11/16 Ducketts Mead Roydon
Harlow
Essex
CM19 5EG
Director Name | Ian Alexander George Heasley |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 1999(same day as company formation) |
Role | Construction Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 14 11/16 Ducketts Mead Roydon Harlow Essex CM19 5EG |
Director Name | Russell Henry Newman |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 1999(same day as company formation) |
Role | Trust Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 15 11/16 Ducketts Mead Roydon Harlow Essex CM19 5EG |
Secretary Name | Russell Henry Newman |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 February 1999(same day as company formation) |
Role | Trust Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 15 11/16 Ducketts Mead Roydon Harlow Essex CM19 5EG |
Director Name | Mr Gerald Cottrill |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2003(4 years, 7 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ducketts Mead Roydon Harlow Essex CM19 5EG |
Director Name | Deborah Foster |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2005(6 years, 9 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Customer Relations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 13 Ducketts Mead Roydon Harlow Essex CM19 5EG |
Director Name | Mr Richard Foster |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2017(18 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6church Mead Roydon Harlow Essex CM19 5EG |
Director Name | Mrs Brenda Francess Foster |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2017(18 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Church Mead 6 Church Mead Roydon Harlow CM19 5EY |
Director Name | Mr John David Fitzpatrick |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(22 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 16 Ducketts Mead Roydon Harlow CM19 5EG |
Director Name | Edna Alice Gilbert |
---|---|
Date of Birth | January 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(same day as company formation) |
Role | Retired |
Correspondence Address | Flat 11 11/16 Ducketts Mead Roydon Harlow Essex CM19 5EG |
Director Name | Beryl Lorraine Evans |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(same day as company formation) |
Role | Secretary /Pa |
Country of Residence | United Kingdom |
Correspondence Address | Flat 16 11/16 Ducketts Mead Roydon Harlow Essex CM19 5EG |
Director Name | Geoffrey David Evans |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(same day as company formation) |
Role | Technical Officer |
Country of Residence | England |
Correspondence Address | 16 Ducketts Mead Roydon Essex CM19 5EG |
Director Name | Eva Grace Canning |
---|---|
Date of Birth | May 1905 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(same day as company formation) |
Role | Retired |
Correspondence Address | Flat 13 11/16 Ducketts Roydon Harlow Essex CM19 5EG |
Director Name | Mrs Brenda Francess Foster |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(9 months after company formation) |
Appointment Duration | 6 years (resigned 01 December 2005) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Church Mead Roydon Harlow Essex CM19 5EY |
Director Name | Donald William Wagstaff |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(12 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 21 September 2007) |
Role | Retired |
Correspondence Address | 12 Ducketts Mead Roydon Harlow Essex CM19 5EG |
Director Name | Shirley Wagstaff |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(12 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 30 May 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12 Ducketts Mead Roydon Harlow Essex CM19 5EG |
Director Name | Richard Foster |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(12 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 December 2005) |
Role | Retired |
Correspondence Address | 6 Church Mead Roydon Harlow Essex CM19 5EY |
Director Name | Mr David John Morris |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2016(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Granary Temple House, Farm Close Roydon Harlow Essex CM19 5LW |
Registered Address | Flat 15 11/16 Ducketts Mead Roydon Harlow Essex CM19 5EG |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Parish | Roydon |
Ward | Roydon |
Built Up Area | Roydon |
1 at £1 | Beryl Evans & Geoff Evans 16.67% Ordinary |
---|---|
1 at £1 | Deborah Foster 16.67% Ordinary |
1 at £1 | Gerald Cottrill 16.67% Ordinary |
1 at £1 | Russell Henry Newman 16.67% Ordinary |
1 at £1 | Shirley Wagstaff 16.67% Ordinary |
1 at £1 | Terri Cassidy & Ian Heasley 16.67% Ordinary |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 29 February |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
2 March 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
---|---|
13 November 2020 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
23 February 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
7 November 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
28 February 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
26 October 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
4 March 2018 | Appointment of Mrs Brenda Francess Foster as a director on 30 May 2017 (2 pages) |
4 March 2018 | Confirmation statement made on 23 February 2018 with updates (4 pages) |
4 March 2018 | Termination of appointment of Shirley Wagstaff as a director on 30 May 2017 (1 page) |
4 March 2018 | Appointment of Mr Richard Foster as a director on 30 May 2017 (2 pages) |
13 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
13 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
2 March 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
22 February 2017 | Termination of appointment of Beryl Lorraine Evans as a director on 11 July 2016 (1 page) |
22 February 2017 | Appointment of Mr David John Morris as a director on 11 July 2016 (2 pages) |
22 February 2017 | Termination of appointment of Beryl Lorraine Evans as a director on 11 July 2016 (1 page) |
22 February 2017 | Termination of appointment of Geoffrey David Evans as a director on 11 July 2016 (1 page) |
22 February 2017 | Appointment of Mr David John Morris as a director on 11 July 2016 (2 pages) |
22 February 2017 | Termination of appointment of Geoffrey David Evans as a director on 11 July 2016 (1 page) |
8 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
