Dunmow
Essex
CM6 2DY
Secretary Name | Mr John David Forbes |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 2001(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 Lyonsdown Avenue New Barnet Barnet Hertfordshire EN5 1DU |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | peerageltd.com |
---|
Registered Address | Unit 6, Cherrytree Lane Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Sible Hedingham |
Ward | Hedingham |
2 at £1 | Paul Andrew Laws 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £136,631 |
Cash | £111,740 |
Current Liabilities | £24,937 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 1 week from now) |
4 January 2008 | Delivered on: 14 January 2008 Persons entitled: Lloyds Tsb 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
18 January 2021 | Confirmation statement made on 16 January 2021 with updates (4 pages) |
---|---|
29 June 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
22 January 2020 | Confirmation statement made on 16 January 2020 with updates (4 pages) |
3 July 2019 | Registered office address changed from 2 Angel Lane Dunmow Essex CM6 1AQ England to Unit 6, Cherrytree Lane Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 3 July 2019 (1 page) |
20 March 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
13 February 2019 | Previous accounting period extended from 30 June 2018 to 31 October 2018 (1 page) |
25 January 2019 | Confirmation statement made on 16 January 2019 with updates (4 pages) |
20 January 2018 | Confirmation statement made on 2 January 2018 with updates (4 pages) |
7 December 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
7 December 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
18 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
6 December 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
6 December 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
12 July 2016 | Registered office address changed from Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ England to 2 Angel Lane Dunmow Essex CM6 1AQ on 12 July 2016 (1 page) |
12 July 2016 | Registered office address changed from Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ England to 2 Angel Lane Dunmow Essex CM6 1AQ on 12 July 2016 (1 page) |
3 July 2016 | Registered office address changed from 42 High Street Dunmow Essex CM6 1AH to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 3 July 2016 (1 page) |
3 July 2016 | Registered office address changed from 42 High Street Dunmow Essex CM6 1AH to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 3 July 2016 (1 page) |
19 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
21 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
10 February 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Registered office address changed from Suite 5, Melville House High Street Dunmow Essex CM6 1AF England to 42 High Street Dunmow Essex CM6 1AH on 10 February 2015 (1 page) |
10 February 2015 | Registered office address changed from Suite 5, Melville House High Street Dunmow Essex CM6 1AF England to 42 High Street Dunmow Essex CM6 1AH on 10 February 2015 (1 page) |
10 February 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
4 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
4 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
25 June 2014 | Director's details changed for Paul Laws on 10 April 2014 (2 pages) |
25 June 2014 | Director's details changed for Paul Laws on 10 April 2014 (2 pages) |
10 April 2014 | Registered office address changed from Blandings School Lane Clatterford End Good Easter Essex CM1 4QJ on 10 April 2014 (1 page) |
10 April 2014 | Registered office address changed from Blandings School Lane Clatterford End Good Easter Essex CM1 4QJ on 10 April 2014 (1 page) |
30 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
13 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
13 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
23 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
11 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
18 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
19 October 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
19 October 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
17 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
30 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
11 January 2010 | Director's details changed for Paul Laws on 2 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Paul Laws on 2 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Director's details changed for Paul Laws on 2 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
5 January 2009 | Director's change of particulars / paul laws / 05/01/2008 (1 page) |
5 January 2009 | Director's change of particulars / paul laws / 05/01/2008 (1 page) |
5 January 2009 | Return made up to 02/01/09; full list of members (3 pages) |
5 January 2009 | Return made up to 02/01/09; full list of members (3 pages) |
15 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
15 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
14 January 2008 | Particulars of mortgage/charge (6 pages) |
14 January 2008 | Particulars of mortgage/charge (6 pages) |
14 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
14 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
5 September 2007 | Registered office changed on 05/09/07 from: lavender cottage back lane pleshey chelmsford essex (1 page) |
5 September 2007 | Registered office changed on 05/09/07 from: lavender cottage back lane pleshey chelmsford essex (1 page) |
26 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
26 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
30 January 2007 | Return made up to 15/01/07; full list of members (2 pages) |
30 January 2007 | Return made up to 15/01/07; full list of members (2 pages) |
13 February 2006 | Return made up to 15/01/06; full list of members (2 pages) |
13 February 2006 | Return made up to 15/01/06; full list of members (2 pages) |
23 September 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
23 September 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
17 February 2005 | Return made up to 15/01/05; full list of members (6 pages) |
17 February 2005 | Return made up to 15/01/05; full list of members (6 pages) |
25 November 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
25 November 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
28 January 2004 | Return made up to 15/01/04; full list of members
|
28 January 2004 | Return made up to 15/01/04; full list of members
|
19 October 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
19 October 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
11 February 2003 | Return made up to 15/01/03; full list of members (6 pages) |
11 February 2003 | Return made up to 15/01/03; full list of members (6 pages) |
20 November 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
20 November 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
6 February 2002 | Ad 15/01/01--------- £ si 2@1 (2 pages) |
6 February 2002 | Return made up to 15/01/02; full list of members (6 pages) |
6 February 2002 | Ad 15/01/01--------- £ si 2@1 (2 pages) |
6 February 2002 | Return made up to 15/01/02; full list of members (6 pages) |
3 July 2001 | Accounting reference date extended from 31/01/02 to 30/06/02 (1 page) |
3 July 2001 | Accounting reference date extended from 31/01/02 to 30/06/02 (1 page) |
2 February 2001 | Secretary resigned (1 page) |
2 February 2001 | Registered office changed on 02/02/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
2 February 2001 | New secretary appointed (2 pages) |
2 February 2001 | Director resigned (1 page) |
2 February 2001 | Registered office changed on 02/02/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
2 February 2001 | Director resigned (1 page) |
2 February 2001 | New secretary appointed (2 pages) |
2 February 2001 | Secretary resigned (1 page) |
2 February 2001 | New director appointed (2 pages) |
2 February 2001 | New director appointed (2 pages) |
15 January 2001 | Incorporation (14 pages) |
15 January 2001 | Incorporation (14 pages) |