Dagenham
Essex
RM10 9YW
Director Name | Abbeystone Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 March 2007(8 years, 7 months after company formation) |
Appointment Duration | 17 years, 1 month |
Correspondence Address | Maulak Chambers The Centre, High Street Halstead CO9 2AJ |
Director Name | Shannette Dorman |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Role | Sales Executive |
Correspondence Address | 57 Redwood Close Watford Hertfordshire WD1 6HQ |
Director Name | Lisa Munday |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Role | Sales Executive |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Secretary Name | Amanda Paffett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Cock Green Harlow Essex CM19 4JB |
Director Name | Wei Ming Gould |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 2001) |
Role | Managing Director |
Correspondence Address | 16 Warrior Square Southend On Sea Essex SS1 2WS |
Secretary Name | Wendy Pauline Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 28 July 2000) |
Role | Poroperty Manager |
Correspondence Address | 16 Warrior Square Southend On Sea Essex SS1 2WS |
Director Name | Christopher James Westcott |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(4 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 19 August 2003) |
Role | Medical Scientist |
Correspondence Address | 4 Clemence Road Dagenham Essex RM10 9YN |
Secretary Name | Ann Rose Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 March 2007) |
Role | Property Maintenance |
Country of Residence | England |
Correspondence Address | 42 Plymouth Wharf London E14 3EL |
Director Name | Ann Rose Wells |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 March 2007) |
Role | Property Maintenance |
Country of Residence | England |
Correspondence Address | 42 Plymouth Wharf London E14 3EL |
Director Name | Miss Sarah Hutton |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2014(15 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 07 December 2021) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Maulak Chambers The Centre, High Street Halstead CO9 2AJ |
Secretary Name | Equity Co Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2000(1 year, 12 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 February 2005) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Director Name | Equity Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2003(5 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 February 2005) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Secretary Name | RMC (Corporate) Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2005(6 years, 6 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 01 March 2005) |
Correspondence Address | Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ |
Director Name | R M C (Corporate) Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2005(6 years, 7 months after company formation) |
Appointment Duration | 4 days (resigned 01 March 2005) |
Correspondence Address | Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ |
Secretary Name | Abbeystone Property Management And Investment Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2005(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 March 2007) |
Correspondence Address | The Old Cutting Rooms Church Walk Maldon Essex CM9 4PY |
Registered Address | Unit 27 The Bentalls Centre Colchester Road Heybridge Maldon Essex CM9 4GD |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Heybridge |
Ward | Heybridge West |
Built Up Area | Maldon |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,614 |
Cash | £3,371 |
Current Liabilities | £8,278 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 30 July 2023 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
31 July 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
---|---|
25 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
1 August 2016 | Confirmation statement made on 30 July 2016 with updates (4 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
3 August 2015 | Annual return made up to 30 July 2015 no member list (5 pages) |
19 May 2015 | Registered office address changed from The Old Cutting Rooms Church Walk Maldon Essex CM9 4PY to 27 Bentalls Centre, Colchester Road Heybridge Maldon Essex CM9 4GD on 19 May 2015 (1 page) |
20 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
11 August 2014 | Annual return made up to 30 July 2014 no member list (5 pages) |
27 February 2014 | Appointment of Miss Sarah Hutton as a director (2 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
30 July 2013 | Annual return made up to 30 July 2013 no member list (4 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
21 August 2012 | Annual return made up to 30 July 2012 no member list (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
3 August 2011 | Annual return made up to 30 July 2011 no member list (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
1 September 2010 | Director's details changed for Abbeystone Management Limited on 30 July 2010 (2 pages) |
1 September 2010 | Director's details changed for Neil Brook on 30 July 2010 (2 pages) |
1 September 2010 | Annual return made up to 30 July 2010 no member list (4 pages) |
1 September 2010 | Secretary's details changed for Abbeystone Management Limited on 30 July 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
3 September 2009 | Annual return made up to 30/07/09 (2 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
30 July 2008 | Annual return made up to 30/07/08 (2 pages) |
30 July 2008 | Location of debenture register (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from c/o abbeystore the old cutting rooms church walk maldon essex CM9 4PY (1 page) |
30 July 2008 | Location of register of members (1 page) |
15 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
11 September 2007 | Annual return made up to 30/07/07 (4 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
30 March 2007 | Secretary resigned (1 page) |
30 March 2007 | New secretary appointed;new director appointed (2 pages) |
30 March 2007 | Secretary resigned;director resigned (1 page) |
16 August 2006 | Annual return made up to 30/07/06 (4 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
30 August 2005 | Annual return made up to 30/07/05 (4 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
31 May 2005 | New director appointed (2 pages) |
27 May 2005 | New secretary appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
18 March 2005 | Secretary resigned (1 page) |
18 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
8 March 2005 | New director appointed (2 pages) |
28 February 2005 | Registered office changed on 28/02/05 from: rmc secretaries c/o johnson cooper LIMITED phoenix house christopher martin road basildon essex SS14 3EZ (1 page) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | New secretary appointed (2 pages) |
24 February 2005 | Secretary resigned (1 page) |
23 February 2005 | New secretary appointed (2 pages) |
22 February 2005 | Registered office changed on 22/02/05 from: 16 warrior square southend on sea essex SS1 2WS (1 page) |
21 February 2005 | New secretary appointed;new director appointed (2 pages) |
9 November 2004 | Annual return made up to 30/07/04 (3 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
6 September 2003 | New director appointed (9 pages) |
5 September 2003 | Director resigned (1 page) |
1 September 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
31 July 2003 | Annual return made up to 30/07/03 (3 pages) |
3 June 2003 | Director resigned (2 pages) |
24 October 2002 | New director appointed (2 pages) |
18 September 2002 | New director appointed (2 pages) |
30 July 2002 | Annual return made up to 30/07/02 (4 pages) |
15 June 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
23 October 2001 | Director resigned (1 page) |
23 October 2001 | Annual return made up to 30/07/01
|
16 August 2001 | Total exemption small company accounts made up to 31 July 2000 (5 pages) |
10 August 2000 | Secretary resigned (1 page) |
10 August 2000 | Annual return made up to 30/07/00
|
10 August 2000 | New secretary appointed (2 pages) |
31 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
28 September 1999 | Annual return made up to 30/07/99 (4 pages) |
28 September 1999 | Secretary resigned (1 page) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | New secretary appointed (2 pages) |
3 February 1999 | Registered office changed on 03/02/99 from: 22A st andrews road shoeburyness SS3 9HX (1 page) |
30 July 1998 | Incorporation (22 pages) |