Stansted
Essex
CM24 8HH
Director Name | Mr Garry Peter Mumford |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2001(8 years, 10 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Insight House Riverside Business Park Stoney Common Road Stansted Mountfitchet Essex CM24 8PL |
Director Name | Mr Darren Lacey |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2023(30 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Insight House Riverside Business Park Stoney Common Road Stansted Mountfitchet Essex CM24 8PL |
Secretary Name | Insight Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 June 2001(9 years, 2 months after company formation) |
Appointment Duration | 22 years, 10 months |
Correspondence Address | Insight House Riverside Business Park Stoney Common Road Stansted Mountfitchet Essex CM24 8PL |
Director Name | Diana Rosalind Jackson |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(same day as company formation) |
Role | Secretary |
Correspondence Address | Flat 7 Hadham Hall Ware Hertfordshire SG11 2EB |
Secretary Name | David Hugh Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | The Courtyard The Old Monastery Windhill Bishops Stortford Hertfordshire CM23 2PE |
Director Name | David Hugh Harris |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 March 1999) |
Role | Property Developer |
Correspondence Address | Hill Farm Levels Green Farnham Bishops Stortford Hertfordshire CM23 1HZ |
Secretary Name | Mary Josephine Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | Roffey Farm Ongar Road Great Dunmow Essex CM6 1JH |
Director Name | Diana Rosalind Jackson |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(6 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 June 1999) |
Role | Secretary |
Correspondence Address | Stockswood Stocks Lane Walberswick Southwold Suffolk IP18 6UJ |
Secretary Name | Wendy Joy Elizabeth Hollis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(6 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 June 1999) |
Role | Company Director |
Correspondence Address | Upalong Standon Road Little Hadham Ware Hertfordshire SG11 2DD |
Director Name | Wendy Joy Elizabeth Hollis |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 March 2001) |
Role | Book Keeper |
Correspondence Address | Upalong Standon Road Little Hadham Ware Hertfordshire SG11 2DD |
Director Name | Peter Eastwood |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 2006) |
Role | Engineer |
Correspondence Address | Levelley Church End Shalford Braintree Essex CM7 5EZ |
Director Name | Mrs Jacqueline Sherwood |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 February 2001(8 years, 10 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 29 May 2019) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | Insight House Riverside Business Park Stoney Common Road Stansted Mountfitchet Essex CM24 8PL |
Director Name | Philip George Berry |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 August 2006) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 72 St Johns Road Stanstead Essex CM24 8JS |
Director Name | Mr Stephen Richard Sean Evans |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(9 years, 2 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 05 July 2023) |
Role | Manager |
Country of Residence | Spain |
Correspondence Address | 24 Calle Amparo Osborne Vazquez Bloque 4 - 3b El Puerto De Santa Maria 11500 - Cadiz, Andalucia Spain |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Peverel Om Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1999(7 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 18 June 2001) |
Correspondence Address | Marlborough House Wigmore Place Wigmore Lane Luton Bedfordshire LU2 9EX |
Registered Address | Insight House Riverside Business Park Stoney Common Road Stansted Mountfitchet Essex CM24 8PL |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Stansted Mountfitchet |
Ward | Stansted South & Birchanger |
Built Up Area | Stansted Mountfitchet |
Address Matches | 3 other UK companies use this postal address |
1 at £10 | 11 Riverside Management Co. 7.69% Ordinary |
---|---|
1 at £10 | Damon O'connor & Richard Harris 7.69% Ordinary |
1 at £10 | Darren Lacey & Gillian Mary Lacey 7.69% Ordinary |
1 at £10 | Denise Anne Evans & A.j. Bell (Pp) Trustees LTD & Marck Gordon Nicholson 7.69% Ordinary |
1 at £10 | Emc Consultants LTD 7.69% Ordinary |
1 at £10 | Event Partnership LTD 7.69% Ordinary |
1 at £10 | Fintain Lambe & Joy Lambe 7.69% Ordinary |
1 at £10 | Jacqueline Sherwood 7.69% Ordinary |
1 at £10 | Keith Howard Martin 7.69% Ordinary |
1 at £10 | Minns & Garfield Property 7.69% Ordinary |
1 at £10 | Philip George Berry 7.69% Ordinary |
2 at £10 | Trustees Of Garry Mumford & Trustees Of Thelma Mumford & Mw Trustees Limited 15.38% Ordinary |
Year | 2014 |
---|---|
Net Worth | £62,090 |
Cash | £55,668 |
Current Liabilities | £206 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 2 weeks from now) |
8 August 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
7 July 2023 | Termination of appointment of Stephen Richard Sean Evans as a director on 5 July 2023 (1 page) |
12 April 2023 | Confirmation statement made on 30 March 2023 with updates (4 pages) |
4 April 2023 | Director's details changed for Mr Garry Peter Mumford on 3 April 2023 (2 pages) |
