Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Secretary Name | Fisher Michael Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 September 2008(10 years, 6 months after company formation) |
Appointment Duration | 15 years, 7 months |
Correspondence Address | The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT |
Secretary Name | Mr Brian Derek Tann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Goddaard Way Chelmer Village Chelmsford Essex CM2 6UR |
Secretary Name | Elizabeth Agnes Tann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(3 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 05 September 2008) |
Role | Company Director |
Correspondence Address | 3 Tabors Avenue Great Baddow Chelmsford Essex CM2 7DZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | maplemobility.co.uk |
---|
Registered Address | The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
Address Matches | Over 80 other UK companies use this postal address |
900 at £1 | Gary Tann 90.00% Ordinary |
---|---|
100 at £1 | Mr Brian Tann 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,262,214 |
Cash | £116,210 |
Current Liabilities | £1,063,913 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 27 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 4 weeks from now) |
29 December 2004 | Delivered on: 13 January 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 18 high street maldon essex t/n EX542799. Outstanding |
---|---|
26 October 2000 | Delivered on: 1 November 2000 Persons entitled: Gle Invoice Finance LTD Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee whether arising under the factoring agreement or otherwise. Particulars: By way of fixed equitable charge i)any debt purchased or purported to be purchased by the security holder pursuant to the agreement, which fails to vest absolutely and effectively in the security holder for any reason and ii)all indebtedness now or at any time afterwards owing or becoming due to the company on any account or in any way whatsoever (together with the related rights thereto) other than the purchased debts and; by way of floating charge such of the moneys which the company may receive in respect of the other debts as shall for the time being stand released from the fixed charge. Outstanding |
12 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
---|---|
13 October 2020 | Satisfaction of charge 1 in full (2 pages) |
1 September 2020 | Amended total exemption full accounts made up to 30 June 2019 (10 pages) |
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
3 April 2020 | Confirmation statement made on 27 February 2020 with updates (4 pages) |
12 April 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
22 March 2019 | Register(s) moved to registered office address The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT (1 page) |
22 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
9 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
20 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
3 November 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
3 November 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
5 July 2016 | Current accounting period shortened from 31 May 2016 to 30 June 2015 (1 page) |
5 July 2016 | Current accounting period shortened from 31 May 2016 to 30 June 2015 (1 page) |
31 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
24 March 2016 | Current accounting period extended from 31 March 2016 to 31 May 2016 (1 page) |
24 March 2016 | Current accounting period extended from 31 March 2016 to 31 May 2016 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 December 2015 | Register(s) moved to registered inspection location The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT (1 page) |
10 December 2015 | Register(s) moved to registered inspection location The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT (1 page) |
16 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 April 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Register inspection address has been changed from Boundary House 4 County Place Chelmsford Essex CM2 0RE United Kingdom (1 page) |
14 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Secretary's details changed for Fisher Michael Secretaries Limited on 27 February 2013 (2 pages) |
14 March 2013 | Register inspection address has been changed from Boundary House 4 County Place Chelmsford Essex CM2 0RE United Kingdom (1 page) |
14 March 2013 | Secretary's details changed for Fisher Michael Secretaries Limited on 27 February 2013 (2 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 May 2012 | Registered office address changed from Ground Floor Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE on 11 May 2012 (1 page) |
11 May 2012 | Registered office address changed from Ground Floor Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE on 11 May 2012 (1 page) |
12 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Director's details changed for Gary Tann on 27 February 2012 (2 pages) |
12 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Director's details changed for Gary Tann on 27 February 2012 (2 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Director's details changed for Gary Tann on 27 February 2011 (2 pages) |
