St. Lawrence
Southminster
CM0 7NT
Secretary Name | Mrs Carole Hogg |
---|---|
Status | Current |
Appointed | 17 September 2019(28 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | 45 Mountview Crescent St. Lawrence Southminster CM0 7NT |
Director Name | Michael Stanley Garrett |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 04 March 2000) |
Role | Company Director |
Correspondence Address | 3 Wellington Road Maldon Essex CM9 6HL |
Secretary Name | Jayne Patricia Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 04 March 2000) |
Role | Company Director |
Correspondence Address | Woodstock Chapel Lane Tillingham Southminster Essex CM0 7TL |
Director Name | Kenneth Wheeler Sizer |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2000(8 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 26 May 2011) |
Role | Retired |
Correspondence Address | 4 The Plovers St. Lawrence Southminster Essex CM0 7PE |
Director Name | Mrs Carole Ann Taylor |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2000(8 years, 9 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 19 January 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Marigold 87 Mount View Crescent St. Lawrence Southminster Essex CM0 7NR |
Secretary Name | Mrs Carole Ann Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2000(8 years, 9 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 19 January 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Marigold 87 Mount View Crescent St. Lawrence Southminster Essex CM0 7NR |
Director Name | Mr David Michael Smith |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2011(20 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 March 2019) |
Role | Health & Safety Officer |
Country of Residence | United Kingdom |
Correspondence Address | Marigold 87 Mount View Crescent St. Lawrence Southminster Essex CM0 7NR |
Secretary Name | Mr Dave Smith |
---|---|
Status | Resigned |
Appointed | 19 January 2013(21 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 March 2019) |
Role | Company Director |
Correspondence Address | Marigold 87 Mount View Crescent St. Lawrence Southminster Essex CM0 7NR |
Secretary Name | Mr Maxwell Waite |
---|---|
Status | Resigned |
Appointed | 01 March 2019(27 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 17 April 2019) |
Role | Company Director |
Correspondence Address | Marigold 87 Mount View Crescent St. Lawrence Southminster Essex CM0 7NR |
Registered Address | 45 Mountview Crescent St. Lawrence Southminster CM0 7NT |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | St. Lawrence |
Ward | Mayland |
Built Up Area | Ramsey Island |
Year | 2012 |
---|---|
Net Worth | -£144 |
Cash | £108 |
Current Liabilities | £252 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (9 months, 4 weeks from now) |
11 March 2023 | Confirmation statement made on 8 February 2023 with updates (5 pages) |
---|---|
7 November 2022 | Micro company accounts made up to 31 August 2022 (3 pages) |
8 February 2022 | Confirmation statement made on 8 February 2022 with updates (5 pages) |
30 November 2021 | Micro company accounts made up to 31 August 2021 (3 pages) |
23 November 2021 | Registered office address changed from Marigold 87 Mount View Crescent St. Lawrence Southminster Essex CM0 7NR to 45 Mountview Crescent St. Lawrence Southminster CM0 7NT on 23 November 2021 (1 page) |
23 November 2021 | Confirmation statement made on 13 November 2021 with updates (5 pages) |
24 November 2020 | Micro company accounts made up to 31 August 2020 (3 pages) |
13 November 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
25 November 2019 | Micro company accounts made up to 31 August 2019 (2 pages) |
18 November 2019 | Confirmation statement made on 18 November 2019 with updates (5 pages) |
18 September 2019 | Confirmation statement made on 18 September 2019 with updates (5 pages) |
17 September 2019 | Appointment of Mrs Carole Hogg as a secretary on 17 September 2019 (2 pages) |
21 May 2019 | Confirmation statement made on 14 May 2019 with updates (5 pages) |
30 April 2019 | Termination of appointment of Maxwell Waite as a secretary on 17 April 2019 (1 page) |
1 March 2019 | Termination of appointment of David Michael Smith as a director on 1 March 2019 (1 page) |
1 March 2019 | Termination of appointment of Dave Smith as a secretary on 1 March 2019 (1 page) |
1 March 2019 | Appointment of Mr Maxwell Waite as a secretary on 1 March 2019 (2 pages) |
29 November 2018 | Micro company accounts made up to 31 August 2018 (2 pages) |
28 May 2018 | Confirmation statement made on 14 May 2018 with updates (5 pages) |
13 December 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
13 December 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
27 May 2017 | Confirmation statement made on 14 May 2017 with updates (7 pages) |
27 May 2017 | Confirmation statement made on 14 May 2017 with updates (7 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 August 2016 (2 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 August 2016 (2 pages) |
11 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-11
|
11 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-11
|
4 January 2016 | Total exemption small company accounts made up to 31 August 2015 (2 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 August 2015 (2 pages) |
29 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
20 May 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
16 March 2015 | Total exemption small company accounts made up to 31 August 2014 (2 pages) |
16 March 2015 | Total exemption small company accounts made up to 31 August 2014 (2 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
16 May 2014 | Appointment of Mr James Dennis Taylor as a director (2 pages) |
16 May 2014 | Appointment of Mr James Dennis Taylor as a director (2 pages) |
15 May 2014 | Appointment of Mr James Denis Taylor as a director (2 pages) |
15 May 2014 | Appointment of Mr James Denis Taylor as a director (2 pages) |
14 May 2014 | Termination of appointment of Carole Taylor as a secretary (1 page) |
14 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Termination of appointment of Carole Taylor as a secretary (1 page) |
14 May 2014 | Termination of appointment of Carole Taylor as a director (1 page) |
14 May 2014 | Appointment of Mr Dave Smith as a secretary (2 pages) |
14 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Termination of appointment of Carole Taylor as a director (1 page) |
14 May 2014 | Appointment of Mr Dave Smith as a secretary (2 pages) |
15 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (6 pages) |
15 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (6 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
11 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
6 June 2011 | Director's details changed for Carole Ann Taylor on 3 June 2011 (2 pages) |
6 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Appointment of Mr David Michael Smith as a director (2 pages) |
6 June 2011 | Termination of appointment of Kenneth Sizer as a director (1 page) |
6 June 2011 | Termination of appointment of Kenneth Sizer as a director (1 page) |
6 June 2011 | Director's details changed for Carole Ann Taylor on 3 June 2011 (2 pages) |
6 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Director's details changed for Carole Ann Taylor on 3 June 2011 (2 pages) |
6 June 2011 | Appointment of Mr David Michael Smith as a director (2 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
30 July 2010 | Annual return made up to 3 June 2010. List of shareholders has changed (14 pages) |
30 July 2010 | Annual return made up to 3 June 2010. List of shareholders has changed (14 pages) |
30 July 2010 | Annual return made up to 3 June 2010. List of shareholders has changed (14 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
11 June 2009 | Return made up to 03/06/09; full list of members (6 pages) |
11 June 2009 | Return made up to 03/06/09; full list of members (6 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
24 June 2008 | Return made up to 15/05/08; change of members (10 pages) |
24 June 2008 | Return made up to 15/05/08; change of members (10 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
1 June 2007 | Return made up to 15/05/07; full list of members (9 pages) |
1 June 2007 | Return made up to 15/05/07; full list of members (9 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
20 June 2006 | Return made up to 15/05/06; no change of members (7 pages) |
20 June 2006 | Return made up to 15/05/06; no change of members (7 pages) |
