Tawney Common
Epping
Essex
CM16 7PU
Director Name | Mrs Ann Jacqueline George |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2008(10 years, 10 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodhatch Farm Tawney Common Epping Essex CM16 7PU |
Director Name | Mr Simon James George |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2018(20 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry House Chelmsford Road High Ongar Essex CM5 9NL |
Secretary Name | Ann Jacqueline George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 December 1998) |
Role | Company Director |
Correspondence Address | High Tawney Tawney Common Theydon Mount Epping Essex CM16 7PX |
Secretary Name | Mr Carl Frederick Hansen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 05 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Farthingale Lane Waltham Abbey Essex EN9 3NF |
Director Name | Mr Simon James George |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(10 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 22 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Tempest Mead North Weald Epping Essex CM16 6DY |
Secretary Name | Ann Tooke-Kirby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2012) |
Role | Accountant |
Correspondence Address | Mulberry House Chelmsford Road High Ongar Ongar Essex CM5 9NL |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1997(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1997(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Website | mulberrypublishing.com |
---|
Registered Address | Mulberry House Chelmsford Road High Ongar Ongar Essex CM5 9NL |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | High Ongar |
Ward | High Ongar, Willingale and The Rodings |
100 at £1 | Mulberry Facilities LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,394,146 |
Cash | £20,716 |
Current Liabilities | £2,776,798 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 11 May 2024 (3 weeks, 1 day from now) |
3 November 2006 | Delivered on: 8 November 2006 Satisfied on: 12 March 2008 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
30 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
2 May 2023 | Confirmation statement made on 27 April 2023 with updates (4 pages) |
24 November 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
10 May 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
4 May 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
24 November 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
7 May 2020 | Confirmation statement made on 27 April 2020 with updates (4 pages) |
15 August 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
30 April 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
14 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
18 May 2018 | Appointment of Mr Simon James George as a director on 3 March 2018 (2 pages) |
18 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
31 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
31 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
17 June 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
27 June 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
21 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 July 2012 | Termination of appointment of Ann Tooke-Kirby as a secretary (1 page) |
5 July 2012 | Termination of appointment of Ann Tooke-Kirby as a secretary (1 page) |
30 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
28 April 2011 | Secretary's details changed for Ann Tooke-Kirby on 28 April 2011 (1 page) |
28 April 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Secretary's details changed for Ann Tooke-Kirby on 28 April 2011 (1 page) |
28 April 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
28 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
3 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
3 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
1 May 2009 | Return made up to 27/04/09; full list of members (3 pages) |
1 May 2009 | Return made up to 27/04/09; full list of members (3 pages) |
29 October 2008 | Accounts for a small company made up to 31 December 2007 (4 pages) |
29 October 2008 | Accounts for a small company made up to 31 December 2007 (4 pages) |
16 June 2008 | Return made up to 27/04/08; full list of members (4 pages) |
16 June 2008 | Return made up to 27/04/08; full list of members (4 pages) |
13 June 2008 | Location of debenture register (1 page) |
13 June 2008 | Registered office changed on 13/06/2008 from mulberry house chelmsford road high ongar essex CM5 9NL (1 page) |
13 June 2008 | Registered office changed on 13/06/2008 from mulberry house chelmsford road high ongar essex CM5 9NL (1 page) |
13 June 2008 | Location of register of members (1 page) |
13 June 2008 | Location of register of members (1 page) |
13 June 2008 | Location of debenture register (1 page) |
1 May 2008 | Appointment terminated director simon george (1 page) |
1 May 2008 | Appointment terminated director simon george (1 page) |
26 March 2008 | Director appointed simon james george (2 pages) |
26 March 2008 | Registered office changed on 26/03/2008 from pfe international LIMITED oakwood hill industrial estate oakwood hill, loughton essex IG10 3TZ (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from pfe international LIMITED oakwood hill industrial estate oakwood hill, loughton essex IG10 3TZ (1 page) |
26 March 2008 | Director appointed ann jacqueline george (2 pages) |
26 March 2008 | Secretary appointed ann tooke-kirby (2 pages) |
26 March 2008 | Director appointed simon james george (2 pages) |
26 March 2008 | Secretary appointed ann tooke-kirby (2 pages) |
26 March 2008 | Appointment terminated secretary carl hansen (1 page) |
26 March 2008 | Appointment terminated secretary carl hansen (1 page) |
26 March 2008 | Director appointed ann jacqueline george (2 pages) |
