Courtland Place
Maldon
Essex
CM9 6YE
Secretary Name | Mr Michael Berman |
---|---|
Status | Current |
Appointed | 01 July 2016(25 years after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Correspondence Address | 4 Odin Lodge Courtland Place Maldon Essex CM9 6YE |
Director Name | David Peter Truslove |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 1993) |
Role | Chartered Accountant |
Correspondence Address | 28 Theobalds Way Frimley Surrey GU16 5RF |
Director Name | Mr David Clive Whitehead |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 1993) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 Breech Lane Walton On The Hill Tadworth Surrey KT20 7SJ |
Secretary Name | Mr David Clive Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Breech Lane Walton On The Hill Tadworth Surrey KT20 7SJ |
Director Name | Alison May McGovern |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(2 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 17 May 1994) |
Role | Bank Clerk |
Correspondence Address | 1 Odin Lodge Courtland Place Maldon Essex CM9 6YE |
Director Name | Kevin Richard Oates |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(2 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 04 May 1994) |
Role | LGV Driver |
Correspondence Address | 7 Odin Lodge Courtland Place Maldon Essex CM9 6YE |
Director Name | Kevin Richard Oates |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(2 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 04 May 1994) |
Role | LGV Driver |
Correspondence Address | 7 Odin Lodge Courtland Place Maldon Essex CM9 6YE |
Secretary Name | Alison May McGovern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(2 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 17 May 1994) |
Role | Bank Clerk |
Correspondence Address | 1 Odin Lodge Courtland Place Maldon Essex CM9 6YE |
Director Name | Adam John Smith |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1994(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 November 1997) |
Role | Insurance |
Correspondence Address | 6 Odin Lodge Courtland Place Maldon Essex CM9 6YE |
Secretary Name | Paula Ruth Sims |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(2 years, 10 months after company formation) |
Appointment Duration | 22 years (resigned 31 May 2016) |
Role | Senior Finance Assistant |
Correspondence Address | Flat 3 Odin Lodge Courtland Place Maldon Essex CM9 6YE |
Director Name | Sharon Bynoth |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1998(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 May 2004) |
Role | Pharmacist |
Correspondence Address | 8 Odin Lodge Courtland Place Maldon Essex CM9 6YE |
Director Name | Wayne Robert Frostick |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2004(12 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 31 May 2012) |
Role | IT Support |
Correspondence Address | 4 Odin Lodge Courtland Place Maldon Essex CM9 6YE |
Registered Address | Denmark Forrester Ltd Unit 12 The Bentalls Centre Colchester Road Maldon Essex CM9 4GD |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Heybridge |
Ward | Heybridge West |
Built Up Area | Maldon |
Year | 2013 |
---|---|
Net Worth | £10 |
Cash | £1,615 |
Current Liabilities | £1,922 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 2 weeks from now) |
22 August 2023 | Confirmation statement made on 25 June 2023 with updates (4 pages) |
---|---|
25 May 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
8 November 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
1 August 2022 | Confirmation statement made on 25 June 2022 with updates (4 pages) |
23 September 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
5 August 2021 | Confirmation statement made on 25 June 2021 with updates (6 pages) |
25 June 2020 | Confirmation statement made on 25 June 2020 with updates (4 pages) |
25 June 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
20 May 2020 | Registered office address changed from Denmarl Forrester Ltd Unit 12 the Bentalls Centre Colchester Road Maldon Essex CM9 4GD England to Denmark Forrester Ltd Unit 12 the Bentalls Centre Colchester Road Maldon Essex CM9 4GD on 20 May 2020 (1 page) |
18 May 2020 | Registered office address changed from C/O B J Hammond & Co Heybridge Business Centre the Causeway Heybridge Maldon Essex CM9 4nd to Denmarl Forrester Ltd Unit 12 the Bentalls Centre Colchester Road Maldon Essex CM9 4GD on 18 May 2020 (1 page) |
1 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
27 June 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
29 June 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
1 June 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 July 2017 | Notification of a person with significant control statement (2 pages) |
6 July 2017 | Notification of a person with significant control statement (2 pages) |
30 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
19 June 2017 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
19 June 2017 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
29 August 2016 | Appointment of Mr Michael Berman as a secretary on 1 July 2016 (2 pages) |
29 August 2016 | Appointment of Mr Michael Berman as a secretary on 1 July 2016 (2 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 July 2016 | Termination of appointment of Paula Ruth Sims as a secretary on 31 May 2016 (1 page) |
4 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Termination of appointment of Paula Ruth Sims as a secretary on 31 May 2016 (1 page) |
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 July 2015 | Registered office address changed from B J Hammond & Co Suite Ff2 Heybridge Business Centre 110 the Causeway Maldon Essex CM9 4nd to C/O B J Hammond & Co Heybridge Business Centre the Causeway Heybridge Maldon Essex CM9 4nd on 21 July 2015 (1 page) |
