Maylandsea
Essex
CM3 6AH
Director Name | Mrs Jacqueline Elaine Carden |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 North Drive Maylandsea Chelmsford Essex CM3 6AG |
Director Name | Mr Paul Harold Carden |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 North Drive Mayland Sea Chelmsford Essex CM3 6AG |
Secretary Name | Mrs Jacqueline Elaine Carden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 North Drive Maylandsea Chelmsford Essex CM3 6AG |
Director Name | SW Incorporation Limited (Corporation) |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Correspondence Address | 62 Beresford Street London SE18 6BG |
Secretary Name | SW Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Correspondence Address | 62 Beresford Street Woolwich London SE18 6BG |
Website | goldenplatterbakery.co.uk |
---|
Registered Address | 70-72 Imperial Avenue Maylandsea Essex CM3 6AH |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Mayland |
Ward | Althorne |
Built Up Area | Mayland |
50 at £1 | Jacqueline Elaine Carden 50.00% Ordinary |
---|---|
50 at £1 | Paul Harold Carden 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,197 |
Cash | £26,960 |
Current Liabilities | £26,796 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 12 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (1 month, 3 weeks from now) |
5 November 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
26 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
22 July 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
21 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
20 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
21 July 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
13 September 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
20 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
24 June 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
16 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 July 2018 | Termination of appointment of Jacqueline Elaine Carden as a secretary on 11 July 2018 (1 page) |
12 July 2018 | Termination of appointment of Jacqueline Elaine Carden as a director on 11 July 2018 (1 page) |
12 July 2018 | Termination of appointment of Paul Harold Carden as a director on 11 July 2018 (1 page) |
13 June 2018 | Cessation of Paul Harold Carden as a person with significant control on 14 May 2018 (1 page) |
12 June 2018 | Cessation of Jacqueline Elaine Carden as a person with significant control on 14 May 2018 (1 page) |
12 June 2018 | Cessation of Jacqueline Elaine Carden as a person with significant control on 14 May 2018 (1 page) |
12 June 2018 | Confirmation statement made on 12 June 2018 with updates (5 pages) |
12 June 2018 | Notification of Simon Bond as a person with significant control on 14 May 2018 (2 pages) |
23 March 2018 | Appointment of Mr Simon Bond as a director on 15 March 2018 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
11 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
29 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 December 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 December 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
24 December 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 January 2012 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
25 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
19 October 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
10 January 2010 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
10 January 2010 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Jacqueline Elaine Carden on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Paul Harold Carden on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Paul Harold Carden on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Jacqueline Elaine Carden on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Jacqueline Elaine Carden on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Paul Harold Carden on 8 January 2010 (2 pages) |
17 September 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
17 September 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
11 February 2009 | Return made up to 14/10/08; full list of members (4 pages) |
11 February 2009 | Return made up to 14/10/08; full list of members (4 pages) |
3 October 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
3 October 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
25 October 2007 | Return made up to 14/10/07; no change of members (7 pages) |
25 October 2007 | Return made up to 14/10/07; no change of members (7 pages) |
14 September 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
14 September 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
6 November 2006 | Return made up to 14/10/06; full list of members (7 pages) |
6 November 2006 | Return made up to 14/10/06; full list of members (7 pages) |
27 September 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
27 September 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
28 October 2005 | Return made up to 14/10/05; full list of members
|
28 October 2005 | Return made up to 14/10/05; full list of members
|
22 August 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
22 August 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
7 April 2005 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
7 April 2005 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
28 October 2004 | Return made up to 14/10/04; full list of members (7 pages) |
28 October 2004 | Return made up to 14/10/04; full list of members (7 pages) |
7 November 2003 | Secretary resigned (1 page) |
7 November 2003 | Secretary resigned (1 page) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | Director resigned (1 page) |
30 October 2003 | Registered office changed on 30/10/03 from: 62 beresford street woolwich london SE18 6BG (1 page) |
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | Ad 14/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 October 2003 | New secretary appointed;new director appointed (3 pages) |
30 October 2003 | New secretary appointed;new director appointed (3 pages) |
30 October 2003 | Ad 14/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | Registered office changed on 30/10/03 from: 62 beresford street woolwich london SE18 6BG (1 page) |
14 October 2003 | Incorporation (17 pages) |
14 October 2003 | Incorporation (17 pages) |