Dagenham
Essex
RM10 9YQ
Secretary Name | Abbeystone Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 May 2006(7 years, 9 months after company formation) |
Appointment Duration | 17 years, 11 months |
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 | Mrs Wendy Lynch |
---|---|
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 (resigned 28 July 2000) |
Role | Property Manager |
Correspondence Address | 16 Warrior Square Southend On Sea Essex SS1 2WS |
Secretary Name | Wei Ming Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 28 July 2000) |
Role | Managing Director |
Correspondence Address | 16 Warrior Square Southend On Sea Essex SS1 2WS |
Director Name | Wei Ming Gould |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(1 year, 12 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 July 2001) |
Role | Managing Director |
Correspondence Address | 16 Warrior Square Southend On Sea Essex SS1 2WS |
Director Name | John Bentley |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 September 2006) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 82 Clemence Road Dagenham Essex RM10 9YQ |
Director Name | Sunny Adewale |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 August 2007) |
Role | Contracts Manager |
Correspondence Address | 41 Clemence Road Dagenham Essex RM10 9YN |
Director Name | Ann Rose Wells |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 August 2007) |
Role | Property Maintenance |
Country of Residence | England |
Correspondence Address | 42 Plymouth Wharf London E14 3EL |
Secretary Name | Sonya Adewale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 May 2006) |
Role | Project Manager |
Correspondence Address | 41 Clemence Road Dagenham Essex RM10 9YN |
Secretary Name | Equity Co Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2000(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 December 2001) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Director Name | Equity Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2001(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 February 2003) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Secretary Name | Equity Co Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2001(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 October 2004) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Secretary Name | Abbeystone Property Management And Investment Coltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2004(6 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 09 February 2005) |
Correspondence Address | Birchwood Cottage Hyde Lane Danbury Essex CM3 4LW |
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 | £34,966 |
Cash | £13,565 |
Current Liabilities | £3,223 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 July 2023 (8 months ago) |
---|---|
Next Return Due | 13 August 2024 (4 months, 2 weeks from now) |
31 July 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
---|---|
25 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 August 2016 | Confirmation statement made on 30 July 2016 with updates (4 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 August 2015 | Annual return made up to 30 July 2015 no member list (3 pages) |
11 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 11 May 2015 (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 August 2014 | Annual return made up to 30 July 2014 no member list (3 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 July 2013 | Annual return made up to 30 July 2013 no member list (3 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 August 2012 | Annual return made up to 30 July 2012 no member list (3 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 August 2011 | Annual return made up to 30 July 2011 no member list (3 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 September 2010 | Secretary's details changed for Abbeystone Management Limited on 30 July 2010 (2 pages) |
1 September 2010 | Annual return made up to 30 July 2010 no member list (3 pages) |
1 September 2010 | Director's details changed for John Bentley on 30 July 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
3 September 2009 | Annual return made up to 30/07/09 (2 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 July 2008 | Annual return made up to 30/07/08 (2 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 September 2007 | Annual return made up to 30/07/07 (4 pages) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Director resigned (1 page) |
8 May 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 October 2006 | New director appointed (2 pages) |
20 September 2006 | Director resigned (1 page) |
8 August 2006 | Annual return made up to 30/07/06 (4 pages) |
12 May 2006 | Secretary resigned (1 page) |
12 May 2006 | New secretary appointed (2 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
10 May 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
8 September 2005 | Annual return made up to 30/07/05 (4 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
3 March 2005 | Registered office changed on 03/03/05 from: birchwood cottage hyde lane danbury essex CM3 4LW (1 page) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | Secretary resigned (1 page) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | New secretary appointed (2 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
8 November 2004 | Registered office changed on 08/11/04 from: 16 warrior square southend on sea essex SS1 2WS (1 page) |
8 November 2004 | Annual return made up to 30/07/04 (3 pages) |
8 November 2004 | New secretary appointed (2 pages) |
1 November 2004 | Secretary resigned (1 page) |
31 July 2003 | Annual return made up to 30/07/03 (3 pages) |
3 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
28 February 2003 | Director resigned (1 page) |
30 October 2002 | New director appointed (2 pages) |
30 July 2002 | Annual return made up to 30/07/02 (4 pages) |
29 July 2002 | Director resigned (1 page) |
29 July 2002 | Director resigned (1 page) |
15 June 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
10 January 2002 | Secretary resigned (1 page) |
19 December 2001 | New director appointed (2 pages) |
19 December 2001 | New secretary appointed (2 pages) |
16 August 2001 | Total exemption small company accounts made up to 31 July 2000 (5 pages) |
9 August 2001 | Annual return made up to 30/07/01 (4 pages) |
9 August 2001 | Director resigned (1 page) |
10 August 2000 | Secretary resigned (1 page) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | Director 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 | Secretary resigned (1 page) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | Annual return made up to 30/07/99 (4 pages) |
28 September 1999 | New secretary appointed (2 pages) |
3 February 1999 | Registered office changed on 03/02/99 from: 22A st andrews road shoeburyness essex SS3 9HX (1 page) |
30 July 1998 | Incorporation (17 pages) |