South Woodham Ferrers
Chelmsford
CM3 7AW
Secretary Name | Mrs Anna Maria Khan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 148 Celeborn Street South Woodham Ferrers Chelmsford CM3 7AW |
Director Name | Mrs Anna Maria Khan |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2012(14 years after company formation) |
Appointment Duration | 10 years, 1 month (closed 24 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 148 Celeborn Street South Woodham Ferrers Chelmsford CM3 7AW |
Director Name | Nigel Chin Choon Loh |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 01 May 1999(5 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 11 May 1999) |
Role | Accountant |
Correspondence Address | 8 Bennett Road Romford Essex RM6 6ER |
Website | khan-thornton.co.uk |
---|---|
Telephone | 01245 328217 |
Telephone region | Chelmsford |
Registered Address | 148 Celeborn Street South Woodham Ferrers Chelmsford CM3 7AW |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Woodham Ferrers |
Ward | South Woodham-Chetwood and Collingwood |
Built Up Area | South Woodham Ferrers |
Address Matches | 3 other UK companies use this postal address |
60 at £1 | D.m. Khan 60.00% Ordinary |
---|---|
40 at £1 | Mrs A.m. Khan 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 November 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
18 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
---|---|
16 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
7 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
2 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
11 March 2016 | Director's details changed for Mr Dino Mubarez Khan on 1 March 2016 (2 pages) |
11 March 2016 | Director's details changed for Mr Dino Mubarez Khan on 1 March 2016 (2 pages) |
6 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
20 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
4 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
20 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
11 April 2014 | Change of name notice (2 pages) |
11 April 2014 | Company name changed khan thornton LIMITED\certificate issued on 11/04/14
|
5 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
28 March 2013 | Appointment of Mrs Anna Maria Khan as a director (2 pages) |
5 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
14 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
8 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
30 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
7 January 2010 | Director's details changed for Dino Mubarez Khan on 1 October 2009 (2 pages) |
7 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Director's details changed for Dino Mubarez Khan on 1 October 2009 (2 pages) |
18 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
11 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
6 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
28 September 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
21 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
5 October 2006 | Total exemption full accounts made up to 30 November 2005 (10 pages) |
8 December 2005 | Return made up to 30/11/05; full list of members (2 pages) |
7 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
8 December 2004 | Return made up to 30/11/04; full list of members (6 pages) |
5 October 2004 | Total exemption full accounts made up to 30 November 2003 (11 pages) |
9 January 2004 | Return made up to 30/11/03; full list of members
|
1 November 2003 | Total exemption full accounts made up to 30 November 2002 (10 pages) |
10 December 2002 | Total exemption full accounts made up to 30 November 2001 (10 pages) |
28 November 2002 | Return made up to 30/11/02; full list of members (6 pages) |
17 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
10 May 2001 | Registered office changed on 10/05/01 from: thornton house 104 haltwhistle road, south woodham ferrers chelmsford essex CM3 5ZF (1 page) |
9 May 2001 | Accounts for a dormant company made up to 30 November 2000 (2 pages) |
9 May 2001 | Resolutions
|
20 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
7 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
17 May 1999 | Director resigned (1 page) |
26 April 1999 | New director appointed (2 pages) |
30 November 1998 | Incorporation (17 pages) |