Kings Hill
West Malling
ME19 4RH
Director Name | Mrs Marion Simpson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2022(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | The Counting House Watling Lane Thaxted Dunmow CM6 2QY |
Director Name | Marion Alice Cameron Simpson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 68 Queen Street Kings Hill West Malling Kent ME19 4JP |
Director Name | Miss Charlotte Leslie Simpson |
---|---|
Date of Birth | January 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(9 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 26 May 2017) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 68 Queen Street Kings Hill West Malling Kent ME19 4JP |
Director Name | Mrs Marion Simpson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2017(13 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 12 July 2017) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Avion Gardens Kings Hill West Malling ME19 4RH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | The Counting House Watling Lane Thaxted Dunmow Essex CM6 2QY |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Thaxted |
Ward | Thaxted & the Eastons |
Built Up Area | Thaxted |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£750 |
Cash | £74 |
Current Liabilities | £1,910 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 1 week from now) |
25 January 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
---|---|
1 June 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
9 January 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
4 June 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
15 February 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
4 June 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
16 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
3 August 2017 | Notification of Charlotte Simpson as a person with significant control on 1 August 2017 (2 pages) |
3 August 2017 | Notification of Charlotte Simpson as a person with significant control on 1 August 2017 (2 pages) |
12 July 2017 | Appointment of Miss Charlotte Lesley Simpson as a director on 12 July 2017 (2 pages) |
12 July 2017 | Termination of appointment of Marion Simpson as a director on 12 July 2017 (1 page) |
12 July 2017 | Cessation of Marion Simpson as a person with significant control on 11 July 2017 (1 page) |
12 July 2017 | Termination of appointment of Marion Simpson as a director on 12 July 2017 (1 page) |
12 July 2017 | Cessation of Marion Simpson as a person with significant control on 11 July 2017 (1 page) |
12 July 2017 | Appointment of Miss Charlotte Lesley Simpson as a director on 12 July 2017 (2 pages) |
2 June 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
2 June 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
26 May 2017 | Appointment of Mrs Marion Simpson as a director on 26 May 2017 (2 pages) |
26 May 2017 | Termination of appointment of Charlotte Leslie Simpson as a director on 26 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Charlotte Leslie Simpson as a director on 26 May 2017 (1 page) |
26 May 2017 | Appointment of Mrs Marion Simpson as a director on 26 May 2017 (2 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
1 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
16 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
6 July 2015 | Registered office address changed from Highwood Newbiggen Street Thaxted Dunmow Essex CM6 2QT to The Counting House Watling Lane Thaxted Dunmow Essex CM6 2QY on 6 July 2015 (1 page) |
6 July 2015 | Registered office address changed from Highwood Newbiggen Street Thaxted Dunmow Essex CM6 2QT to The Counting House Watling Lane Thaxted Dunmow Essex CM6 2QY on 6 July 2015 (1 page) |
6 July 2015 | Registered office address changed from Highwood Newbiggen Street Thaxted Dunmow Essex CM6 2QT to The Counting House Watling Lane Thaxted Dunmow Essex CM6 2QY on 6 July 2015 (1 page) |
2 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
19 February 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
1 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-01
|
1 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-01
|
14 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
21 May 2013 | Termination of appointment of Marion Simpson as a director (1 page) |
21 May 2013 | Appointment of Miss Charlotte Leslie Simpson as a director (2 pages) |
21 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Appointment of Miss Charlotte Leslie Simpson as a director (2 pages) |
21 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Termination of appointment of Marion Simpson as a director (1 page) |
4 February 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
1 August 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
1 August 2012 | Director's details changed for Marion Alice Cameron Simpson on 1 June 2012 (2 pages) |
1 August 2012 | Director's details changed for Marion Alice Cameron Simpson on 1 June 2012 (2 pages) |
1 August 2012 | Director's details changed for Marion Alice Cameron Simpson on 1 June 2012 (2 pages) |
1 August 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
1 August 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
22 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
22 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
22 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
4 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
4 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
4 July 2010 | Director's details changed for Marion Alice Cameron Simpson on 30 April 2010 (2 pages) |
4 July 2010 | Director's details changed for Marion Alice Cameron Simpson on 30 April 2010 (2 pages) |
4 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
3 August 2009 | Return made up to 02/07/09; full list of members (3 pages) |
3 August 2009 | Return made up to 02/07/09; full list of members (3 pages) |
19 May 2009 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
19 May 2009 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
28 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
28 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
13 July 2007 | Secretary resigned (1 page) |
13 July 2007 | Secretary resigned (1 page) |
2 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
2 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
27 March 2007 | Registered office changed on 27/03/07 from: 6-8 underwood street london N1 7JQ (1 page) |
27 March 2007 | Registered office changed on 27/03/07 from: 6-8 underwood street london N1 7JQ (1 page) |
3 July 2006 | Return made up to 03/07/06; full list of members (2 pages) |
3 July 2006 | Return made up to 03/07/06; full list of members (2 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
29 July 2005 | Return made up to 03/07/05; full list of members (2 pages) |
29 July 2005 | Return made up to 03/07/05; full list of members (2 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
13 July 2004 | Return made up to 03/07/04; full list of members (6 pages) |
13 July 2004 | Return made up to 03/07/04; full list of members (6 pages) |
14 July 2003 | Secretary resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | New secretary appointed (3 pages) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | Secretary resigned (1 page) |
14 July 2003 | New secretary appointed (3 pages) |
14 July 2003 | Director resigned (1 page) |
3 July 2003 | Incorporation (18 pages) |
3 July 2003 | Incorporation (18 pages) |