Maldon
Essex
CM9 4GD
Director Name | Miss Louise Saunders |
---|---|
Date of Birth | August 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2019(26 years, 12 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Office 12 Bentalls Shopping Centre Maldon Essex CM9 4GD |
Director Name | John Pearce |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(same day as company formation) |
Role | Tennis And Sports Field Builde |
Correspondence Address | The Old Rectory Colam Lane Little Baddow Chelmsford Essex CM3 4SY |
Secretary Name | Lesley Jaqueline Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | High Oaks Cottage Curling Tye Green Woodham Walter Essex CM9 6LU |
Director Name | John Pearce |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(1 week, 6 days after company formation) |
Appointment Duration | 7 years (resigned 18 February 1999) |
Role | Tennis Coach |
Correspondence Address | The Old Rectory Colam Lane Little Baddow Chelmsford Essex CM3 4SW |
Director Name | Miss Joanna Pearce |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(3 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 February 1999) |
Role | Sales Executive |
Correspondence Address | The Old Rectory Colam Lane Little Baddow Chelmsford Essex CM3 4SW |
Website | tennis2000.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01245 380158 |
Telephone region | Chelmsford |
Registered Address | Denmark Forrester Limited Office 12 Bentalls Shopping Centre Maldon Essex CM9 4GD |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Heybridge |
Ward | Heybridge West |
Built Up Area | Maldon |
Address Matches | 8 other UK companies use this postal address |
4 at £1 | Mr John Pearce (Jnr) 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,467 |
Cash | £4,504 |
Current Liabilities | £65,077 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 2 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 3 weeks from now) |
2 June 2023 | Total exemption full accounts made up to 30 November 2022 (11 pages) |
---|---|
7 December 2022 | Director's details changed for Mr John Pearce on 7 December 2022 (2 pages) |
7 December 2022 | Change of details for Mr John Pearce as a person with significant control on 7 December 2022 (2 pages) |
19 October 2022 | Confirmation statement made on 2 October 2022 with updates (4 pages) |
19 May 2022 | Total exemption full accounts made up to 30 November 2021 (11 pages) |
15 October 2021 | Confirmation statement made on 2 October 2021 with updates (4 pages) |
12 May 2021 | Director's details changed for Mr John Pearce on 12 May 2021 (2 pages) |
12 May 2021 | Notification of Louise Saunders as a person with significant control on 2 October 2020 (2 pages) |
12 May 2021 | Director's details changed for Miss Louise Saunders on 11 May 2021 (2 pages) |
12 May 2021 | Change of details for Mr John Pearce as a person with significant control on 2 October 2020 (2 pages) |
18 March 2021 | Total exemption full accounts made up to 30 November 2020 (13 pages) |
15 February 2021 | Resolutions
|
2 October 2020 | Director's details changed for Miss Louise Saunders on 1 October 2020 (2 pages) |
2 October 2020 | Confirmation statement made on 2 October 2020 with updates (5 pages) |
17 March 2020 | Total exemption full accounts made up to 30 November 2019 (11 pages) |
2 March 2020 | Confirmation statement made on 25 January 2020 with updates (4 pages) |
29 August 2019 | Total exemption full accounts made up to 30 November 2018 (12 pages) |
12 February 2019 | Termination of appointment of Lesley Jaqueline Pearce as a secretary on 30 January 2019 (1 page) |
12 February 2019 | Appointment of Miss Louise Saunders as a director on 30 January 2019 (2 pages) |
12 February 2019 | Confirmation statement made on 25 January 2019 with updates (4 pages) |
28 March 2018 | Total exemption full accounts made up to 30 November 2017 (16 pages) |
8 February 2018 | Confirmation statement made on 25 January 2018 with updates (4 pages) |
11 April 2017 | Total exemption full accounts made up to 30 November 2016 (6 pages) |
11 April 2017 | Total exemption full accounts made up to 30 November 2016 (6 pages) |
9 February 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
9 February 2017 | Director's details changed for Mr John Pearce on 1 January 2017 (2 pages) |
9 February 2017 | Director's details changed for Mr John Pearce on 1 January 2017 (2 pages) |
9 February 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
5 December 2016 | Registered office address changed from First Floor 1a High Street Southminster Essex CM0 7AA to C/O Denmark Forrester Limited Office 12 Bentalls Shopping Centre Maldon Essex CM9 4GD on 5 December 2016 (1 page) |
5 December 2016 | Registered office address changed from First Floor 1a High Street Southminster Essex CM0 7AA to C/O Denmark Forrester Limited Office 12 Bentalls Shopping Centre Maldon Essex CM9 4GD on 5 December 2016 (1 page) |
22 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
18 January 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
3 November 2015 | Secretary's details changed for Lesley Jaqueline Pearce on 3 November 2015 (1 page) |
3 November 2015 | Secretary's details changed for Lesley Jaqueline Pearce on 3 November 2015 (1 page) |
4 June 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
4 June 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
19 May 2015 | Statement of capital following an allotment of shares on 19 May 2015
|
19 May 2015 | Statement of capital following an allotment of shares on 19 May 2015
|
6 May 2015 | Statement of capital following an allotment of shares on 6 May 2015
|
6 May 2015 | Statement of capital following an allotment of shares on 6 May 2015
|
6 May 2015 | Statement of capital following an allotment of shares on 6 May 2015
|
3 February 2015 | Annual return made up to 25 January 2015 Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 25 January 2015 Statement of capital on 2015-02-03
|
6 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
21 December 2013 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
21 December 2013 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
14 October 2013 | Current accounting period shortened from 28 February 2014 to 30 November 2013 (1 page) |
