Bishops Stortford
Hertfordshire
CM23 5DA
Director Name | Mr Marc McEwen Window |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2010(13 years after company formation) |
Appointment Duration | 11 years, 6 months (closed 08 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 225 London Road Burgess Hill West Sussex RH15 9QU |
Director Name | Paul John Deeprose |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Lea Close Bishops Stortford Hertfordshire CM23 5EA |
Director Name | Karen Jane Deeprose |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Fulton Crescent Bishops Stortford Hertfordshire CM23 5DA |
Secretary Name | Mr Paul John Deeprose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Church Manor Bishops Stortford Hertfordshire CM23 5AF |
Director Name | John Crosland |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 January 2009) |
Role | Company Director |
Correspondence Address | 10 The Eights Marina Mariners Way Cambridge Cambridgeshire CB4 1ZA |
Website | emmadeeprose.com |
---|
Registered Address | 1 Nine Ashes Farm Cottages Nine Ashes Ingatestone Essex CM4 0LD |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | High Ongar |
Ward | High Ongar, Willingale and The Rodings |
Built Up Area | Paslow Wood Common |
Address Matches | 8 other UK companies use this postal address |
80 at £1 | Paul John Deeprose 80.00% Ordinary |
---|---|
20 at £1 | Karen Jane Deeprose 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,731 |
Cash | £3,446 |
Current Liabilities | £12,782 |
Latest Accounts | 31 July 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
25 October 2020 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
---|---|
16 September 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
2 January 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
9 August 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
19 November 2018 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
13 November 2018 | Termination of appointment of Karen Jane Deeprose as a director on 13 November 2018 (1 page) |
21 August 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
2 October 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
2 October 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
14 August 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
11 August 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
3 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Registered office address changed from 225 London Road Burgess Hill West Sussex RH15 9QU to 1 Nine Ashes Farm Cottages Nine Ashes Ingatestone Essex CM4 0LD on 3 August 2015 (1 page) |
3 August 2015 | Registered office address changed from 225 London Road Burgess Hill West Sussex RH15 9QU to 1 Nine Ashes Farm Cottages Nine Ashes Ingatestone Essex CM4 0LD on 3 August 2015 (1 page) |
3 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Registered office address changed from 225 London Road Burgess Hill West Sussex RH15 9QU to 1 Nine Ashes Farm Cottages Nine Ashes Ingatestone Essex CM4 0LD on 3 August 2015 (1 page) |
23 January 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
23 January 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
8 September 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
13 March 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
13 March 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
16 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
7 February 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
8 August 2012 | Director's details changed for Karen Jane Deeprose on 20 June 2012 (2 pages) |
8 August 2012 | Annual return made up to 17 July 2012 (5 pages) |
8 August 2012 | Director's details changed for Karen Jane Deeprose on 20 June 2012 (2 pages) |
8 August 2012 | Annual return made up to 17 July 2012 (5 pages) |
18 July 2012 | Director's details changed for Mr Paul John Deeprose on 20 June 2012 (2 pages) |
18 July 2012 | Director's details changed for Mr Paul John Deeprose on 20 June 2012 (2 pages) |
18 July 2012 | Director's details changed for Mr Paul John Deeprose on 20 June 2012 (2 pages) |
18 July 2012 | Director's details changed for Mr Paul John Deeprose on 20 June 2012 (2 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
5 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
8 September 2010 | Director's details changed for Mr Paul John Deeprose on 4 August 2010 (2 pages) |
8 September 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Director's details changed for Mr Paul John Deeprose on 4 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Paul John Deeprose on 4 August 2010 (2 pages) |
8 September 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Appointment of Mr Marc Mcewen Window as a director (2 pages) |
9 August 2010 | Appointment of Mr Marc Mcewen Window as a director (2 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
5 August 2009 | Return made up to 17/07/09; full list of members (3 pages) |
5 August 2009 | Return made up to 17/07/09; full list of members (3 pages) |
4 February 2009 | Appointment terminated secretary paul deeprose (1 page) |
4 February 2009 | Director appointed mr paul john deeprose (1 page) |
4 February 2009 | Appointment terminated secretary paul deeprose (1 page) |
4 February 2009 | Director appointed mr paul john deeprose (1 page) |
26 January 2009 | Appointment terminated director john crosland (1 page) |
26 January 2009 | Appointment terminated director john crosland (1 page) |
17 October 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
7 October 2008 | Return made up to 17/07/08; full list of members (5 pages) |
7 October 2008 | Return made up to 17/07/08; full list of members (5 pages) |
15 August 2007 | Return made up to 17/07/07; full list of members (6 pages) |
15 August 2007 | Return made up to 17/07/07; full list of members (6 pages) |
3 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
3 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
19 October 2006 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
19 October 2006 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
11 August 2006 | Return made up to 17/07/06; full list of members (5 pages) |
11 August 2006 | Return made up to 17/07/06; full list of members (5 pages) |
31 October 2005 | Return made up to 17/07/05; full list of members (2 pages) |
31 October 2005 | Return made up to 17/07/05; full list of members (2 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
4 November 2004 | Registered office changed on 04/11/04 from: 27 church manor bishops stortford hertfordshire CM23 5AF (1 page) |
4 November 2004 | Registered office changed on 04/11/04 from: 27 church manor bishops stortford hertfordshire CM23 5AF (1 page) |
28 October 2004 | New director appointed (1 page) |
28 October 2004 | New director appointed (1 page) |
27 July 2004 | Return made up to 17/07/04; full list of members (6 pages) |
27 July 2004 | Return made up to 17/07/04; full list of members (6 pages) |
23 March 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
23 March 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
10 July 2003 | Return made up to 17/07/03; full list of members (6 pages) |
10 July 2003 | Return made up to 17/07/03; full list of members (6 pages) |
14 August 2002 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
14 August 2002 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
12 July 2002 | Return made up to 17/07/02; full list of members (6 pages) |
12 July 2002 | Return made up to 17/07/02; full list of members (6 pages) |
29 March 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
29 March 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
12 July 2001 | Return made up to 17/07/01; full list of members (6 pages) |
12 July 2001 | Return made up to 17/07/01; full list of members (6 pages) |
28 November 2000 | Full accounts made up to 31 July 2000 (10 pages) |
28 November 2000 | Full accounts made up to 31 July 2000 (10 pages) |
11 August 2000 | Return made up to 17/07/00; full list of members (6 pages) |
11 August 2000 | Return made up to 17/07/00; full list of members (6 pages) |
26 October 1999 | Full accounts made up to 31 July 1999 (10 pages) |
26 October 1999 | Full accounts made up to 31 July 1999 (10 pages) |
10 August 1999 | Return made up to 17/07/99; no change of members
|
10 August 1999 | Return made up to 17/07/99; no change of members
|
12 April 1999 | Full accounts made up to 31 July 1998 (10 pages) |
12 April 1999 | Full accounts made up to 31 July 1998 (10 pages) |
6 August 1998 | Return made up to 17/07/98; full list of members (6 pages) |
6 August 1998 | Return made up to 17/07/98; full list of members (6 pages) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
23 April 1998 | Ad 03/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 April 1998 | Ad 03/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
2 January 1998 | Director's particulars changed (1 page) |
2 January 1998 | Registered office changed on 02/01/98 from: 29 mayals avenue blackpill swansea SA3 5DB (1 page) |
2 January 1998 | Registered office changed on 02/01/98 from: 29 mayals avenue blackpill swansea SA3 5DB (1 page) |
2 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
2 January 1998 | Director's particulars changed (1 page) |
17 July 1997 | Incorporation (11 pages) |
17 July 1997 | Incorporation (11 pages) |