Start Hill
Bishop's Stortford
Hertfordshire
CM22 7WE
Director Name | Mr Stephen Philip Jennings |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2016(18 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Priory Thremhall Park Start Hill Bishop's Stortford Hertfordshire CM22 7WE |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr Martin Vosper Walford |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1998(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 December 1999) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 50 Chelsham Road London SW4 6NP |
Secretary Name | Mr Peter James Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1998(1 month, 1 week after company formation) |
Appointment Duration | 17 years, 11 months (resigned 07 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Durbans Farm Newpound Wisborough Green West Sussex RH14 0AT |
Director Name | Eleni Kyriakou |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 17 December 1999(1 year, 5 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 9 Gregori Afxentiou Street Anthoupolis Nicosia Cyprus |
Secretary Name | Mrs Julie Ann Preece |
---|---|
Status | Resigned |
Appointed | 18 April 2001(2 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 01 July 2015) |
Role | Secretary |
Correspondence Address | 15 Mary McArthur Place Stansted Essex CM24 8EB |
Registered Address | The Priory Thremhall Park Start Hill Bishop's Stortford Hertfordshire CM22 7WE |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Hallingbury |
Ward | Broad Oak & the Hallingburys |
Built Up Area | Birchanger |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Mantle (Dunmow) LTD 50.00% Ordinary |
---|---|
1 at £1 | Mouzo Holdings Co. LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 22 May 2024 (2 weeks, 4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 July |
Latest Return | 6 July 2023 (10 months ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 2 weeks from now) |
14 September 2006 | Delivered on: 26 September 2006 Persons entitled: Global Financial Services International Limited Classification: Legal charge Secured details: £4,617,651 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Great dunmow business park land lying to the east of clapton hall lane great dunmow uttlesford essex t/n EX394919 by way of assignment the benefit of all contracts deeds undertakings agreements rights warranties securities covenants guarantees bonds and indemnities of any nature now or at any time the benefit of all licences the benefit of the borrowers interest in all insurance policies and contracts of insurance relating to the property. See the mortgage charge document for full details. Outstanding |
---|---|
29 December 1999 | Delivered on: 14 January 2000 Persons entitled: Global Financial Services Limited Classification: Legal charge Secured details: £3,000,000 due or to become due from the company to the chargee. Particulars: F/H property k/a great dunmow business park being land on the east side of clapton hall lanr great dunmow uttlesford essex t/n EX394919,by ay of assignment the benefit of all contracts deeds undertakings agreements guarantees bonds and indemnities,the benefit of all licences,the benefit of all insurance policies by way of floating charge all undertaking property and assets for full details please refer to form 395. see the mortgage charge document for full details. Outstanding |
8 October 2020 | Accounts for a dormant company made up to 31 July 2019 (9 pages) |
---|---|
10 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
10 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
30 April 2019 | Accounts for a dormant company made up to 31 July 2018 (8 pages) |
13 July 2018 | Confirmation statement made on 6 July 2018 with updates (4 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
2 January 2018 | Director's details changed for Mr Guy Ernest Baker on 2 January 2018 (2 pages) |
2 January 2018 | Director's details changed for Mr Stephen Philip Jennings on 2 January 2018 (2 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
28 April 2017 | Total exemption full accounts made up to 31 July 2016 (8 pages) |
28 April 2017 | Total exemption full accounts made up to 31 July 2016 (8 pages) |
22 December 2016 | Termination of appointment of Peter James Bennett as a secretary on 7 July 2016 (1 page) |
22 December 2016 | Termination of appointment of Peter James Bennett as a secretary on 7 July 2016 (1 page) |
11 October 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
19 September 2016 | Termination of appointment of Eleni Kyriakou as a director on 31 August 2016 (1 page) |
19 September 2016 | Termination of appointment of Eleni Kyriakou as a director on 31 August 2016 (1 page) |
19 September 2016 | Appointment of Mr Stephen Philip Jennings as a director on 31 August 2016 (2 pages) |
19 September 2016 | Appointment of Mr Stephen Philip Jennings as a director on 31 August 2016 (2 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
3 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Termination of appointment of Julie Ann Preece as a secretary on 1 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Julie Ann Preece as a secretary on 1 July 2015 (1 page) |
3 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Termination of appointment of Julie Ann Preece as a secretary on 1 July 2015 (1 page) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
15 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
30 May 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
12 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
6 February 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
11 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