20 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
20 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
20 July 2007 | Accounts for a small company made up to 31 December 2006 (4 pages) |
20 July 2007 | Accounts for a small company made up to 31 December 2006 (4 pages) |
27 April 2007 | Location of debenture register (1 page) |
27 April 2007 | Location of register of members (1 page) |
27 April 2007 | Registered office changed on 27/04/07 from: pfe international house oakwood hill industrial estate oakwood hill, loughton essex IG10 3TZ (1 page) |
27 April 2007 | Return made up to 27/04/07; full list of members (2 pages) |
27 April 2007 | Location of debenture register (1 page) |
27 April 2007 | Registered office changed on 27/04/07 from: pfe international house oakwood hill industrial estate oakwood hill, loughton essex IG10 3TZ (1 page) |
27 April 2007 | Location of register of members (1 page) |
27 April 2007 | Return made up to 27/04/07; full list of members (2 pages) |
8 November 2006 | Particulars of mortgage/charge (3 pages) |
8 November 2006 | Particulars of mortgage/charge (3 pages) |
3 May 2006 | Full accounts made up to 31 December 2005 (11 pages) |
3 May 2006 | Full accounts made up to 31 December 2005 (11 pages) |
27 April 2006 | Return made up to 27/04/06; full list of members (2 pages) |
27 April 2006 | Location of register of members (1 page) |
27 April 2006 | Return made up to 27/04/06; full list of members (2 pages) |
27 April 2006 | Location of debenture register (1 page) |
27 April 2006 | Location of register of members (1 page) |
27 April 2006 | Registered office changed on 27/04/06 from: pfe international house oakwood hill industrial estate oakwood hill loughton essex IG10 3TZ (1 page) |
27 April 2006 | Registered office changed on 27/04/06 from: pfe international house oakwood hill industrial estate oakwood hill loughton essex IG10 3TZ (1 page) |
27 April 2006 | Location of debenture register (1 page) |
1 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
1 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
16 May 2005 | Return made up to 07/05/05; full list of members
|
16 May 2005 | Return made up to 07/05/05; full list of members
|
18 August 2004 | Full accounts made up to 31 December 2003 (10 pages) |
18 August 2004 | Full accounts made up to 31 December 2003 (10 pages) |
15 May 2004 | Return made up to 07/05/04; full list of members (6 pages) |
15 May 2004 | Return made up to 07/05/04; full list of members (6 pages) |
2 June 2003 | Full accounts made up to 31 December 2002 (10 pages) |
2 June 2003 | Full accounts made up to 31 December 2002 (10 pages) |
7 May 2003 | Return made up to 07/05/03; full list of members (6 pages) |
7 May 2003 | Return made up to 07/05/03; full list of members (6 pages) |
16 May 2002 | Return made up to 07/05/02; full list of members (6 pages) |
16 May 2002 | Return made up to 07/05/02; full list of members (6 pages) |
14 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
14 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
26 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
26 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
15 May 2001 | Return made up to 07/05/01; full list of members (6 pages) |
15 May 2001 | Return made up to 07/05/01; full list of members (6 pages) |
12 July 2000 | Return made up to 07/05/00; full list of members (6 pages) |
12 July 2000 | Return made up to 07/05/00; full list of members (6 pages) |
27 April 2000 | Full accounts made up to 31 December 1999 (10 pages) |
27 April 2000 | Full accounts made up to 31 December 1999 (10 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (14 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (14 pages) |
17 May 1999 | Return made up to 07/05/99; full list of members (6 pages) |
17 May 1999 | Return made up to 07/05/99; full list of members (6 pages) |
16 December 1998 | Ad 31/12/97--------- £ si 98@1 (2 pages) |
16 December 1998 | Ad 31/12/97--------- £ si 98@1 (2 pages) |
11 December 1998 | New secretary appointed (2 pages) |
11 December 1998 | Secretary resigned (2 pages) |
11 December 1998 | Secretary resigned (2 pages) |
11 December 1998 | New secretary appointed (2 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
10 August 1998 | Registered office changed on 10/08/98 from: oakwood hill industrial estate oakwood hill loughton essex IG10 3TZ (1 page) |
10 August 1998 | Registered office changed on 10/08/98 from: oakwood hill industrial estate oakwood hill loughton essex IG10 3TZ (1 page) |
10 August 1998 | New secretary appointed (2 pages) |
10 August 1998 | New secretary appointed (2 pages) |
7 July 1998 | Registered office changed on 07/07/98 from: 7/8 grays inn square grays inn london WC1R 5JQ (1 page) |
7 July 1998 | Return made up to 07/05/98; full list of members (6 pages) |
7 July 1998 | Registered office changed on 07/07/98 from: 7/8 grays inn square grays inn london WC1R 5JQ (1 page) |
7 July 1998 | Return made up to 07/05/98; full list of members (6 pages) |
2 June 1998 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
2 June 1998 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
12 August 1997 | New secretary appointed (2 pages) |
12 August 1997 | New secretary appointed (2 pages) |
3 July 1997 | New director appointed (2 pages) |
3 July 1997 | New director appointed (2 pages) |
16 June 1997 | Secretary resigned (1 page) |
16 June 1997 | Secretary resigned (1 page) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | Director resigned (1 page) |
19 May 1997 | Registered office changed on 19/05/97 from: 165 high street barnet hertfordshire EN5 5SU (1 page) |
19 May 1997 | Registered office changed on 19/05/97 from: 165 high street barnet hertfordshire EN5 5SU (1 page) |
7 May 1997 | Incorporation (12 pages) |
7 May 1997 | Incorporation (12 pages) |