26 April 2006 | Total exemption full accounts made up to 31 August 2005 (4 pages) |
26 April 2006 | Total exemption full accounts made up to 31 August 2005 (4 pages) |
27 June 2005 | Return made up to 15/05/05; full list of members (9 pages) |
27 June 2005 | Return made up to 15/05/05; full list of members (9 pages) |
5 January 2005 | Total exemption full accounts made up to 31 August 2004 (5 pages) |
5 January 2005 | Total exemption full accounts made up to 31 August 2004 (5 pages) |
27 May 2004 | Return made up to 15/05/04; no change of members (7 pages) |
27 May 2004 | Return made up to 15/05/04; no change of members (7 pages) |
13 October 2003 | Total exemption full accounts made up to 31 August 2003 (4 pages) |
13 October 2003 | Total exemption full accounts made up to 31 August 2003 (4 pages) |
12 June 2003 | Return made up to 15/05/03; full list of members (9 pages) |
12 June 2003 | Return made up to 15/05/03; full list of members (9 pages) |
22 November 2002 | Total exemption full accounts made up to 31 August 2002 (5 pages) |
22 November 2002 | Total exemption full accounts made up to 31 August 2002 (5 pages) |
19 June 2002 | Return made up to 15/05/02; change of members (9 pages) |
19 June 2002 | Return made up to 15/05/02; change of members (9 pages) |
27 January 2002 | Total exemption full accounts made up to 31 August 2001 (6 pages) |
27 January 2002 | Total exemption full accounts made up to 31 August 2001 (6 pages) |
5 July 2001 | Return made up to 15/05/01; full list of members (9 pages) |
5 July 2001 | Return made up to 15/05/01; full list of members (9 pages) |
20 February 2001 | Full accounts made up to 31 August 2000 (7 pages) |
20 February 2001 | Full accounts made up to 31 August 2000 (7 pages) |
7 June 2000 | Return made up to 15/05/00; full list of members (8 pages) |
7 June 2000 | Return made up to 15/05/00; full list of members (8 pages) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | Secretary resigned (1 page) |
30 March 2000 | New secretary appointed (2 pages) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | Registered office changed on 30/03/00 from: 3 wellington road maldon essex CM9 6HL (1 page) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | Registered office changed on 30/03/00 from: 3 wellington road maldon essex CM9 6HL (1 page) |
30 March 2000 | Secretary resigned (1 page) |
30 March 2000 | New secretary appointed (2 pages) |
30 March 2000 | Director resigned (1 page) |
5 October 1999 | Full accounts made up to 31 August 1999 (5 pages) |
5 October 1999 | Full accounts made up to 31 August 1999 (5 pages) |
26 May 1999 | Return made up to 15/05/99; no change of members (4 pages) |
26 May 1999 | Accounting reference date extended from 31/03/99 to 31/08/99 (1 page) |
26 May 1999 | Return made up to 15/05/99; no change of members (4 pages) |
26 May 1999 | Accounting reference date extended from 31/03/99 to 31/08/99 (1 page) |
4 September 1998 | Full accounts made up to 31 March 1998 (5 pages) |
4 September 1998 | Full accounts made up to 31 March 1998 (5 pages) |
20 May 1998 | Return made up to 15/05/98; full list of members (6 pages) |
20 May 1998 | Return made up to 15/05/98; full list of members (6 pages) |
30 May 1997 | Full accounts made up to 31 March 1997 (5 pages) |
30 May 1997 | Full accounts made up to 31 March 1997 (5 pages) |
19 May 1997 | Return made up to 15/05/97; change of members (6 pages) |
19 May 1997 | Return made up to 15/05/97; change of members (6 pages) |
14 October 1996 | Full accounts made up to 31 March 1996 (5 pages) |
14 October 1996 | Full accounts made up to 31 March 1996 (5 pages) |
7 July 1996 | Return made up to 15/05/96; full list of members
|
7 July 1996 | Return made up to 15/05/96; full list of members
|
15 November 1995 | Auditor's resignation (2 pages) |
15 November 1995 | Registered office changed on 15/11/95 from: 55 the plovers st lawrence bay southminster essex cmo 7PE (1 page) |
15 November 1995 | Registered office changed on 15/11/95 from: 55 the plovers st lawrence bay southminster essex cmo 7PE (1 page) |
15 November 1995 | Auditor's resignation (2 pages) |
10 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
10 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |