Dorking
Surrey
RH4 3DS
Director Name | Nicola Susan Allsopp |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2005(5 years, 3 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Glebe Road Dorking Surrey RH4 3DS |
Secretary Name | Nicola Susan Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(1 month after company formation) |
Appointment Duration | 22 years, 9 months (resigned 09 December 2022) |
Role | Co Director |
Correspondence Address | 1 Glebe Road Dorking Surrey RH4 3DS |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Website | mayhart.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01306 881595 |
Telephone region | Dorking |
Registered Address | 46-54 High Street Ingatestone Essex CM4 9DW |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Address Matches | Over 300 other UK companies use this postal address |
500 at £1 | Andrew Thomas Allsopp 50.00% Ordinary |
---|---|
500 at £1 | Nicola Susan Allsopp 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £95,980 |
Cash | £55,311 |
Current Liabilities | £49,710 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 15 February 2024 (2 months ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 2 weeks from now) |
17 January 2023 | Delivered on: 20 January 2023 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: Unit 11 havenbury industrial estate dorking surrey. Outstanding |
---|---|
9 November 2022 | Delivered on: 11 November 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
1 March 2017 | Confirmation statement made on 15 February 2017 with updates (7 pages) |
---|---|
30 September 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
2 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
4 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
25 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
13 November 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
13 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
10 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
5 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
9 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
2 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
9 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
6 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
19 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
19 March 2008 | Return made up to 15/02/08; full list of members (4 pages) |
11 December 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
23 March 2007 | Return made up to 15/02/07; full list of members (2 pages) |
20 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
14 March 2006 | Director's particulars changed (1 page) |
14 March 2006 | Director's particulars changed (1 page) |
14 March 2006 | Secretary's particulars changed (1 page) |
14 March 2006 | Return made up to 15/02/06; full list of members (2 pages) |
18 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
12 July 2005 | New director appointed (1 page) |
2 June 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
7 March 2005 | Return made up to 15/02/05; full list of members
|
1 March 2004 | Return made up to 15/02/04; full list of members (6 pages) |
25 November 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
12 April 2003 | Return made up to 15/02/03; full list of members (6 pages) |
10 December 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
4 April 2002 | Return made up to 15/02/02; full list of members
|
29 January 2002 | Director's particulars changed (1 page) |
18 December 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
23 April 2001 | Return made up to 15/02/01; full list of members (6 pages) |
2 August 2000 | Ad 23/06/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | Accounting reference date extended from 28/02/01 to 30/04/01 (1 page) |
30 May 2000 | New secretary appointed (2 pages) |
30 May 2000 | Registered office changed on 30/05/00 from: 46 high street ingatestone essex CM4 9DW (1 page) |
21 March 2000 | Registered office changed on 21/03/00 from: 81A corbets tey road upminster essex RM14 2AJ (1 page) |
21 March 2000 | Resolutions
|
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Secretary resigned (1 page) |
15 February 2000 | Incorporation (15 pages) |