Lawford
Manningtree
CO11 1UN
Director Name | Tara Donaghy |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(same day as company formation) |
Role | Manager |
Correspondence Address | 14 Fulmer Road London E16 3TF |
Secretary Name | Bronagh Donaghy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(same day as company formation) |
Role | Transport Consultant |
Correspondence Address | 4 Weymouth Avenue London NW7 3JE |
Director Name | Mr Patrick Joseph Donaghy |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 2001(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Iceland Road Iceland Wharf London E3 2JP |
Secretary Name | Tara Donaghy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(1 year after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 January 2006) |
Role | Manager |
Correspondence Address | 14 Fulmer Road London E16 3TF |
Director Name | Katherine Tara Donaghy |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(3 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 22 July 2004) |
Role | Sales-Mkt |
Correspondence Address | 14 Fulmer Road London E16 3TF |
Secretary Name | Mr Patrick Joseph Donaghy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 12 December 2005(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Radley Gardens Kenton Middlesex HA3 9NZ |
Director Name | Mr Patrick Joseph Donaghy |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 October 2008(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 11 October 2017) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 27 Radley Gardens Kenton Middlesex HA3 9NZ |
Secretary Name | Christopher Rabindran Luke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2008(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 February 2014) |
Role | Accountant |
Correspondence Address | 2 Bell Acre Gardens Letchworth Hertfordshire SG6 2BY |
Director Name | Mr Robert James Freeth |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(16 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 August 2018) |
Role | Transport Manager |
Country of Residence | England |
Correspondence Address | Riverside Avenue West Lawford Manningtree CO11 1UN |
Director Name | Mrs Joanne Pelaez |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2018(17 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 September 2020) |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | Flat 2 1 Seymour Road London N3 2NG |
Director Name | Ace Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2000(same day as company formation) |
Correspondence Address | 869 High Road North Finchley London N12 8QA |
Secretary Name | Ace Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2000(same day as company formation) |
Correspondence Address | 869 High Road North Finchley London N12 8QA |
Registered Address | 4 Riverside Avenue West Lawford Manningtree CO11 1UN |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Lawford |
Ward | Lawford |
Built Up Area | Manningtree |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | P.j. Donaghy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £211,769 |
Gross Profit | £42,325 |
Net Worth | -£17,262 |
Cash | £116,326 |
Current Liabilities | £179,927 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 October |
Latest Return | 4 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
28 July 2023 | Micro company accounts made up to 31 October 2022 (9 pages) |
---|---|
17 May 2023 | Termination of appointment of Patrick Joseph Donaghy as a director on 1 April 2023 (1 page) |
4 April 2023 | Cessation of Patrick Joseph Donaghy as a person with significant control on 30 March 2023 (1 page) |
4 April 2023 | Confirmation statement made on 4 April 2023 with updates (4 pages) |
4 April 2023 | Notification of Oliver Kieran Leonard as a person with significant control on 30 March 2023 (2 pages) |
9 March 2023 | Appointment of Mr Oliver Kieran Leonard as a director on 1 March 2023 (2 pages) |
17 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2023 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
10 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2022 | Micro company accounts made up to 31 October 2021 (10 pages) |
2 November 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
8 September 2021 | Second filing for the appointment of Mr Patrick Joseph Donaghy as a director (3 pages) |
28 July 2021 | Micro company accounts made up to 31 October 2020 (9 pages) |
2 November 2020 | Confirmation statement made on 23 October 2020 with updates (4 pages) |
2 November 2020 | Cessation of Patrick Donaghy as a person with significant control on 2 November 2020 (1 page) |
2 November 2020 | Notification of Patrick Joseph Donaghy as a person with significant control on 2 November 2020 (2 pages) |
2 November 2020 | Registered office address changed from Riverside Avenue West Lawford Manningtree CO11 1UN England to 4 Riverside Avenue West Lawford Manningtree CO11 1UN on 2 November 2020 (1 page) |
23 September 2020 | Micro company accounts made up to 31 October 2019 (10 pages) |
8 September 2020 | Appointment of Mr Patrick Joseph Donaghy as a director on 1 September 2020
|
8 September 2020 | Termination of appointment of Joanne Pelaez as a director on 1 September 2020 (1 page) |
8 September 2020 | Appointment of Mr Patrick Joseph Donaghy as a director on 1 September 2020 (2 pages) |
7 November 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
29 July 2019 | Micro company accounts made up to 31 October 2018 (10 pages) |
27 November 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
17 September 2018 | Micro company accounts made up to 31 October 2017 (9 pages) |
30 August 2018 | Termination of appointment of Robert James Freeth as a director on 20 August 2018 (1 page) |
30 August 2018 | Appointment of Mrs Joanne Pelaez as a director on 20 August 2018 (2 pages) |
27 July 2018 | Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page) |
7 November 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
7 November 2017 | Cessation of Patrick Joseph Donaghy as a person with significant control on 23 October 2017 (1 page) |
7 November 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
7 November 2017 | Cessation of Patrick Joseph Donaghy as a person with significant control on 7 November 2017 (1 page) |
7 November 2017 | Notification of Patrick Donaghy as a person with significant control on 7 November 2017 (2 pages) |
7 November 2017 | Notification of Patrick Donaghy as a person with significant control on 7 November 2017 (2 pages) |
