Maldon
Essex
CM9 5QP
Secretary Name | Clive Martin Weir |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 July 1998(2 days after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Correspondence Address | Hilltop Layer Road Kingsford Colchester Essex CO2 0HT |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Registered Address | The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Carolyn Ann Weir 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £479,566 |
Cash | £33,207 |
Current Liabilities | £21,645 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
17 April 2000 | Delivered on: 29 July 2000 Persons entitled: Marine and General Mutual Life Assurance Society Classification: Legal charge Secured details: £155,000 due from the company to the chargee. Particulars: 85 duke street chelmsford essex CM1 1JP. Outstanding |
---|---|
21 March 2000 | Delivered on: 4 April 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 tindal square chelmsford essex; EX476649. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
29 September 1998 | Delivered on: 9 April 1999 Persons entitled: Marine and General Mutual Life Assurance Society Classification: Legal charge Secured details: All monies and liabilities due or to become due from clive martin weir to the chargee under a commercial loan agreement. Particulars: 85 duke street chelmsford essex CM1 1JP. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 September 1998 | Delivered on: 9 April 1999 Persons entitled: Carolyn Weir Classification: Legal charge Secured details: £120,000.00 and all other monies due or to become due from the company to the chargee under the terms of this legal charge. Particulars: 85 duke street chelmsford essex CM1 1JP. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 July 2023 | Confirmation statement made on 13 July 2023 with updates (4 pages) |
---|---|
26 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
13 July 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
14 January 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
30 July 2021 | Director's details changed for Mrs Carolyn Ann Weir on 30 July 2021 (2 pages) |
13 July 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
27 January 2021 | Amended total exemption full accounts made up to 30 April 2020 (14 pages) |
12 January 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
13 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
22 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
16 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
6 June 2019 | Satisfaction of charge 3 in full (2 pages) |
11 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
18 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
23 August 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
26 August 2016 | Registered office address changed from C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 26 August 2016 (1 page) |
26 August 2016 | Registered office address changed from C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 26 August 2016 (1 page) |
26 August 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
6 April 2016 | Registered office address changed from C/O L a S Partnership Suite 1 84 Broomfield Road Chelmsford Essex CM1 1SS to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 6 April 2016 (1 page) |
6 April 2016 | Registered office address changed from C/O L a S Partnership Suite 1 84 Broomfield Road Chelmsford Essex CM1 1SS to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 6 April 2016 (1 page) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
16 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
14 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
15 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
16 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
19 July 2011 | Director's details changed for Carolyn Ann Weir on 19 July 2011 (2 pages) |
19 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Secretary's details changed for Clive Martin Weir on 19 July 2011 (2 pages) |
19 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Director's details changed for Carolyn Ann Weir on 19 July 2011 (2 pages) |
19 July 2011 | Secretary's details changed for Clive Martin Weir on 19 July 2011 (2 pages) |
14 June 2011 | Registered office address changed from Bell House Bell Street Great Baddow Chelmsford Essex CM2 7JS on 14 June 2011 (1 page) |
14 June 2011 | Registered office address changed from Bell House Bell Street Great Baddow Chelmsford Essex CM2 7JS on 14 June 2011 (1 page) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
29 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (14 pages) |
29 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (14 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
30 July 2009 | Return made up to 13/07/09; full list of members (12 pages) |
30 July 2009 | Return made up to 13/07/09; full list of members (12 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
4 August 2008 | Return made up to 13/07/08; full list of members (6 pages) |
4 August 2008 | Return made up to 13/07/08; full list of members (6 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
25 July 2007 | Return made up to 13/07/07; full list of members (6 pages) |
25 July 2007 | Return made up to 13/07/07; full list of members (6 pages) |
21 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
21 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
25 September 2006 | Return made up to 13/07/06; full list of members (6 pages) |
25 September 2006 | Return made up to 13/07/06; full list of members (6 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
9 August 2005 | Return made up to 13/07/05; full list of members (6 pages) |
9 August 2005 | Return made up to 13/07/05; full list of members (6 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
28 July 2004 | Return made up to 13/07/04; full list of members (6 pages) |
28 July 2004 | Return made up to 13/07/04; full list of members (6 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
24 November 2003 | Secretary's particulars changed (1 page) |
24 November 2003 | Director's particulars changed (1 page) |
24 November 2003 | Secretary's particulars changed (1 page) |
24 November 2003 | Director's particulars changed (1 page) |
29 July 2003 | Return made up to 13/07/03; full list of members (6 pages) |
29 July 2003 | Return made up to 13/07/03; full list of members (6 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
31 July 2002 | Return made up to 13/07/02; full list of members (6 pages) |
31 July 2002 | Return made up to 13/07/02; full list of members (6 pages) |
11 June 2002 | Accounting reference date shortened from 31/07/02 to 30/04/02 (1 page) |
11 June 2002 | Accounting reference date shortened from 31/07/02 to 30/04/02 (1 page) |
31 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
30 July 2001 | Return made up to 13/07/01; full list of members (6 pages) |
30 July 2001 | Return made up to 13/07/01; full list of members (6 pages) |
31 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
31 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
29 July 2000 | Particulars of mortgage/charge (5 pages) |
29 July 2000 | Particulars of mortgage/charge (5 pages) |
27 July 2000 | Return made up to 13/07/00; full list of members
|
27 July 2000 | Return made up to 13/07/00; full list of members
|
4 April 2000 | Particulars of mortgage/charge (5 pages) |
4 April 2000 | Particulars of mortgage/charge (5 pages) |
25 February 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
25 February 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
29 September 1999 | Return made up to 13/07/99; full list of members (6 pages) |
29 September 1999 | Return made up to 13/07/99; full list of members (6 pages) |
9 April 1999 | Particulars of mortgage/charge (4 pages) |
9 April 1999 | Particulars of mortgage/charge (5 pages) |
9 April 1999 | Particulars of mortgage/charge (4 pages) |
9 April 1999 | Particulars of mortgage/charge (5 pages) |
19 August 1998 | Memorandum and Articles of Association (9 pages) |
19 August 1998 | Memorandum and Articles of Association (9 pages) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | New secretary appointed (2 pages) |
6 August 1998 | Resolutions
|
6 August 1998 | New secretary appointed (2 pages) |
6 August 1998 | Registered office changed on 06/08/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
6 August 1998 | Registered office changed on 06/08/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | Resolutions
|
5 August 1998 | Director resigned (1 page) |
5 August 1998 | Secretary resigned;director resigned (1 page) |
5 August 1998 | Secretary resigned;director resigned (1 page) |
5 August 1998 | Director resigned (1 page) |
24 July 1998 | Company name changed zeropan LIMITED\certificate issued on 27/07/98 (2 pages) |
24 July 1998 | Company name changed zeropan LIMITED\certificate issued on 27/07/98 (2 pages) |
13 July 1998 | Incorporation (16 pages) |
13 July 1998 | Incorporation (16 pages) |