Moulsham Hall Lane
Great Leighs
Essex
CM3 1PZ
Director Name | Jason Simon Ferrando |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 81 Colne Road Coggeshall Colchester Essex CO6 1TH |
Director Name | Mr John Henry Holmes |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(same day as company formation) |
Role | Marketing Executive |
Country of Residence | England |
Correspondence Address | 31 Royal Exchange Threadneedle Street London EC3V 3LP |
Secretary Name | Sharon Elizabeth Soar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(same day as company formation) |
Role | Administrator |
Correspondence Address | 6 Tortoiseshell Way Braintree Essex CM7 1WG |
Director Name | Mr Nicolas Barrington Peace |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 May 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Woodstock 63 Alderton Hill Loughton Essex IG10 3JD |
Director Name | Mr Alan Lawrence Winter |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2000(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 13 May 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 13 Manor Road Chigwell Essex IG7 5PF |
Director Name | Mr Gary Kenneth Disley |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2010(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 September 2011) |
Role | Marketing Executive |
Country of Residence | England |
Correspondence Address | 834 London Road Leigh-On-Sea Essex SS9 3NH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | East Wing Helvellyn Moulsham Hall Lane Great Leighs Essex CM3 1PZ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great and Little Leighs |
Ward | Boreham and The Leighs |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£137,360 |
Current Liabilities | £14,403 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 7 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 4 weeks from now) |
24 March 1999 | Delivered on: 30 March 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
13 November 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
---|---|
7 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
21 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
30 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
23 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
24 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
14 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
27 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
17 December 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
18 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
26 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
12 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
30 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
30 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
30 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
11 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2012 | Appointment of Mr Jonathan Robert Holmes as a director (2 pages) |
10 February 2012 | Registered office address changed from 834 London Road Leigh-on-Sea Essex SS9 3NH England on 10 February 2012 (1 page) |
10 February 2012 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
10 February 2012 | Registered office address changed from 834 London Road Leigh-on-Sea Essex SS9 3NH England on 10 February 2012 (1 page) |
10 February 2012 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
10 February 2012 | Appointment of Mr Jonathan Robert Holmes as a director (2 pages) |
10 February 2012 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
10 February 2012 | Termination of appointment of Gary Disley as a director (1 page) |
10 February 2012 | Termination of appointment of Gary Disley as a director (1 page) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
23 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2011 | Director's details changed for Mr Gary Kenneth Disley on 20 June 2010 (2 pages) |
22 February 2011 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
22 February 2011 | Registered office address changed from 31 Royal Exchange Threadneedle Street London EC3V 3LP on 22 February 2011 (1 page) |
22 February 2011 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
22 February 2011 | Director's details changed for Mr Gary Kenneth Disley on 20 June 2010 (2 pages) |
22 February 2011 | Registered office address changed from 31 Royal Exchange Threadneedle Street London EC3V 3LP on 22 February 2011 (1 page) |
22 February 2011 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
8 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
1 June 2010 | Appointment of Mr Gary Kenneth Disley as a director (2 pages) |
1 June 2010 | Appointment of Mr Gary Kenneth Disley as a director (2 pages) |
28 May 2010 | Termination of appointment of John Holmes as a director (1 page) |
28 May 2010 | Termination of appointment of John Holmes as a director (1 page) |
2 December 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Director's details changed for John Henry Holmes on 1 November 2009 (2 pages) |
2 December 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Director's details changed for John Henry Holmes on 1 November 2009 (2 pages) |
2 December 2009 | Director's details changed for John Henry Holmes on 1 November 2009 (2 pages) |
19 August 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
19 August 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
15 June 2009 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
15 June 2009 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
29 May 2009 | Appointment terminated director nicolas peace (1 page) |
29 May 2009 | Appointment terminated director nicolas peace (1 page) |
20 May 2009 | Appointment terminated director alan winter (1 page) |
20 May 2009 | Appointment terminated director alan winter (1 page) |
12 March 2009 | Appointment terminated secretary sharon soar (1 page) |
12 March 2009 | Appointment terminated secretary sharon soar (1 page) |
17 December 2008 | Return made up to 09/10/08; full list of members (5 pages) |
17 December 2008 | Return made up to 09/10/08; full list of members (5 pages) |
17 October 2007 | Return made up to 09/10/07; full list of members (3 pages) |
17 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Return made up to 09/10/07; full list of members (3 pages) |
17 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Director's particulars changed (1 page) |
23 May 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
23 May 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
11 December 2006 | Return made up to 09/10/06; full list of members (3 pages) |
11 December 2006 | Director's particulars changed (1 page) |
11 December 2006 | Return made up to 09/10/06; full list of members (3 pages) |
11 December 2006 | Director's particulars changed (1 page) |
20 November 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
20 November 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
15 November 2005 | Return made up to 09/10/05; full list of members (3 pages) |
15 November 2005 | Return made up to 09/10/05; full list of members (3 pages) |
25 August 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
25 August 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
30 November 2004 | Return made up to 09/10/04; full list of members (8 pages) |
30 November 2004 | Return made up to 09/10/04; full list of members (8 pages) |
6 September 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
6 September 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
24 November 2003 | Return made up to 09/10/03; full list of members (8 pages) |
24 November 2003 | Return made up to 09/10/03; full list of members (8 pages) |
26 August 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
26 August 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
17 March 2003 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
17 March 2003 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
4 November 2002 | Return made up to 09/10/02; full list of members (8 pages) |
4 November 2002 | Return made up to 09/10/02; full list of members (8 pages) |
27 October 2001 | Return made up to 09/10/01; full list of members
|
27 October 2001 | Return made up to 09/10/01; full list of members
|
16 July 2001 | Total exemption full accounts made up to 31 October 2000 (8 pages) |
16 July 2001 | Total exemption full accounts made up to 31 October 2000 (8 pages) |
5 December 2000 | Return made up to 09/10/00; full list of members (8 pages) |
5 December 2000 | Return made up to 09/10/00; full list of members (8 pages) |
9 August 2000 | Director resigned (2 pages) |
9 August 2000 | Director resigned (2 pages) |
2 June 2000 | Full accounts made up to 31 October 1999 (8 pages) |
2 June 2000 | Full accounts made up to 31 October 1999 (8 pages) |
23 February 2000 | Ad 03/02/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
23 February 2000 | Ad 03/02/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | New director appointed (2 pages) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | New director appointed (2 pages) |
13 October 1999 | Return made up to 09/10/99; full list of members
|
13 October 1999 | Return made up to 09/10/99; full list of members
|
30 March 1999 | Particulars of mortgage/charge (3 pages) |
30 March 1999 | Particulars of mortgage/charge (3 pages) |
21 October 1998 | New director appointed (2 pages) |
21 October 1998 | Director resigned (1 page) |
21 October 1998 | New director appointed (2 pages) |
21 October 1998 | New director appointed (2 pages) |
21 October 1998 | Secretary resigned (1 page) |
21 October 1998 | New secretary appointed (2 pages) |
21 October 1998 | New director appointed (2 pages) |
21 October 1998 | Secretary resigned (1 page) |
21 October 1998 | New secretary appointed (2 pages) |
21 October 1998 | Director resigned (1 page) |
9 October 1998 | Incorporation (18 pages) |
9 October 1998 | Incorporation (18 pages) |