Mountnessing
Brentwood
Essex
CM15 0UD
Director Name | Mrs Wendy McAuliffe |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Woodbrook Crescent Billericay Essex CM12 0EQ |
Secretary Name | Mrs Deborah Ann Pearman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(same day as company formation) |
Role | Administrator |
Correspondence Address | 28 Wilton Road Bexhill On Sea East Sussex TN40 1EZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 01708 437250 |
---|---|
Telephone region | Romford |
Registered Address | 131-133 Roman Road Mountnessing Brentwood Essex CM15 0UD |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Mountnessing |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Wendy Mcauliffe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £193,273 |
Cash | £115,069 |
Current Liabilities | £31,921 |
Latest Accounts | 31 January 2024 (3 months ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 19 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 2 February 2025 (9 months from now) |
16 May 2003 | Delivered on: 20 May 2003 Persons entitled: Hsbc 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 |
---|
8 December 2023 | Satisfaction of charge 1 in full (1 page) |
---|---|
3 October 2023 | Director's details changed for Mrs Deborah Ann Pearman on 3 October 2023 (2 pages) |
6 September 2023 | Termination of appointment of Mark Pearman as a director on 3 September 2023 (1 page) |
26 July 2023 | Appointment of Mrs Deborah Ann Pearman as a director on 25 July 2023 (2 pages) |
18 April 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
2 February 2023 | Registered office address changed from Unit 5 Woodbrook Crescent Billericay Essex CM12 0EQ United Kingdom to 131-133 Roman Road Mountnessing Brentwood Essex CM15 0UD on 2 February 2023 (1 page) |
26 January 2023 | Confirmation statement made on 19 January 2023 with updates (4 pages) |
21 June 2022 | Notification of Mark Pearman as a person with significant control on 18 February 2022 (2 pages) |
21 June 2022 | Cessation of Wendy Mcauliffe as a person with significant control on 18 February 2022 (1 page) |
23 May 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
22 April 2022 | Director's details changed for Mr Mark Pearman on 12 April 2022 (2 pages) |
27 January 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
26 March 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
20 January 2021 | Termination of appointment of Wendy Mcauliffe as a director on 18 December 2020 (1 page) |
20 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
10 November 2020 | Director's details changed for Mr Mark Pearman on 10 November 2020 (2 pages) |
25 August 2020 | Registered office address changed from 111 High Street Billericay Essex CM12 9AJ United Kingdom to Unit 5 Woodbrook Crescent Billericay Essex CM12 0EQ on 25 August 2020 (1 page) |
11 May 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
24 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
14 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
8 July 2019 | Registered office address changed from Enterprise House 3 Tudor Enterprise Park Tudor Road Harrow Middlesex HA3 5JQ United Kingdom to 111 High Street Billericay Essex CM12 9AJ on 8 July 2019 (1 page) |
24 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
22 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
23 July 2018 | Registered office address changed from 28 Wilton Road Bexhill on Sea East Sussex TN40 1EZ to Enterprise House 3 Tudor Enterprise Park Tudor Road Harrow Middlesex HA3 5JQ on 23 July 2018 (1 page) |
23 January 2018 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
23 January 2018 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
20 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2018 | Confirmation statement made on 19 January 2018 with updates (4 pages) |
19 January 2018 | Confirmation statement made on 19 January 2018 with updates (4 pages) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2017 | Director's details changed for Mr Mark Pearman on 10 November 2017 (2 pages) |
1 December 2017 | Director's details changed for Mr Mark Pearman on 10 November 2017 (2 pages) |
10 November 2017 | Appointment of Mr Mark Pearman as a director on 1 November 2017 (2 pages) |
10 November 2017 | Appointment of Mr Mark Pearman as a director on 1 November 2017 (2 pages) |
8 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
27 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
31 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-31
|
31 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-31
|
13 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
14 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
8 April 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
14 February 2012 | Termination of appointment of Deborah Pearman as a secretary (1 page) |
14 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Termination of appointment of Deborah Pearman as a secretary (1 page) |
21 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
25 March 2011 | Director's details changed for Wendy Mcauliffe on 19 January 2011 (2 pages) |
25 March 2011 | Secretary's details changed for Deborah Ann Pearman on 19 January 2011 (1 page) |
25 March 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (3 pages) |
25 March 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (3 pages) |
25 March 2011 | Director's details changed for Wendy Mcauliffe on 19 January 2011 (2 pages) |
25 March 2011 | Secretary's details changed for Deborah Ann Pearman on 19 January 2011 (1 page) |
17 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
16 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for Wendy Mcauliffe on 19 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Wendy Mcauliffe on 19 January 2010 (2 pages) |
16 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
11 February 2009 | Return made up to 19/01/09; full list of members (3 pages) |
11 February 2009 | Return made up to 19/01/09; full list of members (3 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
12 February 2008 | Return made up to 19/01/08; full list of members (2 pages) |
12 February 2008 | Return made up to 19/01/08; full list of members (2 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
3 April 2007 | Return made up to 19/01/07; full list of members (2 pages) |
3 April 2007 | Return made up to 19/01/07; full list of members (2 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
20 January 2006 | Return made up to 19/01/06; full list of members (2 pages) |
20 January 2006 | Return made up to 19/01/06; full list of members (2 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
7 February 2005 | Return made up to 19/01/05; full list of members (6 pages) |
7 February 2005 | Return made up to 19/01/05; full list of members (6 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
11 February 2004 | Return made up to 19/01/04; full list of members (6 pages) |
11 February 2004 | Return made up to 19/01/04; full list of members (6 pages) |
21 July 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
21 July 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
27 June 2003 | Return made up to 30/01/03; full list of members (6 pages) |
27 June 2003 | Return made up to 30/01/03; full list of members (6 pages) |
4 June 2003 | Registered office changed on 04/06/03 from: 76 station lane hornchurch essex RM12 6NA (1 page) |
4 June 2003 | Registered office changed on 04/06/03 from: 76 station lane hornchurch essex RM12 6NA (1 page) |
20 May 2003 | Particulars of mortgage/charge (3 pages) |
20 May 2003 | Particulars of mortgage/charge (3 pages) |
17 April 2002 | Secretary resigned (1 page) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Secretary resigned (1 page) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | New secretary appointed (2 pages) |
17 April 2002 | New secretary appointed (2 pages) |
30 January 2002 | Incorporation (16 pages) |
30 January 2002 | Incorporation (16 pages) |