Dunmow
Essex
CM6 1ZW
Director Name | Mr Paul Patten |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2017(25 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Legal Executive |
Country of Residence | England |
Correspondence Address | 31 Maple Way Dunmow Essex CM6 1ZW |
Director Name | Mr John Harry Mansfield |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(2 years after company formation) |
Appointment Duration | 26 years, 6 months (resigned 01 September 2019) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Allen House The Maltings Sawbridgeworth Hertfordshire CM21 9JX |
Secretary Name | Tarnya Jane Filler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(2 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 August 1998) |
Role | Company Director |
Correspondence Address | 65 Northbrooks Harlow Essex CM19 4DD |
Secretary Name | Pauline Ann Mansfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(8 years, 10 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 17 April 2013) |
Role | Secretary |
Correspondence Address | The Folly Stortford Road Dunmow Essex CM6 1SG |
Website | locatedocuments.com |
---|
Registered Address | Allen House The Maltings Sawbridgeworth Hertfordshire CM21 9JX |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Parish | Sheering |
Ward | Lower Sheering |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | John Mansfield 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£81,913 |
Current Liabilities | £84,461 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 14 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 January 2025 (9 months from now) |
18 February 2008 | Delivered on: 19 February 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
2 October 1991 | Delivered on: 7 October 1991 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
24 March 2023 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
---|---|
14 January 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
25 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
16 November 2021 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
9 November 2021 | Director's details changed for Mr Paul Patten on 1 July 2021 (2 pages) |
9 November 2021 | Director's details changed for Mrs Tarnya Jane Mansfield on 1 July 2021 (2 pages) |
9 November 2021 | Change of details for Mrs Tarnya Jane Mansfield as a person with significant control on 1 July 2021 (2 pages) |
9 November 2021 | Change of details for Mr Paul Patten as a person with significant control on 1 July 2021 (2 pages) |
20 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
18 November 2020 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
13 November 2020 | Change of details for Mrs Tarnya Jane Mansfield as a person with significant control on 13 November 2020 (2 pages) |
13 November 2020 | Director's details changed for Mrs Tarnya Jane Mansfield on 13 November 2020 (2 pages) |
13 November 2020 | Director's details changed for Mr Paul Patten on 13 November 2020 (2 pages) |
13 November 2020 | Change of details for Mr Paul Patten as a person with significant control on 13 November 2020 (2 pages) |
3 February 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
16 January 2020 | Confirmation statement made on 14 January 2020 with updates (4 pages) |
18 October 2019 | Cessation of Elena Mansfield as a person with significant control on 1 September 2019 (1 page) |
18 October 2019 | Termination of appointment of John Harry Mansfield as a director on 1 September 2019 (1 page) |
18 October 2019 | Notification of Tarnya Jane Mansfield as a person with significant control on 1 September 2019 (2 pages) |
12 February 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
30 January 2019 | Change of details for Mrs Elena Mansfield as a person with significant control on 30 January 2019 (2 pages) |
30 January 2019 | Director's details changed for Mrs Tarnya Jane Mansfield on 30 January 2019 (2 pages) |
30 January 2019 | Change of details for Mr Paul Patten as a person with significant control on 30 January 2019 (2 pages) |
30 January 2019 | Director's details changed for Mr Paul Patten on 30 January 2019 (2 pages) |
23 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
26 January 2018 | Confirmation statement made on 14 January 2018 with updates (4 pages) |
23 January 2018 | Change of details for Mrs Elena Mansfield as a person with significant control on 23 January 2018 (2 pages) |
23 January 2018 | Change of details for Mr Paul Patten as a person with significant control on 23 January 2018 (2 pages) |
23 January 2018 | Director's details changed for Mrs Tarnya Jane Mansfield on 23 January 2018 (2 pages) |
23 January 2018 | Director's details changed for Mr Paul Patten on 23 January 2018 (2 pages) |
11 January 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
11 January 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
20 September 2017 | Notification of Paul Patten as a person with significant control on 13 February 2017 (2 pages) |
20 September 2017 | Notification of Paul Patten as a person with significant control on 13 February 2017 (2 pages) |
20 September 2017 | Notification of Elena Mansfield as a person with significant control on 13 February 2017 (2 pages) |
20 September 2017 | Cessation of John Harry Mansfield as a person with significant control on 13 February 2017 (1 page) |
20 September 2017 | Cessation of John Harry Mansfield as a person with significant control on 13 February 2017 (1 page) |
20 September 2017 | Notification of Elena Mansfield as a person with significant control on 13 February 2017 (2 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
4 May 2017 | Registered office address changed from 38 Woodlands Park Drive Dunmow Essex CM6 1WS to Allen House the Maltings Sawbridgeworth Hertfordshire CM21 9JX on 4 May 2017 (1 page) |
4 May 2017 | Registered office address changed from 38 Woodlands Park Drive Dunmow Essex CM6 1WS to Allen House the Maltings Sawbridgeworth Hertfordshire CM21 9JX on 4 May 2017 (1 page) |
7 March 2017 | Director's details changed for Mr John Harry Mansfield on 7 March 2017 (2 pages) |
7 March 2017 | Director's details changed for Mrs Tarnya Patten on 7 March 2017 (2 pages) |
7 March 2017 | Director's details changed for Mrs Tarnya Patten on 7 March 2017 (2 pages) |
7 March 2017 | Director's details changed for Mr John Harry Mansfield on 7 March 2017 (2 pages) |
16 February 2017 | Appointment of Mr Paul Patten as a director on 13 February 2017 (2 pages) |
16 February 2017 | Appointment of Mr Paul Patten as a director on 13 February 2017 (2 pages) |
16 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
20 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Registered office address changed from Allen House the Maltings Sawbridgeworth Hertfordshire CM21 9JX to 38 Woodlands Park Drive Dunmow Essex CM6 1WS on 20 January 2016 (1 page) |
