Halstead
Essex
CO9 2AJ
Secretary Name | Abbeystone Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2016(26 years after company formation) |
Appointment Duration | 7 years, 10 months |
Correspondence Address | 27 Bentalls Centre, Colchester Road Heybridge Maldon Essex CM9 4GD |
Director Name | Mr John William Fleming Oliver |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(1 year after company formation) |
Appointment Duration | 22 years, 1 month (resigned 18 June 2013) |
Role | Investment Administrator |
Correspondence Address | 11 Lilac Court Cambridge Cambridgeshire CB1 7AY |
Director Name | Mr Gerald Ernest Smith |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(1 year after company formation) |
Appointment Duration | 21 years, 11 months (resigned 19 April 2013) |
Role | Retired |
Correspondence Address | 17 Lilac Court Cambridge Cambridgeshire CB1 7AY |
Director Name | Rowland Wearing |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(1 year after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 December 1994) |
Role | Schoolmaster |
Correspondence Address | 29 Lilac Court Cambridge Cambridgeshire CB1 4AY |
Secretary Name | Mr John William Fleming Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(1 year after company formation) |
Appointment Duration | 22 years, 1 month (resigned 18 June 2013) |
Role | Company Director |
Correspondence Address | 11 Lilac Court Cambridge Cambridgeshire CB1 7AY |
Secretary Name | Patricia Ann Seary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2013(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 17 April 2015) |
Role | Company Director |
Correspondence Address | 82 Regent Street Cambridge Cambs CB2 1DP |
Registered Address | Maulak Chambers The Centre, High Street Halstead Essex CO9 2AJ |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Halstead |
Ward | Halstead St Andrew's |
Built Up Area | Halstead |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Y. Faghihi 6.06% Ordinary |
---|---|
- | OTHER 36.36% - |
1 at £1 | A.r. Cook 3.03% Ordinary |
1 at £1 | C. Knight & Mrs J. Knight 3.03% Ordinary |
1 at £1 | Dr A.j. Frazer & Mrs J.a. Frazer 3.03% Ordinary |
1 at £1 | Dr R.p. Gale 3.03% Ordinary |
1 at £1 | J. Corson 3.03% Ordinary |
1 at £1 | J. Slade 3.03% Ordinary |
1 at £1 | Miss E.m. John 3.03% Ordinary |
1 at £1 | Miss Katrina Macdougall 3.03% Ordinary |
1 at £1 | Mjp Project Developments 3.03% Ordinary |
1 at £1 | Mr Akbar Ali & Nargis Begum 3.03% Ordinary |
1 at £1 | Mr M.j. Gittens 3.03% Ordinary |
1 at £1 | Mr P.j. Hewitt & Mrs R. Hewitt 3.03% Ordinary |
1 at £1 | Mr Sidong Liu 3.03% Ordinary |
1 at £1 | Mr Simon Morton Criddle 3.03% Ordinary |
1 at £1 | Mrs D.a. Sneddon 3.03% Ordinary |
1 at £1 | Ms D. Rogers & Mrs Rogers 3.03% Ordinary |
1 at £1 | Ms L. Long & Mr X. Yang 3.03% Ordinary |
1 at £1 | Sharon Adele Hassan & Jacob Hassan 3.03% Ordinary |
1 at £1 | Simon J. Cotterell 3.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,817 |
Cash | £866 |
Current Liabilities | £917 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 25 May 2023 (11 months ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 2 weeks from now) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
30 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Appointment of Abbeystone Management Limited as a secretary on 1 June 2016 (2 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 July 2015 | Registered office address changed from 82 Regent Street Cambridge Cambs CB2 1DP to C/O Abbeystone Management Limited 27 the Bentalls Centre, Colchester Road Heybridge Maldon Essex CM9 4GD on 14 July 2015 (1 page) |
14 July 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
17 May 2015 | Termination of appointment of Patricia Ann Seary as a secretary on 17 April 2015 (2 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 September 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
23 September 2013 | Termination of appointment of John Oliver as a director (2 pages) |
23 September 2013 | Termination of appointment of John Oliver as a secretary (2 pages) |
8 July 2013 | Appointment of Doctor Victor Martin Bolanos-Garcia as a director (3 pages) |
13 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders Statement of capital on 2013-06-13
|
10 May 2013 | Termination of appointment of Gerald Smith as a director (1 page) |
10 May 2013 | Registered office address changed from 11 Lilac Court Cambridge CB1 7AY on 10 May 2013 (2 pages) |
10 May 2013 | Appointment of Patricia Ann Seary as a secretary (3 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (16 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (14 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 June 2010 | Annual return made up to 25 May 2010. List of shareholders has changed (14 pages) |
24 June 2009 | Return made up to 25/05/09; full list of members (7 pages) |
3 March 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
20 June 2008 | Return made up to 25/05/08; change of members (7 pages) |
4 March 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
7 August 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
25 June 2007 | Return made up to 25/05/07; change of members (7 pages) |
21 June 2006 | Return made up to 25/05/06; full list of members (17 pages) |
26 May 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
3 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
21 June 2005 | Return made up to 25/05/05; change of members (10 pages) |
4 August 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
9 June 2004 | Return made up to 25/05/04; change of members (9 pages) |
2 October 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
24 June 2003 | Return made up to 25/05/03; full list of members (12 pages) |
5 September 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
21 June 2002 | Return made up to 25/05/02; change of members (7 pages) |
31 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
13 June 2001 | Return made up to 25/05/01; no change of members (6 pages) |
14 June 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
14 June 2000 | Return made up to 25/05/00; full list of members
|
18 May 2000 | Full accounts made up to 31 July 1999 (8 pages) |
18 June 1999 | Return made up to 25/05/99; change of members
|
2 June 1999 | Full accounts made up to 31 July 1998 (9 pages) |
22 June 1998 | Return made up to 25/05/98; change of members (6 pages) |
31 May 1998 | Full accounts made up to 31 July 1997 (10 pages) |
24 June 1997 | Return made up to 25/05/97; full list of members (6 pages) |
25 May 1997 | Full accounts made up to 31 July 1996 (9 pages) |
24 June 1996 | Return made up to 25/05/96; change of members (6 pages) |
23 May 1996 | Full accounts made up to 31 July 1995 (8 pages) |
24 May 1995 | Full accounts made up to 31 July 1994 (7 pages) |
25 May 1990 | Incorporation (13 pages) |