Sible Hedingham
Halstead
Essex
CO9 3LZ
Director Name | Forbes Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 September 2012(10 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months |
Correspondence Address | Unit 6 Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ |
Director Name | Antonio Villa |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 December 2011(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 April 2015) |
Role | Sales Director |
Country of Residence | Italy |
Correspondence Address | Via G Marconi 55 24030 Carvico Bg Italy |
Director Name | Legal Directors Ltd (Comp Nbr 3368733) (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Correspondence Address | 10 Cromwell Place South Kensington London SW7 2JN |
Secretary Name | Legal Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Correspondence Address | 10 Cromwell Place South Kensington London SW7 2JN |
Director Name | Forbes Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2003(10 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 May 2012) |
Correspondence Address | Suite 5 Melville House High Street Dunmow Essex CM6 1AF |
Secretary Name | Forbes Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2003(10 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 May 2012) |
Correspondence Address | Suite 5 Melville House High Street Dunmow Essex CM6 1AF |
Website | matthew-corp.co.uk |
---|
Registered Address | Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Sible Hedingham |
Ward | Hedingham |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Forbes Directors LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £31,910 |
Cash | £527 |
Current Liabilities | £28,068 |
Latest Accounts | 23 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 23 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 23 September |
Latest Return | 4 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
---|---|
11 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
4 November 2016 | Registered office address changed from 2 Angel Lane Dunmow Essex CM7 1AQ England to 2 Angel Lane Dunmow Essex CM6 1AQ on 4 November 2016 (1 page) |
2 August 2016 | Registered office address changed from Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ England to 2 Angel Lane Dunmow Essex CM7 1AQ on 2 August 2016 (1 page) |
3 July 2016 | Registered office address changed from 42 High Street Dunmow Essex CM6 1AH to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 3 July 2016 (1 page) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
30 June 2016 | Appointment of Mrs Debbie Simpson as a director on 1 April 2015 (2 pages) |
30 June 2016 | Termination of appointment of Antonio Villa as a director on 1 April 2015 (1 page) |
15 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-15
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
23 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
7 August 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Director's details changed for Forbes Directors Limited on 1 August 2014 (1 page) |
7 August 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Director's details changed for Forbes Directors Limited on 1 August 2014 (1 page) |
6 August 2014 | Registered office address changed from C/O C/O Forbes Suite 5 Melville House High Street Dunmow Essex CM6 1AF United Kingdom to 42 High Street Dunmow Essex CM6 1AH on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from C/O C/O Forbes Suite 5 Melville House High Street Dunmow Essex CM6 1AF United Kingdom to 42 High Street Dunmow Essex CM6 1AH on 6 August 2014 (1 page) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
16 September 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
5 September 2013 | Appointment of Forbes Directors Limited as a director (2 pages) |
20 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders
|
20 May 2013 | Termination of appointment of Forbes Directors Limited as a director (1 page) |
20 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders
|
20 May 2013 | Termination of appointment of Forbes Administration Services Limited as a secretary (1 page) |
21 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
30 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Director's details changed for Forbes Directors Limited on 4 April 2012 (2 pages) |
27 April 2012 | Secretary's details changed for Forbes Administration Services Limited on 4 April 2012 (2 pages) |
27 April 2012 | Secretary's details changed for Forbes Administration Services Limited on 4 April 2012 (2 pages) |
27 April 2012 | Director's details changed for Forbes Directors Limited on 4 April 2012 (2 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Appointment of Antonio Villa as a director (2 pages) |
30 August 2011 | Registered office address changed from Forbes Taylors Piece 9-11 Stortford Road Great Dunmow Essex CM6 1DA on 30 August 2011 (1 page) |
4 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Secretary's details changed for Forbes Administration Services Limited on 6 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Secretary's details changed for Forbes Administration Services Limited on 6 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Forbes Directors Limited on 6 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Forbes Directors Limited on 6 April 2010 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 April 2009 | Return made up to 06/04/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 April 2008 | Return made up to 07/04/08; full list of members (3 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 April 2007 | Return made up to 10/04/07; full list of members (2 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 April 2006 | Return made up to 10/04/06; full list of members (2 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 May 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
20 April 2005 | Return made up to 10/04/05; full list of members
|
10 November 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
13 April 2004 | Return made up to 10/04/04; full list of members (6 pages) |
9 February 2004 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
22 May 2003 | Return made up to 10/04/03; full list of members (6 pages) |
28 February 2003 | Secretary resigned (1 page) |
28 February 2003 | Director resigned (2 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New secretary appointed (2 pages) |
27 February 2003 | Registered office changed on 27/02/03 from: 10 cromwell place south kensington london SW7 2JN (1 page) |
10 April 2002 | Incorporation (17 pages) |