Malvern House
Chelmsford
Essex
CM2 6ND
Director Name | Mr Ian Houghton |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1999(6 years, 7 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Construction Projects Director |
Country of Residence | England |
Correspondence Address | 63a Navigation Road Malvern House Chelmsford Essex CM2 6ND |
Director Name | Mr Jamie Houghton |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(26 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | Suite 3 Philpot House Station Road Rayleigh Essex SS6 7HH |
Director Name | Mr Lewis Houghton |
---|---|
Date of Birth | August 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2023(30 years after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Suite 3 Philpot House Station Road Rayleigh Essex SS6 7HH |
Director Name | Mr Ryan Houghton |
---|---|
Date of Birth | April 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2023(30 years after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Suite 3 Philpot House Station Road Rayleigh Essex SS6 7HH |
Secretary Name | Mrs Angela Diane Houghton |
---|---|
Status | Current |
Appointed | 21 November 2023(30 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Correspondence Address | Suite 3 Philpot House Station Road Rayleigh Essex SS6 7HH |
Director Name | Mr Arthur William Tombs |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(1 day after company formation) |
Appointment Duration | 17 years, 11 months (resigned 31 December 2010) |
Role | Precision Engineer |
Country of Residence | England |
Correspondence Address | 32 Leys Road Hemel Hempstead Herts HP3 9LU |
Secretary Name | Mrs Florence Betty Tombs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(1 day after company formation) |
Appointment Duration | 22 years, 5 months (resigned 16 July 2015) |
Role | Secretary |
Correspondence Address | 32 Leys Road Hemel Hempstead Hertfordshire HP3 9LU |
Secretary Name | Mrs Linda Mary Howard |
---|---|
Status | Resigned |
Appointed | 01 January 2016(22 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 21 November 2023) |
Role | Company Director |
Correspondence Address | 63a Navigation Road Malvern House Chelmsford Essex CM2 6ND |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1993(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1993(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | Suite 3 Philpot House Station Road Rayleigh Essex SS6 7HH |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Wheatley |
Built Up Area | Southend-on-Sea |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Angela Diane Houghton 20.00% Ordinary B |
---|---|
1 at £1 | Ian Houghton 20.00% Ordinary A |
1 at £1 | Mr Ian Davis 20.00% Ordinary E |
1 at £1 | Mrs Florence Betty Tombs 20.00% Ordinary C |
1 at £1 | Mrs Florence Betty Tombs 20.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £59,193 |
Cash | £285,137 |
Current Liabilities | £438,417 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 5 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 3 weeks from now) |
30 August 2016 | Delivered on: 5 September 2016 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
---|---|
31 October 2011 | Delivered on: 2 November 2011 Satisfied on: 16 July 2015 Persons entitled: Technical & General Guarantee Company S.A. Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 'The receivables' meaning the debts and the payment instruments and all money together with all rights, benefits, see image for full details. Fully Satisfied |
31 October 2011 | Delivered on: 2 November 2011 Satisfied on: 16 July 2015 Persons entitled: Technical & General Guarantee Company S.A. Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's present and future undertaking and assets, whatever and wherever. Fully Satisfied |
29 November 2023 | Total exemption full accounts made up to 28 February 2023 (7 pages) |
---|---|
29 November 2023 | Appointment of Mr Ryan Houghton as a director on 1 February 2023 (2 pages) |
29 November 2023 | Appointment of Mr Lewis Houghton as a director on 1 February 2023 (2 pages) |
22 November 2023 | Termination of appointment of Linda Mary Howard as a secretary on 21 November 2023 (1 page) |
22 November 2023 | Appointment of Mrs Angela Diane Houghton as a secretary on 21 November 2023 (2 pages) |
27 September 2023 | Confirmation statement made on 5 September 2023 with no updates (3 pages) |
28 November 2022 | Total exemption full accounts made up to 28 February 2022 (6 pages) |
26 October 2022 | Confirmation statement made on 5 September 2022 with no updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
6 October 2021 | Confirmation statement made on 5 September 2021 with no updates (3 pages) |
11 February 2021 | Total exemption full accounts made up to 29 February 2020 (6 pages) |
14 October 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
5 September 2019 | Confirmation statement made on 5 September 2019 with updates (4 pages) |
8 August 2019 | Director's details changed for Mr Janie Houghton on 1 August 2019 (2 pages) |
8 August 2019 | Appointment of Mr Janie Houghton as a director on 1 August 2019 (2 pages) |
7 August 2019 | Director's details changed for Angela Diane Houghton on 1 August 2019 (2 pages) |
