60 Mount Crescent Warley
Brentwood
Essex
CM14 5DD
Secretary Name | Sarah Mulqueen |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2007(3 years, 9 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Teacher |
Correspondence Address | 60 Mount Crescent 60 Mount Crescent Warley Brentwood Essex CM14 5DD |
Secretary Name | Barbara Mulqueen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Scott Road Prestwich Manchester M25 9GN |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | webmine.ltd.uk |
---|
Registered Address | 60 Mount Crescent 60 Mount Crescent Warley Brentwood Essex CM14 5DD |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
500 at £1 | John Mulqueen 50.00% Ordinary |
---|---|
500 at £1 | Sarah Mulqueen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £109,824 |
Cash | £130,208 |
Current Liabilities | £26,523 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 7 May 2023 (12 months ago) |
---|---|
Next Return Due | 21 May 2024 (2 weeks, 4 days from now) |
4 May 2016 | Delivered on: 7 May 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Property at 169 high street, rayleigh, essex t/no EX696427. Outstanding |
---|---|
21 April 2016 | Delivered on: 21 April 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Non. Outstanding |
22 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
5 June 2023 | Confirmation statement made on 7 May 2023 with no updates (3 pages) |
19 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
19 May 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
25 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
29 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
10 June 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
21 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
30 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
25 May 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 May 2016 | Registration of charge 047555280002, created on 4 May 2016 (40 pages) |
7 May 2016 | Registration of charge 047555280002, created on 4 May 2016 (40 pages) |
21 April 2016 | Registration of charge 047555280001, created on 21 April 2016 (42 pages) |
21 April 2016 | Registration of charge 047555280001, created on 21 April 2016 (42 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 December 2012 | Registered office address changed from C/O Webmine Ltd Regent House Hubert Road Brentwood Essex CM14 4JE United Kingdom on 15 December 2012 (1 page) |
15 December 2012 | Registered office address changed from C/O Webmine Ltd Regent House Hubert Road Brentwood Essex CM14 4JE United Kingdom on 15 December 2012 (1 page) |
30 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (3 pages) |
20 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (3 pages) |
20 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (3 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Secretary's details changed for Sarah Muqueen on 1 March 2010 (1 page) |
22 June 2010 | Registered office address changed from 60 Mount Crescent, Warley Brentwood Essex CM14 5DD on 22 June 2010 (1 page) |
22 June 2010 | Registered office address changed from 60 Mount Crescent, Warley Brentwood Essex CM14 5DD on 22 June 2010 (1 page) |
22 June 2010 | Secretary's details changed for Sarah Muqueen on 1 March 2010 (1 page) |
22 June 2010 | Director's details changed for John Mulqueen on 1 March 2010 (2 pages) |
22 June 2010 | Secretary's details changed for Sarah Muqueen on 1 March 2010 (1 page) |
22 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Director's details changed for John Mulqueen on 1 March 2010 (2 pages) |
22 June 2010 | Director's details changed for John Mulqueen on 1 March 2010 (2 pages) |
22 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 June 2009 | Return made up to 07/05/09; full list of members (3 pages) |
18 June 2009 | Return made up to 07/05/09; full list of members (3 pages) |
4 March 2009 | Ad 01/01/09\gbp si 1@1=1\gbp ic 1/2\ (1 page) |
4 March 2009 | Ad 01/01/09\gbp si 1@1=1\gbp ic 1/2\ (1 page) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 August 2008 | Return made up to 07/05/08; no change of members
|
28 August 2008 | Return made up to 07/05/08; no change of members
|
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 September 2007 | Registered office changed on 12/09/07 from: 36 sewell close chafford hundred thurrock essex RM16 6BT (1 page) |
12 September 2007 | Registered office changed on 12/09/07 from: 36 sewell close chafford hundred thurrock essex RM16 6BT (1 page) |
20 June 2007 | Return made up to 07/05/07; full list of members (2 pages) |
20 June 2007 | Return made up to 07/05/07; full list of members (2 pages) |
10 March 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
10 March 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
7 March 2007 | New secretary appointed (2 pages) |
7 March 2007 | Secretary resigned (1 page) |
7 March 2007 | New secretary appointed (2 pages) |
7 March 2007 | Secretary resigned (1 page) |
30 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
23 May 2006 | Return made up to 07/05/06; full list of members (6 pages) |
23 May 2006 | Return made up to 07/05/06; full list of members (6 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
14 June 2005 | Return made up to 07/05/05; full list of members (2 pages) |
14 June 2005 | Return made up to 07/05/05; full list of members (2 pages) |
13 May 2005 | Amended accounts made up to 31 May 2004 (7 pages) |
13 May 2005 | Amended accounts made up to 31 May 2004 (7 pages) |
29 April 2005 | Registered office changed on 29/04/05 from: 17 scott road prestwich manchester M25 9GW (1 page) |
29 April 2005 | Registered office changed on 29/04/05 from: 17 scott road prestwich manchester M25 9GW (1 page) |
29 April 2005 | Director's particulars changed (1 page) |
29 April 2005 | Director's particulars changed (1 page) |
25 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
7 June 2004 | Return made up to 07/05/04; full list of members (6 pages) |
7 June 2004 | Return made up to 07/05/04; full list of members (6 pages) |
21 June 2003 | Registered office changed on 21/06/03 from: 2ND floor 14-18 old street london EC1V 9BH (1 page) |
21 June 2003 | Registered office changed on 21/06/03 from: 2ND floor 14-18 old street london EC1V 9BH (1 page) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | New secretary appointed (2 pages) |
19 June 2003 | New secretary appointed (2 pages) |
9 June 2003 | Secretary resigned (1 page) |
9 June 2003 | Secretary resigned (1 page) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Director resigned (1 page) |
24 May 2003 | Resolutions
|
24 May 2003 | Registered office changed on 24/05/03 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page) |
24 May 2003 | Registered office changed on 24/05/03 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page) |
24 May 2003 | Resolutions
|
7 May 2003 | Incorporation (16 pages) |
7 May 2003 | Incorporation (16 pages) |