Langdon Hills
Basildon
Essex
SS16 6TB
Secretary Name | Mrs Janis Ina Parmenter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 2007(4 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 15 May 2018) |
Role | Pa Company Secretary |
Correspondence Address | 1 Britten Close Langdon Hills Basildon Essex SS16 6TB |
Director Name | Anthony Kennedy |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 16 August 2007) |
Role | Company Director |
Correspondence Address | Culzean House Rectory Lane, Bradenham High Wycombe Bucks HP14 4HD |
Director Name | Frances Christina Kennedy |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 16 August 2007) |
Role | Company Director |
Correspondence Address | Culzean House Rectory Lane, Bradenham High Wycombe Bucks HP14 4HD |
Secretary Name | Anthony Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 June 2006) |
Role | Company Director |
Correspondence Address | Culzean House Rectory Lane, Bradenham High Wycombe Bucks HP14 4HD |
Secretary Name | Frances Christina Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 August 2007) |
Role | Co Secretary |
Correspondence Address | Culzean House Rectory Lane, Bradenham High Wycombe Bucks HP14 4HD |
Director Name | Mablaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Correspondence Address | 21 Station Road Watford Hertfordshire WD17 1HT |
Director Name | Mablaw Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Correspondence Address | 21 Station Road Watford Hertfordshire WD17 1HT |
Secretary Name | Mablaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Correspondence Address | 21 Station Road Watford Hertfordshire WD17 1HT |
Registered Address | 1 Britten Close Langdon Hills Basildon Essex SS16 6TB |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Langdon Hills |
Built Up Area | Basildon |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £185,972 |
Cash | £2,699 |
Current Liabilities | £52,318 |
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 25 February |
29 August 2003 | Delivered on: 18 September 2003 Satisfied on: 6 September 2007 Persons entitled: Lesley Margaret Baldwin and Jane Elizabeth Noble Classification: Debenture Secured details: £157,200 and all monies due or to become due from the company formerly known as mablow 469 limited to the chargee. 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. Fully Satisfied |
---|
15 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2018 | Voluntary strike-off action has been suspended (1 page) |
9 January 2018 | Voluntary strike-off action has been suspended (1 page) |
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2017 | Application to strike the company off the register (3 pages) |
24 November 2017 | Application to strike the company off the register (3 pages) |
4 August 2017 | Notification of Commonwealth Properties Limited as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Director's details changed for Baron Alexander Deschauer on 6 April 2017 (2 pages) |
4 August 2017 | Director's details changed for Baron Alexander Deschauer on 6 April 2017 (2 pages) |
4 August 2017 | Notification of Commonwealth Properties Limited as a person with significant control on 4 August 2017 (2 pages) |
4 August 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
4 August 2017 | Notification of Commonwealth Properties Limited as a person with significant control on 6 April 2016 (2 pages) |
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
16 August 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-08-16
|
16 August 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-08-16
|
16 August 2016 | Director's details changed for Baron Alexander Deschauer on 3 February 2015 (2 pages) |
16 August 2016 | Director's details changed for Baron Alexander Deschauer on 3 February 2015 (2 pages) |
22 February 2016 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
22 February 2016 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
24 November 2015 | Previous accounting period shortened from 26 February 2015 to 25 February 2015 (1 page) |
24 November 2015 | Previous accounting period shortened from 26 February 2015 to 25 February 2015 (1 page) |
19 June 2015 | Director's details changed for Baron Alexander Deschauer on 13 June 2015 (2 pages) |
19 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Director's details changed for Baron Alexander Deschauer on 13 June 2015 (2 pages) |
14 October 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
14 October 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
28 July 2014 | Director's details changed for Baron Alexander Deschauer on 5 April 2012 (2 pages) |
28 July 2014 | Director's details changed for Baron Alexander Deschauer on 5 April 2012 (2 pages) |
28 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Director's details changed for Baron Alexander Deschauer on 5 April 2012 (2 pages) |
28 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
16 April 2014 | Registered office address changed from Sussex House London Road East Grinstead Sussex RH19 1HH on 16 April 2014 (1 page) |
16 April 2014 | Registered office address changed from Sussex House London Road East Grinstead Sussex RH19 1HH on 16 April 2014 (1 page) |
8 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
8 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
14 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders
|
14 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders
|
4 March 2013 | Accounts for a small company made up to 29 February 2012 (4 pages) |
4 March 2013 | Accounts for a small company made up to 29 February 2012 (4 pages) |
28 February 2013 | Current accounting period shortened from 27 February 2012 to 26 February 2012 (1 page) |
28 February 2013 | Current accounting period shortened from 27 February 2012 to 26 February 2012 (1 page) |
28 November 2012 | Previous accounting period shortened from 28 February 2012 to 27 February 2012 (1 page) |
28 November 2012 | Previous accounting period shortened from 28 February 2012 to 27 February 2012 (1 page) |
5 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
5 December 2011 | Accounts for a small company made up to 28 February 2011 (4 pages) |
5 December 2011 | Accounts for a small company made up to 28 February 2011 (4 pages) |
14 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
1 December 2010 | Accounts for a small company made up to 28 February 2010 (4 pages) |
1 December 2010 | Accounts for a small company made up to 28 February 2010 (4 pages) |
19 July 2010 | Director's details changed for Baron Alexander Deschauer on 12 June 2010 (2 pages) |
19 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Secretary's details changed for Mrs Janis Ina Parmenter on 12 June 2010 (1 page) |
19 July 2010 | Secretary's details changed for Mrs Janis Ina Parmenter on 12 June 2010 (1 page) |
19 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Director's details changed for Baron Alexander Deschauer on 12 June 2010 (2 pages) |
23 December 2009 | Accounts for a small company made up to 28 February 2009 (4 pages) |
23 December 2009 | Accounts for a small company made up to 28 February 2009 (4 pages) |
28 July 2009 | Return made up to 13/06/09; full list of members (3 pages) |
28 July 2009 | Return made up to 13/06/09; full list of members (3 pages) |
30 December 2008 | Accounts for a small company made up to 29 February 2008 (6 pages) |
30 December 2008 | Accounts for a small company made up to 29 February 2008 (6 pages) |
1 October 2008 | Secretary's change of particulars / janis norden / 30/09/2008 (2 pages) |
1 October 2008 | Secretary's change of particulars / janis norden / 30/09/2008 (2 pages) |
18 June 2008 | Return made up to 13/06/08; full list of members (3 pages) |
18 June 2008 | Return made up to 13/06/08; full list of members (3 pages) |
6 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | Registered office changed on 05/09/07 from: 29 welbeck street london W1M 8DA (1 page) |
5 September 2007 | New secretary appointed (2 pages) |
5 September 2007 | Registered office changed on 05/09/07 from: 29 welbeck street london W1M 8DA (1 page) |
5 September 2007 | Secretary resigned;director resigned (1 page) |
5 September 2007 | Secretary resigned;director resigned (1 page) |
5 September 2007 | New secretary appointed (2 pages) |
5 September 2007 | New director appointed (3 pages) |
5 September 2007 | New director appointed (3 pages) |
3 August 2007 | Return made up to 13/06/07; no change of members (7 pages) |
3 August 2007 | Return made up to 13/06/07; no change of members (7 pages) |
16 July 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
16 July 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
23 August 2006 | New secretary appointed (2 pages) |
23 August 2006 | New secretary appointed (2 pages) |
22 August 2006 | Secretary resigned (1 page) |
22 August 2006 | Secretary resigned (1 page) |
14 August 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
14 August 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
30 June 2006 | Return made up to 13/06/06; full list of members
|
30 June 2006 | Return made up to 13/06/06; full list of members
|
6 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
6 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
18 August 2005 | Return made up to 13/06/05; full list of members (7 pages) |
18 August 2005 | Return made up to 13/06/05; full list of members (7 pages) |
19 January 2005 | Total exemption full accounts made up to 29 February 2004 (9 pages) |
19 January 2005 | Total exemption full accounts made up to 29 February 2004 (9 pages) |
25 August 2004 | Director's particulars changed (1 page) |
25 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
25 August 2004 | Director's particulars changed (1 page) |
25 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
3 August 2004 | Accounting reference date shortened from 30/06/04 to 28/02/04 (1 page) |
3 August 2004 | Accounting reference date shortened from 30/06/04 to 28/02/04 (1 page) |
29 July 2004 | Return made up to 13/06/04; full list of members (7 pages) |
29 July 2004 | Return made up to 13/06/04; full list of members (7 pages) |
18 September 2003 | Particulars of mortgage/charge (5 pages) |
18 September 2003 | Particulars of mortgage/charge (5 pages) |
16 September 2003 | Secretary resigned;director resigned (1 page) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | Secretary resigned;director resigned (1 page) |
16 September 2003 | Registered office changed on 16/09/03 from: 21 station road watford hertfordshire WD17 1HT (1 page) |
16 September 2003 | Director resigned (1 page) |
16 September 2003 | Registered office changed on 16/09/03 from: 21 station road watford hertfordshire WD17 1HT (1 page) |
16 September 2003 | Director resigned (1 page) |
16 September 2003 | New secretary appointed;new director appointed (2 pages) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | New secretary appointed;new director appointed (2 pages) |
11 September 2003 | Company name changed mablaw 469 LIMITED\certificate issued on 11/09/03 (2 pages) |
11 September 2003 | Company name changed mablaw 469 LIMITED\certificate issued on 11/09/03 (2 pages) |
13 June 2003 | Incorporation (23 pages) |
13 June 2003 | Incorporation (23 pages) |