Stansted
CM24 8JG
Director Name | Mr Alan Richard Hutchinson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(same day as company formation) |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | 7 The Drift Elsworth Cambridge CB23 4JN |
Director Name | Anthony John Moore |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(same day as company formation) |
Role | Print Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pond Lane Bentfield Road Stansted CM24 8JG |
Secretary Name | Mr Alan Richard Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(same day as company formation) |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | 7 The Drift Elsworth Cambridge CB23 4JN |
Director Name | Andrew Clements |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(6 years after company formation) |
Appointment Duration | 6 months (resigned 01 October 2007) |
Role | General Manager |
Correspondence Address | 22 Pilgrims Close Great Chesterford Saffron Walden Essex CB10 1QG |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | altoneltd.co.uk |
---|
Registered Address | 1 Pond Lane Bentfield Road Stansted CM24 8JG |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Stansted Mountfitchet |
Ward | Stansted North |
Built Up Area | Stansted Mountfitchet |
Address Matches | Over 80 other UK companies use this postal address |
40 at £1 | Neall Anthony Range 33.33% Ordinary |
---|---|
20 at £1 | Anthony John Moore 16.67% Ordinary |
20 at £1 | Charlie Moore 16.67% Ordinary |
20 at £1 | Lucinda Mary Moore 16.67% Ordinary |
20 at £1 | Sharon Mai Range 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £38,008 |
Cash | £35,596 |
Current Liabilities | £62,132 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 23 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 6 February 2025 (9 months from now) |
18 August 2023 | Unaudited abridged accounts made up to 31 December 2022 (8 pages) |
---|---|
2 March 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
7 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
1 February 2022 | Confirmation statement made on 23 January 2022 with updates (5 pages) |
1 February 2022 | Change of details for Mr Neall Anthony Range as a person with significant control on 31 December 2019 (2 pages) |
1 February 2022 | Termination of appointment of Anthony John Moore as a director on 1 February 2022 (1 page) |
1 February 2022 | Notification of Sharon Mai Range as a person with significant control on 31 December 2019 (2 pages) |
12 October 2021 | Registered office address changed from 26 Church Street Bishops Stortford Hertfordshire CM23 2LY to 1 Pond Lane Bentfield Road Stansted CM24 8JG on 12 October 2021 (1 page) |
30 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (8 pages) |
10 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
21 May 2021 | Compulsory strike-off action has been suspended (1 page) |
11 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
28 February 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
3 July 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
29 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
25 June 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
31 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
30 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
30 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
1 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
4 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
10 July 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
6 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
11 July 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
5 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
3 July 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
30 January 2013 | Director's details changed for Anthony John Moore on 1 January 2013 (2 pages) |
30 January 2013 | Director's details changed for Neall Anthony Range on 1 January 2013 (2 pages) |
30 January 2013 | Director's details changed for Anthony John Moore on 1 January 2013 (2 pages) |
30 January 2013 | Director's details changed for Neall Anthony Range on 1 January 2013 (2 pages) |
30 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Director's details changed for Anthony John Moore on 1 January 2013 (2 pages) |
30 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Director's details changed for Neall Anthony Range on 1 January 2013 (2 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
1 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
18 May 2011 | Termination of appointment of Alan Hutchinson as a director (1 page) |
18 May 2011 | Termination of appointment of Alan Hutchinson as a secretary (1 page) |
18 May 2011 | Termination of appointment of Alan Hutchinson as a secretary (1 page) |
18 May 2011 | Termination of appointment of Alan Hutchinson as a director (1 page) |
3 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (7 pages) |
3 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (7 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
28 January 2010 | Director's details changed for Mr Alan Richard Hutchinson on 23 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Anthony John Moore on 23 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Neall Anthony Range on 23 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mr Alan Richard Hutchinson on 23 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (6 pages) |
28 January 2010 | Director's details changed for Anthony John Moore on 23 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (6 pages) |
28 January 2010 | Director's details changed for Neall Anthony Range on 23 January 2010 (2 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
3 February 2009 | Return made up to 23/01/09; full list of members (5 pages) |
3 February 2009 | Director's change of particulars / anthony moore / 01/01/2009 (1 page) |
3 February 2009 | Return made up to 23/01/09; full list of members (5 pages) |
3 February 2009 | Director's change of particulars / anthony moore / 01/01/2009 (1 page) |
16 May 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
18 February 2008 | Return made up to 23/01/08; no change of members
|
18 February 2008 | Return made up to 23/01/08; no change of members
|
15 February 2008 | Director resigned (1 page) |
15 February 2008 | Director resigned (1 page) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | New director appointed (2 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
20 February 2007 | Return made up to 23/01/07; full list of members
|
20 February 2007 | Return made up to 23/01/07; full list of members
|
24 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
9 February 2006 | Return made up to 23/01/06; full list of members
|
9 February 2006 | Return made up to 23/01/06; full list of members
|
20 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
20 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
9 February 2005 | Return made up to 26/01/05; full list of members (8 pages) |
9 February 2005 | Return made up to 26/01/05; full list of members (8 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
13 February 2004 | Return made up to 02/02/04; no change of members (7 pages) |
13 February 2004 | Return made up to 02/02/04; no change of members (7 pages) |
11 March 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
11 March 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
4 March 2003 | Return made up to 20/02/03; no change of members (7 pages) |
4 March 2003 | Return made up to 20/02/03; no change of members (7 pages) |
16 May 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
16 May 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
19 March 2002 | Return made up to 05/03/02; full list of members
|
19 March 2002 | Return made up to 05/03/02; full list of members
|
28 December 2001 | Ad 19/04/01--------- £ si 119@1=119 £ ic 1/120 (4 pages) |
28 December 2001 | Ad 19/04/01--------- £ si 119@1=119 £ ic 1/120 (4 pages) |
24 December 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
24 December 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
14 March 2001 | Secretary resigned (1 page) |
14 March 2001 | Secretary resigned (1 page) |
5 March 2001 | Incorporation (21 pages) |
5 March 2001 | Incorporation (21 pages) |