20 January 2016 | Appointment of Mrs Tarnya Patten as a director on 7 January 2016 (2 pages) |
20 January 2016 | Registered office address changed from Allen House the Maltings Sawbridgeworth Hertfordshire CM21 9JX to 38 Woodlands Park Drive Dunmow Essex CM6 1WS on 20 January 2016 (1 page) |
20 January 2016 | Appointment of Mrs Tarnya Patten as a director on 7 January 2016 (2 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
21 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Director's details changed for Mr John Harry Mansfield on 6 April 2014 (2 pages) |
21 January 2015 | Director's details changed for Mr John Harry Mansfield on 6 April 2014 (2 pages) |
21 January 2015 | Director's details changed for Mr John Harry Mansfield on 6 April 2014 (2 pages) |
21 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
20 March 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Termination of appointment of Pauline Mansfield as a secretary (1 page) |
20 March 2014 | Termination of appointment of Pauline Mansfield as a secretary (1 page) |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
17 March 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
17 March 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
2 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
21 March 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
14 April 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for John Harry Mansfield on 10 January 2010 (2 pages) |
14 April 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for John Harry Mansfield on 10 January 2010 (2 pages) |
30 June 2009 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
30 June 2009 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
20 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
20 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
1 July 2008 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
1 July 2008 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
19 February 2008 | Particulars of mortgage/charge (4 pages) |
19 February 2008 | Particulars of mortgage/charge (4 pages) |
14 January 2008 | Director's particulars changed (1 page) |
14 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
14 January 2008 | Location of register of members (1 page) |
14 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
14 January 2008 | Secretary's particulars changed (1 page) |
14 January 2008 | Director's particulars changed (1 page) |
14 January 2008 | Location of register of members (1 page) |
14 January 2008 | Secretary's particulars changed (1 page) |
9 July 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
9 July 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
19 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
19 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (10 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (10 pages) |
5 May 2006 | Return made up to 08/03/06; full list of members (6 pages) |
5 May 2006 | Return made up to 08/03/06; full list of members (6 pages) |
6 July 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
6 July 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
9 April 2005 | Return made up to 08/03/05; full list of members (6 pages) |
9 April 2005 | Return made up to 08/03/05; full list of members (6 pages) |
30 June 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
30 June 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
16 March 2004 | Return made up to 08/03/04; full list of members (6 pages) |
16 March 2004 | Return made up to 08/03/04; full list of members (6 pages) |
24 April 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
24 April 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
18 March 2003 | Return made up to 08/03/03; full list of members (6 pages) |
18 March 2003 | Return made up to 08/03/03; full list of members (6 pages) |
15 April 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
15 April 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
21 March 2002 | Return made up to 08/03/02; full list of members (6 pages) |
21 March 2002 | Return made up to 08/03/02; full list of members (6 pages) |
14 March 2001 | Return made up to 08/03/01; full list of members
|
14 March 2001 | Return made up to 08/03/01; full list of members
|
5 March 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
5 March 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
26 April 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
26 April 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
8 March 2000 | Return made up to 08/03/00; full list of members (7 pages) |
8 March 2000 | Return made up to 08/03/00; full list of members (7 pages) |
8 March 2000 | New secretary appointed (2 pages) |
8 March 2000 | New secretary appointed (2 pages) |
3 September 1999 | Return made up to 08/03/99; full list of members
|
3 September 1999 | Return made up to 08/03/99; full list of members
|
25 August 1999 | Amended accounts made up to 31 August 1998 (6 pages) |
25 August 1999 | Amended accounts made up to 31 August 1998 (6 pages) |
24 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
24 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
25 February 1998 | Return made up to 08/03/98; full list of members (6 pages) |
25 February 1998 | Return made up to 08/03/98; full list of members (6 pages) |
11 February 1998 | Amended accounts made up to 31 August 1997 (6 pages) |
11 February 1998 | Amended accounts made up to 31 August 1997 (6 pages) |
19 November 1997 | Accounts for a small company made up to 31 August 1997 (5 pages) |
19 November 1997 | Accounts for a small company made up to 31 August 1997 (5 pages) |
28 May 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
28 May 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
25 April 1997 | Return made up to 08/03/97; full list of members
|
25 April 1997 | Return made up to 08/03/97; full list of members
|
2 July 1996 | Full accounts made up to 31 August 1995 (13 pages) |
2 July 1996 | Full accounts made up to 31 August 1995 (13 pages) |
11 March 1996 | Return made up to 08/03/96; no change of members
|
11 March 1996 | Return made up to 08/03/96; no change of members
|
15 September 1995 | Registered office changed on 15/09/95 from: 5 duckling lane the square sawbridgeworth herts CM21 9QA (1 page) |
15 September 1995 | Registered office changed on 15/09/95 from: 5 duckling lane the square sawbridgeworth herts CM21 9QA (1 page) |
19 July 1995 | Company name changed the will group LIMITED\certificate issued on 20/07/95 (6 pages) |
19 July 1995 | Company name changed the will group LIMITED\certificate issued on 20/07/95 (6 pages) |
28 June 1995 | Full accounts made up to 31 August 1994 (13 pages) |
28 June 1995 | Full accounts made up to 31 August 1994 (13 pages) |
4 May 1995 | Return made up to 08/03/95; full list of members (6 pages) |
4 May 1995 | Return made up to 08/03/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |