Bishop's Stortford
CM23 2RG
Director Name | Mr Marco Costantino |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2023(20 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Financial Services |
Country of Residence | England |
Correspondence Address | 148 Pole Barn Lane Frinton-On-Sea CO13 9NG |
Secretary Name | Mp Lettings Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 24 October 2023(20 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week |
Correspondence Address | 148 Pole Barn Lane Frinton-On-Sea CO13 9NG |
Director Name | Alan Stuart Cooper |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(same day as company formation) |
Role | Carpenter |
Correspondence Address | 19 Crescent View Loughton Essex IG10 4PZ |
Director Name | Charles Kelly |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(same day as company formation) |
Role | Recruitment Manager |
Correspondence Address | 24 Crescent View Loughton Essex IG10 4PZ |
Secretary Name | Jacqueline Elizabeth Howe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Crescent View Loughton Essex IG10 4PZ |
Secretary Name | Rowan Healey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(8 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 June 2009) |
Role | Company Director |
Correspondence Address | 22 Crescent View Loughton Essex IG10 4PZ |
Director Name | Linda Cooper |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 August 2007) |
Role | Company Director |
Correspondence Address | 19 Crescent View Loughton Essex IG10 4PZ |
Director Name | Mr Mark Ian Adamson |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 August 2014) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Crescent View High Road Loughton Essex IG10 4PZ |
Director Name | Ms Claire Hay |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 February 2017) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Crescent View High Road Loughton Essex IG10 4PZ |
Director Name | Mr Michael Shaun Hexter |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2014(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 January 2018) |
Role | Mechanical Estimator |
Country of Residence | England |
Correspondence Address | 22 Cresent View High Road Loughton IG10 4PZ |
Director Name | Mr Rowan Healey |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2014(11 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 19 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Grailands Bishop's Stortford CM23 2RG |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2003(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2003(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 148 Pole Barn Lane Frinton-On-Sea CO13 9NG |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Parish | Frinton and Walton |
Ward | Frinton |
Built Up Area | Walton-on-the-Naze |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Aimee Poulten 9.09% Ordinary |
---|---|
1 at £1 | Ashley Davies & Ryan Davies 9.09% Ordinary |
1 at £1 | Charles Kelly 9.09% Ordinary |
1 at £1 | Christopher Holt 9.09% Ordinary |
1 at £1 | Louis Saunders 9.09% Ordinary |
1 at £1 | Mark Adamson 9.09% Ordinary |
1 at £1 | Ms Claire Hay 9.09% Ordinary |
1 at £1 | Rowan Healey 9.09% Ordinary |
1 at £1 | Scott Etherington 9.09% Ordinary |
2 at £1 | Columbus Properties Investment LTD 18.18% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10 |
Cash | £26,609 |
Current Liabilities | £33,961 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 8 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (4 months, 3 weeks from now) |
18 January 2021 | Total exemption full accounts made up to 31 July 2020 (5 pages) |
---|---|
10 September 2020 | Confirmation statement made on 8 September 2020 with updates (4 pages) |
25 March 2020 | Total exemption full accounts made up to 31 July 2019 (5 pages) |
11 September 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
11 February 2019 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
10 September 2018 | Register inspection address has been changed to Djc Property Management Ltd Woodland Place Hurricane Way Wickford Essex SS11 8YB (1 page) |
10 September 2018 | Register(s) moved to registered inspection location Djc Property Management Ltd Woodland Place Hurricane Way Wickford Essex SS11 8YB (1 page) |
10 September 2018 | Confirmation statement made on 8 September 2018 with updates (4 pages) |
16 April 2018 | Group of companies' accounts made up to 31 July 2017 (4 pages) |
15 January 2018 | Termination of appointment of Michael Shaun Hexter as a director on 15 January 2018 (1 page) |
10 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
10 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
3 August 2017 | Director's details changed for Mr Scott Etherington on 1 July 2017 (2 pages) |
3 August 2017 | Director's details changed for Mr Scott Etherington on 1 July 2017 (2 pages) |
21 March 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
21 March 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
8 February 2017 | Appointment of Mr Scott Etherington as a director on 1 February 2017 (2 pages) |
8 February 2017 | Appointment of Mr Scott Etherington as a director on 1 February 2017 (2 pages) |
5 February 2017 | Termination of appointment of Claire Hay as a director on 1 February 2017 (1 page) |
5 February 2017 | Termination of appointment of Claire Hay as a director on 1 February 2017 (1 page) |
5 February 2017 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
5 February 2017 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
