Ormesby St Michael
Norfolk
NR29 3LN
Director Name | Mrs Kim Thurston |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2004(5 months, 4 weeks after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ormesby Manor, Main Road Ormesby St Michael Norfolk NR29 3LN |
Secretary Name | Mrs Kim Thurston |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 November 2004(5 months, 4 weeks after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ormesby Manor Main Road Ormesby St Michael Norfolk NR29 3LN |
Director Name | Mr Paul Charles McKelvey |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 19 Lime Avenue Upminster Essex RM14 2HY |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Mr Eric Charles Coverdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Barstable Road Stanford-Le-Hope Essex SS17 0NX |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 900 Cornwallis House Howard Chase Basildon Essex SS14 3BB |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 18 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
21 January 2024 | Accounts for a dormant company made up to 30 April 2023 (2 pages) |
---|---|
18 May 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
9 January 2023 | Change of details for Mrs Kim Thurston as a person with significant control on 9 January 2023 (2 pages) |
9 January 2023 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
6 June 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
31 May 2022 | Registered office address changed from 7D Sylvan Court Sylvan Way Southfields Business Park Basildon SS15 6th England to 900 Cornwallis House Howard Chase Basildon Essex SS14 3BB on 31 May 2022 (1 page) |
11 January 2022 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
19 May 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
16 March 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
8 June 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
3 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
20 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
8 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
21 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
6 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
6 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
2 June 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
3 March 2017 | Registered office address changed from 66 Station Road Upminster Essex RM14 2TD to 7D Sylvan Court Sylvan Way Southfields Business Park Basildon SS15 6th on 3 March 2017 (1 page) |
3 March 2017 | Registered office address changed from 66 Station Road Upminster Essex RM14 2TD to 7D Sylvan Court Sylvan Way Southfields Business Park Basildon SS15 6th on 3 March 2017 (1 page) |
6 July 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
6 July 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
17 November 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
17 November 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
28 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
5 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
5 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
11 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
27 November 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
27 November 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
21 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
30 December 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
30 December 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
28 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
3 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
10 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
21 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Mrs Kim Thurston on 18 May 2010 (2 pages) |
20 May 2010 | Secretary's details changed for Mrs Kim Thurston on 18 May 2010 (1 page) |
20 May 2010 | Secretary's details changed for Mrs Kim Thurston on 18 May 2010 (1 page) |
20 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Mrs Kim Thurston on 18 May 2010 (2 pages) |
11 November 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
11 November 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
20 May 2009 | Director's change of particulars / john thurston / 18/05/2009 (1 page) |
20 May 2009 | Director and secretary's change of particulars / kim thurston / 18/05/2009 (1 page) |
20 May 2009 | Return made up to 18/05/09; full list of members (3 pages) |
20 May 2009 | Director and secretary's change of particulars / kim thurston / 18/05/2009 (1 page) |
20 May 2009 | Director's change of particulars / john thurston / 18/05/2009 (1 page) |
20 May 2009 | Return made up to 18/05/09; full list of members (3 pages) |
11 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
11 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
3 June 2008 | Return made up to 18/05/08; full list of members (3 pages) |
3 June 2008 | Return made up to 18/05/08; full list of members (3 pages) |
8 April 2008 | Amended accounts made up to 30 April 2007 (2 pages) |
8 April 2008 | Amended accounts made up to 30 April 2007 (2 pages) |
11 December 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
11 December 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
19 November 2007 | Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page) |
19 November 2007 | Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page) |
12 July 2007 | Return made up to 18/05/07; full list of members (2 pages) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Return made up to 18/05/07; full list of members (2 pages) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
11 July 2006 | Return made up to 18/05/06; full list of members
|
11 July 2006 | Return made up to 18/05/06; full list of members
|
28 February 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
7 July 2005 | Return made up to 18/05/05; full list of members (7 pages) |
7 July 2005 | Return made up to 18/05/05; full list of members (7 pages) |
23 November 2004 | New secretary appointed;new director appointed (2 pages) |
23 November 2004 | Secretary resigned (1 page) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | Secretary resigned (1 page) |
23 November 2004 | New secretary appointed;new director appointed (2 pages) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | New director appointed (2 pages) |
1 June 2004 | Registered office changed on 01/06/04 from: 16 saint john street london EC1M 4NT (1 page) |
1 June 2004 | New secretary appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | Registered office changed on 01/06/04 from: 16 saint john street london EC1M 4NT (1 page) |
1 June 2004 | Secretary resigned (1 page) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | New secretary appointed (2 pages) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Secretary resigned (1 page) |
18 May 2004 | Incorporation (14 pages) |
18 May 2004 | Incorporation (14 pages) |