Margaretting
Ingatestone
CM4 0EL
Secretary Name | Mrs Clare Oakford |
---|---|
Status | Current |
Appointed | 17 July 2020(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | Units 2 & 3 Lancaster Place South Marston Industrial Estate Swindon SN3 4UQ |
Director Name | Anthony William Cronin |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Role | Financial Controller |
Correspondence Address | 10 Bentley Close Banbury Oxon OX16 1PB |
Director Name | Mrs Joanne Elizabeth McGuinness |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | The Lodge Main Road Romford RM1 3DA |
Secretary Name | Anthony William Cronin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Bentley Close Banbury Oxon OX16 1PB |
Secretary Name | Daniel McGuinness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 December 2005) |
Role | Regional Load Planning Manager |
Correspondence Address | 3 St Marys Lane Upminster Essex RM14 3PA |
Secretary Name | Sairides Accountancy Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2005(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 January 2011) |
Correspondence Address | Suite 1011 Northway House 1379 High Road Whetstone London N20 9LP |
Website | priorypersonnel.co.uk |
---|---|
Telephone | 01708 742003 |
Telephone region | Romford |
Registered Address | Mit Barn Writtle Road Margaretting Ingatestone CM4 0EL |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Margaretting |
Ward | South Hanningfield, Stock and Margaretting |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,422 |
Cash | £439 |
Current Liabilities | £243,620 |
Latest Accounts | 27 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
5 February 2020 | Delivered on: 7 February 2020 Persons entitled: Paragon Business Finance PLC Classification: A registered charge Particulars: All of the freehold and leasehold property now vested in the company including, but not limited to, the properties short particulars of which is or are set out in schedule 1 of the factoring debenture.. All buildings and fixtures (including trade fixtures, tenant's fixtures and fixed plant and equipment) on all freehold and leasehold property or interest of the company in any of the same mortgaged or charged under the factoring debenture and includes any part of it.. Goodwill (which shall include all brand names), licenses, trademarks and service marks, patents, patent applications, designs, copyrights, confidential information, know-how, computer software and all other intellectual or intangible property or rights now and from time to time belonging to the company. Outstanding |
---|---|
7 February 2011 | Delivered on: 25 February 2011 Persons entitled: Close Invoice Finance LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
12 January 2006 | Delivered on: 19 January 2006 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
22 August 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
---|---|
22 August 2023 | Termination of appointment of Clare Oakford as a secretary on 1 January 2023 (1 page) |
31 May 2023 | Accounts for a small company made up to 31 May 2022 (9 pages) |
7 July 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
30 May 2022 | Current accounting period extended from 30 April 2022 to 31 May 2022 (1 page) |
25 May 2022 | Accounts for a small company made up to 30 April 2021 (10 pages) |
8 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2021 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
7 September 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
21 July 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
5 July 2021 | Notice of completion of voluntary arrangement (23 pages) |
17 June 2021 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 May 2021 (22 pages) |
28 July 2020 | Termination of appointment of Joanne Elizabeth Mcguinness as a director on 28 July 2020 (1 page) |
17 July 2020 | Registered office address changed from 226B South Street Romford RM1 2AD England to Mit Barn Writtle Road Margaretting Ingatestone CM4 0EL on 17 July 2020 (1 page) |
17 July 2020 | Appointment of Mr Brian Mckerrow as a director on 17 July 2020 (2 pages) |
17 July 2020 | Appointment of Mrs Clare Oakford as a secretary on 17 July 2020 (2 pages) |
15 July 2020 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 May 2020 (21 pages) |
18 June 2020 | Confirmation statement made on 13 June 2020 with updates (4 pages) |
8 February 2020 | Satisfaction of charge 2 in full (1 page) |
7 February 2020 | Registration of charge 047406000003, created on 5 February 2020 (17 pages) |
12 December 2019 | Satisfaction of charge 1 in full (1 page) |
19 July 2019 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 May 2019 (19 pages) |
18 June 2019 | Cessation of Joanne Elizabeth Mcguinness as a person with significant control on 17 June 2019 (1 page) |
18 June 2019 | Notification of Recruitment Acquisitions Group Limited as a person with significant control on 17 June 2019 (2 pages) |
18 June 2019 | Cessation of Sue Jones as a person with significant control on 17 June 2019 (1 page) |
13 June 2019 | Confirmation statement made on 13 June 2019 with updates (5 pages) |
11 June 2019 | Change of share class name or designation (2 pages) |
30 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (8 pages) |
21 June 2018 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 May 2018 (21 pages) |
14 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
12 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (8 pages) |
12 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (8 pages) |
7 July 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 May 2017 (17 pages) |
7 July 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 May 2017 (17 pages) |
4 July 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
4 July 2017 | Notification of Sue Jones as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
4 July 2017 | Notification of Sue Jones as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Joanne Elizabeth Mcguinness as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Sue Jones as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Notification of Joanne Elizabeth Mcguinness as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Joanne Elizabeth Mcguinness as a person with significant control on 4 July 2017 (2 pages) |
14 June 2017 | Registered office address changed from 1st Floor 134 South Street Romford Essex RM1 1TE to 226B South Street Romford RM1 2AD on 14 June 2017 (1 page) |
14 June 2017 | Registered office address changed from 1st Floor 134 South Street Romford Essex RM1 1TE to 226B South Street Romford RM1 2AD on 14 June 2017 (1 page) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
6 October 2016 | Director's details changed for Joanne Elizabeth Mcguinness on 1 January 2016 (2 pages) |
6 October 2016 | Director's details changed for Joanne Elizabeth Mcguinness on 1 January 2016 (2 pages) |
27 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
23 May 2016 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
23 May 2016 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
25 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
14 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
14 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
24 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
4 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
4 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
13 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
6 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
1 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
22 September 2011 | Change of share class name or designation (2 pages) |
22 September 2011 | Change of share class name or designation (2 pages) |
22 September 2011 | Statement of capital following an allotment of shares on 25 July 2011
|
22 September 2011 | Statement of capital following an allotment of shares on 25 July 2011
|
19 July 2011 | Director's details changed for Joanne Elizabeth Mcguinness on 13 June 2011 (2 pages) |
19 July 2011 | Director's details changed for Joanne Elizabeth Mcguinness on 13 June 2011 (2 pages) |
19 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (3 pages) |
19 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Termination of appointment of Sairides Accountancy Services as a secretary (2 pages) |
15 June 2011 | Termination of appointment of Sairides Accountancy Services as a secretary (2 pages) |
25 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 November 2010 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
17 November 2010 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
13 August 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (10 pages) |
13 August 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (10 pages) |
22 October 2009 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
22 October 2009 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
10 July 2009 | Return made up to 13/06/09; full list of members (5 pages) |
10 July 2009 | Return made up to 13/06/09; full list of members (5 pages) |
15 September 2008 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
15 September 2008 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
26 June 2008 | Return made up to 13/06/08; full list of members (6 pages) |
26 June 2008 | Return made up to 13/06/08; full list of members (6 pages) |
7 November 2007 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
7 November 2007 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
4 July 2007 | Return made up to 16/04/07; no change of members (6 pages) |
4 July 2007 | Return made up to 16/04/07; no change of members (6 pages) |
14 February 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
14 February 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
4 July 2006 | Return made up to 16/04/06; full list of members
|
4 July 2006 | Return made up to 16/04/06; full list of members
|
2 March 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
2 March 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
19 January 2006 | New secretary appointed (2 pages) |
19 January 2006 | Particulars of mortgage/charge (7 pages) |
19 January 2006 | Particulars of mortgage/charge (7 pages) |
19 January 2006 | New secretary appointed (2 pages) |
12 December 2005 | New secretary appointed (2 pages) |
12 December 2005 | Secretary resigned (1 page) |
12 December 2005 | New secretary appointed (2 pages) |
12 December 2005 | Secretary resigned (1 page) |
31 May 2005 | Registered office changed on 31/05/05 from: 273 london road romford essex RM7 9NJ (1 page) |
31 May 2005 | Registered office changed on 31/05/05 from: 273 london road romford essex RM7 9NJ (1 page) |
10 May 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
10 May 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
27 April 2005 | Return made up to 16/04/05; full list of members (6 pages) |
27 April 2005 | Return made up to 16/04/05; full list of members (6 pages) |
3 February 2005 | Director's particulars changed (1 page) |
3 February 2005 | Director's particulars changed (1 page) |
3 February 2005 | Secretary's particulars changed (1 page) |
3 February 2005 | Secretary's particulars changed (1 page) |
27 September 2004 | Registered office changed on 27/09/04 from: 3 holgate court 4-10 western road romford essex RM1 3JS (1 page) |
27 September 2004 | Registered office changed on 27/09/04 from: 3 holgate court 4-10 western road romford essex RM1 3JS (1 page) |
22 April 2004 | Return made up to 16/04/04; full list of members
|
22 April 2004 | Return made up to 16/04/04; full list of members
|
7 September 2003 | Registered office changed on 07/09/03 from: 204 orchard court, wood lane hornchurch essex RM12 5NH (1 page) |
7 September 2003 | New secretary appointed (2 pages) |
7 September 2003 | New secretary appointed (2 pages) |
7 September 2003 | Registered office changed on 07/09/03 from: 204 orchard court, wood lane hornchurch essex RM12 5NH (1 page) |
8 August 2003 | Secretary resigned;director resigned (1 page) |
8 August 2003 | Secretary resigned;director resigned (1 page) |
22 April 2003 | Incorporation (19 pages) |
22 April 2003 | Incorporation (19 pages) |