Braintree
CM7 3GB
Secretary Name | Mrs Georgina Elizabeth Massenhove |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Warners Mill Silks Way Braintree CM7 3GB |
Director Name | Mrs Georgina Elizabeth Massenhove |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2008(3 years, 7 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Warners Mill Silks Way Braintree CM7 3GB |
Director Name | Mr Christopher Paul Chilvers |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | St Giles Mill Green Fryerning Ingatestone Essex CM4 0JE |
Website | mrl-recruitment.com |
---|
Registered Address | Cornish & Sussex Suite House 3 Lynderswood Business Park, Lynderswood Lane Black Notley Essex CM77 8JT |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Black Notley |
Ward | Great Notley & Black Notley |
1 at £1 | Anthony Massenhove 50.00% Ordinary |
---|---|
1 at £1 | Georgina Massenhove 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,335 |
Cash | £28,164 |
Current Liabilities | £42,065 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 17 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (2 months from now) |
10 January 2024 | Unaudited abridged accounts made up to 30 September 2023 (11 pages) |
---|---|
30 June 2023 | Confirmation statement made on 17 June 2023 with updates (4 pages) |
29 June 2023 | Change of details for Mrs Georgina Elizabeth Massenhove as a person with significant control on 25 May 2023 (2 pages) |
29 June 2023 | Change of details for Mr Anthony Philip Massenhove as a person with significant control on 25 May 2023 (2 pages) |
25 May 2023 | Registered office address changed from 3 Warners Mill Silks Way Braintree CM7 3GB United Kingdom to Cornish & Sussex Suite House 3 Lynderswood Business Park, Lynderswood Lane Black Notley Essex CM77 8JT on 25 May 2023 (1 page) |
24 February 2023 | Micro company accounts made up to 30 September 2022 (7 pages) |
22 June 2022 | Confirmation statement made on 17 June 2022 with updates (4 pages) |
8 February 2022 | Micro company accounts made up to 30 September 2021 (7 pages) |
22 June 2021 | Change of details for Mr Anthony Philip Massenhove as a person with significant control on 26 June 2019 (2 pages) |
22 June 2021 | Change of details for Mrs Georgina Elizabeth Massenhove as a person with significant control on 26 June 2019 (2 pages) |
22 June 2021 | Director's details changed for Mrs Georgina Elizabeth Massenhove on 22 June 2021 (2 pages) |
22 June 2021 | Confirmation statement made on 17 June 2021 with updates (4 pages) |
22 June 2021 | Director's details changed for Mr Anthony Philip Massenhove on 22 June 2021 (2 pages) |
1 March 2021 | Micro company accounts made up to 30 September 2020 (7 pages) |
29 June 2020 | Confirmation statement made on 17 June 2020 with updates (4 pages) |
24 March 2020 | Micro company accounts made up to 30 September 2019 (6 pages) |
2 July 2019 | Confirmation statement made on 17 June 2019 with updates (4 pages) |
26 June 2019 | Director's details changed for Mr Anthony Philip Massenhove on 26 June 2019 (2 pages) |
26 June 2019 | Change of details for Mr Anthony Philip Massenhove as a person with significant control on 26 June 2019 (2 pages) |
26 June 2019 | Director's details changed for Mrs Georgina Elizabeth Massenhove on 26 June 2019 (2 pages) |
26 June 2019 | Change of details for Mrs Georgina Elizabeth Massenhove as a person with significant control on 26 June 2019 (2 pages) |
25 February 2019 | Micro company accounts made up to 30 September 2018 (6 pages) |
20 June 2018 | Confirmation statement made on 17 June 2018 with updates (4 pages) |
23 May 2018 | Notification of Anthony Philip Massenhove as a person with significant control on 6 April 2016 (2 pages) |
23 May 2018 | Notification of Georgina Elizabeth Massenhove as a person with significant control on 6 April 2016 (2 pages) |
13 March 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
17 August 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
17 August 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
22 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
20 June 2016 | Secretary's details changed for Georgina Massenhove on 17 June 2016 (1 page) |
20 June 2016 | Director's details changed for Georgina Massenhove on 17 June 2016 (2 pages) |
20 June 2016 | Secretary's details changed for Georgina Massenhove on 17 June 2016 (1 page) |
20 June 2016 | Director's details changed for Anthony Massenhove on 17 June 2016 (2 pages) |
20 June 2016 | Director's details changed for Georgina Massenhove on 17 June 2016 (2 pages) |
20 June 2016 | Director's details changed for Anthony Massenhove on 17 June 2016 (2 pages) |
31 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
10 February 2016 | Registered office address changed from 1 Royal Terrace Southend on Sea Essex SS1 1EA to 3 Warners Mill Silks Way Braintree CM7 3GB on 10 February 2016 (1 page) |
