Tolleshunt Major
Essex
CM9 8LZ
Secretary Name | Mr Michael Stewart Feldman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(1 week, 1 day after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 07 April 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alexander House 3 Shakespeare Road London N3 1XE |
Director Name | Mr Anthony Sawyer |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 November 1994) |
Role | Haulier |
Correspondence Address | 6 Pace Heath Cross Collier Row Romford Essex |
Secretary Name | Pauline Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1994(1 year after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 07 November 1994) |
Role | Secretary |
Correspondence Address | 1 Bounces Road Edmonton London N9 8JA |
Director Name | Stephen Leonard Pratt |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(1 year, 8 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 16 February 2021) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Wesley Close Charmouth Bridport Devon |
Secretary Name | Marie Sultana |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1996(3 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | 14 Honeysuckle Close Hertford Hertfordshire SG13 7TQ |
Director Name | Julie Makepeace |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 January 2002) |
Role | Company Director |
Correspondence Address | 50 College Road Cheshunt Hertfordshire EN8 9NN |
Secretary Name | Julie Makepeace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 January 2002) |
Role | Company Director |
Correspondence Address | 50 College Road Cheshunt Hertfordshire EN8 9NN |
Director Name | Jean Morton |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(8 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 01 January 2009) |
Role | Administrator |
Correspondence Address | 70 Jeffreys Road Brimsdown Middlesex EN3 7UA |
Secretary Name | Jean Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(8 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 01 January 2009) |
Role | Administrator |
Correspondence Address | 70 Jeffreys Road Brimsdown Middlesex EN3 7UA |
Secretary Name | Mr Gary Ronald Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 December 2010) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 71 High Meadows Chigwell Essex IG7 5JR |
Secretary Name | Mr Chris Panteli |
---|---|
Status | Resigned |
Appointed | 09 January 2012(18 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 April 2021) |
Role | Company Director |
Correspondence Address | Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
Director Name | Mr Kevin David Law |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2021(28 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
Secretary Name | Mr Kevin David Law |
---|---|
Status | Resigned |
Appointed | 30 April 2021(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 October 2022) |
Role | Company Director |
Correspondence Address | Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1993(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 | 11 February 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Motorway Transport Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 1994(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 October 1996) |
Correspondence Address | Alexander House 3 Shakespeare Road London N3 1XE |
Secretary Name | Skiptree Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2010(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 January 2012) |
Correspondence Address | 7 Tideway Tard 125 Mortlake High Street London SW14 8SN |
Registered Address | Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Tolleshunt Major |
Ward | Tolleshunt D'Arcy |
Built Up Area | Tolleshunt Major |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £215,109 |
Cash | £15,648 |
Current Liabilities | £3,252,320 |
Latest Accounts | 31 January 2024 (3 months ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 11 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (9 months, 3 weeks from now) |
20 April 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
---|---|
14 February 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
14 October 2022 | Termination of appointment of Kevin David Law as a secretary on 14 October 2022 (1 page) |
17 May 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
11 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
24 August 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
13 May 2021 | Appointment of Mr Kevin David Law as a secretary on 30 April 2021 (2 pages) |
13 May 2021 | Termination of appointment of Chris Panteli as a secretary on 30 April 2021 (1 page) |
13 May 2021 | Appointment of Mr Chris Panteli as a director on 30 April 2021 (2 pages) |
13 May 2021 | Termination of appointment of Kevin David Law as a director on 30 April 2021 (1 page) |
17 March 2021 | Appointment of Mr Kevin David Law as a director on 17 March 2021 (2 pages) |
17 March 2021 | Termination of appointment of Stephen Leonard Pratt as a director on 16 February 2021 (1 page) |
11 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
2 June 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
