Ingatestone
Essex
CM4 0BA
Director Name | Ms Alison Elizabeth Ivey |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2022(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 106-108 High Street Ingatestone Essex CM4 0BA |
Director Name | Donald Alfred Moody |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 106-108 High Street Ingatestone Essex CM4 0BA |
Secretary Name | Catherine Ann Moody |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(same day as company formation) |
Role | Dairy Farmer |
Country of Residence | England |
Correspondence Address | Nortons Farm Radley Green Ingatestone Essex CM4 0LU |
Secretary Name | Mrs Shelia Margaret Franklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 December 2016) |
Role | Company Director |
Correspondence Address | 106-108 High Street Ingatestone Essex CM4 0BA |
Director Name | Mrs Shirley Moody |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2022(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 106-108 High Street Ingatestone Essex CM4 0BA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 106-108 High Street Ingatestone Essex CM4 0BA |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Donald Moody Investments & Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £250,235 |
Cash | £304,437 |
Current Liabilities | £2,047,229 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 23 January 2025 (9 months, 1 week from now) |
18 March 2013 | Delivered on: 19 March 2013 Persons entitled: Sperion Limited Classification: Rent deposit deed Secured details: £3,000.00 due or to become due. Particulars: Monies held by radley green farm limited as a rent deposit. Outstanding |
---|
17 January 2024 | Confirmation statement made on 9 January 2024 with no updates (3 pages) |
---|---|
11 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
24 January 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
15 November 2022 | Appointment of Mrs Shirley Moody as a director on 10 November 2022 (2 pages) |
15 November 2022 | Appointment of Mrs Alison Elizabeth Ivey as a director on 10 November 2022 (2 pages) |
12 January 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
25 November 2021 | Notification of Shirley Moody as a person with significant control on 10 February 2021 (2 pages) |
25 November 2021 | Cessation of Donald Alfred Moody as a person with significant control on 10 February 2021 (1 page) |
22 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
20 April 2021 | Termination of appointment of Donald Alfred Moody as a director on 10 February 2021 (1 page) |
9 February 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
20 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
22 December 2019 | Audited abridged accounts made up to 31 March 2019 (5 pages) |
15 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
20 December 2018 | Audited abridged accounts made up to 31 March 2018 (5 pages) |
24 May 2018 | Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
20 February 2018 | Confirmation statement made on 9 January 2018 with updates (3 pages) |
20 February 2018 | Director's details changed for Donald Alfred Moody on 20 February 2018 (2 pages) |
20 February 2018 | Director's details changed for Catherine Ann Moody on 20 February 2018 (2 pages) |
20 February 2018 | Change of details for Mr Donald Alfred Moody as a person with significant control on 31 December 2017 (2 pages) |
27 September 2017 | Audited abridged accounts made up to 31 December 2016 (5 pages) |
27 September 2017 | Audited abridged accounts made up to 31 December 2016 (5 pages) |
17 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
7 December 2016 | Termination of appointment of Shelia Margaret Franklin as a secretary on 1 December 2016 (1 page) |
7 December 2016 | Termination of appointment of Shelia Margaret Franklin as a secretary on 1 December 2016 (1 page) |
30 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
30 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
17 February 2016 | Director's details changed for Catherine Ann Moody on 31 December 2015 (2 pages) |
17 February 2016 | Secretary's details changed for Mrs Shelia Margaret Franklin on 31 December 2015 (1 page) |
17 February 2016 | Director's details changed for Donald Alfred Moody on 31 December 2015 (2 pages) |
17 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Director's details changed for Donald Alfred Moody on 31 December 2015 (2 pages) |
17 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Director's details changed for Catherine Ann Moody on 31 December 2015 (2 pages) |
17 February 2016 | Secretary's details changed for Mrs Shelia Margaret Franklin on 31 December 2015 (1 page) |
4 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
4 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
19 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
2 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
2 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
20 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
4 December 2013 | Termination of appointment of Catherine Moody as a secretary (1 page) |
4 December 2013 | Termination of appointment of Catherine Moody as a secretary (1 page) |
2 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
2 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
23 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
29 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
20 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
11 August 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
11 August 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
8 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
24 September 2009 | Secretary appointed shelia margaret franklin (1 page) |
24 September 2009 | Secretary appointed shelia margaret franklin (1 page) |
29 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
29 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
19 January 2009 | Return made up to 09/01/09; full list of members (3 pages) |
19 January 2009 | Return made up to 09/01/09; full list of members (3 pages) |
30 June 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
30 June 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
10 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
10 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
29 August 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
29 August 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
17 February 2007 | Return made up to 09/01/07; full list of members (7 pages) |
17 February 2007 | Return made up to 09/01/07; full list of members (7 pages) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | New secretary appointed;new director appointed (2 pages) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | New secretary appointed;new director appointed (2 pages) |
15 February 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
15 February 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | Director resigned (1 page) |
9 January 2006 | Incorporation (16 pages) |
9 January 2006 | Incorporation (16 pages) |