10 February 2016 | Registered office address changed from 1 Royal Terrace Southend on Sea Essex SS1 1EA to 3 Warners Mill Silks Way Braintree CM7 3GB on 10 February 2016 (1 page) |
9 September 2015 | Registered office address changed from 40-42 High Street Maldon Essex CM9 5PN to 1 Royal Terrace Southend on Sea Essex SS1 1EA on 9 September 2015 (2 pages) |
9 September 2015 | Registered office address changed from 40-42 High Street Maldon Essex CM9 5PN to 1 Royal Terrace Southend on Sea Essex SS1 1EA on 9 September 2015 (2 pages) |
9 September 2015 | Registered office address changed from 40-42 High Street Maldon Essex CM9 5PN to 1 Royal Terrace Southend on Sea Essex SS1 1EA on 9 September 2015 (2 pages) |
9 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
13 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
18 August 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
28 April 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
28 April 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
24 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
6 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
6 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
6 August 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Secretary's details changed for Georgina Massenhove on 28 June 2012 (1 page) |
6 August 2012 | Director's details changed for Georgina Massenhove on 28 June 2012 (2 pages) |
6 August 2012 | Secretary's details changed for Georgina Massenhove on 28 June 2012 (1 page) |
6 August 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Director's details changed for Anthony Massenhove on 28 June 2012 (2 pages) |
6 August 2012 | Director's details changed for Anthony Massenhove on 28 June 2012 (2 pages) |
6 August 2012 | Director's details changed for Georgina Massenhove on 28 June 2012 (2 pages) |
7 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
7 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
28 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
10 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
14 September 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Director's details changed for Georgina Massenhove on 28 June 2010 (2 pages) |
14 September 2010 | Director's details changed for Anthony Massenhove on 28 June 2010 (2 pages) |
14 September 2010 | Director's details changed for Georgina Massenhove on 28 June 2010 (2 pages) |
14 September 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Director's details changed for Anthony Massenhove on 28 June 2010 (2 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
18 August 2009 | Return made up to 28/06/09; full list of members (4 pages) |
18 August 2009 | Return made up to 28/06/09; full list of members (4 pages) |
17 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
17 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
18 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
18 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
3 March 2008 | Director appointed georgina massenhove (1 page) |
3 March 2008 | Director appointed georgina massenhove (1 page) |
27 February 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
27 February 2008 | Ad 01/01/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
27 February 2008 | Ad 01/01/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
3 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
3 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
16 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
16 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
18 October 2006 | Return made up to 28/06/06; full list of members (2 pages) |
18 October 2006 | Return made up to 28/06/06; full list of members (2 pages) |
10 October 2006 | Registered office changed on 10/10/06 from: carlton house CBC 101 new london road chelmsford essex CM2 0PP (1 page) |
10 October 2006 | Registered office changed on 10/10/06 from: carlton house CBC 101 new london road chelmsford essex CM2 0PP (1 page) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
21 April 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
15 August 2005 | Return made up to 28/06/05; full list of members (2 pages) |
15 August 2005 | Return made up to 28/06/05; full list of members (2 pages) |
28 July 2005 | Accounting reference date extended from 30/06/05 to 30/09/05 (1 page) |
28 July 2005 | Accounting reference date extended from 30/06/05 to 30/09/05 (1 page) |
19 August 2004 | Registered office changed on 19/08/04 from: 15 steeple road southminster essex CM0 7BD (1 page) |
19 August 2004 | Registered office changed on 19/08/04 from: 15 steeple road southminster essex CM0 7BD (1 page) |
28 June 2004 | Incorporation (19 pages) |
28 June 2004 | Incorporation (19 pages) |