Station Road
Maldon
Essex
CM9 4LQ
Director Name | Mr Vaughan Robertson Johnstone |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2022(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Network House Network House Station Road Maldon Essex CM9 4LQ |
Director Name | Mr James Richard Curtis |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2022(28 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Buying Manager |
Country of Residence | England |
Correspondence Address | Network House Network House Station Road Maldon Essex CM9 4LQ |
Director Name | Alison Margaret Hatt |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(3 days after company formation) |
Appointment Duration | 18 years (resigned 31 December 2011) |
Role | Teacher/Lecturer |
Correspondence Address | Flat 5 19 Hillbury Road London SW17 8JT |
Director Name | Miss Mary Margaret Pacey |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(3 days after company formation) |
Appointment Duration | 21 years, 2 months (resigned 21 February 2015) |
Role | Retired Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 19 Hillbury Road London SW17 8JT |
Secretary Name | Miss Mary Margaret Pacey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(3 days after company formation) |
Appointment Duration | 18 years (resigned 31 December 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 19 Hillbury Road London SW17 8JT |
Secretary Name | Harriet Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(18 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 23 November 2020) |
Role | Company Director |
Correspondence Address | Flat 4 19 Hillbury Road London SW17 8JT |
Director Name | Mr Michael Paul Charles Wooldridge |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2015(21 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 21 December 2020) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3, 19 Hillbury Road London SW17 8JT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 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 | 07 December 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Network House Network House Station Road Maldon Essex CM9 4LQ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
1 at £200 | Alison Hatt 25.00% Ordinary |
---|---|
1 at £200 | Daniel Reginald Gerlach 25.00% Ordinary |
1 at £200 | Emma Winter 25.00% Ordinary |
1 at £200 | Mary Margaret Pacey 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £284 |
Cash | £587 |
Current Liabilities | £303 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 February 2024 (1 month ago) |
---|---|
Next Return Due | 7 March 2025 (11 months, 1 week from now) |
29 May 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
22 February 2023 | Confirmation statement made on 21 February 2023 with updates (4 pages) |
23 August 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
23 February 2022 | Appointment of Mr James Richard Curtis as a director on 21 February 2022 (2 pages) |
23 February 2022 | Confirmation statement made on 21 February 2022 with updates (4 pages) |
6 January 2022 | Appointment of Mr Vaughan Robertson Johnstone as a director on 5 January 2022 (2 pages) |
28 April 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
14 January 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
14 January 2021 | Termination of appointment of Michael Paul Charles Wooldridge as a director on 21 December 2020 (1 page) |
24 November 2020 | Termination of appointment of Harriet Jones as a secretary on 23 November 2020 (1 page) |
24 November 2020 | Registered office address changed from Flat 4 19 Hillbury Road London SW17 8JT to Network House Network House Station Road Maldon Essex CM9 4LQ on 24 November 2020 (1 page) |
18 August 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
5 March 2020 | Confirmation statement made on 21 February 2020 with updates (4 pages) |
24 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
6 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
23 September 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
4 March 2018 | Confirmation statement made on 21 February 2018 with updates (5 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
2 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-06
|
6 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-06
|
19 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
19 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Termination of appointment of Mary Margaret Pacey as a director on 21 February 2015 (1 page) |
6 March 2015 | Termination of appointment of Mary Margaret Pacey as a director on 21 February 2015 (1 page) |
6 March 2015 | Appointment of Mr Michael Paul Charles Wooldridge as a director on 21 February 2015 (2 pages) |
6 March 2015 | Appointment of Mr Michael Paul Charles Wooldridge as a director on 21 February 2015 (2 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-16
|
16 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-16
|
20 September 2013 | Total exemption full accounts made up to 31 December 2012 (4 pages) |
20 September 2013 | Total exemption full accounts made up to 31 December 2012 (4 pages) |
21 February 2013 | Director's details changed for Mary Margaret Pacey on 21 February 2013 (2 pages) |
21 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Director's details changed for Mary Margaret Pacey on 21 February 2013 (2 pages) |
20 September 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
20 September 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
28 March 2012 | Termination of appointment of Mary Pacey as a secretary (2 pages) |
28 March 2012 | Termination of appointment of Mary Pacey as a secretary (2 pages) |
28 March 2012 | Termination of appointment of Alison Hatt as a director (2 pages) |
28 March 2012 | Termination of appointment of Alison Hatt as a director (2 pages) |
13 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (14 pages) |
13 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (14 pages) |