21 July 2015 | Registered office address changed from B J Hammond & Co Suite Ff2 Heybridge Business Centre 110 the Causeway Maldon Essex CM9 4nd to C/O B J Hammond & Co Heybridge Business Centre the Causeway Heybridge Maldon Essex CM9 4nd on 21 July 2015 (1 page) |
21 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
18 December 2013 | Registered office address changed from C/O B J Hammond & Co 10C West Station Yard Spital Road Maldon Essex CM9 6TR England on 18 December 2013 (1 page) |
18 December 2013 | Registered office address changed from C/O B J Hammond & Co 10C West Station Yard Spital Road Maldon Essex CM9 6TR England on 18 December 2013 (1 page) |
3 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Registered office address changed from 10a West Station Yard Maldon Essex CM9 6TR on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from 10a West Station Yard Maldon Essex CM9 6TR on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from 10a West Station Yard Maldon Essex CM9 6TR on 6 June 2013 (1 page) |
15 April 2013 | Registered office address changed from Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS on 15 April 2013 (2 pages) |
15 April 2013 | Registered office address changed from Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS on 15 April 2013 (2 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Termination of appointment of Wayne Frostick as a director (1 page) |
8 June 2012 | Appointment of Dr Paul Donald Townson as a director (2 pages) |
8 June 2012 | Termination of appointment of Wayne Frostick as a director (1 page) |
8 June 2012 | Appointment of Dr Paul Donald Townson as a director (2 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (7 pages) |
28 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (7 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 August 2009 | Return made up to 25/06/09; full list of members (6 pages) |
14 August 2009 | Return made up to 25/06/09; full list of members (6 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 September 2008 | Return made up to 25/06/08; full list of members (7 pages) |
8 September 2008 | Return made up to 25/06/08; full list of members (7 pages) |
16 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 August 2007 | Return made up to 25/06/07; full list of members (8 pages) |
6 August 2007 | Return made up to 25/06/07; full list of members (8 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 August 2006 | Return made up to 25/06/06; full list of members (9 pages) |
31 August 2006 | Return made up to 25/06/06; full list of members (9 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 August 2005 | Return made up to 25/06/05; full list of members (9 pages) |
12 August 2005 | Return made up to 25/06/05; full list of members (9 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 September 2004 | Return made up to 25/06/04; full list of members (9 pages) |
29 September 2004 | Return made up to 25/06/04; full list of members (9 pages) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | Director resigned (1 page) |
16 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
16 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 June 2003 | Return made up to 25/06/03; full list of members (9 pages) |
30 June 2003 | Return made up to 25/06/03; full list of members (9 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) |
19 July 2002 | Return made up to 25/06/02; full list of members (9 pages) |
19 July 2002 | Return made up to 25/06/02; full list of members (9 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
9 August 2001 | Return made up to 25/06/01; full list of members (9 pages) |
9 August 2001 | Return made up to 25/06/01; full list of members (9 pages) |
3 April 2001 | Registered office changed on 03/04/01 from: audit house 151 high street billericay essex CM12 9AB (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: audit house 151 high street billericay essex CM12 9AB (1 page) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
15 September 2000 | Return made up to 25/06/00; full list of members (9 pages) |
15 September 2000 | Return made up to 25/06/00; full list of members (9 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
16 December 1999 | Return made up to 25/06/99; full list of members (6 pages) |
16 December 1999 | Return made up to 25/06/99; full list of members (6 pages) |
6 November 1998 | Full accounts made up to 31 March 1998 (10 pages) |
6 November 1998 | Full accounts made up to 31 March 1998 (10 pages) |
10 September 1998 | New director appointed (2 pages) |
10 September 1998 | Director resigned (1 page) |
10 September 1998 | Director resigned (1 page) |
10 September 1998 | New director appointed (2 pages) |
24 August 1998 | Return made up to 25/06/98; full list of members (6 pages) |
24 August 1998 | Return made up to 25/06/98; full list of members (6 pages) |
1 December 1997 | Director resigned (1 page) |
1 December 1997 | Director resigned (1 page) |
1 December 1997 | New director appointed (2 pages) |
1 December 1997 | New director appointed (2 pages) |
2 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
2 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
3 July 1997 | Return made up to 25/06/97; full list of members (6 pages) |
3 July 1997 | Return made up to 25/06/97; full list of members (6 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
25 July 1996 | Return made up to 25/06/96; full list of members (6 pages) |
25 July 1996 | Return made up to 25/06/96; full list of members (6 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |