Hill House Park
Maldon
Essex
CM9 4FH
Director Name | Mr Frederick Francis McMahon |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2008(7 years, 7 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Futurist |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hill House Hill House Park Maldon Essex CM9 4FH |
Secretary Name | Mr David Julian Pickles |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 September 2008(7 years, 7 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Hill House Mews Hill House Park Maldon Essex CM9 4FH |
Director Name | Mrs Valerie Jane Wilson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2010(8 years, 11 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Hill House Mews Hill House Park Maldon Essex CM9 4FH |
Director Name | Mr Anthony Alan Pitt |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2024(23 years after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Hill House Mews Hill House Park Maldon Essex CM9 4FH |
Director Name | John Brian Lambe |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 May 2005) |
Role | Loss Adjuster |
Correspondence Address | The Lodge Hill House Park Market Hill Maldon Essex CM9 4FH |
Director Name | Howard Ernest Martin |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 June 2005) |
Role | Co Director |
Correspondence Address | 2 Hill House Hill House Park Market Hill Maldon Essex CM9 4FH |
Director Name | Mr Christopher John Tibballs |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 08 January 2010) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 28 Downs Road Maldon Essex CM9 5HG |
Director Name | Anthony Forbes Tullett |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 04 April 2004) |
Role | Accountant |
Correspondence Address | Cromwell House Cromwell Hill Maldon Essex CM9 4QD |
Secretary Name | Mr Maynard Sandy Haig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 04 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hill House Hill House Park Maldon Essex CM9 4FH |
Director Name | Linda Elaine Barber |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2004(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 March 2010) |
Role | Letting Agent |
Country of Residence | United Kingdom |
Correspondence Address | Cromwell Mews Cromwell Hill Maldon Essex CM9 4QD |
Secretary Name | Anthony Forbes Tullett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2004(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 September 2008) |
Role | Company Director |
Correspondence Address | Cromwell House Cromwell Hill Maldon Essex CM9 4QD |
Director Name | Mr Colin Barclay Rawley |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2010(9 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 17 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Hill House Mews Hill House Park Maldon Essex CM9 4FH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 5 Hill House Mews Hill House Park Maldon Essex CM9 4FH |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
1 at £1 | Carole Patricia Linsley 5.88% Ordinary |
---|---|
1 at £1 | Colin Rawley 5.88% Ordinary |
1 at £1 | David Stewart Whitehead & Diana Mary Whitehead 5.88% Ordinary |
1 at £1 | Diane Isabella Farrant 5.88% Ordinary |
1 at £1 | Jennifer Salisbury & John Salisbury 5.88% Ordinary |
1 at £1 | Kathleen Mary Mcmahon & Mr Frederick Francis Mcmahon 5.88% Ordinary |
1 at £1 | Mavis Shirley Chittenden 5.88% Ordinary |
1 at £1 | Mr David Julian Pickles 5.88% Ordinary |
1 at £1 | Mr Maynard Sandy Haig 5.88% Ordinary |
1 at £1 | Mr Peter Godfrey 5.88% Ordinary |
1 at £1 | Mrs Doreen Doris Towner 5.88% Ordinary |
1 at £1 | Mrs Elizabeth Edna Wayman & Mr Leonard Charles Wayman 5.88% Ordinary |
1 at £1 | Mrs Margaret Ann Staines & Mr Stanley Frederick Staines 5.88% Ordinary |
1 at £1 | Mrs Susan Mary Frederick & Mr Michael Rowland Frederick 5.88% Ordinary |
1 at £1 | Mrs Valerie Jane Wilson & Mr Roger James Wilson 5.88% Ordinary |
1 at £1 | Philomena Wright & Robert Ackred & Eric Ackred 5.88% Ordinary |
1 at £1 | Richard Derek Taylor 5.88% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,581 |
Cash | £14,564 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 16 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 30 December 2024 (8 months from now) |
3 February 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
---|---|
28 December 2020 | Notification of a person with significant control statement (2 pages) |
28 December 2020 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
23 December 2020 | Withdrawal of a person with significant control statement on 23 December 2020 (2 pages) |
16 December 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
16 December 2019 | Confirmation statement made on 16 December 2019 with updates (5 pages) |
3 March 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
2 January 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
3 March 2018 | Confirmation statement made on 23 February 2018 with updates (5 pages) |
9 January 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
25 February 2017 | Confirmation statement made on 23 February 2017 with updates (7 pages) |
25 February 2017 | Confirmation statement made on 23 February 2017 with updates (7 pages) |
17 January 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
17 January 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
29 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Micro company accounts made up to 30 June 2015 (3 pages) |
29 February 2016 | Micro company accounts made up to 30 June 2015 (3 pages) |
29 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
24 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
30 January 2015 | Micro company accounts made up to 30 June 2014 (3 pages) |
30 January 2015 | Micro company accounts made up to 30 June 2014 (3 pages) |
26 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
26 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
26 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (8 pages) |
26 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (8 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (8 pages) |
28 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (8 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
23 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (8 pages) |
23 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (8 pages) |
22 February 2011 | Termination of appointment of Linda Barber as a director (1 page) |
22 February 2011 | Termination of appointment of Linda Barber as a director (1 page) |
13 October 2010 | Appointment of Mr Colin Barclay Rawley as a director (2 pages) |
13 October 2010 | Appointment of Mr Colin Barclay Rawley as a director (2 pages) |
4 February 2010 | Resolutions
|
4 February 2010 | Resolutions
|
1 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (13 pages) |
1 February 2010 | Director's details changed for Christopher John Tibballs on 30 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (13 pages) |
1 February 2010 | Director's details changed for Christopher John Tibballs on 30 January 2010 (2 pages) |
30 January 2010 | Termination of appointment of Christopher Tibballs as a director (1 page) |
30 January 2010 | Appointment of Mrs Valerie Jane Wilson as a director (2 pages) |
30 January 2010 | Termination of appointment of Christopher Tibballs as a director (1 page) |
30 January 2010 | Appointment of Mrs Valerie Jane Wilson as a director (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
18 February 2009 | Registered office changed on 18/02/2009 from 5 hill house mews hill house park maldon essex CM9 7FH (1 page) |
18 February 2009 | Return made up to 25/01/09; full list of members (11 pages) |
18 February 2009 | Return made up to 25/01/09; full list of members (11 pages) |
18 February 2009 | Registered office changed on 18/02/2009 from 5 hill house mews hill house park maldon essex CM9 7FH (1 page) |
10 September 2008 | Director appointed frederick francis mcmahon (2 pages) |
10 September 2008 | Director appointed frederick francis mcmahon (2 pages) |
9 September 2008 | Registered office changed on 09/09/2008 from cromwell house cromwell hill maldon essex CM9 4QD (1 page) |
9 September 2008 | Secretary appointed david julian pickles (2 pages) |
9 September 2008 | Appointment terminated secretary anthony tullett (1 page) |
9 September 2008 | Appointment terminated secretary anthony tullett (1 page) |
9 September 2008 | Secretary appointed david julian pickles (2 pages) |
9 September 2008 | Registered office changed on 09/09/2008 from cromwell house cromwell hill maldon essex CM9 4QD (1 page) |
8 February 2008 | Return made up to 25/01/08; full list of members (11 pages) |
8 February 2008 | Return made up to 25/01/08; full list of members (11 pages) |
23 October 2007 | Total exemption full accounts made up to 30 June 2007 (5 pages) |
23 October 2007 | Total exemption full accounts made up to 30 June 2007 (5 pages) |
3 July 2007 | Resolutions
|
3 July 2007 | Resolutions
|
1 May 2007 | Memorandum and Articles of Association (14 pages) |
1 May 2007 | Memorandum and Articles of Association (14 pages) |
27 February 2007 | Return made up to 25/01/07; change of members (7 pages) |
27 February 2007 | Return made up to 25/01/07; change of members (7 pages) |
13 December 2006 | Total exemption full accounts made up to 30 June 2006 (4 pages) |
13 December 2006 | Total exemption full accounts made up to 30 June 2006 (4 pages) |
31 May 2006 | Total exemption full accounts made up to 30 June 2005 (4 pages) |
31 May 2006 | Total exemption full accounts made up to 30 June 2005 (4 pages) |
14 February 2006 | Return made up to 25/01/06; no change of members (7 pages) |
14 February 2006 | Return made up to 25/01/06; no change of members (7 pages) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | New director appointed (2 pages) |
1 June 2005 | Director resigned (2 pages) |
1 June 2005 | Director resigned (2 pages) |
7 February 2005 | Total exemption full accounts made up to 30 June 2004 (4 pages) |
7 February 2005 | Total exemption full accounts made up to 30 June 2004 (4 pages) |
2 February 2005 | Return made up to 25/01/05; full list of members (12 pages) |
2 February 2005 | Return made up to 25/01/05; full list of members (12 pages) |
8 May 2004 | Secretary resigned (1 page) |
8 May 2004 | Secretary resigned (1 page) |
8 May 2004 | Director resigned (1 page) |
8 May 2004 | Director resigned (1 page) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New secretary appointed (2 pages) |
20 April 2004 | New secretary appointed (2 pages) |
17 March 2004 | Total exemption full accounts made up to 30 June 2003 (4 pages) |
17 March 2004 | Total exemption full accounts made up to 30 June 2003 (4 pages) |
17 March 2004 | Return made up to 25/01/04; change of members (8 pages) |
17 March 2004 | Return made up to 25/01/04; change of members (8 pages) |
15 March 2004 | Company name changed centretap LIMITED\certificate issued on 15/03/04 (2 pages) |
15 March 2004 | Company name changed centretap LIMITED\certificate issued on 15/03/04 (2 pages) |
2 July 2003 | Return made up to 25/01/03; full list of members (9 pages) |
2 July 2003 | Return made up to 25/01/03; full list of members (9 pages) |
23 April 2003 | Registered office changed on 23/04/03 from: west house west square maldon essex CM9 6HA (1 page) |
23 April 2003 | Registered office changed on 23/04/03 from: west house west square maldon essex CM9 6HA (1 page) |
2 December 2002 | Ad 29/10/02--------- £ si 2@1=2 £ ic 15/17 (2 pages) |
2 December 2002 | Total exemption full accounts made up to 30 June 2002 (4 pages) |
2 December 2002 | Total exemption full accounts made up to 30 June 2002 (4 pages) |
2 December 2002 | Ad 29/10/02--------- £ si 2@1=2 £ ic 15/17 (2 pages) |
24 September 2002 | Ad 29/06/02--------- £ si 5@1=5 £ ic 6/11 (2 pages) |
24 September 2002 | Ad 29/06/02--------- £ si 4@1=4 £ ic 11/15 (2 pages) |
24 September 2002 | Ad 29/06/02--------- £ si 4@1=4 £ ic 11/15 (2 pages) |
24 September 2002 | Ad 29/06/02--------- £ si 5@1=5 £ ic 6/11 (2 pages) |
14 March 2002 | Accounting reference date extended from 31/01/02 to 30/06/02 (1 page) |
14 March 2002 | Accounting reference date extended from 31/01/02 to 30/06/02 (1 page) |
14 March 2002 | Return made up to 25/01/02; full list of members (7 pages) |
14 March 2002 | Return made up to 25/01/02; full list of members (7 pages) |
4 March 2002 | Ad 25/01/02--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
4 March 2002 | Ad 25/01/02--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
13 June 2001 | Registered office changed on 13/06/01 from: 20-22 bedford row london WC1R 4JS (1 page) |
13 June 2001 | Registered office changed on 13/06/01 from: 20-22 bedford row london WC1R 4JS (1 page) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | Registered office changed on 29/05/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New secretary appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | Registered office changed on 29/05/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New secretary appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
23 May 2001 | Secretary resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Secretary resigned (1 page) |
25 January 2001 | Incorporation (13 pages) |
25 January 2001 | Incorporation (13 pages) |