Gosfield
Halstead
Essex
CO9 1FJ
Secretary Name | Marisa Dunne |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2006(8 years, 1 month after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Correspondence Address | 4 De Vere Place Gosfield Halstead CO9 1FJ |
Secretary Name | Joanne Tracy Dunne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1998(3 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 July 2000) |
Role | Company Director |
Correspondence Address | 48 Long Common Heybridge Maldon Essex CM9 4UU |
Secretary Name | June Phyllis Dunne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2000(2 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 01 August 2006) |
Role | Housewife |
Correspondence Address | 52 By The Wood Carpenders Park Watford Hertfordshire WD19 5AF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 110 Brooker Road Waltham Abbey EN9 1JH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey South West |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | J.p. Dunne 50.00% Ordinary |
---|---|
50 at £1 | Mrs M. Dunne 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,888 |
Cash | £3,495 |
Current Liabilities | £18,663 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 24 May 2023 (11 months ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 2 weeks from now) |
30 May 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
---|---|
20 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
24 February 2023 | Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN to 110 Brooker Road Waltham Abbey EN9 1JH on 24 February 2023 (1 page) |
24 May 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
28 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
25 May 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
20 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
4 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
24 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
28 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
23 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
24 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
14 March 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Jeremy Dunne as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Marisa Dunne as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Jeremy Dunne as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Marisa Dunne as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
5 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
5 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
28 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
21 November 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
21 November 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
6 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
21 February 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
21 February 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
16 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Director's details changed for Jeremy Paul Dunne on 11 April 2014 (2 pages) |
16 July 2014 | Director's details changed for Jeremy Paul Dunne on 11 April 2014 (2 pages) |
16 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
7 May 2014 | Director's details changed for Jeremy Paul Dunne on 11 April 2014 (2 pages) |
7 May 2014 | Secretary's details changed for Marisa Dunne on 11 April 2014 (2 pages) |
7 May 2014 | Secretary's details changed for Marisa Dunne on 11 April 2014 (2 pages) |
7 May 2014 | Director's details changed for Jeremy Paul Dunne on 11 April 2014 (2 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
2 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
9 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
3 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
8 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
5 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Jeremy Paul Dunne on 1 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Jeremy Paul Dunne on 1 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Jeremy Paul Dunne on 1 June 2010 (2 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
7 August 2009 | Return made up to 24/06/09; full list of members (3 pages) |
7 August 2009 | Return made up to 24/06/09; full list of members (3 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
2 July 2008 | Return made up to 24/06/08; full list of members (3 pages) |
2 July 2008 | Return made up to 24/06/08; full list of members (3 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
10 August 2007 | Return made up to 24/06/07; full list of members (2 pages) |
10 August 2007 | Return made up to 24/06/07; full list of members (2 pages) |
20 April 2007 | Ad 01/08/05--------- £ si 99@1 (2 pages) |
20 April 2007 | Ad 01/08/05--------- £ si 99@1 (2 pages) |
17 April 2007 | New secretary appointed (1 page) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | New secretary appointed (1 page) |
17 April 2007 | Secretary resigned (1 page) |
12 April 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
26 July 2006 | Return made up to 24/06/06; full list of members (2 pages) |
26 July 2006 | Return made up to 24/06/06; full list of members (2 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
29 June 2005 | Return made up to 24/06/05; full list of members (2 pages) |
29 June 2005 | Return made up to 24/06/05; full list of members (2 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
20 July 2004 | Return made up to 24/06/04; full list of members (6 pages) |
20 July 2004 | Return made up to 24/06/04; full list of members (6 pages) |
18 December 2003 | Ad 01/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 December 2003 | Ad 01/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 December 2003 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
11 December 2003 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
26 June 2003 | Return made up to 24/06/03; full list of members (6 pages) |
26 June 2003 | Return made up to 24/06/03; full list of members (6 pages) |
21 May 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
21 May 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
21 July 2002 | Resolutions
|
21 July 2002 | Resolutions
|
9 July 2002 | Return made up to 24/06/02; full list of members (6 pages) |
9 July 2002 | Return made up to 24/06/02; full list of members (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
23 August 2001 | Registered office changed on 23/08/01 from: 48 long common heybridge maldon essex CM9 4UU (1 page) |
23 August 2001 | Return made up to 24/06/01; full list of members
|
23 August 2001 | Return made up to 24/06/01; full list of members
|
23 August 2001 | Registered office changed on 23/08/01 from: 48 long common heybridge maldon essex CM9 4UU (1 page) |
8 March 2001 | Secretary resigned (1 page) |
8 March 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
8 March 2001 | New secretary appointed (2 pages) |
8 March 2001 | Secretary resigned (1 page) |
8 March 2001 | New secretary appointed (2 pages) |
8 March 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
3 December 1999 | Full accounts made up to 31 July 1999 (7 pages) |
3 December 1999 | Full accounts made up to 31 July 1999 (7 pages) |
1 July 1999 | Return made up to 24/06/99; full list of members
|
1 July 1999 | Return made up to 24/06/99; full list of members
|
25 January 1999 | Accounting reference date extended from 30/06/99 to 31/07/99 (1 page) |
25 January 1999 | Registered office changed on 25/01/99 from: 48 long common heybridge maldon essex CM9 4UU (1 page) |
25 January 1999 | Registered office changed on 25/01/99 from: 48 long common heybridge maldon essex CM9 4UU (1 page) |
25 January 1999 | Accounting reference date extended from 30/06/99 to 31/07/99 (1 page) |
16 December 1998 | Registered office changed on 16/12/98 from: 39 neston road north watford hertfordshire WD2 4BN (1 page) |
16 December 1998 | Registered office changed on 16/12/98 from: 39 neston road north watford hertfordshire WD2 4BN (1 page) |
7 August 1998 | Ad 30/06/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 August 1998 | Ad 30/06/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 July 1998 | Director resigned (1 page) |
6 July 1998 | Registered office changed on 06/07/98 from: 39A leicester road salford manchester M7 4AS (1 page) |
6 July 1998 | Registered office changed on 06/07/98 from: 39A leicester road salford manchester M7 4AS (1 page) |
6 July 1998 | Secretary resigned (1 page) |
6 July 1998 | Director resigned (1 page) |
6 July 1998 | Secretary resigned (1 page) |
24 June 1998 | Incorporation (14 pages) |
24 June 1998 | Incorporation (14 pages) |