18 August 2016 | Appointment of Mr Michael Shaun Hexter as a director on 24 September 2014 (2 pages) |
18 August 2016 | Appointment of Mr Michael Shaun Hexter as a director on 24 September 2014 (2 pages) |
11 August 2016 | Termination of appointment of Mark Ian Adamson as a director on 28 August 2014 (1 page) |
11 August 2016 | Termination of appointment of Mark Ian Adamson as a director on 28 August 2014 (1 page) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
20 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
17 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
17 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 October 2014 | Appointment of Rowan Healey as a director on 21 October 2014 (2 pages) |
29 October 2014 | Appointment of Rowan Healey as a director on 21 October 2014 (2 pages) |
29 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
24 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
18 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Total exemption full accounts made up to 31 July 2011 (11 pages) |
23 April 2012 | Total exemption full accounts made up to 31 July 2011 (11 pages) |
27 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
25 August 2010 | Director's details changed for Ms Claire Hay on 16 July 2010 (2 pages) |
25 August 2010 | Director's details changed for Ms Claire Hay on 16 July 2010 (2 pages) |
25 August 2010 | Director's details changed for Mr Mark Adamson on 16 July 2010 (2 pages) |
25 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Director's details changed for Mr Mark Adamson on 16 July 2010 (2 pages) |
14 November 2009 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
14 November 2009 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
10 August 2009 | Appointment terminated secretary rowan healey (1 page) |
10 August 2009 | Return made up to 16/07/09; full list of members (6 pages) |
10 August 2009 | Appointment terminated secretary rowan healey (1 page) |
10 August 2009 | Return made up to 16/07/09; full list of members (6 pages) |
14 October 2008 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
14 October 2008 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
2 September 2008 | Return made up to 16/07/08; full list of members (6 pages) |
2 September 2008 | Return made up to 16/07/08; full list of members (6 pages) |
7 July 2008 | Director appointed mr mark adamson (1 page) |
7 July 2008 | Director appointed mr mark adamson (1 page) |
1 July 2008 | Director appointed ms claire hay (1 page) |
1 July 2008 | Director appointed ms claire hay (1 page) |
30 June 2008 | Appointment terminated director charles kelly (1 page) |
30 June 2008 | Appointment terminated director charles kelly (1 page) |
4 November 2007 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
4 November 2007 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Director resigned (1 page) |
17 July 2007 | Return made up to 16/07/07; full list of members (4 pages) |
17 July 2007 | Return made up to 16/07/07; full list of members (4 pages) |
8 September 2006 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
8 September 2006 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
18 July 2006 | Location of debenture register (1 page) |
18 July 2006 | Registered office changed on 18/07/06 from: 22 crescent view loughton essex IG10 4PZ (1 page) |
18 July 2006 | Return made up to 16/07/06; full list of members (4 pages) |
18 July 2006 | Location of register of members (1 page) |
18 July 2006 | Location of debenture register (1 page) |
18 July 2006 | Location of register of members (1 page) |
18 July 2006 | Return made up to 16/07/06; full list of members (4 pages) |
18 July 2006 | Registered office changed on 18/07/06 from: 22 crescent view loughton essex IG10 4PZ (1 page) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | New director appointed (2 pages) |
20 April 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
20 April 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Registered office changed on 19/04/06 from: 19 crescent view loughton essex IG10 4PZ (1 page) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Registered office changed on 19/04/06 from: 19 crescent view loughton essex IG10 4PZ (1 page) |
31 August 2005 | Return made up to 16/07/05; full list of members (4 pages) |
31 August 2005 | Return made up to 16/07/05; full list of members (4 pages) |
9 May 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
9 May 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
24 August 2004 | Return made up to 16/07/04; full list of members
|
24 August 2004 | Return made up to 16/07/04; full list of members
|
12 July 2004 | New secretary appointed (2 pages) |
12 July 2004 | New secretary appointed (2 pages) |
10 December 2003 | Secretary resigned (1 page) |
10 December 2003 | Secretary resigned (1 page) |
25 July 2003 | New director appointed (2 pages) |
25 July 2003 | New secretary appointed (2 pages) |
25 July 2003 | New secretary appointed (2 pages) |
25 July 2003 | New director appointed (2 pages) |
25 July 2003 | New director appointed (2 pages) |
25 July 2003 | Secretary resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Secretary resigned (1 page) |
25 July 2003 | New director appointed (2 pages) |
24 July 2003 | Registered office changed on 24/07/03 from: 31 corsham street london N1 6DR (1 page) |
24 July 2003 | Registered office changed on 24/07/03 from: 31 corsham street london N1 6DR (1 page) |
16 July 2003 | Incorporation (19 pages) |
16 July 2003 | Incorporation (19 pages) |