Sandon
Chelmsford
Essex
CM2 7UA
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Derek John Nicholson |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | The Cottage Bassetts Lane Little Baddow Chelmsford CM3 4BZ |
Secretary Name | Kenneth Frederick Beavis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Windley Tye Chelmsford Essex CM1 2GR |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Dinah Florence Myall |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(2 months after company formation) |
Appointment Duration | 22 years (resigned 10 May 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 17 Hall Lane Sandon Chelmsford Essex CM2 7RJ |
Secretary Name | Dinah Florence Myall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(2 months after company formation) |
Appointment Duration | 22 years (resigned 10 May 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 17 Hall Lane Sandon Chelmsford Essex CM2 7RJ |
Director Name | Bradley Stephen Chapman |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 May 2000) |
Role | Promotions |
Correspondence Address | 17b Hall Lane Sandon Chelmsford Essex CM2 7RJ |
Director Name | Victoria Jane Adkins |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 21 August 2006) |
Role | Sales Administrator |
Correspondence Address | 17a Hall Lane Sandon Chelmsford Essex CM2 7RJ |
Director Name | Michael John Haley |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(7 years, 6 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 10 May 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 17a Hall Lane Sandon Chelmsford Essex CM2 7RJ |
Director Name | Gillian Margaret Blundell |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 2014) |
Role | Criminal Analyst |
Country of Residence | England |
Correspondence Address | 17b Hall Lane Sandon Chelmsford Essex CM2 7RJ |
Registered Address | Office 12 Bentalls Shopping 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 | 7 other UK companies use this postal address |
1 at £1 | Gillian Margaret Blundell 33.33% Ordinary |
---|---|
1 at £1 | Michael John Haley 33.33% Ordinary |
1 at £1 | Mrs D. Myall 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£124 |
Cash | £283 |
Current Liabilities | £407 |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
5 November 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
23 March 2020 | Confirmation statement made on 1 March 2020 with updates (4 pages) |
5 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
4 April 2019 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
10 September 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
21 March 2018 | Confirmation statement made on 1 March 2018 with updates (4 pages) |
3 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
3 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
11 April 2017 | Confirmation statement made on 1 March 2017 with updates (7 pages) |
11 April 2017 | Confirmation statement made on 1 March 2017 with updates (7 pages) |
30 August 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
30 August 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
19 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Appointment of Mr Ian Charles Wright as a director on 20 December 2012 (2 pages) |
19 April 2016 | Appointment of Mr Ian Charles Wright as a director on 20 December 2012 (2 pages) |
19 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 September 2015 | Termination of appointment of Gillian Margaret Blundell as a director on 31 March 2014 (1 page) |
14 September 2015 | Termination of appointment of Gillian Margaret Blundell as a director on 31 March 2014 (1 page) |
7 July 2015 | Registered office address changed from 122 New London Road Chelmsford CM2 0RG to C/O Accounting Plus Uk Ltd Office 12 Bentalls Shopping Centre, Colchester Road Heybridge Maldon Essex CM9 4GD on 7 July 2015 (1 page) |
7 July 2015 | Registered office address changed from 122 New London Road Chelmsford CM2 0RG to C/O Accounting Plus Uk Ltd Office 12 Bentalls Shopping Centre, Colchester Road Heybridge Maldon Essex CM9 4GD on 7 July 2015 (1 page) |
7 July 2015 | Registered office address changed from 122 New London Road Chelmsford CM2 0RG to C/O Accounting Plus Uk Ltd Office 12 Bentalls Shopping Centre, Colchester Road Heybridge Maldon Essex CM9 4GD on 7 July 2015 (1 page) |
20 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
19 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
19 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
23 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
23 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Dinah Florence Myall on 28 February 2010 (2 pages) |
16 March 2010 | Director's details changed for Gillian Margaret Blundell on 28 February 2010 (2 pages) |
16 March 2010 | Director's details changed for Dinah Florence Myall on 28 February 2010 (2 pages) |
16 March 2010 | Director's details changed for Michael John Haley on 28 February 2010 (2 pages) |
16 March 2010 | Director's details changed for Gillian Margaret Blundell on 28 February 2010 (2 pages) |
16 March 2010 | Director's details changed for Michael John Haley on 28 February 2010 (2 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 April 2009 | Return made up to 01/03/09; full list of members (4 pages) |
16 April 2009 | Return made up to 01/03/09; full list of members (4 pages) |
16 April 2009 | Registered office changed on 16/04/2009 from 122 new london road chelmsford essex CM2 0R6 (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from 122 new london road chelmsford essex CM2 0R6 (1 page) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
11 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
22 November 2007 | New director appointed (2 pages) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | New director appointed (2 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
5 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 September 2006 | New director appointed (1 page) |
8 September 2006 | New director appointed (1 page) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | Director resigned (1 page) |
24 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
24 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
18 November 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
18 November 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
18 April 2005 | Return made up to 01/03/05; full list of members
|
18 April 2005 | Return made up to 01/03/05; full list of members
|
14 December 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
14 December 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
19 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
19 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
11 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
11 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
19 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
19 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
24 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
24 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
18 April 2002 | Return made up to 01/03/02; full list of members (6 pages) |
18 April 2002 | Return made up to 01/03/02; full list of members (6 pages) |
20 September 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
20 September 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
22 March 2001 | Return made up to 01/03/01; full list of members
|
22 March 2001 | Return made up to 01/03/01; full list of members
|
12 September 2000 | Director resigned (1 page) |
12 September 2000 | Director resigned (1 page) |
7 June 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
7 June 2000 | Resolutions
|
7 June 2000 | Resolutions
|
7 June 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
15 May 2000 | Return made up to 01/03/00; full list of members (6 pages) |
15 May 2000 | Return made up to 01/03/00; full list of members (6 pages) |
8 May 2000 | Registered office changed on 08/05/00 from: 17 hall lane sandon chelmsford CM2 7RJ (1 page) |
8 May 2000 | Registered office changed on 08/05/00 from: 17 hall lane sandon chelmsford CM2 7RJ (1 page) |
2 May 2000 | Director resigned (1 page) |
2 May 2000 | Secretary resigned (1 page) |
2 May 2000 | Secretary resigned (1 page) |
2 May 2000 | Director resigned (1 page) |
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | Secretary resigned (1 page) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | New secretary appointed;new director appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | New secretary appointed;new director appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
14 March 1999 | Secretary resigned;director resigned (1 page) |
14 March 1999 | New director appointed (2 pages) |
14 March 1999 | Registered office changed on 14/03/99 from: 96/99 temple chambers temple avenue, london EC4Y 0HP (1 page) |
14 March 1999 | Director resigned (1 page) |
14 March 1999 | New director appointed (2 pages) |
14 March 1999 | Director resigned (1 page) |
14 March 1999 | New secretary appointed (2 pages) |
14 March 1999 | Registered office changed on 14/03/99 from: 96/99 temple chambers temple avenue, london EC4Y 0HP (1 page) |
14 March 1999 | New secretary appointed (2 pages) |
14 March 1999 | Secretary resigned;director resigned (1 page) |
1 March 1999 | Incorporation (14 pages) |
1 March 1999 | Incorporation (14 pages) |