12 February 2020 | Confirmation statement made on 11 February 2020 with updates (5 pages) |
16 April 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
13 February 2019 | Confirmation statement made on 11 February 2019 with updates (5 pages) |
19 April 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
13 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
30 January 2018 | Withdrawal of a person with significant control statement on 30 January 2018 (2 pages) |
19 January 2018 | Notification of David Sawyer as a person with significant control on 19 January 2018 (2 pages) |
16 January 2018 | Notification of a person with significant control statement (2 pages) |
16 January 2018 | Cessation of Container Transport Limited as a person with significant control on 16 January 2018 (1 page) |
18 April 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
18 April 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
22 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
22 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
20 July 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
12 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
1 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
28 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
30 December 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
14 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
28 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Register inspection address has been changed from Suite 1 South House Lodge Mundon Road Maldon Essex CM9 6PP United Kingdom (1 page) |
28 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Register inspection address has been changed from Suite 1 South House Lodge Mundon Road Maldon Essex CM9 6PP United Kingdom (1 page) |
24 February 2012 | Termination of appointment of Skiptree Management Ltd as a secretary (1 page) |
24 February 2012 | Termination of appointment of Skiptree Management Ltd as a secretary (1 page) |
23 January 2012 | Appointment of Mr Chris Panteli as a secretary (1 page) |
23 January 2012 | Appointment of Mr Chris Panteli as a secretary (1 page) |
24 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
12 April 2011 | Registered office address changed from Suite 1 South House Lodge Maldon Essex CM9 6PP on 12 April 2011 (1 page) |
12 April 2011 | Registered office address changed from Suite 1 South House Lodge Maldon Essex CM9 6PP on 12 April 2011 (1 page) |
22 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Register inspection address has been changed (1 page) |
21 February 2011 | Register inspection address has been changed (1 page) |
6 January 2011 | Appointment of Skiptree Management Ltd as a secretary (3 pages) |
6 January 2011 | Termination of appointment of Gary Barnes as a secretary (2 pages) |
6 January 2011 | Termination of appointment of Gary Barnes as a secretary (2 pages) |
6 January 2011 | Appointment of Skiptree Management Ltd as a secretary (3 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
25 June 2010 | Registered office address changed from Carlton House Cbc 101 New London Road Chelmsford Essex CM2 0PP on 25 June 2010 (2 pages) |
25 June 2010 | Registered office address changed from Carlton House Cbc 101 New London Road Chelmsford Essex CM2 0PP on 25 June 2010 (2 pages) |
18 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
23 November 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
23 November 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
3 March 2009 | Accounts for a small company made up to 31 January 2008 (6 pages) |
3 March 2009 | Accounts for a small company made up to 31 January 2008 (6 pages) |
16 February 2009 | Appointment terminated director jean morton (1 page) |
16 February 2009 | Appointment terminated secretary jean morton (1 page) |
16 February 2009 | Appointment terminated director jean morton (1 page) |
16 February 2009 | Appointment terminated secretary jean morton (1 page) |
13 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
13 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
5 August 2008 | Return made up to 11/02/08; no change of members (7 pages) |
5 August 2008 | Return made up to 11/02/08; no change of members (7 pages) |
10 April 2008 | Secretary appointed gary ronald barnes (2 pages) |
10 April 2008 | Secretary appointed gary ronald barnes (2 pages) |
2 February 2008 | Accounts for a small company made up to 31 January 2007 (6 pages) |
2 February 2008 | Accounts for a small company made up to 31 January 2007 (6 pages) |
4 May 2007 | Accounts for a small company made up to 31 January 2006 (6 pages) |
4 May 2007 | Accounts for a small company made up to 31 January 2006 (6 pages) |
29 April 2007 | Return made up to 11/02/07; full list of members (7 pages) |
29 April 2007 | Return made up to 11/02/07; full list of members (7 pages) |
13 March 2006 | Return made up to 11/02/06; full list of members (7 pages) |
13 March 2006 | Return made up to 11/02/06; full list of members (7 pages) |
20 December 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
20 December 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