8 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
14 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
17 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
17 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
4 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
22 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
22 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
12 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
14 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
14 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
11 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (12 pages) |
11 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (12 pages) |
20 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
20 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
8 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (12 pages) |
8 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (12 pages) |
8 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
8 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
17 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (12 pages) |
17 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (12 pages) |
25 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
25 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Terri Cassidy on 28 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Gerald Cottrill on 28 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Deborah Foster on 28 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Ian Alexander George Heasley on 28 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Gerald Cottrill on 28 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Deborah Foster on 28 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Russell Henry Newman on 28 February 2010 (2 pages) |
22 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (10 pages) |
22 March 2010 | Director's details changed for Beryl Lorraine Evans on 28 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Terri Cassidy on 28 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Shirley Wagstaff on 28 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Ian Alexander George Heasley on 28 February 2010 (2 pages) |
22 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (10 pages) |
22 March 2010 | Director's details changed for Shirley Wagstaff on 28 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Russell Henry Newman on 28 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Beryl Lorraine Evans on 28 February 2010 (2 pages) |
8 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
8 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
3 March 2009 | Return made up to 23/02/09; full list of members (7 pages) |
3 March 2009 | Return made up to 23/02/09; full list of members (7 pages) |
26 November 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
26 November 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
7 March 2008 | Appointment terminated director donald wagstaff (1 page) |
7 March 2008 | Return made up to 23/02/08; full list of members (8 pages) |
7 March 2008 | Appointment terminated director donald wagstaff (1 page) |
7 March 2008 | Return made up to 23/02/08; full list of members (8 pages) |
27 November 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
27 November 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
23 March 2007 | Return made up to 23/02/07; full list of members (12 pages) |
23 March 2007 | Return made up to 23/02/07; full list of members (12 pages) |
27 November 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
27 November 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | Return made up to 23/02/06; full list of members
|
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | Return made up to 23/02/06; full list of members
|
30 November 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
30 November 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
1 November 2005 | Resolutions
|
1 November 2005 | Resolutions
|
22 March 2005 | Return made up to 23/02/05; full list of members (14 pages) |
22 March 2005 | Return made up to 23/02/05; full list of members (14 pages) |
16 November 2004 | Total exemption small company accounts made up to 29 February 2004 (2 pages) |
16 November 2004 | Resolutions
|
16 November 2004 | Resolutions
|
16 November 2004 | Total exemption small company accounts made up to 29 February 2004 (2 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | Return made up to 23/02/04; full list of members (14 pages) |
5 April 2004 | Return made up to 23/02/04; full list of members (14 pages) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | Director resigned (1 page) |
21 September 2003 | Resolutions
|
21 September 2003 | Total exemption small company accounts made up to 28 February 2003 (2 pages) |
21 September 2003 | Resolutions
|
21 September 2003 | Total exemption small company accounts made up to 28 February 2003 (2 pages) |
12 March 2003 | Return made up to 23/02/03; full list of members (14 pages) |
12 March 2003 | Return made up to 23/02/03; full list of members (14 pages) |
1 November 2002 | Total exemption small company accounts made up to 28 February 2002 (2 pages) |
1 November 2002 | Total exemption small company accounts made up to 28 February 2002 (2 pages) |
1 November 2002 | Resolutions
|
1 November 2002 | Resolutions
|
21 March 2002 | Return made up to 23/02/02; full list of members (12 pages) |
21 March 2002 | Return made up to 23/02/02; full list of members (12 pages) |
28 November 2001 | Total exemption small company accounts made up to 28 February 2001 (2 pages) |
28 November 2001 | Total exemption small company accounts made up to 28 February 2001 (2 pages) |
12 March 2001 | Return made up to 23/02/01; full list of members (12 pages) |
12 March 2001 | Return made up to 23/02/01; full list of members (12 pages) |
27 October 2000 | Accounts for a dormant company made up to 29 February 2000 (2 pages) |
27 October 2000 | Resolutions
|
27 October 2000 | Accounts for a dormant company made up to 29 February 2000 (2 pages) |
27 October 2000 | Resolutions
|
16 March 2000 | Return made up to 23/02/00; full list of members (9 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | Return made up to 23/02/00; full list of members (9 pages) |
23 February 1999 | Incorporation (17 pages) |
23 February 1999 | Incorporation (17 pages) |