Tiptree
Essex
CO5 0JU
Director Name | Marlene Thelma Essex |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2005(same day as company formation) |
Role | Company Secretarial Technician |
Correspondence Address | 16 Station Road Wivenhoe Colchester Essex CO7 9DH |
Secretary Name | Natalie Claire Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 High Woolaston Lydney Gloucestershire GL15 6PX Wales |
Director Name | Jane Hanny |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2005(1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 13 September 2005) |
Role | Advertising Consultant |
Correspondence Address | The Red House Dean Lane, Cookham Maidenhead Berkshire SL6 9BD |
Director Name | Joan Marie Murphy |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2005(1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 13 September 2005) |
Role | Company Director |
Correspondence Address | 27 Northumberland Avenue Wanstead London E12 5HD |
Director Name | Mr Paul William Sexton |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2005(1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 14 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Northiam Street London E9 7HQ |
Director Name | Mr Terrance Anthony Bush |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 January 2009) |
Role | Managing Partner |
Country of Residence | United Kingdom |
Correspondence Address | 27 Northumberland Avenue Wanstead London E12 5HD |
Secretary Name | Mr Terrance Anthony Bush |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 January 2009) |
Role | Managing Partner |
Country of Residence | United Kingdom |
Correspondence Address | 27 Northumberland Avenue Wanstead London E12 5HD |
Director Name | Jane Marr |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(10 months, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 July 2012) |
Role | Advertising Consultant |
Correspondence Address | The Red House Dean Lane Cookham Maidenhead Berkshire SL6 9BD |
Director Name | Neil Sexton |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 March 2006(10 months, 1 week after company formation) |
Appointment Duration | 9 years, 7 months (resigned 22 October 2015) |
Role | Advertising Consultant |
Country of Residence | England |
Correspondence Address | 8 Bartholomew Square Bethnal Green London E1 5PH |
Director Name | Kirsty Healey |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 2012) |
Role | Company Director |
Correspondence Address | 27 Haverhill Road London SW12 0HD |
Secretary Name | Mrs Jane Marr |
---|---|
Status | Resigned |
Appointed | 01 November 2014(9 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 October 2015) |
Role | Company Director |
Correspondence Address | The Red House Dean Lane Cookham Maidenhead Berks. SL6 9BD |
Secretary Name | EC Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2005(1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 November 2005) |
Correspondence Address | 146 New London Road Chelmsford Essex CM2 0AW |
Registered Address | 35 Winston Avenue Tiptree Essex CO5 0JU |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Tiptree |
Ward | Tiptree |
Built Up Area | Tiptree |
Address Matches | 5 other UK companies use this postal address |
10 at £0.5 | Kirsty Healey 5.26% Ordinary D |
---|---|
30 at £1 | Jane Marr 31.58% Ordinary B |
30 at £1 | Lindsay O'hagan 31.58% Ordinary A |
30 at £1 | Neil Sexton 31.58% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £180,299 |
Cash | £300,491 |
Current Liabilities | £162,624 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 5 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (4 weeks, 1 day from now) |
25 September 2007 | Delivered on: 3 October 2007 Satisfied on: 22 October 2014 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £27,750.56. Fully Satisfied |
---|
29 June 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
---|---|
18 May 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
2 December 2022 | Registered office address changed from 5 Winston Avenue Tiptree Essex CO5 0JU England to 35 Winston Avenue Tiptree Colchester Essex CO5 0JU on 2 December 2022 (1 page) |
28 November 2022 | Registered office address changed from 146 New London Road Chelmsford Essex CM2 0AW to 5 Winston Avenue Tiptree Essex CO5 0JU on 28 November 2022 (1 page) |
29 July 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
9 May 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
12 May 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
1 April 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
28 July 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
5 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
7 May 2019 | Confirmation statement made on 5 May 2019 with updates (4 pages) |
5 April 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
8 May 2018 | Confirmation statement made on 5 May 2018 with updates (4 pages) |
5 March 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
5 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
21 March 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
21 March 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
27 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
11 March 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
11 March 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
23 November 2015 | Purchase of own shares. (3 pages) |
23 November 2015 | Cancellation of shares. Statement of capital on 21 October 2015
|
23 November 2015 | Purchase of own shares. (3 pages) |
23 November 2015 | Purchase of own shares. (3 pages) |
23 November 2015 | Cancellation of shares. Statement of capital on 21 October 2015
|
23 November 2015 | Purchase of own shares. (3 pages) |
23 November 2015 | Purchase of own shares. (3 pages) |
23 November 2015 | Purchase of own shares. (3 pages) |
5 November 2015 | Termination of appointment of Neil Sexton as a director on 22 October 2015 (1 page) |
5 November 2015 | Termination of appointment of Jane Marr as a secretary on 22 October 2015 (1 page) |
5 November 2015 | Termination of appointment of Jane Marr as a secretary on 22 October 2015 (1 page) |
5 November 2015 | Termination of appointment of Neil Sexton as a director on 22 October 2015 (1 page) |
15 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
6 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders (5 pages) |
6 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders (5 pages) |
6 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
19 December 2014 | Appointment of Mrs. Jane Marr as a secretary on 1 November 2014 (2 pages) |
