Lawford
Manningtree
CO11 1UN
Secretary Name | Christopher Rabindran Luke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2005(1 week, 6 days after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 July 2015) |
Role | Accountant |
Correspondence Address | 2 Bell Acre Gardens Letchworth Hertfordshire SG6 2BY |
Director Name | Mr Ciaran Jordan |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 June 2008(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 March 2010) |
Role | Plant Driver |
Country of Residence | England |
Correspondence Address | 12 Prospect Close Eastcote Middlesex HA4 9RP |
Director Name | Mr Ciaran Jordan |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 June 2008(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 March 2010) |
Role | Plant Driver |
Country of Residence | England |
Correspondence Address | 12 Prospect Close Eastcote Middlesex HA4 9RP |
Director Name | Mr Patrick Joseph Donaghy |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 March 2010(4 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Iceland Wharf Iceland Road London E3 2JP |
Director Name | Mr Patrick Joseph Donaghy |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 March 2010(4 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Iceland Wharf Iceland Road London E3 2JP |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | Riverside Avenue West Lawford Manningtree CO11 1UN |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Lawford |
Ward | Lawford |
Built Up Area | Manningtree |
Year | 2013 |
---|---|
Net Worth | £123,783 |
Cash | £163,469 |
Current Liabilities | £132,964 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 28 April 2024 (2 days from now) |
Accounts Category | Micro |
Accounts Year End | 28 July |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 4 weeks from now) |
22 March 2017 | Delivered on: 3 April 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in land at riverside avenue west, lawford, manningtree CO11 1UN land registry no. EX870626. Outstanding |
---|---|
22 March 2017 | Delivered on: 24 March 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
10 September 2020 | Micro company accounts made up to 31 July 2019 (8 pages) |
---|---|
27 July 2020 | Previous accounting period shortened from 29 July 2019 to 28 July 2019 (1 page) |
13 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
17 October 2019 | Unaudited abridged accounts made up to 31 July 2018 (13 pages) |
26 July 2019 | Previous accounting period shortened from 30 July 2018 to 29 July 2018 (1 page) |
26 April 2019 | Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page) |
6 March 2019 | Confirmation statement made on 6 March 2019 with updates (3 pages) |
30 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
18 April 2018 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
5 July 2017 | Registered office address changed from 616D Green Lane Ilford Essex IG3 9SE to Riverside Avenue West Lawford Manningtree CO11 1UN on 5 July 2017 (1 page) |
5 July 2017 | Registered office address changed from 616D Green Lane Ilford Essex IG3 9SE to Riverside Avenue West Lawford Manningtree CO11 1UN on 5 July 2017 (1 page) |
3 April 2017 | Registration of charge 055012030002, created on 22 March 2017 (8 pages) |
3 April 2017 | Registration of charge 055012030002, created on 22 March 2017 (8 pages) |
24 March 2017 | Registration of charge 055012030001, created on 22 March 2017 (5 pages) |
24 March 2017 | Registration of charge 055012030001, created on 22 March 2017 (5 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
16 August 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
29 July 2015 | Termination of appointment of Christopher Rabindran Luke as a secretary on 1 July 2015 (1 page) |
29 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Termination of appointment of Christopher Rabindran Luke as a secretary on 1 July 2015 (1 page) |
29 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Termination of appointment of Christopher Rabindran Luke as a secretary on 1 July 2015 (1 page) |
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
22 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
6 May 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
5 March 2014 | Registered office address changed from 18 Walsworth Road Hitchin Hertfordshire SG4 9SP on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from 18 Walsworth Road Hitchin Hertfordshire SG4 9SP on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from 18 Walsworth Road Hitchin Hertfordshire SG4 9SP on 5 March 2014 (1 page) |
9 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
7 May 2013 | Total exemption small company accounts made up to 31 July 2012 (2 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 July 2012 (2 pages) |
9 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Total exemption full accounts made up to 31 July 2011 (4 pages) |
23 April 2012 | Total exemption full accounts made up to 31 July 2011 (4 pages) |
26 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
26 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
26 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (2 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (2 pages) |
25 March 2011 | Appointment of Mr Patrick Joseph Donaghy as a director (2 pages) |
25 March 2011 | Termination of appointment of Ciaran Jordan as a director (1 page) |
25 March 2011 | Termination of appointment of Ciaran Jordan as a director (1 page) |
25 March 2011 | Appointment of Mr Patrick Joseph Donaghy as a director (2 pages) |
16 July 2010 | Appointment of Mr Ciaran Jordan as a director (2 pages) |
16 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Appointment of Mr Ciaran Jordan as a director (2 pages) |
16 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Termination of appointment of Patrick Donaghy as a director (1 page) |
16 July 2010 | Termination of appointment of Patrick Donaghy as a director (1 page) |
16 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Appointment of Patrick Joseph Donaghy as a director (3 pages) |
15 March 2010 | Termination of appointment of Ciaran Jordan as a director (2 pages) |
15 March 2010 | Termination of appointment of Ciaran Jordan as a director (2 pages) |
15 March 2010 | Appointment of Patrick Joseph Donaghy as a director (3 pages) |
12 March 2010 | Total exemption small company accounts made up to 31 July 2009 (2 pages) |
12 March 2010 | Total exemption small company accounts made up to 31 July 2009 (2 pages) |
16 July 2009 | Registered office changed on 16/07/2009 from 18 walsworth road hitching hertfordshire SG4 9SP (1 page) |
16 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
16 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
16 July 2009 | Registered office changed on 16/07/2009 from 18 walsworth road hitching hertfordshire SG4 9SP (1 page) |
1 July 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
1 July 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
9 January 2009 | Return made up to 06/07/08; full list of members (6 pages) |
9 January 2009 | Return made up to 06/07/08; full list of members (6 pages) |
24 September 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
24 September 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
24 September 2008 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
24 September 2008 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
10 July 2008 | Company name changed aiw services LIMITED\certificate issued on 11/07/08 (2 pages) |
10 July 2008 | Company name changed aiw services LIMITED\certificate issued on 11/07/08 (2 pages) |
9 July 2008 | Appointment terminated director patrick donaghy (1 page) |
9 July 2008 | Director appointed ciaran jordan (3 pages) |
9 July 2008 | Director appointed ciaran jordan (3 pages) |
9 July 2008 | Appointment terminated director patrick donaghy (1 page) |
17 October 2007 | Return made up to 06/07/07; full list of members (6 pages) |
17 October 2007 | Return made up to 06/07/07; full list of members (6 pages) |
22 August 2006 | Return made up to 06/07/06; full list of members (6 pages) |
22 August 2006 | Return made up to 06/07/06; full list of members (6 pages) |
3 August 2005 | New secretary appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New secretary appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
13 July 2005 | Secretary resigned (1 page) |
13 July 2005 | Secretary resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
6 July 2005 | Incorporation (9 pages) |
6 July 2005 | Incorporation (9 pages) |