Newhall
Harlow
CM17 9JA
Director Name | Mr Mark Vincent Bissell |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 The Chase Newhall Harlow CM17 9JA |
Secretary Name | Mrs Claire Bissell |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 June 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Network Analyst |
Country of Residence | England |
Correspondence Address | Skringills Ryes Lane Hatfield Heath Bishop's Stortford Hertfordshire CM22 7BP |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2001(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2001(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | directdisplays.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01279 425425 |
Telephone region | Bishops Stortford |
Registered Address | 56 The Chase Newhall Harlow CM17 9JA |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Old Harlow |
Built Up Area | Greater London |
500 at £1 | Maycroft Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £497,158 |
Cash | £465,455 |
Current Liabilities | £445,491 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 05 April |
Latest Return | 15 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (1 month, 3 weeks from now) |
23 June 2011 | Delivered on: 1 July 2011 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
30 November 2009 | Delivered on: 1 December 2009 Satisfied on: 4 July 2012 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
15 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
---|---|
20 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
21 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
23 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
21 June 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
21 June 2021 | Change of details for Maycroft Estates Ltd as a person with significant control on 16 June 2021 (2 pages) |
18 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
29 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
29 June 2020 | Director's details changed for Mrs Claire Bissell on 20 June 2020 (2 pages) |
29 June 2020 | Director's details changed for Mr Mark Vincent Bissell on 20 June 2020 (2 pages) |
29 June 2020 | Secretary's details changed for Mrs Claire Bissell on 20 June 2020 (1 page) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
21 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
11 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
22 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
14 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
14 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
26 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Maycroft Estates Ltd as a person with significant control on 30 June 2016 (1 page) |
26 June 2017 | Notification of Maycroft Estates Ltd as a person with significant control on 30 June 2016 (1 page) |
26 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 June 2016 | Director's details changed for Mr Mark Bissell on 23 June 2016 (2 pages) |
23 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Director's details changed for Mrs Claire Bissell on 23 June 2016 (2 pages) |
23 June 2016 | Director's details changed for Mr Mark Bissell on 23 June 2016 (2 pages) |
23 June 2016 | Director's details changed for Mrs Claire Bissell on 23 June 2016 (2 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
18 June 2015 | Secretary's details changed for Mrs Claire Bissell on 18 June 2015 (1 page) |
18 June 2015 | Secretary's details changed for Mrs Claire Bissell on 18 June 2015 (1 page) |
25 November 2014 | Registered office address changed from 9-12 Yew House Downhall Road Matching Green Essex CM17 0RA to 56 the Chase Newhall Harlow CM17 9JA on 25 November 2014 (1 page) |
25 November 2014 | Registered office address changed from 9-12 Yew House Downhall Road Matching Green Essex CM17 0RA to 56 the Chase Newhall Harlow CM17 9JA on 25 November 2014 (1 page) |
23 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (5 pages) |
29 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 August 2012 | Secretary's details changed for Mrs Claire Bissell on 16 June 2012 (2 pages) |
2 August 2012 | Registered office address changed from 9-12 Yew House Down Hall Road Matching Green Harlow Essex CM17 0RB United Kingdom on 2 August 2012 (1 page) |
2 August 2012 | Secretary's details changed for Mrs Claire Bissell on 16 June 2012 (2 pages) |
2 August 2012 | Director's details changed for Mr Mark Bissell on 16 June 2012 (3 pages) |
2 August 2012 | Director's details changed for Mrs Claire Bissell on 16 June 2012 (3 pages) |
2 August 2012 | Director's details changed for Mr Mark Bissell on 16 June 2012 (3 pages) |
2 August 2012 | Registered office address changed from 9-12 Yew House Down Hall Road Matching Green Harlow Essex CM17 0RB United Kingdom on 2 August 2012 (1 page) |
2 August 2012 | Register inspection address has been changed from 9-12 Yew House Down Hall Road Matching Green Harlow Essex CM17 0RB United Kingdom (1 page) |
2 August 2012 | Director's details changed for Mrs Claire Bissell on 16 June 2012 (3 pages) |
2 August 2012 | Register inspection address has been changed from 9-12 Yew House Down Hall Road Matching Green Harlow Essex CM17 0RB United Kingdom (1 page) |
2 August 2012 | Registered office address changed from 9-12 Yew House Down Hall Road Matching Green Harlow Essex CM17 0RB United Kingdom on 2 August 2012 (1 page) |
2 August 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
14 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
11 September 2010 | Register inspection address has been changed (1 page) |
