Maldon
Essex
CM9 4LQ
Director Name | Mrs Ross McMalla |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2003(12 years, 6 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Network House Station Road Maldon Essex CM9 4LQ |
Director Name | Mr Steve McCalla |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2021(29 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Plumbing And Heating Engineer |
Country of Residence | England |
Correspondence Address | Network House Station Road Maldon Essex CM9 4LQ |
Director Name | Mr Peter Earnshaw |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 April 1998) |
Role | Business Consultant |
Correspondence Address | Flat 2 48 Frognal London NW3 6AG |
Secretary Name | Mr Peter Earnshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1993(1 year, 12 months after company formation) |
Appointment Duration | 5 years (resigned 26 April 1998) |
Role | Secretary |
Correspondence Address | Flat 2 48 Frognal London NW3 6AG |
Director Name | Arun Roy Kapur |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(2 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 September 2001) |
Role | Accountant |
Correspondence Address | Flat 1 48 Frognal London NW3 6AG |
Director Name | Faranak Soheil |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(2 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 03 November 2003) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 48 Frognal London NW3 6AG |
Director Name | Dan Roman |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1997(5 years, 12 months after company formation) |
Appointment Duration | 14 years (resigned 23 April 2011) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 48 Frognal Hampstead London NW3 6AG |
Director Name | Maty Aronson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 April 1998(7 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 February 2005) |
Role | Investment Banker |
Correspondence Address | Flat 6,48 Frognal London NW3 6AG |
Secretary Name | Maty Aronson |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 26 April 1998(7 years after company formation) |
Appointment Duration | 2 years (resigned 30 April 2000) |
Role | Company Director |
Correspondence Address | Flat 6,48 Frognal London NW3 6AG |
Director Name | Adil Dede |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 November 2003) |
Role | Senior Manager/Stock Brokers |
Correspondence Address | Flat 2 48 Frognal London NW3 6AG |
Secretary Name | Adil Dede |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(9 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 November 2003) |
Role | Treasury Manager |
Correspondence Address | Flat 2 48 Frognal London NW3 6AG |
Director Name | Jane Turner Dede |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(11 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 November 2003) |
Role | Beauty Director |
Correspondence Address | Flat 2 48 Frognal Hampstead London NW3 6AG |
Director Name | Joanna Ashleigh Thompson |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British/South Africa |
Status | Resigned |
Appointed | 07 May 2002(11 years after company formation) |
Appointment Duration | 13 years, 7 months (resigned 11 December 2015) |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 48 Frognal London NW3 6AG |
Director Name | Michael Frazier Thompson |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 07 May 2002(11 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 December 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 48 Frognal Hampstead London NW3 6AG |
Director Name | Miss Anupa Sahdev |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2003(12 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 17 May 2016) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 48 Frognal London NW3 6AG |
Secretary Name | Michael Frazier Thompson |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 24 November 2003(12 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 26 June 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 48 Frognal Hampstead London NW3 6AG |
Director Name | Mr Nuno Reis |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 26 June 2011(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 December 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 48 Frognal London NW3 6AG |
Director Name | Mr Sebastian Marcus Secker-Walker |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2016(25 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 January 2021) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Network House Station Road Maldon Essex CM9 4LQ |
Registered Address | Network House Station Road Maldon Essex CM9 4LQ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 23 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 May 2024 (1 month, 1 week from now) |
4 January 2021 | Termination of appointment of Sebastian Marcus Secker-Walker as a director on 4 January 2021 (1 page) |
---|---|
7 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
30 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
16 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
16 May 2019 | Director's details changed for Ross Mcmalla on 16 May 2019 (2 pages) |
16 May 2019 | Director's details changed for Mr Sebastian Macius Secker-Walker on 16 May 2019 (2 pages) |
23 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
11 February 2019 | Director's details changed for Mr Sebastian Macius Secker-Walker on 30 January 2019 (2 pages) |
11 February 2019 | Director's details changed for Ross Mccalla on 30 January 2019 (2 pages) |
31 January 2019 | Director's details changed for Ross Mccalla on 30 January 2019 (2 pages) |
31 January 2019 | Registered office address changed from 48 Frognal Hampstead London NW3 6AG to Network House Station Road Maldon Essex CM9 4LQ on 31 January 2019 (1 page) |
31 January 2019 | Director's details changed for Mr Sebastian Macius Secker-Walker on 30 January 2019 (2 pages) |
2 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
12 April 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
6 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
6 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
27 April 2017 | Confirmation statement made on 23 April 2017 with updates (4 pages) |
27 April 2017 | Confirmation statement made on 23 April 2017 with updates (4 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 May 2016 | Termination of appointment of Anupa Sahdev as a director on 17 May 2016 (1 page) |
17 May 2016 | Appointment of Mr Sebastian Macius Secker-Walker as a director on 17 May 2016 (2 pages) |
17 May 2016 | Termination of appointment of Anupa Sahdev as a director on 17 May 2016 (1 page) |
17 May 2016 | Appointment of Mr Sebastian Macius Secker-Walker as a director on 17 May 2016 (2 pages) |
26 April 2016 | Annual return made up to 23 April 2016 no member list (3 pages) |
26 April 2016 | Annual return made up to 23 April 2016 no member list (3 pages) |
11 December 2015 | Termination of appointment of Joanna Ashleigh Thompson as a director on 11 December 2015 (1 page) |
11 December 2015 | Termination of appointment of Joanna Ashleigh Thompson as a director on 11 December 2015 (1 page) |