23 February 2023 | Appointment of Mr Darren Lacey as a director on 22 February 2023 (2 pages) |
14 September 2022 | Total exemption full accounts made up to 31 March 2022 (4 pages) |
12 April 2022 | Confirmation statement made on 30 March 2022 with updates (5 pages) |
2 January 2022 | Total exemption full accounts made up to 31 March 2021 (4 pages) |
9 June 2021 | Director's details changed for Mr Stephen Richard Sean Evans on 31 March 2021 (2 pages) |
31 March 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
15 September 2020 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
9 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
18 October 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
11 June 2019 | Termination of appointment of Jacqueline Sherwood as a director on 29 May 2019 (1 page) |
12 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
25 June 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
12 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
11 August 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
11 August 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
30 March 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
17 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
8 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 March 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
18 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (7 pages) |
2 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (7 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 March 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (7 pages) |
30 March 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (7 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
12 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (7 pages) |
12 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (7 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (9 pages) |
7 April 2010 | Director's details changed for Keith Howard Martin on 30 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Stephen Richard Sean Evans on 30 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Keith Howard Martin on 30 March 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Insight Nominees Limited on 30 March 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Insight Nominees Limited on 30 March 2010 (2 pages) |
7 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (9 pages) |
7 April 2010 | Director's details changed for Stephen Richard Sean Evans on 30 March 2010 (2 pages) |
23 March 2010 | Resolutions
|
23 March 2010 | Statement of company's objects (2 pages) |
23 March 2010 | Resolutions
|
23 March 2010 | Statement of company's objects (2 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
10 November 2009 | Director's details changed for Jacqueline Sherwood on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Jacqueline Sherwood on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Jacqueline Sherwood on 9 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Garry Peter Mumford on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Garry Peter Mumford on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Garry Peter Mumford on 3 November 2009 (2 pages) |
30 March 2009 | Return made up to 30/03/09; full list of members (8 pages) |
30 March 2009 | Return made up to 30/03/09; full list of members (8 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 April 2008 | Return made up to 30/03/08; full list of members (8 pages) |
2 April 2008 | Return made up to 30/03/08; full list of members (8 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
3 April 2007 | Return made up to 30/03/07; full list of members (5 pages) |
3 April 2007 | Return made up to 30/03/07; full list of members (5 pages) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | Director resigned (1 page) |
28 July 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
31 March 2006 | Return made up to 30/03/06; full list of members (5 pages) |
31 March 2006 | Return made up to 30/03/06; full list of members (5 pages) |
3 May 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
3 May 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
8 April 2005 | Return made up to 30/03/05; full list of members
|
8 April 2005 | Return made up to 30/03/05; full list of members
|
6 April 2005 | Director's particulars changed (1 page) |
6 April 2005 | Director's particulars changed (1 page) |
23 November 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
17 June 2004 | Return made up to 30/03/04; full list of members (11 pages) |
17 June 2004 | Return made up to 30/03/04; full list of members (11 pages) |
7 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
7 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
16 April 2003 | Return made up to 30/03/03; full list of members (8 pages) |
16 April 2003 | Return made up to 30/03/03; full list of members (8 pages) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
31 July 2002 | Return made up to 30/03/02; full list of members
|
31 July 2002 | Return made up to 30/03/02; full list of members
|
29 July 2002 | Resconing 882 iss 01/05/01 (4 pages) |
29 July 2002 | Resconing 882 iss 01/05/01 (4 pages) |
30 April 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