24 October 2017 | Termination of appointment of Patrick Joseph Donaghy as a director on 11 October 2017 (1 page) |
24 October 2017 | Termination of appointment of Patrick Joseph Donaghy as a director on 11 October 2017 (1 page) |
16 October 2017 | Appointment of Mr Robert James Freeth as a director on 1 October 2017 (2 pages) |
16 October 2017 | Appointment of Mr Robert James Freeth as a director on 1 October 2017 (2 pages) |
26 July 2017 | Resolutions
|
26 July 2017 | Change of name notice (2 pages) |
26 July 2017 | Resolutions
|
26 July 2017 | Change of name notice (2 pages) |
5 July 2017 | Registered office address changed from 616D Green Lane Ilford Essex IG3 9SE to Riverside Avenue West Lawford Manningtree CO11 1UN on 5 July 2017 (1 page) |
5 July 2017 | Registered office address changed from 616D Green Lane Ilford Essex IG3 9SE to Riverside Avenue West Lawford Manningtree CO11 1UN on 5 July 2017 (1 page) |
18 May 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
18 May 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
24 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
12 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
4 August 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
11 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
7 August 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
20 June 2014 | Termination of appointment of Christopher Luke as a secretary (1 page) |
20 June 2014 | Termination of appointment of Christopher Luke as a secretary (1 page) |
5 March 2014 | Registered office address changed from 18 Walsworth Road Hitchin Hertfordshire SG4 9SP on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from 18 Walsworth Road Hitchin Hertfordshire SG4 9SP on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from 18 Walsworth Road Hitchin Hertfordshire SG4 9SP on 5 March 2014 (1 page) |
19 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
12 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
24 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
24 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
16 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
26 November 2009 | Director's details changed for Patrick Joseph Donaghy on 26 November 2009 (2 pages) |
26 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Director's details changed for Patrick Joseph Donaghy on 26 November 2009 (2 pages) |
26 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
11 March 2009 | Appointment terminated secretary patrick donaghy (1 page) |
11 March 2009 | Appointment terminated secretary patrick donaghy (1 page) |
11 March 2009 | Return made up to 23/10/08; full list of members (3 pages) |
11 March 2009 | Return made up to 23/10/08; full list of members (3 pages) |
20 October 2008 | Secretary appointed christopher rabindran luke (2 pages) |
20 October 2008 | Director appointed patrick joseph donaghy (2 pages) |
20 October 2008 | Director appointed patrick joseph donaghy (2 pages) |
20 October 2008 | Secretary appointed christopher rabindran luke (2 pages) |
16 October 2008 | Appointment terminated director and secretary tara donaghy (1 page) |
16 October 2008 | Appointment terminated director and secretary tara donaghy (1 page) |
25 September 2008 | Total exemption full accounts made up to 31 October 2007 (5 pages) |
25 September 2008 | Total exemption full accounts made up to 31 October 2007 (5 pages) |
1 November 2007 | Return made up to 23/10/07; no change of members (8 pages) |
1 November 2007 | Return made up to 23/10/07; no change of members (8 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
17 November 2006 | Return made up to 23/10/06; full list of members (8 pages) |
17 November 2006 | Return made up to 23/10/06; full list of members (8 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
7 April 2006 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
7 April 2006 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
24 March 2006 | Return made up to 23/10/05; no change of members (6 pages) |
24 March 2006 | Return made up to 23/10/05; no change of members (6 pages) |
3 January 2006 | New secretary appointed (2 pages) |
3 January 2006 | New secretary appointed (2 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
4 November 2004 | Return made up to 23/10/04; full list of members
|
4 November 2004 | Return made up to 23/10/04; full list of members
|
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | New director appointed (2 pages) |
16 July 2004 | Return made up to 23/10/03; full list of members (7 pages) |
16 July 2004 | Return made up to 23/10/03; full list of members (7 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
24 October 2002 | Return made up to 23/10/02; full list of members (7 pages) |
24 October 2002 | Return made up to 23/10/02; full list of members (7 pages) |
27 August 2002 | Total exemption small company accounts made up to 31 October 2001 (1 page) |
27 August 2002 | Total exemption small company accounts made up to 31 October 2001 (1 page) |
10 April 2002 | Registered office changed on 10/04/02 from: dorchester house station parade letchworth hertfordshire SG6 3AW (1 page) |
10 April 2002 | Registered office changed on 10/04/02 from: dorchester house station parade letchworth hertfordshire SG6 3AW (1 page) |
1 March 2002 | Return made up to 23/10/01; full list of members
|
1 March 2002 | Return made up to 23/10/01; full list of members
|
30 November 2001 | New secretary appointed (2 pages) |
30 November 2001 | New secretary appointed (2 pages) |
29 November 2001 | Registered office changed on 29/11/01 from: 4 weymouth avenue london NW7 3JE (1 page) |
29 November 2001 | Registered office changed on 29/11/01 from: 4 weymouth avenue london NW7 3JE (1 page) |
7 November 2001 | Secretary resigned (1 page) |
7 November 2001 | Secretary resigned (1 page) |
12 July 2001 | New director appointed (3 pages) |
12 July 2001 | New director appointed (3 pages) |
10 November 2000 | Secretary resigned (1 page) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | New secretary appointed (2 pages) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | Secretary resigned (1 page) |
10 November 2000 | Registered office changed on 10/11/00 from: 869 high road north finchley london N12 8QA (1 page) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | Registered office changed on 10/11/00 from: 869 high road north finchley london N12 8QA (1 page) |
10 November 2000 | New secretary appointed (2 pages) |
23 October 2000 | Incorporation (13 pages) |
23 October 2000 | Incorporation (13 pages) |