Grange Road
Tillingham
Essex
CM0 7UT
Director Name | Mr Jack Henry Sheppard |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | "The Cottage" Grange Farm Grange Road Tillingham Essex CM0 7UT |
Secretary Name | Jeff Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Cross Road Maldon Essex CM9 5EE |
Secretary Name | Mr Alan John Cowperthwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 June 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mascot House 4 Ship Road Burnham On Crouch Essex CM0 8JX |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | 2 High Street Burnham On Crouch Essex CM0 8AA |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Burnham-on-Crouch |
Ward | Burnham-on-Crouch South |
Built Up Area | Burnham-on-Crouch |
Address Matches | Over 100 other UK companies use this postal address |
75 at £1 | Jack Henry Sheppard 75.00% Ordinary |
---|---|
25 at £1 | Julia Frances Sheppard 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£852 |
Cash | £2,766 |
Current Liabilities | £5,390 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
10 July 2017 | Notification of Jack Sheppard as a person with significant control on 7 June 2016 (2 pages) |
---|---|
29 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 June 2014 | Annual return made up to 5 June 2014 Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 5 June 2014 Statement of capital on 2014-06-09
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
11 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Termination of appointment of Alan Cowperthwaite as a secretary (1 page) |
6 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 June 2010 | Annual return made up to 5 June 2010 (4 pages) |
11 June 2010 | Annual return made up to 5 June 2010 (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 July 2009 | Return made up to 30/04/09; full list of members (4 pages) |
9 July 2009 | Director's change of particulars / jack sheppard / 08/01/2009 (2 pages) |
9 July 2009 | Director's change of particulars / julia sheppard / 08/01/2009 (2 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 July 2007 | Return made up to 30/04/07; full list of members (2 pages) |
25 May 2007 | Secretary resigned (1 page) |
25 May 2007 | New secretary appointed (1 page) |
25 May 2007 | Registered office changed on 25/05/07 from: 46 cross road maldon CM9 5EE (1 page) |
21 November 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
10 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
17 October 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
10 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
7 June 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
10 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
19 June 2003 | Total exemption full accounts made up to 5 April 2003 (4 pages) |
19 June 2003 | Total exemption full accounts made up to 5 April 2003 (4 pages) |
12 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New secretary appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
9 May 2002 | Accounting reference date shortened from 30/04/03 to 05/04/03 (1 page) |
30 April 2002 | Incorporation (16 pages) |
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | Director resigned (1 page) |