14 October 2013 | Current accounting period shortened from 28 February 2014 to 30 November 2013 (1 page) |
5 September 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
5 September 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
4 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
17 September 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
17 September 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
23 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Registered office address changed from Suite 1 Moor House 166 Moor Lane Cranham Upminster Essex RM14 1HE on 21 May 2012 (1 page) |
21 May 2012 | Registered office address changed from Suite 1 Moor House 166 Moor Lane Cranham Upminster Essex RM14 1HE on 21 May 2012 (1 page) |
10 June 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
10 June 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
4 May 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
19 July 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
19 July 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
6 April 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
27 May 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
27 May 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
27 February 2009 | Return made up to 25/01/09; full list of members (3 pages) |
27 February 2009 | Return made up to 25/01/09; full list of members (3 pages) |
24 June 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
24 June 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
11 March 2008 | Return made up to 25/01/08; full list of members (3 pages) |
11 March 2008 | Return made up to 25/01/08; full list of members (3 pages) |
8 November 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
8 November 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
14 March 2007 | Return made up to 25/01/07; full list of members (2 pages) |
14 March 2007 | Return made up to 25/01/07; full list of members (2 pages) |
14 June 2006 | Return made up to 25/01/06; full list of members (6 pages) |
14 June 2006 | Return made up to 25/01/06; full list of members (6 pages) |
6 June 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
6 June 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
13 May 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
13 May 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
9 March 2005 | Return made up to 25/01/05; full list of members
|
9 March 2005 | Return made up to 25/01/05; full list of members
|
26 May 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
26 May 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
5 February 2004 | Return made up to 25/01/04; full list of members
|
5 February 2004 | Return made up to 25/01/04; full list of members
|
15 July 2003 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
15 July 2003 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
13 March 2003 | Return made up to 25/01/03; full list of members
|
13 March 2003 | Return made up to 25/01/03; full list of members
|
2 June 2002 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
2 June 2002 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | Director resigned (1 page) |
19 April 2002 | Director resigned (1 page) |
14 February 2002 | Return made up to 25/01/02; full list of members (7 pages) |
14 February 2002 | Return made up to 25/01/02; full list of members (7 pages) |
27 November 2001 | Registered office changed on 27/11/01 from: suite 9 essex house station road upminster essex RM14 2SJ (1 page) |
27 November 2001 | Registered office changed on 27/11/01 from: suite 9 essex house station road upminster essex RM14 2SJ (1 page) |
11 June 2001 | Full accounts made up to 28 February 2001 (10 pages) |
11 June 2001 | Full accounts made up to 28 February 2001 (10 pages) |
8 February 2001 | Return made up to 25/01/01; full list of members (7 pages) |
8 February 2001 | Return made up to 25/01/01; full list of members (7 pages) |
26 September 2000 | Full accounts made up to 29 February 2000 (10 pages) |
26 September 2000 | Full accounts made up to 29 February 2000 (10 pages) |
22 August 2000 | Registered office changed on 22/08/00 from: ocean house waterloo lane chelmsford essex CM1 1BD (1 page) |
22 August 2000 | Registered office changed on 22/08/00 from: ocean house waterloo lane chelmsford essex CM1 1BD (1 page) |
3 April 2000 | Auditor's resignation (1 page) |
3 April 2000 | Auditor's resignation (1 page) |
21 February 2000 | Return made up to 25/01/00; full list of members
|
21 February 2000 | Return made up to 25/01/00; full list of members
|
4 January 2000 | Full accounts made up to 28 February 1999 (12 pages) |
4 January 2000 | Full accounts made up to 28 February 1999 (12 pages) |
14 September 1999 | Registered office changed on 14/09/99 from: carlton house 31-34 railway street chelmsford essex CM1 1NJ (1 page) |
14 September 1999 | Registered office changed on 14/09/99 from: carlton house 31-34 railway street chelmsford essex CM1 1NJ (1 page) |
9 March 1999 | Return made up to 25/01/99; full list of members (6 pages) |
9 March 1999 | Return made up to 25/01/99; full list of members (6 pages) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | Director resigned (1 page) |
27 August 1998 | Full accounts made up to 28 February 1998 (12 pages) |
27 August 1998 | Full accounts made up to 28 February 1998 (12 pages) |
20 February 1998 | Return made up to 25/01/98; full list of members (6 pages) |
20 February 1998 | Return made up to 25/01/98; full list of members (6 pages) |
18 March 1997 | Ad 01/03/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
18 March 1997 | Return made up to 25/01/97; no change of members (4 pages) |
18 March 1997 | Ad 01/03/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
18 March 1997 | Return made up to 25/01/97; no change of members (4 pages) |
26 November 1996 | Accounts for a small company made up to 29 February 1996 (4 pages) |
26 November 1996 | Accounts for a small company made up to 29 February 1996 (4 pages) |
16 November 1995 | Accounts for a small company made up to 28 February 1995 (4 pages) |
16 November 1995 | Accounts for a small company made up to 28 February 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
7 February 1992 | Incorporation (16 pages) |
7 February 1992 | Incorporation (16 pages) |