19 December 2014 | Appointment of Mrs. Jane Marr as a secretary on 1 November 2014 (2 pages) |
19 December 2014 | Appointment of Mrs. Jane Marr as a secretary on 1 November 2014 (2 pages) |
22 October 2014 | Satisfaction of charge 1 in full (3 pages) |
22 October 2014 | Satisfaction of charge 1 in full (3 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
20 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders (5 pages) |
20 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders (5 pages) |
19 September 2013 | Appointment of Mr Lindsay O'hagan as a director on 19 September 2013 (2 pages) |
19 September 2013 | Appointment of Mr Lindsay O'hagan as a director on 19 September 2013 (2 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
26 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
26 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
26 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Previous accounting period shortened from 28 February 2013 to 31 October 2012 (1 page) |
7 January 2013 | Previous accounting period shortened from 28 February 2013 to 31 October 2012 (1 page) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
1 August 2012 | Termination of appointment of Jane Marr as a director on 31 July 2012 (1 page) |
1 August 2012 | Termination of appointment of Kirsty Healey as a director on 31 July 2012 (1 page) |
1 August 2012 | Termination of appointment of Kirsty Healey as a director (1 page) |
1 August 2012 | Termination of appointment of Kirsty Healey as a director on 31 July 2012 (1 page) |
1 August 2012 | Termination of appointment of Jane Marr as a director (1 page) |
1 August 2012 | Termination of appointment of Jane Marr as a director on 31 July 2012 (1 page) |
8 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (6 pages) |
21 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
21 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
9 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Previous accounting period extended from 31 August 2010 to 28 February 2011 (1 page) |
5 May 2011 | Previous accounting period extended from 31 August 2010 to 28 February 2011 (1 page) |
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
12 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (6 pages) |
12 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (6 pages) |
12 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (6 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
6 May 2009 | Return made up to 05/05/09; full list of members (4 pages) |
6 May 2009 | Return made up to 05/05/09; full list of members (4 pages) |
2 February 2009 | Director appointed kirsty healey (1 page) |
2 February 2009 | Director appointed kirsty healey (1 page) |
15 January 2009 | Resolutions
|
15 January 2009 | Resolutions
|
13 January 2009 | Appointment terminated director terry bush (1 page) |
13 January 2009 | Appointment terminated secretary terry bush (1 page) |
13 January 2009 | Appointment terminated secretary terry bush (1 page) |
13 January 2009 | Appointment terminated director terry bush (1 page) |
21 July 2008 | Return made up to 05/05/08; full list of members (5 pages) |
21 July 2008 | Return made up to 05/05/08; full list of members (5 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
3 October 2007 | Particulars of mortgage/charge (3 pages) |
3 October 2007 | Particulars of mortgage/charge (3 pages) |
8 May 2007 | Return made up to 05/05/07; full list of members (3 pages) |
8 May 2007 | Return made up to 05/05/07; full list of members (3 pages) |
19 December 2006 | Ad 08/12/06--------- £ si [email protected]=2 £ ic 95/97 (2 pages) |
19 December 2006 | Ad 08/12/06--------- £ si [email protected]=2 £ ic 95/97 (2 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
4 July 2006 | S-div 01/09/05 (1 page) |
4 July 2006 | Resolutions
|
4 July 2006 | Resolutions
|
4 July 2006 | Ad 01/09/05--------- £ si [email protected] (2 pages) |
4 July 2006 | S-div 01/09/05 (1 page) |
4 July 2006 | Ad 01/09/05--------- £ si [email protected] (2 pages) |
7 June 2006 | Return made up to 05/05/06; full list of members (7 pages) |
7 June 2006 | Return made up to 05/05/06; full list of members (7 pages) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | New director appointed (2 pages) |
14 March 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
14 March 2006 | Accounting reference date shortened from 31/05/06 to 31/08/05 (1 page) |
14 March 2006 | Accounting reference date shortened from 31/05/06 to 31/08/05 (1 page) |
14 March 2006 | Accounts made up to 31 August 2005 (1 page) |
14 March 2006 | Accounts made up to 31 August 2005 (1 page) |
25 November 2005 | Secretary resigned (1 page) |
25 November 2005 | New secretary appointed;new director appointed (2 pages) |
25 November 2005 | New secretary appointed;new director appointed (2 pages) |
25 November 2005 | Secretary resigned (1 page) |
21 September 2005 | Director resigned (1 page) |
21 September 2005 | Director resigned (1 page) |
21 September 2005 | Director resigned (1 page) |
21 September 2005 | Director resigned (1 page) |
21 July 2005 | Location of register of members (1 page) |
21 July 2005 | Ad 07/06/05--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
21 July 2005 | Ad 07/06/05--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
21 July 2005 | Location of register of members (1 page) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | New secretary appointed (2 pages) |
19 July 2005 | New secretary appointed (2 pages) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | Secretary resigned (1 page) |
19 July 2005 | Registered office changed on 19/07/05 from: 16 station road wivenhoe colchester essex CO7 9DH (1 page) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Registered office changed on 19/07/05 from: 16 station road wivenhoe colchester essex CO7 9DH (1 page) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | Secretary resigned (1 page) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | New director appointed (2 pages) |
15 July 2005 | Company name changed toumay LIMITED\certificate issued on 15/07/05 (2 pages) |
15 July 2005 | Company name changed toumay LIMITED\certificate issued on 15/07/05 (2 pages) |
28 June 2005 | Resolutions
|
28 June 2005 | Resolutions
|
28 June 2005 | Nc inc already adjusted 07/06/05 (2 pages) |
28 June 2005 | Nc inc already adjusted 07/06/05 (2 pages) |
15 June 2005 | Resolutions
|
15 June 2005 | Resolutions
|
5 May 2005 | Incorporation (17 pages) |
5 May 2005 | Incorporation (17 pages) |