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 11 August 2004) |
Role | Administrator |
Correspondence Address | 9 Southern Road East Finchley London N2 9LH |
Director Name | Ann Patricia Mary Robinson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1993(4 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 11 August 2004) |
Role | Administrator |
Correspondence Address | 9 Southern Road East Finchley London N2 9LH |
Director Name | Philip John Corby |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(14 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 26 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 8 St Mary's Mews Tollesbury Malden Essex CM9 8RS |
Secretary Name | Heather Yvonne Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(14 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 26 November 2010) |
Role | Company Director |
Correspondence Address | Flat 9 St Mary's Mews Tollesbury Maldon Essex CM9 8RS |
Director Name | Philip John Corby |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 August 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 9 Station Road Tollesbury Maldon Essex CM9 8RS |
Director Name | Graham John Williams |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(21 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 July 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | St Marys Mews Tollesbury Maldon Essex CM9 8RS |
Director Name | Ingrid Jane Gager |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(21 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Marys Mews Tollesbury Maldon Essex CM9 8RS |
Director Name | Cyril James Snow |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 January 2011(21 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 9 St Marys Mews Tollesbury Maldon Essex CM9 8RS |
Director Name | Eric Peacock |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(21 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 December 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | St Marys Mews Tollesbury Maldon Essex CM9 8RS |
Secretary Name | Marian Gertrude Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2011(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 August 2012) |
Role | Company Director |
Correspondence Address | Lambert Chapman West House West Square Maldon Essex CM9 6HA |
Director Name | Mr Lawrence Alexander Cook |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2019(30 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
Registered Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £6,901 |
Cash | £6,108 |
Current Liabilities | £396 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 22 August 2023 (8 months ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 2 weeks from now) |
20 December 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
---|---|
5 September 2023 | Confirmation statement made on 22 August 2023 with no updates (3 pages) |
9 February 2023 | Appointment of Mr Graham Laight as a director on 2 February 2023 (2 pages) |
20 December 2022 | Micro company accounts made up to 31 March 2022 (7 pages) |
21 November 2022 | Secretary's details changed for Marian Gertrude Hawkins on 21 November 2022 (1 page) |
14 September 2022 | Confirmation statement made on 22 August 2022 with updates (4 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (7 pages) |
15 October 2021 | Confirmation statement made on 22 August 2021 with updates (4 pages) |
24 June 2021 | Termination of appointment of Lawrence Alexander Cook as a director on 24 June 2021 (1 page) |
14 January 2021 | Micro company accounts made up to 31 March 2020 (7 pages) |
1 October 2020 | Confirmation statement made on 22 August 2020 with updates (4 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
11 September 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
22 August 2019 | Appointment of Mr Lawrence Alexander Cook as a director on 22 August 2019 (2 pages) |
15 August 2019 | Termination of appointment of Eric Peacock as a director on 31 December 2018 (1 page) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
6 September 2018 | Confirmation statement made on 22 August 2018 with updates (4 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
11 October 2017 | Confirmation statement made on 22 August 2017 with updates (5 pages) |
11 October 2017 | Confirmation statement made on 22 August 2017 with updates (5 pages) |
27 September 2017 | Cancellation of shares. Statement of capital on 13 April 2017
|
27 September 2017 | Cancellation of shares. Statement of capital on 13 April 2017
|
12 April 2017 | Appointment of Deborah Anne Hutton as a director on 24 November 2016 (2 pages) |
12 April 2017 | Appointment of Deborah Anne Hutton as a director on 24 November 2016 (2 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
9 November 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2016 | Termination of appointment of Cyril James Snow as a director on 22 May 2016 (1 page) |
7 September 2016 | Termination of appointment of Ingrid Jane Gager as a director on 11 May 2016 (1 page) |
7 September 2016 | Termination of appointment of Ingrid Jane Gager as a director on 11 May 2016 (1 page) |
7 September 2016 | Termination of appointment of Cyril James Snow as a director on 22 May 2016 (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 October 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
12 October 2015 | Termination of appointment of Graham John Williams as a director on 7 July 2015 (1 page) |
12 October 2015 | Termination of appointment of Graham John Williams as a director on 7 July 2015 (1 page) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders (8 pages) |
2 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders (8 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders (8 pages) |
13 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders (8 pages) |
9 September 2013 | Appointment of Mrs Marian Gertrude Hawkins as a secretary on 21 August 2012 (1 page) |
9 September 2013 | Appointment of Mrs Marian Gertrude Hawkins as a secretary on 21 August 2012 (1 page) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 November 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (9 pages) |
5 November 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (9 pages) |
