White Roding
Dunmow
Essex
CM6 1RG
Secretary Name | Mr Gregory Anthony Thornton |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 29 April 1994(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Roding House Chelmsford Road White Roding Dunmow Essex CM6 1RG |
Director Name | Mr Ulric Franklyn Browne |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(same day as company formation) |
Role | Actor |
Country of Residence | GBR |
Correspondence Address | 296 Ladbrooke Road London W10 |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 29 April 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Telephone | 01279 876929 |
---|---|
Telephone region | Bishops Stortford |
Registered Address | The Skywest Centre Roding House Estate Chelmsford Road White Roding Essex CM6 1RG |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | White Roothing |
Ward | Hatfield Heath |
1 at £1 | E. Bergeaud 33.33% Ordinary |
---|---|
1 at £1 | G.a. Thornton 33.33% Ordinary |
1 at £1 | U.f. Browne 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £189,209 |
Cash | £82,543 |
Current Liabilities | £53,159 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 December 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 31 December 2023 (overdue) |
25 August 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
11 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2023 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2022 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
21 December 2021 | Change of details for Mr Gregory Anthony Thornton as a person with significant control on 30 November 2021 (2 pages) |
20 December 2021 | Change of details for Mr Gregory Anthony Thornton as a person with significant control on 30 November 2021 (2 pages) |
17 December 2021 | Cessation of Elizabeth Adelaide Sterling as a person with significant control on 30 November 2021 (1 page) |
17 December 2021 | Confirmation statement made on 17 December 2021 with updates (4 pages) |
6 May 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
13 May 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
11 July 2019 | Confirmation statement made on 29 April 2019 with updates (4 pages) |
21 September 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
26 May 2018 | Confirmation statement made on 29 April 2018 with updates (5 pages) |
25 May 2018 | Notification of Gregory Anthony Thornton as a person with significant control on 31 May 2017 (2 pages) |
25 May 2018 | Statement of capital following an allotment of shares on 31 May 2017
|
8 May 2018 | Statement of capital following an allotment of shares on 31 May 2017
|
8 May 2018 | Cessation of Gregory Anthony Thornton as a person with significant control on 31 May 2017 (1 page) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
22 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
20 July 2017 | Notification of Elizabeth Adelaide Sterling as a person with significant control on 1 July 2016 (2 pages) |
20 July 2017 | Termination of appointment of Ulric Franklyn Browne as a director on 1 February 2017 (1 page) |
20 July 2017 | Notification of Gregory Thornton as a person with significant control on 1 July 2016 (2 pages) |
20 July 2017 | Termination of appointment of Ulric Franklyn Browne as a director on 1 February 2017 (1 page) |
20 July 2017 | Notification of Gregory Thornton as a person with significant control on 1 July 2016 (2 pages) |
20 July 2017 | Notification of Elizabeth Adelaide Sterling as a person with significant control on 1 July 2016 (2 pages) |
20 July 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
18 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Amended accounts made up to 31 March 2012 (4 pages) |
25 April 2013 | Amended accounts made up to 31 March 2012 (4 pages) |
22 November 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
22 November 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
22 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
13 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
13 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
17 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
18 April 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
24 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Ulric Franklin Browne on 29 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Ulric Franklin Browne on 29 April 2010 (2 pages) |
24 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Total exemption full accounts made up to 31 March 2009 (17 pages) |
20 January 2010 | Total exemption full accounts made up to 31 March 2009 (17 pages) |
13 May 2009 | Return made up to 29/04/09; full list of members (4 pages) |
13 May 2009 | Return made up to 29/04/09; full list of members (4 pages) |
13 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
13 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
27 May 2008 | Registered office changed on 27/05/2008 from the sky west center roding house estates white roding essex CM6 1RG (1 page) |
27 May 2008 | Return made up to 29/04/08; full list of members (4 pages) |
27 May 2008 | Location of register of members (1 page) |
27 May 2008 | Return made up to 29/04/08; full list of members (4 pages) |
27 May 2008 | Location of debenture register (1 page) |
27 May 2008 | Location of register of members (1 page) |
27 May 2008 | Location of debenture register (1 page) |
27 May 2008 | Registered office changed on 27/05/2008 from the sky west center roding house estates white roding essex CM6 1RG (1 page) |
5 March 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
5 March 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
2 May 2007 | Return made up to 29/04/07; full list of members (3 pages) |
2 May 2007 | Return made up to 29/04/07; full list of members (3 pages) |
5 November 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
5 November 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
9 May 2006 | Return made up to 29/04/06; full list of members (3 pages) |
9 May 2006 | Return made up to 29/04/06; full list of members (3 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
23 June 2005 | Return made up to 29/04/05; full list of members (7 pages) |
23 June 2005 | Return made up to 29/04/05; full list of members (7 pages) |
7 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
7 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
30 June 2004 | Return made up to 29/04/04; full list of members (7 pages) |
30 June 2004 | Return made up to 29/04/04; full list of members (7 pages) |
10 June 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
10 June 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
22 July 2003 | Return made up to 29/04/03; full list of members (7 pages) |
22 July 2003 | Return made up to 29/04/03; full list of members (7 pages) |
20 November 2002 | Return made up to 29/04/02; full list of members
|
20 November 2002 | Return made up to 29/04/02; full list of members
|
5 November 2002 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2002 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
1 November 2002 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
1 November 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
1 November 2002 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
24 October 2002 | Registered office changed on 24/10/02 from: 9 southernhay west exeter devon EX1 1JG (1 page) |
24 October 2002 | Registered office changed on 24/10/02 from: 9 southernhay west exeter devon EX1 1JG (1 page) |
15 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2002 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2002 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2002 | Return made up to 29/04/01; full list of members (6 pages) |
11 January 2002 | Return made up to 29/04/01; full list of members (6 pages) |
9 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2000 | Return made up to 29/04/00; full list of members (6 pages) |
10 May 2000 | Return made up to 29/04/00; full list of members (6 pages) |
9 May 2000 | Return made up to 29/04/99; full list of members (6 pages) |
9 May 2000 | Return made up to 29/04/99; full list of members (6 pages) |
26 October 1999 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
26 October 1999 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
31 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
31 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
11 June 1998 | Return made up to 29/04/98; full list of members (6 pages) |
11 June 1998 | Return made up to 29/04/98; full list of members (6 pages) |
6 October 1997 | Full accounts made up to 31 March 1997 (9 pages) |
6 October 1997 | Full accounts made up to 31 March 1997 (9 pages) |
30 September 1997 | Registered office changed on 30/09/97 from: 146 cowick street exeter devon EX4 1AS (1 page) |
30 September 1997 | Registered office changed on 30/09/97 from: 146 cowick street exeter devon EX4 1AS (1 page) |
5 August 1997 | Secretary's particulars changed (1 page) |
5 August 1997 | Secretary's particulars changed (1 page) |
17 July 1997 | Return made up to 29/04/97; no change of members (4 pages) |
17 July 1997 | Return made up to 29/04/97; no change of members (4 pages) |
10 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
10 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
25 April 1996 | Return made up to 29/04/96; no change of members
|
25 April 1996 | Return made up to 29/04/96; no change of members
|
31 August 1995 | Full accounts made up to 31 March 1995 (9 pages) |
31 August 1995 | Full accounts made up to 31 March 1995 (9 pages) |
7 June 1995 | Return made up to 29/04/95; full list of members (6 pages) |
7 June 1995 | Return made up to 29/04/95; full list of members (6 pages) |
29 April 1994 | Incorporation (20 pages) |
29 April 1994 | Incorporation (20 pages) |