White Horse Lane
Maldon
Essex
CM9 5QP
Secretary Name | Charmaine Carter |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Cartwright Walk Chelmsford Essex CM2 6UJ |
Director Name | Mrs Charmaine Carter |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2019(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Rivendell Centre The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | The Rivendell Centre The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£8,400 |
Cash | £5,523 |
Current Liabilities | £13,923 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
20 August 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
17 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
4 July 2019 | Appointment of Mrs Charmaine Carter as a director on 4 July 2019 (2 pages) |
13 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
8 May 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
14 March 2018 | Confirmation statement made on 12 March 2018 with updates (4 pages) |
19 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
19 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
13 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 April 2016 | Registered office address changed from C/O Las Partnership 84 Broomfield Road Chelmsford Essex CM1 1SS England to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 6 April 2016 (1 page) |
6 April 2016 | Registered office address changed from C/O Las Partnership 84 Broomfield Road Chelmsford Essex CM1 1SS England to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 6 April 2016 (1 page) |
14 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
21 April 2015 | Registered office address changed from 22 Cartwright Walk Chelmsford Essex CM2 6UJ to C/O Las Partnership 84 Broomfield Road Chelmsford Essex CM1 1SS on 21 April 2015 (1 page) |
21 April 2015 | Registered office address changed from 22 Cartwright Walk Chelmsford Essex CM2 6UJ to C/O Las Partnership 84 Broomfield Road Chelmsford Essex CM1 1SS on 21 April 2015 (1 page) |
21 April 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
21 April 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
5 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-05
|
5 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-05
|
22 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-05
|
5 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-05
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 March 2011 (7 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 March 2011 (7 pages) |
11 May 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Total exemption full accounts made up to 30 March 2010 (12 pages) |
18 January 2011 | Total exemption full accounts made up to 30 March 2010 (12 pages) |
7 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for Stephen Graham Carter on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Stephen Graham Carter on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for Stephen Graham Carter on 7 April 2010 (2 pages) |
3 February 2010 | Total exemption full accounts made up to 30 March 2009 (12 pages) |
3 February 2010 | Total exemption full accounts made up to 30 March 2009 (12 pages) |
25 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
7 February 2009 | Total exemption full accounts made up to 30 March 2008 (12 pages) |
7 February 2009 | Total exemption full accounts made up to 30 March 2008 (12 pages) |
19 March 2008 | Return made up to 12/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 12/03/08; full list of members (3 pages) |
28 January 2008 | Total exemption full accounts made up to 30 March 2007 (12 pages) |
28 January 2008 | Total exemption full accounts made up to 30 March 2007 (12 pages) |
18 April 2007 | Return made up to 12/03/07; full list of members (2 pages) |
18 April 2007 | Return made up to 12/03/07; full list of members (2 pages) |
25 January 2007 | Total exemption full accounts made up to 30 March 2006 (12 pages) |
25 January 2007 | Total exemption full accounts made up to 30 March 2006 (12 pages) |
16 March 2006 | Return made up to 12/03/06; full list of members (2 pages) |
16 March 2006 | Return made up to 12/03/06; full list of members (2 pages) |
31 January 2006 | Total exemption full accounts made up to 30 March 2005 (12 pages) |
31 January 2006 | Total exemption full accounts made up to 30 March 2005 (12 pages) |
4 April 2005 | Return made up to 12/03/05; full list of members (6 pages) |
4 April 2005 | Return made up to 12/03/05; full list of members (6 pages) |
11 February 2005 | Total exemption full accounts made up to 30 March 2004 (12 pages) |
11 February 2005 | Total exemption full accounts made up to 30 March 2004 (12 pages) |
27 March 2004 | Return made up to 12/03/04; full list of members (6 pages) |
27 March 2004 | Return made up to 12/03/04; full list of members (6 pages) |
23 December 2003 | Accounts for a dormant company made up to 30 March 2003 (12 pages) |
23 December 2003 | Accounts for a dormant company made up to 30 March 2003 (12 pages) |
8 April 2003 | Return made up to 12/03/03; full list of members (6 pages) |
8 April 2003 | Return made up to 12/03/03; full list of members (6 pages) |
31 January 2003 | Total exemption full accounts made up to 30 March 2002 (12 pages) |
31 January 2003 | Total exemption full accounts made up to 30 March 2002 (12 pages) |
12 April 2002 | Return made up to 12/03/02; full list of members (6 pages) |
12 April 2002 | Return made up to 12/03/02; full list of members (6 pages) |
30 January 2002 | Total exemption full accounts made up to 30 March 2001 (10 pages) |
30 January 2002 | Total exemption full accounts made up to 30 March 2001 (10 pages) |
16 May 2001 | Amended full accounts made up to 30 March 2000 (12 pages) |
16 May 2001 | Amended full accounts made up to 30 March 2000 (12 pages) |
5 April 2001 | Amended full accounts made up to 30 March 2000 (12 pages) |
5 April 2001 | Amended full accounts made up to 30 March 2000 (12 pages) |
5 April 2001 | Return made up to 12/03/01; full list of members (6 pages) |
5 April 2001 | Return made up to 12/03/01; full list of members (6 pages) |
16 January 2001 | Full accounts made up to 30 March 2000 (12 pages) |
16 January 2001 | Full accounts made up to 30 March 2000 (12 pages) |
21 June 2000 | Return made up to 12/03/00; full list of members
|
21 June 2000 | Return made up to 12/03/00; full list of members
|
25 May 2000 | Registered office changed on 25/05/00 from: 210 balgores lane gidea park romford RM2 6BS (1 page) |
25 May 2000 | Registered office changed on 25/05/00 from: 210 balgores lane gidea park romford RM2 6BS (1 page) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | Secretary resigned (1 page) |
23 March 1999 | New secretary appointed (2 pages) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | Registered office changed on 23/03/99 from: 31 corsham street london N1 6DR (1 page) |
23 March 1999 | Secretary resigned (1 page) |
23 March 1999 | New secretary appointed (2 pages) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | Registered office changed on 23/03/99 from: 31 corsham street london N1 6DR (1 page) |
12 March 1999 | Incorporation (18 pages) |
12 March 1999 | Incorporation (18 pages) |