3 May 2012 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
27 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 6 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) |
9 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Eleni Kyriakou on 6 July 2010 (2 pages) |
9 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Eleni Kyriakou on 6 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Eleni Kyriakou on 6 July 2010 (2 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
30 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
30 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
25 March 2009 | Auditor's resignation (1 page) |
25 March 2009 | Auditor's resignation (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from 10 john street london WC1N 2EB (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from 10 john street london WC1N 2EB (1 page) |
28 November 2008 | Full accounts made up to 31 July 2007 (10 pages) |
28 November 2008 | Full accounts made up to 31 July 2007 (10 pages) |
29 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
29 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
8 August 2007 | Return made up to 06/07/07; no change of members (7 pages) |
8 August 2007 | Return made up to 06/07/07; no change of members (7 pages) |
11 June 2007 | Full accounts made up to 31 July 2006 (8 pages) |
11 June 2007 | Full accounts made up to 31 July 2006 (8 pages) |
26 September 2006 | Particulars of mortgage/charge (7 pages) |
26 September 2006 | Particulars of mortgage/charge (7 pages) |
9 August 2006 | Return made up to 06/07/06; full list of members (7 pages) |
9 August 2006 | Return made up to 06/07/06; full list of members (7 pages) |
6 June 2006 | Full accounts made up to 31 July 2005 (9 pages) |
6 June 2006 | Full accounts made up to 31 July 2005 (9 pages) |
4 August 2005 | Return made up to 06/07/05; full list of members (7 pages) |
4 August 2005 | Return made up to 06/07/05; full list of members (7 pages) |
6 May 2005 | Full accounts made up to 31 July 2004 (8 pages) |
6 May 2005 | Full accounts made up to 31 July 2004 (8 pages) |
13 July 2004 | Return made up to 06/07/04; full list of members (7 pages) |
13 July 2004 | Return made up to 06/07/04; full list of members (7 pages) |
1 June 2004 | Full accounts made up to 31 July 2003 (8 pages) |
1 June 2004 | Full accounts made up to 31 July 2003 (8 pages) |
24 November 2003 | Full accounts made up to 31 July 2002 (8 pages) |
24 November 2003 | Full accounts made up to 31 July 2002 (8 pages) |
21 July 2003 | Return made up to 06/07/03; full list of members
|
21 July 2003 | Return made up to 06/07/03; full list of members
|
3 June 2003 | Delivery ext'd 3 mth 31/07/02 (1 page) |
3 June 2003 | Delivery ext'd 3 mth 31/07/02 (1 page) |
14 January 2003 | Registered office changed on 14/01/03 from: the hall church road, great hallingbury bishops stortford hertfordshire CM22 7TY (1 page) |
14 January 2003 | Registered office changed on 14/01/03 from: the hall church road, great hallingbury bishops stortford hertfordshire CM22 7TY (1 page) |
11 October 2002 | Full accounts made up to 31 July 2001 (9 pages) |
11 October 2002 | Full accounts made up to 31 July 2001 (9 pages) |
30 August 2002 | Return made up to 06/07/02; full list of members (7 pages) |
30 August 2002 | Return made up to 06/07/02; full list of members (7 pages) |
13 August 2001 | Return made up to 06/07/01; full list of members (7 pages) |
13 August 2001 | Return made up to 06/07/01; full list of members (7 pages) |
5 June 2001 | Full accounts made up to 31 July 2000 (7 pages) |
5 June 2001 | New secretary appointed (1 page) |
5 June 2001 | New secretary appointed (1 page) |
5 June 2001 | Resolutions
|
5 June 2001 | Resolutions
|
5 June 2001 | Full accounts made up to 31 July 2000 (7 pages) |
7 August 2000 | Return made up to 06/07/00; full list of members (6 pages) |
7 August 2000 | Return made up to 06/07/00; full list of members (6 pages) |
2 May 2000 | Resolutions
|
2 May 2000 | Accounts for a dormant company made up to 31 July 1999 (5 pages) |
2 May 2000 | Resolutions
|
2 May 2000 | Accounts for a dormant company made up to 31 July 1999 (5 pages) |
14 January 2000 | Particulars of mortgage/charge (7 pages) |
14 January 2000 | Particulars of mortgage/charge (7 pages) |
5 January 2000 | Resolutions
|
5 January 2000 | Resolutions
|
22 December 1999 | Director resigned (1 page) |
22 December 1999 | New director appointed (2 pages) |
22 December 1999 | New director appointed (2 pages) |
22 December 1999 | Director resigned (1 page) |
24 November 1999 | Registered office changed on 24/11/99 from: 19 dunraven street london W1Y 4JR (1 page) |
24 November 1999 | Registered office changed on 24/11/99 from: 19 dunraven street london W1Y 4JR (1 page) |
17 September 1999 | Return made up to 06/07/99; full list of members (7 pages) |
17 September 1999 | Return made up to 06/07/99; full list of members (7 pages) |
21 April 1999 | New director appointed (3 pages) |
21 April 1999 | New director appointed (3 pages) |
21 August 1998 | New secretary appointed (2 pages) |
21 August 1998 | Registered office changed on 21/08/98 from: 16 st john street london EC1M 4AY (1 page) |
21 August 1998 | Secretary resigned (1 page) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | Registered office changed on 21/08/98 from: 16 st john street london EC1M 4AY (1 page) |
21 August 1998 | New secretary appointed (2 pages) |
21 August 1998 | Secretary resigned (1 page) |
28 July 1998 | Company name changed boltstop LIMITED\certificate issued on 28/07/98 (2 pages) |
28 July 1998 | Company name changed boltstop LIMITED\certificate issued on 28/07/98 (2 pages) |
6 July 1998 | Incorporation (16 pages) |
6 July 1998 | Incorporation (16 pages) |