Lavenham Road Great Waldingfield
Sudbury
Suffolk
CO10 0SA
Director Name | Malcolm Mascarenas |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2000(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 May 2004) |
Role | Financial Advisor |
Correspondence Address | 2 Multon Lea Beaulieu Park Chelmsford Essex CM1 6EF |
Secretary Name | Ann Linda Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2000(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 March 2003) |
Role | Company Director |
Correspondence Address | 1 Hole Farm Cottage The Street, Great Waldingfield Sudbury Suffolk CO10 0TW |
Secretary Name | Michael Anthony Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(2 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 27 November 2003) |
Role | Company Director |
Correspondence Address | 1 Hole Farm Cottage Great Waldingfield Sudbury Suffolk CO10 0TW |
Director Name | Michael Anthony Stone |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 September 2009) |
Role | Business Advisor |
Correspondence Address | 1 Hole Farm Cottage Great Waldingfield Sudbury Suffolk CO10 0TW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Bures Business Consultants Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2004(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 2008) |
Correspondence Address | Hopkin The Heath Lavenham Road Great Waldingfield Sudbury Suffolk CO10 0SA |
Registered Address | Hopkin The Heath Lavenham Road Great Waldingfield Sudbury Suffolk CO10 0SA |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Great Waldingfield |
Ward | Waldingfield |
Built Up Area | Great Waldingfield |
Address Matches | 6 other UK companies use this postal address |
530 at £1 | Paul Anthony Mascarenas 53.00% Ordinary |
---|---|
470 at £1 | Miriam Florence Mascarenas 47.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £67,174 |
Cash | £7,831 |
Current Liabilities | £7,189 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 31 October 2023 (6 months ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
20 July 2001 | Delivered on: 24 July 2001 Persons entitled: Capital Home Loans Limited Classification: Mortgage Secured details: £80,000.00 due from the company to the chargee. Particulars: Plot 8 orchard place (postal address 22 yonge close) boreham rd,boreham chelmsford essex CM3 3GY. Outstanding |
---|
7 December 2023 | Total exemption full accounts made up to 31 March 2023 (4 pages) |
---|---|
10 November 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
19 April 2023 | Termination of appointment of Claire Pitcher as a director on 17 April 2023 (1 page) |
19 April 2023 | Director's details changed for Mrs Miriam Masceranus on 19 April 2023 (2 pages) |
17 April 2023 | Appointment of Mrs Miriam Masceranus as a director on 17 April 2023 (2 pages) |
28 March 2023 | Total exemption full accounts made up to 30 March 2022 (4 pages) |
28 December 2022 | Previous accounting period shortened from 30 March 2022 to 29 March 2022 (1 page) |
18 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
24 March 2022 | Total exemption full accounts made up to 30 March 2021 (5 pages) |
24 December 2021 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page) |
1 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
26 February 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
13 January 2021 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
7 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
2 January 2019 | Satisfaction of charge 1 in full (1 page) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
15 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
3 November 2017 | Director's details changed for Mrs Claire Pitcher on 2 November 2017 (2 pages) |
3 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
3 November 2017 | Director's details changed for Mrs Claire Pitcher on 2 November 2017 (2 pages) |
3 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
6 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
6 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 November 2011 | Director's details changed for Mrs Claire Pitcher on 31 October 2011 (2 pages) |
2 November 2011 | Director's details changed for Mrs Claire Pitcher on 31 October 2011 (2 pages) |
2 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
2 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
8 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (3 pages) |
8 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (3 pages) |
14 January 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
14 January 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
11 January 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Mrs Claire Pitcher on 9 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Director's details changed for Mrs Claire Pitcher on 9 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Director's details changed for Mrs Claire Pitcher on 9 November 2009 (2 pages) |
9 September 2009 | Appointment terminated director michael stone (1 page) |
9 September 2009 | Director appointed mrs claire pitcher (1 page) |
9 September 2009 | Appointment terminated director michael stone (1 page) |
9 September 2009 | Director appointed mrs claire pitcher (1 page) |
1 July 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
17 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
17 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
30 September 2008 | Appointment terminated secretary bures business consultants LTD (1 page) |
30 September 2008 | Appointment terminated secretary bures business consultants LTD (1 page) |
11 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
14 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
14 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
1 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
1 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
29 March 2006 | Total exemption small company accounts made up to 30 October 2005 (4 pages) |
29 March 2006 | Total exemption small company accounts made up to 30 October 2005 (4 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
3 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
3 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
3 November 2005 | Secretary resigned (1 page) |
3 November 2005 | Secretary resigned (1 page) |
9 December 2004 | Return made up to 31/10/04; full list of members
|
9 December 2004 | Return made up to 31/10/04; full list of members
|
11 August 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
12 May 2004 | New director appointed (3 pages) |
12 May 2004 | New director appointed (3 pages) |
12 May 2004 | New secretary appointed (2 pages) |
12 May 2004 | New secretary appointed (2 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
19 January 2004 | Return made up to 31/10/03; full list of members (6 pages) |
19 January 2004 | Return made up to 31/10/03; full list of members (6 pages) |
31 March 2003 | Secretary resigned (1 page) |
31 March 2003 | Secretary resigned (1 page) |
31 March 2003 | New secretary appointed (2 pages) |
31 March 2003 | New secretary appointed (2 pages) |
5 March 2003 | Return made up to 31/10/02; full list of members (6 pages) |
5 March 2003 | Return made up to 31/10/02; full list of members (6 pages) |
5 September 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
5 September 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
1 July 2002 | Return made up to 31/10/01; full list of members
|
1 July 2002 | Return made up to 31/10/01; full list of members
|
1 July 2002 | Ad 09/11/00-31/07/01 £ si 999@1=999 £ ic 1/1000 (2 pages) |
1 July 2002 | Ad 09/11/00-31/07/01 £ si 999@1=999 £ ic 1/1000 (2 pages) |
24 July 2001 | Particulars of mortgage/charge (3 pages) |
24 July 2001 | Particulars of mortgage/charge (3 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | New secretary appointed (2 pages) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | Secretary resigned (1 page) |
29 June 2001 | Secretary resigned (1 page) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | New secretary appointed (2 pages) |
17 November 2000 | Registered office changed on 17/11/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
17 November 2000 | Registered office changed on 17/11/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
16 November 2000 | Resolutions
|
16 November 2000 | Memorandum and Articles of Association (12 pages) |
16 November 2000 | Memorandum and Articles of Association (12 pages) |
16 November 2000 | Resolutions
|
31 October 2000 | Incorporation (19 pages) |
31 October 2000 | Incorporation (19 pages) |