Halstead
Essex
CO9 4AH
Director Name | Mrs Kate Emma Goldsmith |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2020(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Music Promoter |
Country of Residence | England |
Correspondence Address | Baythorne Hall Baythorne End Halstead Essex CO9 4AH |
Director Name | Vanessa Ann Reburn |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 December 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Houndsmoor Hyde End Road Spencers Wood Reading Berkshire RG7 1BG |
Director Name | Mr David Dimitri Sullivan |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(1 year, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 06 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Estate Office Rushbrooke Bury St Edmunds Suffolk IP30 0EP |
Director Name | Mr Sebastian Gordon Whitestone |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(1 year, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lake House Market Hill Royston Hertfordshire SG8 9JN |
Director Name | The Honourable Mrs Anita Patience Wigan |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(1 year, 8 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 14 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Baythorne Hall Baythorne End Halstead Essex CO9 4AH |
Secretary Name | Mrs Anita Patience Wigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(1 year, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lake House Market Hill Royston Hertfordshire SG8 9JN |
Director Name | Mr Ian Mighell Monks |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(6 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 06 May 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Estate Office Rushbrooke Bury St Edmunds Suffolk IP30 0EP |
Director Name | Mr Jeremy Barnes |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2011(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 December 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Baythorne Hall Baythorne End Halstead Essex CO9 4AH |
Director Name | Mr Anthony Leonard Chapman |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2015(11 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aston House Stud The Green Aston Rowant Watlington Oxfordshire OX49 5ST |
Director Name | Tyrolese (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Secretary Name | Tyrolese (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Registered Address | Baythorne Hall Baythorne End Halstead Essex CO9 4AH |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Birdbrook |
Ward | Bumpstead |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Lady Teresa Rothschilds 1985 Grandchildrens Settlement 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,062,865 |
Cash | £229,443 |
Current Liabilities | £16,049 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 7 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (3 months, 3 weeks from now) |
17 March 2022 | Delivered on: 21 March 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
17 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
---|---|
17 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
16 December 2016 | Termination of appointment of Jeremy Barnes as a director on 12 December 2016 (1 page) |
9 December 2016 | Registered office address changed from Lake House Market Hill Royston Hertfordshire SG8 9JN England to Baythorne Hall Baythorne End Halstead Essex CO9 4AH on 9 December 2016 (1 page) |
12 July 2016 | Termination of appointment of a secretary (1 page) |
12 July 2016 | Termination of appointment of a director (1 page) |
12 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
11 July 2016 | Termination of appointment of Anthony Leonard Chapman as a director on 30 June 2015 (1 page) |
11 July 2016 | Termination of appointment of Anita Patience Wigan as a secretary on 1 July 2015 (1 page) |
11 July 2016 | Appointment of Mr Anthony Leonard Chapman as a director on 6 May 2015 (2 pages) |
11 July 2016 | Registered office address changed from Baythorne Hall Baythorne End Halstead CO9 4AH England to Lake House Market Hill Royston Hertfordshire SG8 9JN on 11 July 2016 (1 page) |
11 July 2016 | Termination of appointment of Sebastian Gordon Whitestone as a director on 1 July 2015 (1 page) |
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
12 February 2016 | Registered office address changed from C/O Evolve Tax & Accountancy Llp Baythorne Hall Baythorne End Halstead Essex CO9 4AH to Baythorne Hall Baythorne End Halstead CO9 4AH on 12 February 2016 (1 page) |
25 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Registered office address changed from The Estate Office Rushbrooke Bury St Edmunds Suffolk IP30 0EP to C/O Evolve Tax & Accountancy Llp Baythorne Hall Baythorne End Halstead Essex CO9 4AH on 25 August 2015 (1 page) |
25 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
7 May 2015 | Termination of appointment of David Dimitri Sullivan as a director on 6 May 2015 (1 page) |
7 May 2015 | Termination of appointment of Ian Mighell Monks as a director on 6 May 2015 (1 page) |
7 May 2015 | Appointment of Mr Anthony Leonard Chapman as a director on 6 May 2015 (2 pages) |
7 May 2015 | Appointment of Mrs Alice Goldsmith as a director on 6 May 2015 (2 pages) |
7 May 2015 | Termination of appointment of David Dimitri Sullivan as a director on 6 May 2015 (1 page) |
7 May 2015 | Appointment of Mrs Alice Goldsmith as a director on 6 May 2015 (2 pages) |
7 May 2015 | Termination of appointment of Ian Mighell Monks as a director on 6 May 2015 (1 page) |
7 May 2015 | Appointment of Mr Anthony Leonard Chapman as a director on 6 May 2015 (2 pages) |
11 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
14 July 2014 | Director's details changed for Mr Jeremy Barnes on 1 July 2013 (2 pages) |
14 July 2014 | Director's details changed for Mr Ian Mighell Monks on 1 July 2013 (2 pages) |
14 July 2014 | Director's details changed for Mrs Anita Patience Wigan on 1 July 2013 (2 pages) |
14 July 2014 | Director's details changed for Mr David Dimitri Sullivan on 1 July 2013 (2 pages) |
14 July 2014 | Secretary's details changed for The Honourable Mrs Anita Patience Wigan on 1 July 2013 (1 page) |
14 July 2014 | Director's details changed for Mrs Anita Patience Wigan on 1 July 2013 (2 pages) |
14 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Director's details changed for Sebastian Gordon Whitestone on 1 July 2013 (2 pages) |
14 July 2014 | Director's details changed for Sebastian Gordon Whitestone on 1 July 2013 (2 pages) |
14 July 2014 | Director's details changed for Mr David Dimitri Sullivan on 1 July 2013 (2 pages) |
14 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Director's details changed for Mr Ian Mighell Monks on 1 July 2013 (2 pages) |
14 July 2014 | Director's details changed for Mr Jeremy Barnes on 1 July 2013 (2 pages) |
14 July 2014 | Secretary's details changed for The Honourable Mrs Anita Patience Wigan on 1 July 2013 (1 page) |
24 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
28 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
11 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (7 pages) |
11 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (7 pages) |
27 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
13 December 2011 | Appointment of Mr Jerry Barnes as a director (2 pages) |
26 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (7 pages) |
26 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (7 pages) |
23 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
16 December 2010 | Termination of appointment of Vanessa Reburn as a director (1 page) |
24 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (8 pages) |
24 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (8 pages) |
6 May 2010 | Appointment of Mr Ian Mighell Monks as a director (2 pages) |
16 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
20 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
28 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
17 January 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
3 August 2007 | Return made up to 07/07/07; no change of members (8 pages) |
8 January 2007 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
19 December 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
28 July 2006 | Return made up to 07/07/06; full list of members (8 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
17 August 2005 | Return made up to 07/07/05; full list of members (8 pages) |
20 July 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
20 July 2005 | Ad 31/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 May 2005 | New secretary appointed;new director appointed (3 pages) |
16 May 2005 | Secretary resigned;director resigned (1 page) |
16 May 2005 | Registered office changed on 16/05/05 from: 66 lincolns inn fields london WC2A 3LH (1 page) |
16 May 2005 | New director appointed (3 pages) |
16 May 2005 | New director appointed (3 pages) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | New director appointed (4 pages) |
15 March 2005 | Company name changed tyrolese (542) LIMITED\certificate issued on 15/03/05 (2 pages) |
24 February 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
14 July 2004 | Return made up to 07/07/04; full list of members (7 pages) |
7 July 2003 | Incorporation (17 pages) |