30 April 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
29 June 2001 | Registered office changed on 29/06/01 from: insight house riverside business park stoney common road stansted mountfitchet essex CM24 8PL (1 page) |
29 June 2001 | Registered office changed on 29/06/01 from: insight house riverside business park stoney common road stansted mountfitchet essex CM24 8PL (1 page) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | Registered office changed on 21/06/01 from: marlborough house wigmore place luton bedfordshire LU2 9EX (1 page) |
21 June 2001 | Secretary resigned (1 page) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | Secretary resigned (1 page) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New secretary appointed (2 pages) |
21 June 2001 | New secretary appointed (2 pages) |
21 June 2001 | Registered office changed on 21/06/01 from: marlborough house wigmore place luton bedfordshire LU2 9EX (1 page) |
14 May 2001 | Return made up to 30/03/01; full list of members (13 pages) |
14 May 2001 | Return made up to 30/03/01; full list of members (13 pages) |
10 May 2001 | Ad 30/01/01-01/05/01 £ si 11@10=110 £ ic 20/130 (4 pages) |
10 May 2001 | Ad 30/01/01-01/05/01 £ si 11@10=110 £ ic 20/130 (4 pages) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
27 March 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
27 March 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | Secretary's particulars changed (1 page) |
14 February 2001 | Secretary's particulars changed (1 page) |
11 July 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
11 July 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
11 April 2000 | Return made up to 30/03/00; full list of members (6 pages) |
11 April 2000 | Return made up to 30/03/00; full list of members (6 pages) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | New secretary appointed (2 pages) |
30 June 1999 | Secretary resigned (1 page) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | Secretary resigned (1 page) |
30 June 1999 | Registered office changed on 30/06/99 from: hill farm levels green farnham bishop's stortford hertfordshire CM23 1HZ (1 page) |
30 June 1999 | Registered office changed on 30/06/99 from: hill farm levels green farnham bishop's stortford hertfordshire CM23 1HZ (1 page) |
30 June 1999 | New secretary appointed (2 pages) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | New director appointed (2 pages) |
10 April 1999 | Return made up to 30/03/99; full list of members (6 pages) |
10 April 1999 | Return made up to 30/03/99; full list of members (6 pages) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | New director appointed (2 pages) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | New secretary appointed (2 pages) |
10 March 1999 | New secretary appointed (2 pages) |
10 March 1999 | Secretary resigned (1 page) |
10 March 1999 | Secretary resigned (1 page) |
10 March 1999 | Director resigned (1 page) |
19 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
19 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
20 May 1998 | Return made up to 30/03/98; no change of members (5 pages) |
20 May 1998 | Return made up to 30/03/98; no change of members (5 pages) |
25 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
25 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
8 April 1997 | Return made up to 30/03/97; no change of members
|
8 April 1997 | Return made up to 30/03/97; no change of members
|
29 August 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
29 August 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
26 June 1996 | Return made up to 30/03/96; full list of members (7 pages) |
26 June 1996 | Return made up to 30/03/96; full list of members (7 pages) |
1 February 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
1 February 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
21 June 1995 | Return made up to 30/03/95; no change of members (6 pages) |
21 June 1995 | Return made up to 30/03/95; no change of members (6 pages) |
24 May 1995 | Secretary resigned;new director appointed (2 pages) |
24 May 1995 | Secretary resigned;new director appointed (2 pages) |
24 May 1995 | New secretary appointed;director resigned (4 pages) |
24 May 1995 | New secretary appointed;director resigned (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
22 November 1994 | Accounts for a dormant company made up to 31 March 1994 (1 page) |
22 November 1994 | Accounts for a dormant company made up to 31 March 1994 (1 page) |
13 May 1994 | Return made up to 30/03/94; no change of members
|
13 May 1994 | Return made up to 30/03/94; no change of members
|
25 October 1993 | Resolutions
|
25 October 1993 | Accounts for a dormant company made up to 31 March 1993 (1 page) |
25 October 1993 | Accounts for a dormant company made up to 31 March 1993 (1 page) |
25 October 1993 | Resolutions
|
29 March 1993 | Return made up to 30/03/93; full list of members (5 pages) |
29 March 1993 | Return made up to 30/03/93; full list of members (5 pages) |
7 September 1992 | Accounting reference date notified as 31/03 (1 page) |
7 September 1992 | Accounting reference date notified as 31/03 (1 page) |
30 March 1992 | Incorporation (14 pages) |
30 March 1992 | Incorporation (14 pages) |