Cage End Hatfield Broad Oak
Bishop's Stortford
Hertfordshire
CM22 7HT
Director Name | Mr Jamie Angus Baker |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chepingfield Feathers Hill Hatfield Broad Oak Bishops Stortford Hertfordshire CM22 7HB |
Director Name | Mr Lewis Ernest Baker |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 1997(same day as company formation) |
Role | Property Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hall Great Hallingbury Bishop's Stortford Herts CM22 7TY |
Secretary Name | Mrs Julie Ann Preece |
---|---|
Status | Closed |
Appointed | 20 July 1999(2 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 07 September 2010) |
Role | Company Director |
Correspondence Address | 15 Mary McArthur Place Stansted Essex CM24 8EB |
Director Name | Mr Matthew James Chandler |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2008(11 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 07 September 2010) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 6 Cowdrie Way Springfield Chelmsford Essex CM2 6GL |
Secretary Name | Julia Grundy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 2 Takeley Hill Cottages Bush End Takeley Bishops Stortford Hertfordshire CM22 6NE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1997(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 | 05 March 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | The Priory Thremhall Park Start Hill Bishops Stortford Hertfordshire CM22 7WE |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Hallingbury |
Ward | Broad Oak & the Hallingburys |
Built Up Area | Birchanger |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2010 | Application to strike the company off the register (3 pages) |
10 May 2010 | Application to strike the company off the register (3 pages) |
23 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders Statement of capital on 2010-03-23
|
23 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders Statement of capital on 2010-03-23
|
23 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders Statement of capital on 2010-03-23
|
11 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
27 July 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
27 July 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
21 April 2009 | Auditor's resignation (1 page) |
21 April 2009 | Auditor's resignation (1 page) |
6 March 2009 | Return made up to 05/03/09; full list of members (5 pages) |
6 March 2009 | Return made up to 05/03/09; full list of members (5 pages) |
15 January 2009 | Registered office changed on 15/01/2009 from 10 john street london WC1N 2EB (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from 10 john street london WC1N 2EB (1 page) |
5 January 2009 | Company name changed mantle estates LIMITED\certificate issued on 05/01/09 (2 pages) |
5 January 2009 | Company name changed mantle estates LIMITED\certificate issued on 05/01/09 (2 pages) |
24 October 2008 | Ad 10/10/08 gbp si 1@1=1 gbp ic 2/3 (2 pages) |
24 October 2008 | Ad 10/10/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
29 April 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
29 April 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
20 March 2008 | Return made up to 05/03/08; full list of members (4 pages) |
20 March 2008 | Return made up to 05/03/08; full list of members (4 pages) |
19 March 2008 | Location of register of members (1 page) |
19 March 2008 | Location of register of members (1 page) |
19 March 2008 | Director appointed matthew chandler (2 pages) |
19 March 2008 | Director appointed matthew chandler (2 pages) |
17 May 2007 | Director's particulars changed (1 page) |
17 May 2007 | Director's particulars changed (1 page) |
10 May 2007 | Accounts made up to 30 June 2006 (7 pages) |
10 May 2007 | Accounts for a dormant company made up to 30 June 2006 (7 pages) |
11 April 2007 | Return made up to 05/03/07; full list of members (7 pages) |
11 April 2007 | Return made up to 05/03/07; full list of members
|
3 May 2006 | Accounts made up to 30 June 2005 (5 pages) |
3 May 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
29 March 2006 | Return made up to 05/03/06; full list of members (7 pages) |
29 March 2006 | Return made up to 05/03/06; full list of members (7 pages) |
22 April 2005 | Full accounts made up to 30 June 2004 (8 pages) |
22 April 2005 | Full accounts made up to 30 June 2004 (8 pages) |
4 April 2005 | Return made up to 05/03/05; full list of members (7 pages) |
4 April 2005 | Return made up to 05/03/05; full list of members (7 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (8 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (8 pages) |
24 March 2004 | Return made up to 05/03/04; full list of members
|
24 March 2004 | Return made up to 05/03/04; full list of members (7 pages) |
14 September 2003 | Full accounts made up to 30 June 2002 (9 pages) |
14 September 2003 | Full accounts made up to 30 June 2002 (9 pages) |
9 September 2003 | Company name changed mantle management LIMITED\certificate issued on 09/09/03 (2 pages) |
9 September 2003 | Company name changed mantle management LIMITED\certificate issued on 09/09/03 (2 pages) |
31 March 2003 | Return made up to 05/03/03; full list of members (7 pages) |
31 March 2003 | Return made up to 05/03/03; full list of members (7 pages) |
14 January 2003 | Registered office changed on 14/01/03 from: the hall great hallingbury bishops stortford hertfordshire CM22 7TY (1 page) |
14 January 2003 | Registered office changed on 14/01/03 from: the hall great hallingbury bishops stortford hertfordshire CM22 7TY (1 page) |
3 May 2002 | Full accounts made up to 30 June 2001 (9 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (9 pages) |
2 April 2002 | Return made up to 05/03/02; full list of members (7 pages) |
2 April 2002 | Return made up to 05/03/02; full list of members (7 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (9 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (9 pages) |
19 March 2001 | Return made up to 05/03/01; full list of members (7 pages) |
19 March 2001 | Return made up to 05/03/01; full list of members (7 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (9 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (9 pages) |
4 April 2000 | Return made up to 05/03/00; full list of members (7 pages) |
4 April 2000 | Return made up to 05/03/00; full list of members
|
9 August 1999 | New secretary appointed (2 pages) |
9 August 1999 | New secretary appointed (2 pages) |
27 July 1999 | Secretary resigned (1 page) |
27 July 1999 | Secretary resigned (1 page) |
5 May 1999 | Full accounts made up to 30 June 1998 (9 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (9 pages) |
22 March 1999 | Return made up to 05/03/99; full list of members (6 pages) |
22 March 1999 | Return made up to 05/03/99; full list of members (6 pages) |
18 March 1998 | Return made up to 05/03/98; full list of members (6 pages) |
18 March 1998 | Return made up to 05/03/98; full list of members (6 pages) |
8 January 1998 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
8 January 1998 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
26 March 1997 | Secretary resigned (1 page) |
26 March 1997 | Secretary resigned (1 page) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New secretary appointed (2 pages) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | Registered office changed on 20/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 March 1997 | Registered office changed on 20/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | New secretary appointed (2 pages) |
5 March 1997 | Incorporation (13 pages) |