11 September 2010 | Registered office address changed from Unit 24,Kingston Farm Industrial Park, Downhall Road, Matching Green Harlow Essex CM17 0RB on 11 September 2010 (1 page) |
11 September 2010 | Register inspection address has been changed (1 page) |
11 September 2010 | Registered office address changed from Unit 24,Kingston Farm Industrial Park, Downhall Road, Matching Green Harlow Essex CM17 0RB on 11 September 2010 (1 page) |
17 June 2010 | Director's details changed for Mark Bissell on 16 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Director's details changed for Claire Bissell on 16 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Claire Bissell on 16 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Director's details changed for Mark Bissell on 16 June 2010 (2 pages) |
9 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
9 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
1 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 June 2009 | Return made up to 16/06/09; full list of members (4 pages) |
19 June 2009 | Registered office changed on 19/06/2009 from unit 3 kingston farm industrial estate downhall road, matching green essex CM17 orb (1 page) |
19 June 2009 | Return made up to 16/06/09; full list of members (4 pages) |
19 June 2009 | Registered office changed on 19/06/2009 from unit 3 kingston farm industrial estate downhall road, matching green essex CM17 orb (1 page) |
26 January 2009 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
26 January 2009 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
26 June 2008 | Director's change of particulars / mark bissell / 25/06/2008 (1 page) |
26 June 2008 | Director and secretary's change of particulars / claire bissell / 26/06/2008 (1 page) |
26 June 2008 | Director's change of particulars / mark bissell / 25/06/2008 (1 page) |
26 June 2008 | Return made up to 16/06/08; full list of members (4 pages) |
26 June 2008 | Return made up to 16/06/08; full list of members (4 pages) |
26 June 2008 | Director and secretary's change of particulars / claire bissell / 26/06/2008 (1 page) |
12 March 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
12 March 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
26 June 2007 | Return made up to 16/06/07; full list of members (3 pages) |
26 June 2007 | Return made up to 16/06/07; full list of members (3 pages) |
22 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 February 2007 | Director's particulars changed (1 page) |
22 February 2007 | Registered office changed on 22/02/07 from: 32 the chase newhall harlow essex CM17 9JA (1 page) |
22 February 2007 | Registered office changed on 22/02/07 from: 32 the chase newhall harlow essex CM17 9JA (1 page) |
22 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 February 2007 | Director's particulars changed (1 page) |
23 November 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
23 November 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
21 June 2006 | Return made up to 16/06/06; full list of members (2 pages) |
21 June 2006 | Return made up to 16/06/06; full list of members (2 pages) |
19 October 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
19 October 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
4 July 2005 | Return made up to 16/06/05; full list of members (3 pages) |
4 July 2005 | Return made up to 16/06/05; full list of members (3 pages) |
30 June 2004 | Return made up to 16/06/04; full list of members (7 pages) |
30 June 2004 | Return made up to 16/06/04; full list of members (7 pages) |
21 May 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
21 May 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
28 August 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
28 August 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
3 June 2003 | Return made up to 23/05/03; full list of members (7 pages) |
3 June 2003 | Return made up to 23/05/03; full list of members (7 pages) |
22 January 2003 | Ad 31/10/02--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
22 January 2003 | Ad 31/10/02--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
2 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
2 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
17 June 2002 | Return made up to 23/05/02; full list of members
|
17 June 2002 | Return made up to 23/05/02; full list of members
|
27 May 2002 | Registered office changed on 27/05/02 from: 38 trinity lane waltham cross hertfordshire EN8 7EL (1 page) |
27 May 2002 | Registered office changed on 27/05/02 from: 38 trinity lane waltham cross hertfordshire EN8 7EL (1 page) |
18 March 2002 | Accounting reference date shortened from 31/05/02 to 05/04/02 (1 page) |
18 March 2002 | Accounting reference date shortened from 31/05/02 to 05/04/02 (1 page) |
21 June 2001 | New secretary appointed;new director appointed (2 pages) |
21 June 2001 | New secretary appointed;new director appointed (2 pages) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | New director appointed (2 pages) |
13 June 2001 | Resolutions
|
13 June 2001 | Resolutions
|
13 June 2001 | Memorandum and Articles of Association (10 pages) |
13 June 2001 | Memorandum and Articles of Association (10 pages) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Registered office changed on 12/06/01 from: regent house 316 beulah hill london SE19 3HF (1 page) |
12 June 2001 | Secretary resigned (1 page) |
12 June 2001 | Registered office changed on 12/06/01 from: regent house 316 beulah hill london SE19 3HF (1 page) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Secretary resigned (1 page) |
23 May 2001 | Incorporation (17 pages) |
23 May 2001 | Incorporation (17 pages) |