Maldon
Essex
CM9 5QH
Secretary Name | Mr Nick Watson |
---|---|
Status | Current |
Appointed | 01 December 2019(20 years after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | Station Road Maldon Essex CM9 4LQ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 25 November 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | City Road Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1999(same day as company formation) |
Correspondence Address | Field House 72 Oldfield Road Hampton Middlesex TW12 2HQ |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Vistra Registrars (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2003(3 years, 8 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 01 December 2019) |
Correspondence Address | 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Website | maldondemo.co.uk |
---|
Registered Address | Station Road Maldon Essex CM9 4LQ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
2 at £1 | Mark Walter Wiseman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £416,935 |
Cash | £45,617 |
Current Liabilities | £369,577 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 25 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 3 weeks from now) |
28 July 2011 | Delivered on: 30 July 2011 Persons entitled: National Westminster Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
---|---|
13 February 2017 | Secretary's details changed for Orangefield Registrars Limited on 15 July 2016 (1 page) |
9 February 2017 | Secretary's details changed for Orangefield Registrars Limited on 18 January 2017 (1 page) |
25 November 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
18 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
25 April 2015 | Second filing of CH04 previously delivered to Companies House
|
31 March 2015 | Secretary's details changed for Waterlow Registrars Limited on 31 March 2015
|
9 January 2015 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Secretary's details changed for Waterlow Registrars Limited on 3 December 2014 (1 page) |
9 January 2015 | Secretary's details changed for Waterlow Registrars Limited on 3 December 2014 (1 page) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
11 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
21 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Secretary's details changed for Waterlow Registrars Limited on 7 December 2012 (2 pages) |
13 December 2012 | Secretary's details changed for Waterlow Registrars Limited on 7 December 2012 (2 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
13 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (4 pages) |
30 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
22 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
15 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (4 pages) |
25 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
12 January 2009 | Return made up to 25/11/08; full list of members (3 pages) |
2 December 2008 | Director's change of particulars / mark wiseman / 02/12/2008 (1 page) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
11 January 2008 | Return made up to 25/11/07; full list of members (2 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
21 December 2006 | Return made up to 25/11/06; full list of members (2 pages) |
24 August 2006 | Total exemption small company accounts made up to 30 September 2005 (2 pages) |
14 December 2005 | Return made up to 25/11/05; full list of members (2 pages) |
9 July 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
29 December 2004 | Return made up to 25/11/04; full list of members (6 pages) |
4 October 2004 | Return made up to 25/11/03; full list of members (6 pages) |
16 August 2004 | Registered office changed on 16/08/04 from: marlborough house victoria road south chelmsford essex CM1 1LN (1 page) |
8 July 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
8 July 2004 | Accounting reference date shortened from 30/11/04 to 30/09/04 (1 page) |
21 September 2003 | Secretary resigned (1 page) |
21 September 2003 | New secretary appointed (2 pages) |
1 September 2003 | Accounts for a dormant company made up to 30 November 2002 (5 pages) |
29 January 2003 | Return made up to 25/11/02; full list of members
|
27 August 2002 | Registered office changed on 27/08/02 from: ocean house waterloo lane chelmsford essex CM1 1BD (1 page) |
3 August 2002 | Accounts for a small company made up to 30 November 2001 (5 pages) |
8 January 2002 | Return made up to 25/11/01; full list of members
|
14 September 2001 | Accounts for a dormant company made up to 30 November 2000 (4 pages) |
13 December 2000 | Return made up to 25/11/00; full list of members
|
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Secretary resigned;director resigned (1 page) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | New secretary appointed (2 pages) |
22 August 2000 | Registered office changed on 22/08/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
25 November 1999 | Incorporation (19 pages) |