Horsham Lane, Ewhurst
Cranleigh
Surrey
GU6 7SW
Secretary Name | Mr Kenneth Edwin Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(3 weeks, 2 days after company formation) |
Appointment Duration | 21 years, 12 months (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Slade End Theydon Bois Epping Essex CM16 7EP |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Telephone | 01483 274670 |
---|---|
Telephone region | Guildford |
Registered Address | 35 Hornbeam Road Theydon Bois Epping Essex CM16 7JU |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Theydon Bois |
Ward | Theydon Bois |
Built Up Area | Theydon Bois |
Address Matches | 5 other UK companies use this postal address |
50 at £1 | Ms Lisa Rose Dale 50.00% Ordinary |
---|---|
49 at £1 | Mrs Iva Dale 49.00% Ordinary |
1 at £1 | I. Dale 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £57,914 |
Cash | £2,381 |
Current Liabilities | £33,348 |
Latest Accounts | 31 July 2020 (3 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 14 February 2021 (3 years, 2 months ago) |
---|---|
Next Return Due | 28 February 2022 (overdue) |
11 June 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
3 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2022 | Termination of appointment of Kenneth Edwin Clarke as a secretary on 28 February 2022 (1 page) |
22 April 2021 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
15 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
14 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
14 January 2020 | Registered office address changed from 175 Manor Road Chigwell Essex IG7 5QB to 35 Hornbeam Road Theydon Bois Epping Essex CM16 7JU on 14 January 2020 (1 page) |
18 December 2019 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
14 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
9 March 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
7 February 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
17 March 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
11 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
13 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
17 March 2015 | Secretary's details changed for Mr Kenneth Edwin Clarke on 16 October 2014 (1 page) |
17 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Secretary's details changed for Mr Kenneth Edwin Clarke on 16 October 2014 (1 page) |
18 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
7 January 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
18 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
29 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
6 April 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
30 April 2010 | Director's details changed for Iva Dale on 1 January 2010 (2 pages) |
30 April 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Director's details changed for Iva Dale on 1 January 2010 (2 pages) |
30 April 2010 | Director's details changed for Iva Dale on 1 January 2010 (2 pages) |
18 March 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
18 March 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
7 May 2009 | Return made up to 14/02/09; full list of members (3 pages) |
7 May 2009 | Return made up to 14/02/09; full list of members (3 pages) |
7 November 2008 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
7 November 2008 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
3 March 2008 | Return made up to 14/02/08; full list of members (3 pages) |
3 March 2008 | Return made up to 14/02/08; full list of members (3 pages) |
5 October 2007 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
5 October 2007 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
19 March 2007 | Return made up to 14/02/07; full list of members (3 pages) |
19 March 2007 | Return made up to 14/02/07; full list of members (3 pages) |
3 January 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
3 January 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
7 March 2006 | Return made up to 14/02/06; full list of members (3 pages) |
7 March 2006 | Return made up to 14/02/06; full list of members (3 pages) |
25 January 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
25 January 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
8 July 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
8 July 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
11 March 2005 | Return made up to 14/02/05; full list of members (3 pages) |
11 March 2005 | Return made up to 14/02/05; full list of members (3 pages) |
6 October 2004 | Return made up to 14/02/04; full list of members
|
6 October 2004 | Return made up to 14/02/04; full list of members
|
28 February 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
28 February 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
16 December 2003 | Company name changed mentmoore LIMITED\certificate issued on 16/12/03 (2 pages) |
16 December 2003 | Company name changed mentmoore LIMITED\certificate issued on 16/12/03 (2 pages) |
3 May 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
3 May 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
26 March 2003 | Return made up to 14/02/03; full list of members (6 pages) |
26 March 2003 | Return made up to 14/02/03; full list of members (6 pages) |
26 March 2003 | Secretary's particulars changed (1 page) |
26 March 2003 | Secretary's particulars changed (1 page) |
30 April 2002 | Ad 23/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 April 2002 | Ad 23/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 April 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
29 April 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
5 April 2002 | Return made up to 14/02/02; full list of members (6 pages) |
5 April 2002 | Return made up to 14/02/02; full list of members (6 pages) |
19 April 2001 | Return made up to 14/02/01; full list of members
|
19 April 2001 | Return made up to 14/02/01; full list of members
|
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Secretary resigned (1 page) |
17 August 2000 | Registered office changed on 17/08/00 from: 14A sun street waltham abbey essex EN9 1EE (1 page) |
17 August 2000 | Registered office changed on 17/08/00 from: 14A sun street waltham abbey essex EN9 1EE (1 page) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Secretary resigned (1 page) |
6 June 2000 | Accounting reference date extended from 28/02/01 to 31/07/01 (1 page) |
6 June 2000 | Accounting reference date extended from 28/02/01 to 31/07/01 (1 page) |
24 March 2000 | New secretary appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | Registered office changed on 24/03/00 from: 229 nether street london N3 1NT (1 page) |
24 March 2000 | New secretary appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | Registered office changed on 24/03/00 from: 229 nether street london N3 1NT (1 page) |
14 February 2000 | Incorporation (12 pages) |
14 February 2000 | Incorporation (12 pages) |