Sawbridgeworth Road
Hatfield Heath
Hertfordshire
CM22 7DR
Director Name | Mr Colin Harvey |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(same day as company formation) |
Role | Business Advisor |
Correspondence Address | 8 Theobalds Close Long Melford Suffolk CO10 9BX |
Director Name | Mr Stephen David Sackman |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Clumber Close Ashbourne Derbyshire DE6 1JZ |
Secretary Name | Mr Colin Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(same day as company formation) |
Role | Business Advisor |
Correspondence Address | 8 Theobalds Close Long Melford Suffolk CO10 9BX |
Director Name | Peter James Reitand |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(2 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | The Old Farmhouse Shirley Ashbourne Derbyshire DE6 3AT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 64 Chelmsford Road Holland-On-Sea Clacton-On-Sea CO15 5DJ |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | St Bartholomews |
Built Up Area | Clacton-on-Sea |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Mr Robert Haslam 50.00% Ordinary |
---|---|
2 at £1 | Stephen Sackman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£184 |
Current Liabilities | £184 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
28 April 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
22 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
3 July 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
21 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
17 February 2019 | Registered office address changed from 21 Mabeys Walk High Wych Sawbridgeworth Hertfordshire CM21 0HN to 64 Chelmsford Road Holland-on-Sea Clacton-on-Sea CO15 5DJ on 17 February 2019 (1 page) |
7 May 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
29 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
5 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
5 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
30 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
2 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-02
|
2 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-02
|
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
26 February 2015 | Registered office address changed from 3 Britric Close Little Dunmow Dunmow Essex CM6 3FN to 21 Mabeys Walk High Wych Sawbridgeworth Hertfordshire CM21 0HN on 26 February 2015 (1 page) |
26 February 2015 | Registered office address changed from 3 Britric Close Little Dunmow Dunmow Essex CM6 3FN to 21 Mabeys Walk High Wych Sawbridgeworth Hertfordshire CM21 0HN on 26 February 2015 (1 page) |
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
29 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
9 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 October 2011 | Registered office address changed from 53 Cambridge Road Sawbridgeworth Hertfordshire CM21 9JP on 9 October 2011 (1 page) |
9 October 2011 | Registered office address changed from 53 Cambridge Road Sawbridgeworth Hertfordshire CM21 9JP on 9 October 2011 (1 page) |
9 October 2011 | Registered office address changed from 53 Cambridge Road Sawbridgeworth Hertfordshire CM21 9JP on 9 October 2011 (1 page) |
5 May 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for Stephen David Sackman on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Stephen David Sackman on 23 March 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 April 2009 | Return made up to 18/03/09; full list of members (3 pages) |
5 April 2009 | Return made up to 18/03/09; full list of members (3 pages) |
28 December 2008 | Appointment terminated director peter reitand (1 page) |
28 December 2008 | Appointment terminated director peter reitand (1 page) |
27 December 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
27 December 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
28 March 2008 | Return made up to 18/03/08; full list of members (4 pages) |
28 March 2008 | Return made up to 18/03/08; full list of members (4 pages) |
27 March 2008 | Appointment terminated secretary colin harvey (1 page) |
27 March 2008 | Appointment terminated secretary colin harvey (1 page) |
16 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
16 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
29 April 2007 | Director resigned (1 page) |
29 April 2007 | Director resigned (1 page) |
26 March 2007 | Return made up to 18/03/07; full list of members (3 pages) |
26 March 2007 | Return made up to 18/03/07; full list of members (3 pages) |
19 October 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
19 October 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
7 August 2006 | Return made up to 18/03/06; full list of members
|
7 August 2006 | Return made up to 18/03/06; full list of members
|
9 May 2005 | Secretary resigned (1 page) |
9 May 2005 | Secretary resigned (1 page) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | Ad 18/03/05--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | New secretary appointed (2 pages) |
9 May 2005 | New secretary appointed (2 pages) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | Ad 18/03/05--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | Director resigned (1 page) |
18 March 2005 | Incorporation (16 pages) |
18 March 2005 | Incorporation (16 pages) |