Moulsham Hall Lane
Gt Leighs, Chelmsford
Essex
CM3 1PZ
Director Name | Ms Jill Turner |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2018(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | East Wing Helvellyn Moulsham Hall Lane Gt Leighs, Chelmsford Essex CM3 1PZ |
Director Name | Mr Stephen Peter Shore |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2021(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Wing Helvellyn Moulsham Hall Lane Gt Leighs, Chelmsford Essex CM3 1PZ |
Director Name | Mr Gary Kenneth Disley |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Victoria Court New Street Chelmsford Essex CM1 1GL |
Director Name | Mr Jason Simon Ferrando |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bell House Swan Street Sible Hedingham Essex CO9 3RE |
Director Name | Mr Graham Henry Gibb |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Highwood Road Writtle Chelmsford Essex CM13 3PW |
Director Name | Diane Guerand |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Avenue Des Etats Unis Versailles 78000 France |
Secretary Name | Miss Jill Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 59 Kimpton Avenue Brentwood Essex CM15 9HB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 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 | 23 July 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.w2ogroup.com |
---|
Registered Address | East Wing Helvellyn Moulsham Hall Lane Gt Leighs, Chelmsford Essex CM3 1PZ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great and Little Leighs |
Ward | Boreham and The Leighs |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Mischievious Media 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£100,817 |
Cash | £75 |
Current Liabilities | £3,966 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (6 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 4 weeks from now) |
31 July 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
---|---|
8 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
7 July 2019 | Confirmation statement made on 7 July 2019 with updates (3 pages) |
23 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
4 September 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
1 June 2018 | Appointment of Ms Jill Turner as a director on 1 June 2018 (2 pages) |
27 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
22 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
13 September 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
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) |
25 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
4 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
3 September 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
3 September 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
24 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (3 pages) |
24 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
26 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2011 | Termination of appointment of Jill Turner as a secretary (1 page) |
24 November 2011 | Registered office address changed from East Wing Helvellyn Moulsham Hall Lane Great Leighs Chelmsford Essex United Kingdom on 24 November 2011 (1 page) |
24 November 2011 | Termination of appointment of Jill Turner as a secretary (1 page) |
24 November 2011 | Registered office address changed from 49 Victoria Court Chemsford Essex CM1 1GL on 24 November 2011 (1 page) |
24 November 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (3 pages) |
24 November 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (3 pages) |
24 November 2011 | Registered office address changed from East Wing Helvellyn Moulsham Hall Lane Great Leighs Chelmsford Essex United Kingdom on 24 November 2011 (1 page) |
24 November 2011 | Registered office address changed from 49 Victoria Court Chemsford Essex CM1 1GL on 24 November 2011 (1 page) |
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
14 October 2010 | Termination of appointment of Gary Disley as a director (1 page) |
14 October 2010 | Appointment of a director (2 pages) |
14 October 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Termination of appointment of Gary Disley as a director (1 page) |
14 October 2010 | Appointment of a director (2 pages) |
16 August 2010 | Termination of appointment of Gary Disley as a director (1 page) |
16 August 2010 | Appointment of Mr Jonathan Robert Holmes as a director (2 pages) |
16 August 2010 | Termination of appointment of Gary Disley as a director (1 page) |
16 August 2010 | Appointment of Mr Jonathan Robert Holmes as a director (2 pages) |
22 July 2010 | Registered office address changed from 31 Royal Exchange Threadneedle Street London EC3V 3LP on 22 July 2010 (1 page) |
22 July 2010 | Registered office address changed from 31 Royal Exchange Threadneedle Street London EC3V 3LP on 22 July 2010 (1 page) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
6 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
6 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
11 July 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
11 July 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
3 October 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
3 October 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
7 August 2008 | Return made up to 23/07/08; full list of members (3 pages) |
7 August 2008 | Return made up to 23/07/08; full list of members (3 pages) |
1 August 2007 | Return made up to 23/07/07; full list of members (2 pages) |
1 August 2007 | Return made up to 23/07/07; full list of members (2 pages) |
3 June 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
3 June 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
20 November 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
20 November 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
12 September 2006 | Return made up to 23/07/06; full list of members (2 pages) |
12 September 2006 | Return made up to 23/07/06; full list of members (2 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
9 August 2005 | Return made up to 23/07/05; full list of members (2 pages) |
9 August 2005 | Return made up to 23/07/05; full list of members (2 pages) |
14 January 2005 | Director resigned (2 pages) |
14 January 2005 | Director resigned (2 pages) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
17 August 2004 | Return made up to 23/07/04; full list of members
|
17 August 2004 | Return made up to 23/07/04; full list of members
|
21 July 2004 | Ad 01/06/04--------- £ si 998@1=998 £ ic 2/1000 (3 pages) |
21 July 2004 | Ad 01/06/04--------- £ si 998@1=998 £ ic 2/1000 (3 pages) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
2 September 2003 | Ad 01/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 September 2003 | Ad 01/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 August 2003 | New secretary appointed (2 pages) |
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | Secretary resigned (1 page) |
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | Secretary resigned (1 page) |
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | Director resigned (1 page) |
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | New secretary appointed (2 pages) |
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | Director resigned (1 page) |
23 July 2003 | Incorporation (19 pages) |
23 July 2003 | Incorporation (19 pages) |