South Woodham Ferrers
Chelmsford
CM3 5NH
Secretary Name | Mrs Lorna Rose |
---|---|
Nationality | English |
Status | Current |
Appointed | 24 January 1997(2 days after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4a Haltgate House 52 Hullbridge Road South Woodham Ferrers Chelmsford CM3 5NH |
Director Name | Mr Lorna Rose |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 May 2015(18 years, 3 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4a Haltgate House 52 Hullbridge Road South Woodham Ferrers Chelmsford CM3 5NH |
Director Name | Mrs Lorna Rose |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 January 2005(8 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highcroft Woodham Road, Battlesbridge Wickford Essex SS11 7QL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.mcmillanrose.co.uk/ |
---|---|
Telephone | 01268 730691 |
Telephone region | Basildon |
Registered Address | Haltgate House 52a Hullbridge Road South Woodham Ferrers Chelmsford CM3 5NH |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Woodham Ferrers |
Ward | South Woodham-Elmwood and Woodville |
Built Up Area | South Woodham Ferrers |
Address Matches | 9 other UK companies use this postal address |
51 at £1 | Mark Rose 34.00% Ordinary A |
---|---|
50 at £1 | Lorna Rose 33.33% Ordinary B |
49 at £1 | Lorna Rose 32.67% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £22,288 |
Cash | £56,847 |
Current Liabilities | £71,308 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 22 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 1 week from now) |
21 November 2017 | Termination of appointment of Lorna Rose as a director on 15 November 2017 (1 page) |
---|---|
2 October 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
25 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
26 March 2016 | Director's details changed for Mrs Lorna Rose on 1 March 2016 (2 pages) |
26 March 2016 | Director's details changed for Mr Mark Anthony Rose on 1 March 2016 (2 pages) |
26 March 2016 | Secretary's details changed for Mrs Lorna Jean Rose on 1 March 2016 (1 page) |
26 March 2016 | Registered office address changed from Highcroft Woodham Road Battlesbridge Wickford Essex SS11 7QL to 4a Haltgate House 52 Hullbridge Road South Woodham Ferrers Chelmsford CM3 5NH on 26 March 2016 (1 page) |
22 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
27 November 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
14 August 2015 | Appointment of Mrs Lorna Jean Rose as a director on 1 May 2015 (2 pages) |
14 August 2015 | Appointment of Mrs Lorna Jean Rose as a director on 1 May 2015 (2 pages) |
29 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
26 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
5 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
16 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
29 January 2013 | Director's details changed for Mark Rose on 22 January 2013 (2 pages) |
29 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Secretary's details changed for Lorna Rose on 22 January 2013 (1 page) |
2 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
1 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
16 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2011 | Director's details changed for Mark Rose on 22 January 2011 (2 pages) |
31 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
13 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
10 February 2010 | Director's details changed for Mark Rose on 2 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Mark Rose on 2 October 2009 (2 pages) |
10 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
23 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
27 July 2009 | Appointment terminated director lorna rose (1 page) |
2 March 2009 | Return made up to 22/01/09; full list of members (4 pages) |
2 February 2009 | Location of register of members (1 page) |
2 February 2009 | Location of debenture register (1 page) |
2 February 2009 | Registered office changed on 02/02/2009 from highcroft woodham road battlesbridge wickford essex SS11 7QL (1 page) |
23 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
23 January 2008 | Director's particulars changed (1 page) |
23 January 2008 | Return made up to 22/01/08; full list of members (3 pages) |
11 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
28 February 2007 | Director's particulars changed (1 page) |
28 February 2007 | Return made up to 22/01/07; full list of members (3 pages) |
10 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
14 August 2006 | Director's particulars changed (1 page) |
11 August 2006 | Return made up to 22/01/06; full list of members (3 pages) |
8 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
10 March 2005 | New director appointed (1 page) |
18 February 2005 | Return made up to 22/01/05; full list of members (6 pages) |
18 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
5 February 2004 | Return made up to 22/01/04; full list of members (6 pages) |
12 June 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
4 February 2003 | Return made up to 22/01/03; full list of members (6 pages) |
23 September 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
25 June 2002 | Resolutions
|
21 January 2002 | Return made up to 22/01/02; full list of members (6 pages) |
13 August 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
21 January 2001 | Return made up to 22/01/01; full list of members (6 pages) |
17 July 2000 | Accounts for a small company made up to 30 April 2000 (3 pages) |
31 January 2000 | Return made up to 22/01/00; full list of members
|
9 November 1999 | Ad 01/11/99--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
18 October 1999 | Resolutions
|
18 October 1999 | £ nc 100/10000 07/10/99 (1 page) |
22 September 1999 | Registered office changed on 22/09/99 from: 10 elizabeth road brentwood essex CM15 9NP (1 page) |
18 May 1999 | Accounting reference date extended from 31/01/00 to 30/04/00 (1 page) |
26 April 1999 | Accounts for a dormant company made up to 31 January 1999 (2 pages) |
18 January 1999 | Return made up to 22/01/99; no change of members (4 pages) |
21 September 1998 | Accounts for a dormant company made up to 31 January 1998 (3 pages) |
21 January 1998 | Return made up to 22/01/98; full list of members (6 pages) |
28 February 1997 | Director resigned (1 page) |
28 February 1997 | Secretary resigned (1 page) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | New secretary appointed (2 pages) |
12 February 1997 | Ad 24/01/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 February 1997 | Registered office changed on 12/02/97 from: 10 elizabeth road brentwood essex CM15 9NP (1 page) |
22 January 1997 | Incorporation (12 pages) |