7 August 2019 | Unaudited abridged accounts made up to 28 February 2019 (8 pages) |
7 August 2019 | Director's details changed for Mr Ian Houghton on 1 August 2019 (2 pages) |
20 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
7 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
1 March 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
1 March 2017 | Director's details changed for Mr Ian Houghton on 1 March 2017 (2 pages) |
1 March 2017 | Director's details changed for Angela Diane Houghton on 1 March 2017 (2 pages) |
1 March 2017 | Director's details changed for Angela Diane Houghton on 1 March 2017 (2 pages) |
1 March 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
1 March 2017 | Director's details changed for Mr Ian Houghton on 1 March 2017 (2 pages) |
25 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
25 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
5 September 2016 | Registration of charge 027864150003, created on 30 August 2016 (19 pages) |
5 September 2016 | Registration of charge 027864150003, created on 30 August 2016 (19 pages) |
22 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
1 March 2016 | Appointment of Mrs Linda Mary Howard as a secretary on 1 January 2016 (2 pages) |
1 March 2016 | Appointment of Mrs Linda Mary Howard as a secretary on 1 January 2016 (2 pages) |
1 March 2016 | Termination of appointment of Florence Betty Tombs as a secretary on 16 July 2015 (1 page) |
1 March 2016 | Termination of appointment of Florence Betty Tombs as a secretary on 16 July 2015 (1 page) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
16 July 2015 | Satisfaction of charge 2 in full (1 page) |
16 July 2015 | Satisfaction of charge 2 in full (1 page) |
16 July 2015 | Satisfaction of charge 1 in full (1 page) |
16 July 2015 | Satisfaction of charge 1 in full (1 page) |
1 April 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
9 April 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
24 April 2013 | Registered office address changed from C/O Michael Hoy Ltd Philpot House Station Road Rayleigh Essex SS6 7HH England on 24 April 2013 (1 page) |
24 April 2013 | Registered office address changed from C/O Michael Hoy Ltd Philpot House Station Road Rayleigh Essex SS6 7HH England on 24 April 2013 (1 page) |
24 April 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (7 pages) |
24 April 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (7 pages) |
24 April 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (7 pages) |
8 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
8 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
26 September 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (7 pages) |
26 September 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (7 pages) |
26 September 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (7 pages) |
28 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2012 | Compulsory strike-off action has been suspended (1 page) |
3 July 2012 | Compulsory strike-off action has been suspended (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
2 November 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
2 November 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
2 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 June 2011 | Termination of appointment of Arthur Tombs as a director (1 page) |
17 June 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (7 pages) |
17 June 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (7 pages) |
17 June 2011 | Termination of appointment of Arthur Tombs as a director (1 page) |
17 June 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (7 pages) |
23 February 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
12 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (7 pages) |
11 June 2010 | Director's details changed for Mr Arthur William Tombs on 31 December 2009 (2 pages) |
11 June 2010 | Director's details changed for Ian Joel Houghton on 31 December 2009 (2 pages) |
11 June 2010 | Registered office address changed from 4 Cornhouse Building Claydons Lane Rayleigh Essex SS6 7UP on 11 June 2010 (1 page) |
11 June 2010 | Director's details changed for Mr Arthur William Tombs on 31 December 2009 (2 pages) |
11 June 2010 | Director's details changed for Ian Joel Houghton on 31 December 2009 (2 pages) |
11 June 2010 | Director's details changed for Angela Diane Houghton on 31 December 2009 (2 pages) |
11 June 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (7 pages) |
11 June 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (7 pages) |
11 June 2010 | Registered office address changed from 4 Cornhouse Building Claydons Lane Rayleigh Essex SS6 7UP on 11 June 2010 (1 page) |
11 June 2010 | Director's details changed for Angela Diane Houghton on 31 December 2009 (2 pages) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
5 October 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
26 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2009 | Return made up to 03/02/09; full list of members (5 pages) |
25 June 2009 | Return made up to 03/02/09; full list of members (5 pages) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2008 | Return made up to 03/02/08; full list of members (5 pages) |
