Tolleshunt Major
Essex
CM9 8LZ
Director Name | Mr Robert George Cairey |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2013(9 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 07 March 2023) |
Role | Gardener |
Country of Residence | England |
Correspondence Address | Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
Secretary Name | Anne Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 10 months (resigned 12 March 2021) |
Role | Draughts Person |
Correspondence Address | Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | bonzgardenltd.co.uk |
---|---|
Telephone | 07 958778275 |
Telephone region | Mobile |
Registered Address | Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Tolleshunt Major |
Ward | Tolleshunt D'Arcy |
Built Up Area | Tolleshunt Major |
Address Matches | Over 100 other UK companies use this postal address |
51 at £1 | Jonathan Banyard 51.00% Ordinary |
---|---|
49 at £1 | Rob Cairey 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,047 |
Cash | £1,211 |
Current Liabilities | £14,784 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
9 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
12 March 2020 | Confirmation statement made on 3 March 2020 with updates (5 pages) |
25 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
12 March 2019 | Confirmation statement made on 3 March 2019 with updates (5 pages) |
13 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
12 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
12 March 2018 | Change of details for Mr Jonathan Kingsley Banyard as a person with significant control on 8 March 2017 (2 pages) |
9 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
9 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
13 March 2017 | Director's details changed for Robert George Cairey on 6 April 2016 (2 pages) |
13 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
13 March 2017 | Director's details changed for Robert George Cairey on 6 April 2016 (2 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 March 2016 | Director's details changed for Jonathan Kingsley Banyard on 4 March 2016 (2 pages) |
22 March 2016 | Secretary's details changed for Anne Parker on 4 March 2016 (1 page) |
22 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Director's details changed for Robert George Cairey on 4 March 2016 (2 pages) |
22 March 2016 | Director's details changed for Jonathan Kingsley Banyard on 4 March 2016 (2 pages) |
22 March 2016 | Secretary's details changed for Anne Parker on 4 March 2016 (1 page) |
22 March 2016 | Director's details changed for Robert George Cairey on 4 March 2016 (2 pages) |
22 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 May 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
16 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
14 January 2014 | Appointment of Robert George Cairey as a director (3 pages) |
14 January 2014 | Appointment of Robert George Cairey as a director (3 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 April 2012 | Register inspection address has been changed from Suite 1 South House Lodge Off Mundon Road Maldon Essex CM9 6PP United Kingdom (1 page) |
11 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Register inspection address has been changed from Suite 1 South House Lodge Off Mundon Road Maldon Essex CM9 6PP United Kingdom (1 page) |
11 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 April 2011 | Registered office address changed from Suite 1 South House Lodge Off Mundon Road Maldon Essex CM9 6PP on 12 April 2011 (1 page) |
12 April 2011 | Registered office address changed from Suite 1 South House Lodge Off Mundon Road Maldon Essex CM9 6PP on 12 April 2011 (1 page) |
21 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 March 2010 | Register inspection address has been changed (1 page) |
15 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Register inspection address has been changed (1 page) |
12 March 2010 | Director's details changed for Johnathan Banyard on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Johnathan Banyard on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Johnathan Banyard on 1 October 2009 (2 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
24 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 June 2008 | Return made up to 03/03/08; full list of members (3 pages) |
3 June 2008 | Return made up to 03/03/08; full list of members (3 pages) |
2 June 2008 | Registered office changed on 02/06/2008 from carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page) |
2 June 2008 | Registered office changed on 02/06/2008 from suite 1 south house lodge off mundon road maldon essex CM9 6PP england (1 page) |
2 June 2008 | Registered office changed on 02/06/2008 from carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page) |
2 June 2008 | Registered office changed on 02/06/2008 from suite 1 south house lodge off mundon road maldon essex CM9 6PP england (1 page) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
19 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 May 2006 | Return made up to 03/03/06; full list of members (2 pages) |
22 May 2006 | Director's particulars changed (1 page) |
22 May 2006 | Return made up to 03/03/06; full list of members (2 pages) |
22 May 2006 | Director's particulars changed (1 page) |
22 May 2006 | Secretary's particulars changed (1 page) |
22 May 2006 | Secretary's particulars changed (1 page) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 May 2005 | Return made up to 03/03/05; full list of members (6 pages) |
6 May 2005 | Return made up to 03/03/05; full list of members (6 pages) |
6 September 2004 | New director appointed (2 pages) |
6 September 2004 | New director appointed (2 pages) |
25 August 2004 | New secretary appointed (2 pages) |
25 August 2004 | New secretary appointed (2 pages) |
8 March 2004 | Secretary resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Secretary resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
3 March 2004 | Incorporation (9 pages) |
3 March 2004 | Incorporation (9 pages) |