13 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (14 pages) |
2 March 2012 | Appointment of Harriet Jones as a secretary (3 pages) |
2 March 2012 | Appointment of Harriet Jones as a director (3 pages) |
2 March 2012 | Registered office address changed from Flat 2 19 Hillbury Road London SW17 8JT on 2 March 2012 (2 pages) |
2 March 2012 | Appointment of Harriet Jones as a director (3 pages) |
2 March 2012 | Appointment of Harriet Jones as a secretary (3 pages) |
2 March 2012 | Registered office address changed from Flat 2 19 Hillbury Road London SW17 8JT on 2 March 2012 (2 pages) |
2 March 2012 | Registered office address changed from Flat 2 19 Hillbury Road London SW17 8JT on 2 March 2012 (2 pages) |
23 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
23 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
16 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (14 pages) |
16 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (14 pages) |
16 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (14 pages) |
1 February 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (13 pages) |
1 February 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (13 pages) |
1 February 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (13 pages) |
31 January 2011 | Annual return made up to 7 December 2009 with a full list of shareholders (15 pages) |
31 January 2011 | Annual return made up to 7 December 2009 with a full list of shareholders (15 pages) |
31 January 2011 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
31 January 2011 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
31 January 2011 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
31 January 2011 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
31 January 2011 | Annual return made up to 7 December 2009 with a full list of shareholders (15 pages) |
27 January 2011 | Administrative restoration application (3 pages) |
27 January 2011 | Administrative restoration application (3 pages) |
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | Return made up to 07/12/08; full list of members (10 pages) |
19 May 2009 | Return made up to 07/12/08; full list of members (10 pages) |
19 September 2008 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
19 September 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
19 September 2008 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
19 September 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
13 March 2008 | Return made up to 07/12/07; no change of members (7 pages) |
13 March 2008 | Return made up to 07/12/07; no change of members (7 pages) |
8 January 2007 | Return made up to 07/12/06; full list of members (8 pages) |
8 January 2007 | Return made up to 07/12/06; full list of members (8 pages) |
3 November 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
3 November 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
10 January 2006 | Return made up to 07/12/05; full list of members (8 pages) |
10 January 2006 | Return made up to 07/12/05; full list of members (8 pages) |
31 October 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
31 October 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
17 February 2005 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
17 February 2005 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
23 December 2004 | Return made up to 07/12/04; full list of members (8 pages) |
23 December 2004 | Return made up to 07/12/04; full list of members (8 pages) |
30 December 2003 | Return made up to 07/12/03; full list of members (8 pages) |
30 December 2003 | Return made up to 07/12/03; full list of members (8 pages) |
30 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
30 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
2 January 2003 | Return made up to 07/12/02; full list of members (8 pages) |
2 January 2003 | Return made up to 07/12/02; full list of members (8 pages) |
26 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
26 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
2 January 2002 | Return made up to 07/12/01; full list of members (7 pages) |
2 January 2002 | Return made up to 07/12/01; full list of members (7 pages) |
24 October 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
24 October 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
1 February 2001 | Return made up to 07/12/00; full list of members (7 pages) |
1 February 2001 | Return made up to 07/12/00; full list of members (7 pages) |
3 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
3 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
17 April 2000 | Return made up to 07/12/99; full list of members (7 pages) |
17 April 2000 | Return made up to 07/12/99; full list of members (7 pages) |
12 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
12 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
25 January 1999 | Return made up to 07/12/98; no change of members (4 pages) |
25 January 1999 | Return made up to 07/12/98; no change of members (4 pages) |
26 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
26 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
12 January 1998 | Return made up to 07/12/97; full list of members (6 pages) |
12 January 1998 | Return made up to 07/12/97; full list of members (6 pages) |
9 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
9 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
12 February 1997 | Return made up to 07/12/96; full list of members (6 pages) |
12 February 1997 | Return made up to 07/12/96; full list of members (6 pages) |
3 April 1996 | Full accounts made up to 31 December 1995 (7 pages) |
3 April 1996 | Full accounts made up to 31 December 1995 (7 pages) |
4 January 1996 | Return made up to 07/12/95; no change of members (6 pages) |
4 January 1996 | Return made up to 07/12/95; no change of members (6 pages) |
27 September 1995 | Full accounts made up to 31 December 1994 (7 pages) |
27 September 1995 | Full accounts made up to 31 December 1994 (7 pages) |