23 February 2005 | Return made up to 11/02/05; full list of members (7 pages) |
23 February 2005 | Return made up to 11/02/05; full list of members (7 pages) |
13 January 2005 | Accounts for a small company made up to 31 January 2004 (6 pages) |
13 January 2005 | Accounts for a small company made up to 31 January 2004 (6 pages) |
12 March 2004 | Return made up to 11/02/04; full list of members
|
12 March 2004 | Return made up to 11/02/04; full list of members
|
30 October 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
30 October 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
11 June 2003 | Accounts for a small company made up to 31 January 2002 (6 pages) |
11 June 2003 | Accounts for a small company made up to 31 January 2002 (6 pages) |
23 March 2003 | Registered office changed on 23/03/03 from: greenwood house (CBC) new london road chelmsford essex CM2 0PP (1 page) |
23 March 2003 | Registered office changed on 23/03/03 from: greenwood house (CBC) new london road chelmsford essex CM2 0PP (1 page) |
13 March 2003 | Return made up to 11/02/03; full list of members (7 pages) |
13 March 2003 | Return made up to 11/02/03; full list of members (7 pages) |
7 March 2002 | Secretary resigned;director resigned (1 page) |
7 March 2002 | Secretary resigned;director resigned (1 page) |
26 February 2002 | New secretary appointed;new director appointed (2 pages) |
26 February 2002 | Return made up to 11/02/02; full list of members
|
26 February 2002 | New secretary appointed;new director appointed (2 pages) |
26 February 2002 | Return made up to 11/02/02; full list of members
|
20 December 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
20 December 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
29 October 2001 | Auditor's resignation (1 page) |
29 October 2001 | Auditor's resignation (1 page) |
25 October 2001 | Registered office changed on 25/10/01 from: alexander house 3 shakespeare road london N3 1XE (1 page) |
25 October 2001 | Registered office changed on 25/10/01 from: alexander house 3 shakespeare road london N3 1XE (1 page) |
11 July 2001 | Company name changed nightliner LIMITED\certificate issued on 11/07/01 (2 pages) |
11 July 2001 | Company name changed nightliner LIMITED\certificate issued on 11/07/01 (2 pages) |
15 February 2001 | Return made up to 11/02/01; full list of members (6 pages) |
15 February 2001 | Return made up to 11/02/01; full list of members (6 pages) |
14 September 2000 | Full accounts made up to 31 January 2000 (10 pages) |
14 September 2000 | Full accounts made up to 31 January 2000 (10 pages) |
3 March 2000 | Return made up to 11/02/00; full list of members
|
3 March 2000 | Return made up to 11/02/00; full list of members
|
23 January 2000 | Full accounts made up to 31 January 1999 (10 pages) |
23 January 2000 | Full accounts made up to 31 January 1999 (10 pages) |
8 August 1999 | Full accounts made up to 31 January 1998 (10 pages) |
8 August 1999 | Full accounts made up to 31 January 1998 (10 pages) |
21 February 1999 | Return made up to 11/02/99; no change of members (4 pages) |
21 February 1999 | Return made up to 11/02/99; no change of members (4 pages) |
19 February 1998 | Return made up to 11/02/98; no change of members (4 pages) |
19 February 1998 | Return made up to 11/02/98; no change of members (4 pages) |
10 December 1997 | Full accounts made up to 31 January 1997 (8 pages) |
10 December 1997 | Full accounts made up to 31 January 1997 (8 pages) |
21 October 1997 | Secretary resigned (1 page) |
21 October 1997 | New secretary appointed;new director appointed (2 pages) |
21 October 1997 | Secretary resigned (1 page) |
21 October 1997 | New secretary appointed;new director appointed (2 pages) |
14 February 1997 | Return made up to 11/02/97; full list of members (6 pages) |
14 February 1997 | Return made up to 11/02/97; full list of members (6 pages) |
11 November 1996 | Secretary resigned (1 page) |
11 November 1996 | New secretary appointed (2 pages) |
11 November 1996 | Full accounts made up to 31 January 1996 (7 pages) |
11 November 1996 | Secretary resigned (1 page) |
11 November 1996 | New secretary appointed (2 pages) |
11 November 1996 | Full accounts made up to 31 January 1996 (7 pages) |
29 February 1996 | Full accounts made up to 31 January 1995 (8 pages) |
29 February 1996 | Full accounts made up to 31 January 1995 (8 pages) |
16 February 1996 | Return made up to 11/02/96; no change of members (4 pages) |
16 February 1996 | Return made up to 11/02/96; no change of members (4 pages) |
25 November 1994 | Secretary resigned;new director appointed (2 pages) |
25 November 1994 | Secretary resigned;new director appointed (2 pages) |
11 February 1994 | Return made up to 11/02/94; full list of members (5 pages) |
11 February 1994 | Return made up to 11/02/94; full list of members (5 pages) |
10 May 1993 | Director resigned;new director appointed (2 pages) |
10 May 1993 | Director resigned;new director appointed (2 pages) |
1 April 1993 | New secretary appointed (2 pages) |
1 April 1993 | New secretary appointed (2 pages) |
11 February 1993 | Incorporation (13 pages) |
11 February 1993 | Incorporation (13 pages) |