18 March 2011 | Director's details changed for Gary Tann on 27 February 2011 (2 pages) |
18 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 April 2010 | Secretary's details changed for Fisher Michael Secretaries Limited on 26 February 2010 (2 pages) |
20 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Gary Tann on 26 February 2010 (2 pages) |
20 April 2010 | Register inspection address has been changed (1 page) |
20 April 2010 | Secretary's details changed for Fisher Michael Secretaries Limited on 26 February 2010 (2 pages) |
20 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Gary Tann on 26 February 2010 (2 pages) |
20 April 2010 | Register inspection address has been changed (1 page) |
5 February 2010 | Amended accounts made up to 31 March 2008 (7 pages) |
5 February 2010 | Amended accounts made up to 31 March 2008 (7 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
25 March 2009 | Secretary's change of particulars / fisher michael secretaries LIMITED / 05/09/2008 (1 page) |
25 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
25 March 2009 | Secretary's change of particulars / fisher michael secretaries LIMITED / 05/09/2008 (1 page) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 September 2008 | Appointment terminated secretary elizabeth tann (1 page) |
16 September 2008 | Secretary appointed fisher michael secretaries LIMITED (1 page) |
16 September 2008 | Appointment terminated secretary elizabeth tann (1 page) |
16 September 2008 | Secretary appointed fisher michael secretaries LIMITED (1 page) |
28 April 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 March 2008 | Return made up to 27/02/08; full list of members (3 pages) |
12 March 2008 | Return made up to 27/02/08; full list of members (3 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 March 2007 | Return made up to 27/02/07; full list of members (6 pages) |
11 March 2007 | Return made up to 27/02/07; full list of members (6 pages) |
13 April 2006 | Amended accounts made up to 31 March 2005 (7 pages) |
13 April 2006 | Amended accounts made up to 31 March 2005 (7 pages) |
2 March 2006 | Return made up to 27/02/06; change of members (6 pages) |
2 March 2006 | Return made up to 27/02/06; change of members (6 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 March 2005 | Return made up to 27/02/05; full list of members (6 pages) |
4 March 2005 | Return made up to 27/02/05; full list of members (6 pages) |
13 January 2005 | Particulars of mortgage/charge (3 pages) |
13 January 2005 | Particulars of mortgage/charge (3 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
17 March 2004 | Return made up to 27/02/04; full list of members (6 pages) |
17 March 2004 | Return made up to 27/02/04; full list of members (6 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
16 May 2003 | Accounting reference date shortened from 28/02/03 to 31/03/02 (1 page) |
16 May 2003 | Accounting reference date shortened from 28/02/03 to 31/03/02 (1 page) |
16 May 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
16 May 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
14 April 2003 | Return made up to 27/02/03; full list of members
|
14 April 2003 | Return made up to 27/02/03; full list of members
|
14 March 2002 | Ad 31/01/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 March 2002 | Return made up to 27/02/02; full list of members
|
14 March 2002 | Return made up to 27/02/02; full list of members
|
14 March 2002 | Ad 31/01/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 April 2001 | Ad 01/04/99-31/03/00 £ si 998@1 (2 pages) |
2 April 2001 | Ad 01/04/99-31/03/00 £ si 998@1 (2 pages) |
23 March 2001 | New secretary appointed (2 pages) |
23 March 2001 | Certificate of re-registration from Unlimited to Limited (1 page) |
23 March 2001 | New secretary appointed (2 pages) |
23 March 2001 | Certificate of re-registration from Unlimited to Limited (1 page) |
23 March 2001 | Re-registration of Memorandum and Articles (12 pages) |
23 March 2001 | Application for reregistration from UNLTD to LTD (1 page) |
23 March 2001 | Re-registration of Memorandum and Articles (12 pages) |
23 March 2001 | Resolutions
|
23 March 2001 | Secretary resigned (1 page) |
23 March 2001 | Application for reregistration from UNLTD to LTD (1 page) |
23 March 2001 | Resolutions
|
23 March 2001 | Secretary resigned (1 page) |
7 March 2001 | Return made up to 27/02/01; full list of members (6 pages) |
7 March 2001 | Return made up to 27/02/01; full list of members (6 pages) |
1 November 2000 | Particulars of mortgage/charge (3 pages) |
1 November 2000 | Particulars of mortgage/charge (3 pages) |
8 March 2000 | Return made up to 27/02/00; full list of members (6 pages) |
8 March 2000 | Return made up to 27/02/00; full list of members (6 pages) |
1 April 1999 | Return made up to 27/02/99; full list of members (6 pages) |
1 April 1999 | Return made up to 27/02/99; full list of members (6 pages) |
11 April 1998 | Secretary resigned (1 page) |
11 April 1998 | New secretary appointed (2 pages) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | Director resigned (1 page) |
11 April 1998 | Secretary resigned (1 page) |
11 April 1998 | New secretary appointed (2 pages) |
11 April 1998 | Director resigned (1 page) |
27 February 1998 | Incorporation (17 pages) |
27 February 1998 | Incorporation (17 pages) |