Maldon
Essex
CM9 6LN
Secretary Name | Sarah Jane Lane |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | North Hall Cottages Cut A Thwart Lane Maldon Essex CM9 6LN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 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 | 08 February 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 07 768591186 |
---|---|
Telephone region | Mobile |
Registered Address | South House Farm Mundon Road Maldon Essex CM9 6PP |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon East |
Address Matches | 9 other UK companies use this postal address |
2.5k at £1 | Benedict Lane Family Trust 25.00% Ordinary C |
---|---|
2.5k at £1 | Charles Benedict Angell Lane 25.00% Ordinary A |
2.5k at £1 | Charles Benedict Angell Lane 25.00% Ordinary B |
2.4k at £1 | Benedict Lane Family Trust 24.00% Ordinary D |
100 at £1 | Charles Benedict Angell Lane 1.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £483,273 |
Cash | £4,542 |
Current Liabilities | £14,958 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 13 March 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 27 March 2025 (12 months from now) |
21 February 2006 | Delivered on: 8 March 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 73 stanley worcester way colchester essex. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
---|---|
24 January 2006 | Delivered on: 25 January 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 curlew close heybridge essex the rental income by way of fixed charge..the property rights by way of first fixed charge and all of the undertaking and assets by way of floating charge. Outstanding |
22 September 2003 | Delivered on: 2 October 2003 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £68,800 and all other monies due or to become due from the company to the chargee. Particulars: 60 ewville way highwoods colchester. Outstanding |
4 April 2003 | Delivered on: 16 April 2003 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £60,350.00 and all other monies due or to become due from the company to the chargee. Particulars: 13 sebastian close colchester essex. Outstanding |
11 March 2003 | Delivered on: 21 March 2003 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £26,000 due or to become due from the company to the chargee. Particulars: 94 wagtail drive heybridge maldon essex. Outstanding |
14 June 2002 | Delivered on: 28 June 2002 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £70,375 and all other monies due or to become due from the company to the chargee. Particulars: 15 curlew close heybridge essex CM9 4YB. Outstanding |
20 June 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
---|---|
13 March 2023 | Confirmation statement made on 13 March 2023 with updates (6 pages) |
28 June 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
13 March 2022 | Confirmation statement made on 13 March 2022 with updates (6 pages) |
17 March 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
13 March 2021 | Confirmation statement made on 13 March 2021 with updates (6 pages) |
4 June 2020 | Micro company accounts made up to 30 September 2019 (6 pages) |
30 March 2020 | Confirmation statement made on 13 March 2020 with updates (6 pages) |
27 June 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
11 April 2019 | Confirmation statement made on 13 March 2019 with updates (6 pages) |
21 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
15 March 2018 | Confirmation statement made on 13 March 2018 with updates (6 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
13 March 2017 | Confirmation statement made on 13 March 2017 with updates (8 pages) |
13 March 2017 | Confirmation statement made on 13 March 2017 with updates (8 pages) |
28 April 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
28 April 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
6 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
1 April 2016 | Registered office address changed from South House Farm Mundon Road Maldon Essex CM9 6PP to South House Farm Mundon Road Maldon Essex CM9 6PP on 1 April 2016 (1 page) |
1 April 2016 | Registered office address changed from South House Farm Mundon Road Maldon Essex CM9 6PP to South House Farm Mundon Road Maldon Essex CM9 6PP on 1 April 2016 (1 page) |
26 February 2016 | Director's details changed for Charles Benedict Angel Lane on 14 March 2015 (2 pages) |
26 February 2016 | Director's details changed for Charles Benedict Angel Lane on 14 March 2015 (2 pages) |
26 February 2016 | Secretary's details changed for Sarah Jane Lane on 14 March 2015 (1 page) |
26 February 2016 | Secretary's details changed for Sarah Jane Lane on 14 March 2015 (1 page) |
22 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
22 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
13 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
2 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
17 June 2013 | Change of share class name or designation (2 pages) |
17 June 2013 | Statement of capital following an allotment of shares on 22 May 2013
|
17 June 2013 | Change of share class name or designation (2 pages) |
17 June 2013 | Statement of capital following an allotment of shares on 22 May 2013
|
17 June 2013 | Resolutions
|
17 June 2013 | Resolutions
|
29 May 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
29 May 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
28 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
22 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
24 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
27 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
27 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
29 March 2010 | Director's details changed for Charles Benedict Angel Lane on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Charles Benedict Angel Lane on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Charles Benedict Angel Lane on 1 October 2009 (2 pages) |
29 March 2010 | Register inspection address has been changed (1 page) |
29 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Register inspection address has been changed (1 page) |
4 June 2009 | Return made up to 23/03/09; full list of members (3 pages) |
4 June 2009 | Return made up to 23/03/09; full list of members (3 pages) |
17 April 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
17 April 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
26 June 2008 | Return made up to 23/03/08; full list of members (3 pages) |
26 June 2008 | Return made up to 23/03/08; full list of members (3 pages) |
5 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
5 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
23 March 2007 | Return made up to 23/03/07; full list of members (2 pages) |
23 March 2007 | Return made up to 23/03/07; full list of members (2 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
8 March 2006 | Particulars of mortgage/charge (3 pages) |
8 March 2006 | Particulars of mortgage/charge (3 pages) |
7 February 2006 | Return made up to 08/02/06; full list of members (6 pages) |
7 February 2006 | Return made up to 08/02/06; full list of members (6 pages) |
25 January 2006 | Particulars of mortgage/charge (3 pages) |
25 January 2006 | Particulars of mortgage/charge (3 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
18 February 2005 | Return made up to 08/02/05; full list of members (6 pages) |
18 February 2005 | Return made up to 08/02/05; full list of members (6 pages) |
11 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
11 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
14 February 2004 | Return made up to 08/02/04; full list of members (6 pages) |
14 February 2004 | Return made up to 08/02/04; full list of members (6 pages) |
10 October 2003 | Accounts for a dormant company made up to 30 September 2002 (6 pages) |
10 October 2003 | Accounts for a dormant company made up to 30 September 2002 (6 pages) |
2 October 2003 | Particulars of mortgage/charge (3 pages) |
2 October 2003 | Particulars of mortgage/charge (3 pages) |
16 April 2003 | Particulars of mortgage/charge (3 pages) |
16 April 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | Particulars of mortgage/charge (3 pages) |
4 March 2003 | Return made up to 08/02/03; full list of members
|
4 March 2003 | Return made up to 08/02/03; full list of members
|
21 February 2003 | Secretary resigned (1 page) |
21 February 2003 | Director resigned (1 page) |
21 February 2003 | New director appointed (2 pages) |
21 February 2003 | New secretary appointed (2 pages) |
21 February 2003 | Secretary resigned (1 page) |
21 February 2003 | New secretary appointed (2 pages) |
21 February 2003 | New director appointed (2 pages) |
21 February 2003 | Director resigned (1 page) |
12 September 2002 | Accounting reference date shortened from 28/02/03 to 30/09/02 (1 page) |
12 September 2002 | Accounting reference date shortened from 28/02/03 to 30/09/02 (1 page) |
31 July 2002 | Registered office changed on 31/07/02 from: rochester house, 275 baddow road chelmsford essex CM2 7QA (1 page) |
31 July 2002 | Registered office changed on 31/07/02 from: rochester house, 275 baddow road chelmsford essex CM2 7QA (1 page) |
28 June 2002 | Particulars of mortgage/charge (3 pages) |
28 June 2002 | Particulars of mortgage/charge (3 pages) |
8 February 2002 | Incorporation (16 pages) |
8 February 2002 | Incorporation (16 pages) |