2 November 2012 | Termination of appointment of Philip John Corby as a director on 21 August 2012 (1 page) |
2 November 2012 | Termination of appointment of Marian Gertrude Hawkins as a secretary on 21 August 2012 (1 page) |
2 November 2012 | Termination of appointment of Marian Gertrude Hawkins as a secretary on 21 August 2012 (1 page) |
2 November 2012 | Termination of appointment of Philip John Corby as a director on 21 August 2012 (1 page) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 November 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (10 pages) |
25 November 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (10 pages) |
5 July 2011 | Registered office address changed from The Custom House 112B High Street Maldon Essex CM9 5ET on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from The Custom House 112B High Street Maldon Essex CM9 5ET on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from The Custom House 112B High Street Maldon Essex CM9 5ET on 5 July 2011 (1 page) |
6 April 2011 | Appointment of Marian Gertrude Hawkins as a secretary (2 pages) |
6 April 2011 | Appointment of Marian Gertrude Hawkins as a secretary (2 pages) |
24 March 2011 | Appointment of Marian Gertrude Hawkins as a secretary (2 pages) |
24 March 2011 | Appointment of Marian Gertrude Hawkins as a secretary (2 pages) |
14 February 2011 | Appointment of Cyril James Snow as a director (2 pages) |
14 February 2011 | Appointment of Philip John Corby as a director (2 pages) |
14 February 2011 | Appointment of Cyril James Snow as a director (2 pages) |
14 February 2011 | Appointment of Philip John Corby as a director (2 pages) |
4 February 2011 | Appointment of Graham John Williams as a director (2 pages) |
4 February 2011 | Appointment of Ingrid Jane Gager as a director (2 pages) |
4 February 2011 | Appointment of Heather Yvonne Page as a director (2 pages) |
4 February 2011 | Appointment of Heather Yvonne Page as a director (2 pages) |
4 February 2011 | Appointment of Graham John Williams as a director (2 pages) |
4 February 2011 | Appointment of Ingrid Jane Gager as a director (2 pages) |
4 February 2011 | Appointment of Eric Peacock as a director (2 pages) |
4 February 2011 | Appointment of Eric Peacock as a director (2 pages) |
29 November 2010 | Termination of appointment of Heather Page as a secretary (2 pages) |
29 November 2010 | Termination of appointment of Philip Corby as a director (2 pages) |
29 November 2010 | Termination of appointment of Heather Page as a secretary (2 pages) |
29 November 2010 | Termination of appointment of Philip Corby as a director (2 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 August 2009 | Return made up to 22/08/09; full list of members (7 pages) |
27 August 2009 | Return made up to 22/08/09; full list of members (7 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 August 2008 | Return made up to 22/08/08; full list of members (7 pages) |
29 August 2008 | Return made up to 22/08/08; full list of members (7 pages) |
5 November 2007 | Return made up to 22/08/07; full list of members (6 pages) |
5 November 2007 | Return made up to 22/08/07; full list of members (6 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 September 2006 | Return made up to 22/08/06; full list of members (4 pages) |
8 September 2006 | Return made up to 22/08/06; full list of members (4 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 September 2005 | Return made up to 22/08/05; full list of members (4 pages) |
5 September 2005 | Return made up to 22/08/05; full list of members (4 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 September 2004 | Return made up to 22/08/04; full list of members
|
23 September 2004 | Return made up to 22/08/04; full list of members
|
24 August 2004 | New secretary appointed (2 pages) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | New secretary appointed (2 pages) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | Director resigned (1 page) |
29 July 2004 | Registered office changed on 29/07/04 from: 272 regents park road finchley london N3 3HN (1 page) |
29 July 2004 | Registered office changed on 29/07/04 from: 272 regents park road finchley london N3 3HN (1 page) |
29 July 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 November 2003 | Return made up to 22/08/03; full list of members (11 pages) |
24 November 2003 | Return made up to 22/08/03; full list of members (11 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
24 September 2002 | Return made up to 22/08/02; full list of members (11 pages) |
24 September 2002 | Return made up to 22/08/02; full list of members (11 pages) |
10 May 2002 | Registered office changed on 10/05/02 from: 31 berkeley road london N15 6HH (1 page) |
10 May 2002 | Registered office changed on 10/05/02 from: 31 berkeley road london N15 6HH (1 page) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
13 February 2001 | Return made up to 22/08/00; full list of members (11 pages) |
13 February 2001 | Return made up to 22/08/00; full list of members (11 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
22 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
22 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 September 1999 | Return made up to 22/08/99; full list of members (6 pages) |
3 September 1999 | Return made up to 22/08/99; full list of members (6 pages) |
24 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
24 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
24 September 1998 | Return made up to 22/08/98; no change of members (4 pages) |
24 September 1998 | Return made up to 22/08/98; no change of members (4 pages) |
13 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
13 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
15 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
15 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
6 September 1996 | Return made up to 22/08/96; full list of members (5 pages) |
6 September 1996 | Return made up to 22/08/96; full list of members (5 pages) |
18 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
18 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
22 August 1989 | Incorporation (16 pages) |
22 August 1989 | Incorporation (16 pages) |