High Street Much Hadham
Ware
Herts
SG10 6BY
Secretary Name | Mrs Gillian Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 February 1996(2 years, 11 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodham House High Street Much Hadham Ware Herts SG10 6BY |
Director Name | Mr Clive Robert Thompson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1999(6 years, 6 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Woodham House High Street Much Hadham Hertfordshire SG10 6BY |
Director Name | Mr Clive Robert Thompson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 February 1996) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | The Mill Westmill Ware Hertfordshire SG12 0EW |
Secretary Name | Mr Clive Robert Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 February 1996) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | The Mill Westmill Ware Hertfordshire SG12 0EW |
Director Name | Mr George Emmitt Darlington |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1995(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 August 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Hastingwood Road Harlow Essex CM17 9JX |
Director Name | Mr Alan Charles Deville |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1997(4 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 14 December 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Peasfield Barn Cherry Green Westmill Buntingford Hertfordshire SG9 9NL |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1993(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1993(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | 163-164 Moulsham Street Chelmsford Essex CM2 0LD |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Clive Robert Thompson 50.00% Ordinary |
---|---|
50 at £1 | Gillian Thompson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,523 |
Cash | £18,683 |
Current Liabilities | £43,475 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 February 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 14 March 2025 (11 months, 2 weeks from now) |
11 July 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
3 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
21 June 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
14 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
27 July 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
2 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
5 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
9 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
20 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
12 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
2 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 October 2013 | Registered office address changed from Baker Tilly Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 10 October 2013 (1 page) |
10 October 2013 | Registered office address changed from Baker Tilly Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 10 October 2013 (1 page) |
11 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
6 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
24 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
24 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
23 April 2008 | Return made up to 28/02/08; full list of members (5 pages) |
23 April 2008 | Resolutions
|
23 April 2008 | Resolutions
|
23 April 2008 | Appointment terminated director alan deville (1 page) |
23 April 2008 | Appointment terminated director alan deville (1 page) |
23 April 2008 | Return made up to 28/02/08; full list of members (5 pages) |
13 November 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
13 November 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
2 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 April 2007 | Director's particulars changed (1 page) |
21 April 2007 | Director's particulars changed (1 page) |
28 March 2007 | Return made up to 28/02/07; full list of members (6 pages) |
28 March 2007 | Return made up to 28/02/07; full list of members (6 pages) |
30 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
30 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
14 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
14 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
7 December 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
7 December 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
13 April 2005 | Return made up to 28/02/05; full list of members (7 pages) |
13 April 2005 | Return made up to 28/02/05; full list of members (7 pages) |
14 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
14 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
23 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
23 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
27 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
27 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
3 April 2003 | Return made up to 28/02/03; full list of members (7 pages) |
3 April 2003 | Return made up to 28/02/03; full list of members (7 pages) |
13 September 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
13 September 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
7 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
7 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
29 November 2001 | Registered office changed on 29/11/01 from: greenwood house 91-99 new london road chelmsford essex CM2 0PP (1 page) |
29 November 2001 | Registered office changed on 29/11/01 from: greenwood house 91-99 new london road chelmsford essex CM2 0PP (1 page) |
17 October 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
17 October 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
2 April 2001 | Return made up to 28/02/01; full list of members (7 pages) |
2 April 2001 | Return made up to 28/02/01; full list of members (7 pages) |
2 April 2001 | Registered office changed on 02/04/01 from: bluecoats house bluecoats avenue hertford hertfordshire SG14 1PB (1 page) |
2 April 2001 | Registered office changed on 02/04/01 from: bluecoats house bluecoats avenue hertford hertfordshire SG14 1PB (1 page) |
21 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
21 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
12 May 2000 | Return made up to 28/02/00; full list of members (7 pages) |
12 May 2000 | Return made up to 28/02/00; full list of members (7 pages) |
23 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
23 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | New director appointed (2 pages) |
27 April 1999 | Return made up to 28/02/99; full list of members (7 pages) |
27 April 1999 | Return made up to 28/02/99; full list of members (7 pages) |
8 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
8 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
13 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
13 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
7 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
7 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
28 August 1997 | New director appointed (5 pages) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | New director appointed (5 pages) |
28 August 1997 | Director resigned (1 page) |
7 May 1997 | Return made up to 28/02/97; no change of members (4 pages) |
7 May 1997 | Return made up to 28/02/97; no change of members (4 pages) |
24 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
24 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
11 April 1995 | Return made up to 12/03/95; no change of members (6 pages) |
11 April 1995 | Return made up to 12/03/95; no change of members (6 pages) |
23 April 1993 | Registered office changed on 23/04/93 from: alpha searches & formations LTD 50 old street london EC1V 9AQ (1 page) |
23 April 1993 | Registered office changed on 23/04/93 from: alpha searches & formations LTD 50 old street london EC1V 9AQ (1 page) |
2 April 1993 | Company name changed\certificate issued on 02/04/93 (2 pages) |
2 April 1993 | Company name changed\certificate issued on 02/04/93 (2 pages) |
12 March 1993 | Incorporation (17 pages) |
12 March 1993 | Incorporation (17 pages) |