Longwood Rye Hill Road
Harlow
Essex
CM18 7JD
Secretary Name | Mr Paul Thomas Mapp |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands House Longwood Rye Hill Road Harlow Essex CM18 7JD |
Director Name | Mrs Chantell Mapp-Pope |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2005(3 years, 8 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
Director Name | Trevor Norman Mapp |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Pishiobury Drive Sawbridgeworth Hertfordshire CM21 0AD |
Director Name | Mr Christopher Chisnell |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Culverts Eastwick CM20 2QX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 400 other UK companies use this postal address |
52 at £1 | Mr Paul Mapp 52.00% Ordinary |
---|---|
24 at £1 | Mr Christopher Chisnell 24.00% Ordinary |
24 at £1 | Mrs Chantell Mapp-pope 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £413,037 |
Cash | £5,534 |
Current Liabilities | £58,547 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
4 November 2005 | Delivered on: 9 November 2005 Persons entitled: Mortgage Express Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 12 brayford square, london t/n EGL269893 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
---|---|
23 May 2002 | Delivered on: 11 June 2002 Satisfied on: 11 January 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage all that property known as 12 brayford square, stepney t/n EGL269893. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
22 February 2024 | Confirmation statement made on 6 February 2024 with no updates (3 pages) |
---|---|
5 September 2023 | Total exemption full accounts made up to 28 February 2023 (8 pages) |
7 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
18 October 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
9 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
7 October 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
19 March 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
18 September 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
16 March 2020 | Director's details changed for Chantell Mapp-Pope on 29 December 2019 (2 pages) |
19 February 2020 | Confirmation statement made on 6 February 2020 with updates (4 pages) |
5 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
12 February 2019 | Confirmation statement made on 6 February 2019 with updates (4 pages) |
31 July 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
4 July 2018 | Director's details changed for Chantell Mapp-Pope on 20 April 2018 (2 pages) |
7 March 2018 | Confirmation statement made on 6 February 2018 with updates (4 pages) |
31 October 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
31 October 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
21 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
22 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
21 March 2016 | Termination of appointment of Christopher Chisnell as a director on 15 January 2016 (1 page) |
21 March 2016 | Termination of appointment of Christopher Chisnell as a director on 15 January 2016 (1 page) |
20 October 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
20 October 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
25 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
31 October 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
31 October 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
26 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
1 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
1 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
6 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
21 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
9 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
23 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
23 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
8 April 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
6 May 2009 | Return made up to 06/02/09; full list of members (4 pages) |
6 May 2009 | Return made up to 06/02/09; full list of members (4 pages) |
16 February 2009 | Director's change of particulars / chantell mapp-pope / 01/09/2008 (1 page) |
16 February 2009 | Director's change of particulars / chantell mapp-pope / 01/09/2008 (1 page) |
2 December 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
2 December 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
6 March 2008 | Return made up to 06/02/08; no change of members
|
6 March 2008 | Return made up to 06/02/08; no change of members
|
30 November 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
30 November 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
23 April 2007 | Return made up to 06/02/07; full list of members (7 pages) |
23 April 2007 | Return made up to 06/02/07; full list of members (7 pages) |
6 December 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
6 December 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
26 April 2006 | Return made up to 06/02/06; full list of members (7 pages) |
26 April 2006 | Return made up to 06/02/06; full list of members (7 pages) |
11 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2006 | Director's particulars changed (1 page) |
4 January 2006 | Director's particulars changed (1 page) |
21 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
21 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
9 November 2005 | Particulars of mortgage/charge (7 pages) |
9 November 2005 | Particulars of mortgage/charge (7 pages) |
28 October 2005 | New director appointed (1 page) |
28 October 2005 | New director appointed (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
9 March 2005 | Return made up to 06/02/05; full list of members (7 pages) |
9 March 2005 | Return made up to 06/02/05; full list of members (7 pages) |
1 December 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
1 December 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
7 May 2004 | Ad 07/02/02--------- £ si 99@1 (2 pages) |
7 May 2004 | Ad 07/02/02--------- £ si 99@1 (2 pages) |
27 April 2004 | Return made up to 06/02/04; full list of members
|
27 April 2004 | Return made up to 06/02/04; full list of members
|
11 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
11 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
13 March 2003 | Return made up to 06/02/03; full list of members
|
13 March 2003 | Return made up to 06/02/03; full list of members
|
11 June 2002 | Particulars of mortgage/charge (3 pages) |
11 June 2002 | Particulars of mortgage/charge (3 pages) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | New secretary appointed;new director appointed (2 pages) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | New secretary appointed;new director appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | Secretary resigned (1 page) |
21 February 2002 | Secretary resigned (1 page) |
6 February 2002 | Incorporation (16 pages) |
6 February 2002 | Incorporation (16 pages) |