Hunter House 150 Hutton Road
Shenfield
Essex
CM15 8NL
Director Name | Farzad Mahmoodi |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(same day as company formation) |
Role | Proposed Director |
Correspondence Address | 32 Spring Close Little Baddow Chelmsford Essex CM3 4TL |
Director Name | Duncan McGhee |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(same day as company formation) |
Role | Proposed Director |
Correspondence Address | 387 Springfield Road Chelmsford Essex CM12 6AW |
Secretary Name | Duncan McGhee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(same day as company formation) |
Role | Proposed Director |
Correspondence Address | 387 Springfield Road Chelmsford Essex CM12 6AW |
Director Name | Hayley Clare McGhee |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(4 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 06 April 2009) |
Role | Company Director |
Correspondence Address | 24 Hamlet Road Chelmsford Essex CM2 0EU |
Director Name | Rebecca Zarandi Mahmoodi |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(4 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 06 April 2009) |
Role | Company Director |
Correspondence Address | 2 Vicarage Lane Great Baddow Chelmsford Essex CM2 8HZ |
Secretary Name | Rebecca Zarandi Mahmoodi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(4 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 06 April 2009) |
Role | Company Director |
Correspondence Address | 2 Vicarage Lane Great Baddow Chelmsford Essex CM2 8HZ |
Director Name | Mr Duncan McGhee |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2009(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Old School Court Maldon Road Hatfield Peverel Essex CM3 2PE |
Director Name | Mr Adrian John Lonsdale |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(13 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 01 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Orchard Road Maldon Essex CM9 6EW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01245 355339 |
---|---|
Telephone region | Chelmsford |
Registered Address | C/O Berkeley Townsend Hunter House 150 Hutton Road Shenfield Essex CM15 8NL |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Shenfield |
Built Up Area | Brentwood |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Deborah Lonsdale 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,038 |
Cash | £2,924 |
Current Liabilities | £2,939 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 20 March 2024 (overdue) |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
23 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
15 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
26 March 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
19 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
22 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
18 September 2018 | Change of details for Mr Duncan Mcghee as a person with significant control on 17 September 2018 (2 pages) |
20 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
11 April 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 June 2015 | Director's details changed for Ms Debra Rose Lonsdale on 28 May 2015 (2 pages) |
2 June 2015 | Director's details changed for Ms Debra Rose Lonsdale on 28 May 2015 (2 pages) |
20 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Director's details changed for Ms Debra Rose Berry on 30 September 2012 (2 pages) |
18 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Director's details changed for Ms Debra Rose Berry on 30 September 2012 (2 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 April 2012 | Termination of appointment of Adrian Lonsdale as a director (1 page) |
12 April 2012 | Termination of appointment of Adrian Lonsdale as a director (1 page) |
22 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Appointment of Ms Debra Rose Berry as a director (2 pages) |
13 January 2012 | Appointment of Mr Adrian John Lonsdale as a director (2 pages) |
13 January 2012 | Appointment of Ms Debra Rose Berry as a director (2 pages) |
13 January 2012 | Termination of appointment of Duncan Mcghee as a director (1 page) |
13 January 2012 | Appointment of Mr Adrian John Lonsdale as a director (2 pages) |
13 January 2012 | Termination of appointment of Duncan Mcghee as a director (1 page) |
31 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Director's details changed for Mr Duncan Mcghee on 6 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr Duncan Mcghee on 6 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr Duncan Mcghee on 6 March 2010 (2 pages) |
12 May 2010 | Termination of appointment of Rebecca Zarandi Mahmoodi as a secretary (1 page) |
12 May 2010 | Termination of appointment of Rebecca Zarandi Mahmoodi as a secretary (1 page) |
12 May 2010 | Termination of appointment of Hayley Mcghee as a director (1 page) |
12 May 2010 | Termination of appointment of Rebecca Zarandi Mahmoodi as a director (1 page) |
12 May 2010 | Termination of appointment of Rebecca Zarandi Mahmoodi as a director (1 page) |
12 May 2010 | Termination of appointment of Hayley Mcghee as a director (1 page) |
11 May 2010 | Appointment of Mr Duncan Mcghee as a director (1 page) |
11 May 2010 | Appointment of Mr Duncan Mcghee as a director (1 page) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 June 2009 | Return made up to 06/03/09; full list of members (4 pages) |
12 June 2009 | Return made up to 06/03/09; full list of members (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 June 2008 | Director's change of particulars / hayley mcghee / 06/03/2008 (1 page) |
9 June 2008 | Director's change of particulars / hayley mcghee / 06/03/2008 (1 page) |
9 June 2008 | Return made up to 06/03/08; full list of members (4 pages) |
9 June 2008 | Return made up to 06/03/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 June 2007 | Return made up to 06/03/07; full list of members (8 pages) |
13 June 2007 | Return made up to 06/03/07; full list of members (8 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 April 2006 | Return made up to 06/03/06; full list of members (8 pages) |
4 April 2006 | Return made up to 06/03/06; full list of members (8 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 March 2005 | Return made up to 06/03/05; full list of members (8 pages) |
10 March 2005 | Return made up to 06/03/05; full list of members (8 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 May 2004 | Return made up to 06/03/04; full list of members (7 pages) |
5 May 2004 | Return made up to 06/03/04; full list of members (7 pages) |
17 February 2004 | New director appointed (1 page) |
17 February 2004 | New director appointed (1 page) |
17 February 2004 | New secretary appointed;new director appointed (1 page) |
17 February 2004 | New secretary appointed;new director appointed (1 page) |
4 February 2004 | Secretary resigned;director resigned (1 page) |
4 February 2004 | Secretary resigned;director resigned (1 page) |
4 February 2004 | Director resigned (1 page) |
4 February 2004 | Director resigned (1 page) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
14 March 2003 | Return made up to 06/03/03; full list of members (8 pages) |
14 March 2003 | Return made up to 06/03/03; full list of members (8 pages) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
12 March 2002 | Return made up to 06/03/02; full list of members
|
12 March 2002 | Return made up to 06/03/02; full list of members
|
7 February 2002 | Registered office changed on 07/02/02 from: 11 melbourne parade chelmsford essex CM1 2DW (1 page) |
7 February 2002 | Registered office changed on 07/02/02 from: 11 melbourne parade chelmsford essex CM1 2DW (1 page) |
7 February 2002 | Return made up to 06/03/01; full list of members
|
7 February 2002 | Return made up to 06/03/01; full list of members
|
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
20 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
20 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
24 May 2000 | Return made up to 06/03/00; no change of members (6 pages) |
24 May 2000 | Return made up to 06/03/00; no change of members (6 pages) |
10 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
10 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
7 July 1999 | Return made up to 06/03/99; full list of members (6 pages) |
7 July 1999 | Return made up to 06/03/99; full list of members (6 pages) |
10 March 1998 | Secretary resigned (1 page) |
10 March 1998 | Secretary resigned (1 page) |
6 March 1998 | Incorporation (17 pages) |
6 March 1998 | Incorporation (17 pages) |