17 June 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
17 June 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
24 April 2015 | Annual return made up to 23 April 2015 no member list (4 pages) |
24 April 2015 | Annual return made up to 23 April 2015 no member list (4 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 April 2014 | Annual return made up to 23 April 2014 no member list (4 pages) |
24 April 2014 | Annual return made up to 23 April 2014 no member list (4 pages) |
12 December 2013 | Termination of appointment of Michael Thompson as a director (1 page) |
12 December 2013 | Termination of appointment of Nuno Reis as a director (1 page) |
12 December 2013 | Termination of appointment of Nuno Reis as a director (1 page) |
12 December 2013 | Termination of appointment of Michael Thompson as a director (1 page) |
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
29 April 2013 | Annual return made up to 23 April 2013 no member list (6 pages) |
29 April 2013 | Annual return made up to 23 April 2013 no member list (6 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 April 2012 | Annual return made up to 23 April 2012 no member list (6 pages) |
30 April 2012 | Annual return made up to 23 April 2012 no member list (6 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 November 2011 | Appointment of Mr. Nuno Reis as a director (2 pages) |
7 November 2011 | Appointment of Mr. Nuno Reis as a director (2 pages) |
7 November 2011 | Termination of appointment of Michael Thompson as a secretary (1 page) |
7 November 2011 | Termination of appointment of Michael Thompson as a secretary (1 page) |
26 April 2011 | Annual return made up to 23 April 2011 no member list (6 pages) |
26 April 2011 | Annual return made up to 23 April 2011 no member list (6 pages) |
23 April 2011 | Termination of appointment of Dan Roman as a director (1 page) |
23 April 2011 | Termination of appointment of Dan Roman as a director (1 page) |
18 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 June 2010 | Annual return made up to 23 April 2010 no member list (5 pages) |
2 June 2010 | Annual return made up to 23 April 2010 no member list (5 pages) |
1 June 2010 | Director's details changed for Ross Mccalla on 23 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Joanna Ashleigh Thompson on 23 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Dan Roman on 23 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Anupa Sahdev on 23 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Ross Mccalla on 23 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Dan Roman on 23 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Michael Frazier Thompson on 23 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Michael Frazier Thompson on 23 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Anupa Sahdev on 23 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Joanna Ashleigh Thompson on 23 April 2010 (2 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 April 2009 | Annual return made up to 23/04/09 (3 pages) |
23 April 2009 | Annual return made up to 23/04/09 (3 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 April 2008 | Annual return made up to 23/04/08 (3 pages) |
29 April 2008 | Annual return made up to 23/04/08 (3 pages) |
6 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 April 2007 | Director's particulars changed (1 page) |
30 April 2007 | Annual return made up to 23/04/07 (2 pages) |
30 April 2007 | Annual return made up to 23/04/07 (2 pages) |
30 April 2007 | Director's particulars changed (1 page) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 May 2006 | Annual return made up to 23/04/06 (5 pages) |
24 May 2006 | Annual return made up to 23/04/06 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 July 2005 | Annual return made up to 23/04/05 (6 pages) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Annual return made up to 23/04/05 (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
17 June 2004 | Annual return made up to 14/04/04
|
17 June 2004 | Annual return made up to 14/04/04
|
8 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | New secretary appointed (2 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | New director appointed (2 pages) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | New director appointed (2 pages) |
21 November 2003 | Secretary resigned;director resigned (1 page) |
21 November 2003 | New director appointed (2 pages) |
21 November 2003 | Secretary resigned;director resigned (1 page) |
21 November 2003 | Director resigned (1 page) |
6 May 2003 | Annual return made up to 23/04/03 (6 pages) |
6 May 2003 | Annual return made up to 23/04/03 (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
16 June 2002 | New director appointed (2 pages) |
16 June 2002 | New director appointed (2 pages) |
16 June 2002 | Annual return made up to 23/04/02
|
16 June 2002 | New director appointed (2 pages) |
16 June 2002 | New director appointed (2 pages) |
16 June 2002 | Annual return made up to 23/04/02
|
16 June 2002 | New director appointed (2 pages) |
16 June 2002 | New director appointed (2 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
22 May 2001 | Annual return made up to 23/04/01 (4 pages) |
22 May 2001 | Annual return made up to 23/04/01 (4 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
12 May 2000 | Secretary resigned (1 page) |
12 May 2000 | New secretary appointed (2 pages) |
12 May 2000 | Secretary resigned (1 page) |
12 May 2000 | New secretary appointed (2 pages) |
12 May 2000 | Annual return made up to 23/04/00 (4 pages) |
12 May 2000 | Annual return made up to 23/04/00 (4 pages) |
16 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
16 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | New director appointed (2 pages) |
19 April 1999 | New director appointed (2 pages) |
19 April 1999 | New director appointed (2 pages) |
19 April 1999 | Annual return made up to 23/04/99 (4 pages) |
19 April 1999 | Annual return made up to 23/04/99 (4 pages) |
17 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
17 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
20 August 1998 | Annual return made up to 23/04/98 (4 pages) |
20 August 1998 | Annual return made up to 23/04/98 (4 pages) |
30 June 1998 | New secretary appointed (2 pages) |
30 June 1998 | New secretary appointed (2 pages) |
30 June 1998 | Secretary resigned;director resigned (1 page) |
30 June 1998 | Secretary resigned;director resigned (1 page) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
25 May 1997 | New director appointed (2 pages) |
25 May 1997 | New director appointed (2 pages) |
25 May 1997 | Annual return made up to 23/04/97 (4 pages) |
25 May 1997 | Annual return made up to 23/04/97 (4 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
24 June 1996 | Annual return made up to 23/04/96 (4 pages) |
24 June 1996 | Annual return made up to 23/04/96 (4 pages) |
25 April 1995 | Annual return made up to 23/04/95 (4 pages) |
25 April 1995 | Annual return made up to 23/04/95 (4 pages) |
23 April 1991 | Incorporation (19 pages) |
23 April 1991 | Incorporation (19 pages) |