Maldon
Essex
CM9 4LJ
Director Name | Magi Hobbs |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kindred Spirits 196 High Street Great Wakering Southend On Sea Essex SS3 0HF |
Secretary Name | Lauren Louisa Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 147 Wakering Road Shoeburyness Southend On Sea SS3 9TN |
Secretary Name | David Stuart Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(2 years, 3 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 01 January 2014) |
Role | Company Director |
Correspondence Address | Kindred Spirits 196 High Street Great Wakering Southend On Sea Essex SS3 0HF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | magimat.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01702 217634 |
Telephone region | Southend-on-Sea |
Registered Address | 21a The Causeway Maldon Essex CM9 4LJ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
100 at £1 | David Hobbs 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,606 |
Cash | £5,122 |
Current Liabilities | £3,840 |
Latest Accounts | 28 February 2017 (7 years, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2018 (overdue) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 12 December 2017 (6 years, 4 months ago) |
---|---|
Next Return Due | 26 December 2018 (overdue) |
14 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
---|---|
14 September 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
14 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
8 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
19 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
6 February 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
21 February 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Termination of appointment of David Hobbs as a secretary (1 page) |
21 February 2014 | Appointment of Mr David Stuart Hobbs as a director (2 pages) |
27 November 2013 | Termination of appointment of Magi Hobbs as a director (1 page) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
23 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
5 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
10 February 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
22 November 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
18 January 2010 | Director's details changed for Magi Hobbs on 1 December 2009 (2 pages) |
18 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for Magi Hobbs on 1 December 2009 (2 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
16 December 2008 | Return made up to 12/12/08; full list of members (3 pages) |
15 December 2008 | Total exemption small company accounts made up to 28 February 2008 (9 pages) |
2 January 2008 | Return made up to 12/12/07; full list of members (2 pages) |
21 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
15 February 2007 | Return made up to 12/12/06; full list of members (2 pages) |
10 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
15 June 2006 | Registered office changed on 15/06/06 from: 1 nelson street southend on sea essex SS1 1EG (1 page) |
9 June 2006 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
5 January 2006 | Return made up to 12/12/05; full list of members (6 pages) |
11 January 2005 | Return made up to 12/12/04; full list of members (6 pages) |
19 November 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
31 January 2004 | Return made up to 12/12/03; full list of members (6 pages) |
23 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
3 December 2003 | Registered office changed on 03/12/03 from: suite 9 89 park street southend on sea essex SS0 7PD (1 page) |
9 December 2002 | Return made up to 12/12/02; full list of members (6 pages) |
18 August 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
23 January 2002 | Registered office changed on 23/01/02 from: 365 rayleigh road eastwood leigh on sea essex SS9 5PS (2 pages) |
24 December 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
20 December 2001 | Return made up to 12/12/01; full list of members
|
26 February 2001 | Accounts for a small company made up to 29 February 2000 (5 pages) |
16 February 2001 | Return made up to 12/12/00; full list of members (6 pages) |
21 December 1999 | Return made up to 12/12/99; full list of members
|
15 April 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
12 January 1999 | Return made up to 12/12/98; no change of members (4 pages) |
17 September 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
17 September 1998 | Registered office changed on 17/09/98 from: 3RD floor elliott house 28A devonshire street london W1N 1RF (1 page) |
18 May 1998 | Secretary resigned (1 page) |
18 May 1998 | New secretary appointed (2 pages) |
11 February 1998 | Registered office changed on 11/02/98 from: 28 welbeck street london W1M 7PG (1 page) |
7 January 1998 | Accounts for a small company made up to 28 February 1997 (4 pages) |
22 December 1997 | Return made up to 12/12/97; no change of members (4 pages) |
13 December 1996 | Return made up to 12/12/96; full list of members (6 pages) |
10 April 1996 | Accounting reference date notified as 28/02 (1 page) |
10 April 1996 | Ad 28/03/96--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
28 December 1995 | New director appointed (2 pages) |
28 December 1995 | Secretary resigned (1 page) |
28 December 1995 | Director resigned (1 page) |
28 December 1995 | New secretary appointed (2 pages) |
12 December 1995 | Incorporation (34 pages) |