16 December 2008 | Return made up to 03/02/08; full list of members (5 pages) |
4 December 2008 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2008 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
3 December 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
11 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2008 | Registered office changed on 02/01/08 from: the estate house 201 high road chigwell essex IG7 5BJ (1 page) |
2 January 2008 | Registered office changed on 02/01/08 from: the estate house 201 high road chigwell essex IG7 5BJ (1 page) |
23 March 2007 | Return made up to 03/02/07; full list of members
|
23 March 2007 | Return made up to 03/02/07; full list of members
|
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
10 February 2006 | Return made up to 03/02/06; full list of members (9 pages) |
10 February 2006 | Return made up to 03/02/06; full list of members (9 pages) |
29 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
29 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
28 October 2005 | Registered office changed on 28/10/05 from: mayflower house billericay essex CM12 9FT (1 page) |
28 October 2005 | Registered office changed on 28/10/05 from: mayflower house billericay essex CM12 9FT (1 page) |
21 February 2005 | Return made up to 03/02/05; full list of members (9 pages) |
21 February 2005 | Return made up to 03/02/05; full list of members (9 pages) |
31 January 2005 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
31 January 2005 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
26 April 2004 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
26 April 2004 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
17 February 2004 | Return made up to 03/02/04; full list of members (8 pages) |
17 February 2004 | Return made up to 03/02/04; full list of members (8 pages) |
20 February 2003 | Return made up to 03/02/03; full list of members (8 pages) |
20 February 2003 | Return made up to 03/02/03; full list of members (8 pages) |
4 February 2003 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
4 February 2003 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
11 February 2002 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
11 February 2002 | Return made up to 03/02/02; full list of members (10 pages) |
11 February 2002 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
11 February 2002 | Return made up to 03/02/02; full list of members (10 pages) |
21 February 2001 | Amended full accounts made up to 29 February 2000 (9 pages) |
21 February 2001 | Amended full accounts made up to 29 February 2000 (9 pages) |
12 February 2001 | Return made up to 03/02/01; full list of members
|
12 February 2001 | Return made up to 03/02/01; full list of members
|
23 January 2001 | Resolutions
|
23 January 2001 | £ nc 100/10000 05/02/00 (2 pages) |
23 January 2001 | £ nc 100/10000 05/02/00 (2 pages) |
23 January 2001 | Resolutions
|
4 January 2001 | Registered office changed on 04/01/01 from: lakewood house unit 18 hordon industrial park west horndon brentwood essex CM13 3XL (1 page) |
4 January 2001 | Registered office changed on 04/01/01 from: lakewood house unit 18 hordon industrial park west horndon brentwood essex CM13 3XL (1 page) |
3 January 2001 | Accounts made up to 29 February 2000 (9 pages) |
3 January 2001 | Accounts made up to 29 February 2000 (9 pages) |
7 February 2000 | Return made up to 03/02/00; full list of members (6 pages) |
7 February 2000 | Return made up to 03/02/00; full list of members (6 pages) |
30 January 2000 | Accounts made up to 28 February 1999 (9 pages) |
30 January 2000 | Accounts made up to 28 February 1999 (9 pages) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
19 February 1999 | Return made up to 03/02/99; no change of members (4 pages) |
19 February 1999 | Return made up to 03/02/99; no change of members (4 pages) |
4 January 1999 | Accounts made up to 28 February 1998 (11 pages) |
4 January 1999 | Accounts made up to 28 February 1998 (11 pages) |
24 February 1998 | Return made up to 03/02/98; full list of members (6 pages) |
24 February 1998 | Return made up to 03/02/98; full list of members (6 pages) |
5 January 1998 | Accounts made up to 28 February 1997 (11 pages) |
5 January 1998 | Accounts made up to 28 February 1997 (11 pages) |
12 February 1997 | Return made up to 03/02/97; full list of members (6 pages) |
12 February 1997 | Return made up to 03/02/97; full list of members (6 pages) |
20 January 1997 | Accounts for a small company made up to 29 February 1996 (9 pages) |
20 January 1997 | Accounts for a small company made up to 29 February 1996 (9 pages) |
25 February 1996 | Return made up to 03/02/96; no change of members (4 pages) |
25 February 1996 | Return made up to 03/02/96; no change of members (4 pages) |
8 December 1995 | Accounts made up to 28 February 1995 (11 pages) |
8 December 1995 | Accounts made up to 28 February 1995 (11 pages) |
21 March 1995 | Return made up to 03/02/95; no change of members (4 pages) |
21 March 1995 | Return made up to 03/02/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
3 February 1993 | Incorporation (14 pages) |
3 February 1993 | Incorporation (14 pages) |