Mayland
Chelmsford
CM3 6AR
Director Name | Mrs Monica Marsh |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2014(8 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Promenade Mayland Chelmsford CM3 6AR |
Secretary Name | Mr Christopher Stephen Harvey |
---|---|
Status | Current |
Appointed | 23 December 2014(8 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Correspondence Address | 8 Promenade Mayland Chelmsford CM3 6AR |
Director Name | Mr David McCarthy |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 20 March 2022(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Not Known |
Country of Residence | England |
Correspondence Address | 8 Promenade Mayland Chelmsford CM3 6AR |
Director Name | Mr William Alexander Poulton |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2006(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Highams Aythorpe Roding Dunmow Essex CM6 1PF |
Secretary Name | Mr Alan John Poulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Church Lane Sheering Bishops Stortford Hertfordshire CM22 7NR |
Director Name | Mr Eric Tofield |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(2 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 24 January 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Promenade Mayland Chelmsford CM3 6AR |
Director Name | Mr Brian Michael Williams |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2008(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 July 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 35 Gate Street Mews Maldon Essex CM9 5EF |
Director Name | Christopher Charles Wiseman |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2008(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 October 2009) |
Role | Retired |
Correspondence Address | 6 D'Arcy Court Park Road Maldon Essex CM9 5UY |
Director Name | Peter Graham Edmund Goodrich |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2008(2 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2010) |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | 9 D'Arcy Court Park Road Maldon Essex CM9 5UY |
Secretary Name | Brian Michael Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2008(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 July 2011) |
Role | Retired |
Correspondence Address | 40-42 High Street Maldon Essex CM9 5PN |
Director Name | Mr Jason William Devoto |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2009(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 October 2013) |
Role | Event Organiser |
Country of Residence | England |
Correspondence Address | 40-42 High Street Maldon Essex CM9 5PN |
Director Name | Amanda-Jane Geraldine Taylor |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2011(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Market Hill Maldon Essex CM9 4PZ |
Secretary Name | Amanda Jane Geraldine Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2011(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 October 2014) |
Role | Company Director |
Correspondence Address | 21 Market Hill Maldon Essex CM9 4PZ |
Director Name | Mr Alan John Bingley |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2011(5 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 19 November 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 40-42 High Street Maldon Essex CM9 5PN |
Director Name | Miss Nicole Stephanie Biddle |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2018(11 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 18 February 2019) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 8 Promenade Mayland Chelmsford CM3 6AR |
Director Name | Mr Stephen Young |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2019(13 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 November 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Promenade Mayland Chelmsford CM3 6AR |
Director Name | STL Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2006(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Rd Woking Surrey GU21 7SE |
Secretary Name | STL Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2006(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Rd Woking Surrey GU21 7SE |
Registered Address | Horizons Esplanade Mayland Chelmsford CM3 6AW |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Mayland |
Ward | Althorne |
Built Up Area | Mayland |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £13,941 |
Cash | £15,772 |
Current Liabilities | £2,219 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 3 weeks from now) |
7 February 2024 | Confirmation statement made on 4 February 2024 with no updates (3 pages) |
---|---|
14 June 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
8 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
16 January 2023 | Registered office address changed from 8 Promenade Mayland Chelmsford CM3 6AR England to Horizons Esplanade Mayland Chelmsford CM3 6AW on 16 January 2023 (1 page) |
25 August 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
20 March 2022 | Appointment of Mr David Mccarthy as a director on 20 March 2022 (2 pages) |
16 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
3 December 2021 | Termination of appointment of Stephen Young as a director on 25 November 2021 (1 page) |
27 August 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
25 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
1 July 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
7 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
15 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
8 March 2019 | Termination of appointment of Nicole Stephanie Biddle as a director on 18 February 2019 (1 page) |
8 March 2019 | Appointment of Mr Stephen Young as a director on 28 February 2019 (2 pages) |
20 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
30 August 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
28 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
15 February 2018 | Secretary's details changed for Mr Christopher Stephen Harvey on 15 February 2018 (1 page) |
30 January 2018 | Cessation of Eric Tofield as a person with significant control on 30 January 2018 (1 page) |
30 January 2018 | Appointment of Miss Nicole Stephanie Biddle as a director on 30 January 2018 (2 pages) |
24 January 2018 | Termination of appointment of Eric Tofield as a director on 24 January 2018 (1 page) |
3 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
3 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
20 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 October 2016 | Elect to keep the directors' residential address register information on the public register (1 page) |
27 October 2016 | Registered office address changed from , 21 Market Hill, Maldon, Essex, CM9 4PZ to 8 Promenade Mayland Chelmsford CM3 6AR on 27 October 2016 (1 page) |
27 October 2016 | Elect to keep the directors' residential address register information on the public register (1 page) |
27 October 2016 | Registered office address changed from , 21 Market Hill, Maldon, Essex, CM9 4PZ to 8 Promenade Mayland Chelmsford CM3 6AR on 27 October 2016 (1 page) |
23 February 2016 | Annual return made up to 4 February 2016 no member list (3 pages) |
23 February 2016 | Annual return made up to 4 February 2016 no member list (3 pages) |
18 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 March 2015 | Annual return made up to 4 February 2015 no member list (3 pages) |
9 March 2015 | Annual return made up to 4 February 2015 no member list (3 pages) |
9 March 2015 | Annual return made up to 4 February 2015 no member list (3 pages) |
24 December 2014 | Appointment of Mr Christopher Stephen Harvey as a secretary on 23 December 2014 (2 pages) |
24 December 2014 | Appointment of Mr Christopher Stephen Harvey as a secretary on 23 December 2014 (2 pages) |
20 October 2014 | Appointment of Mrs Monica Marsh as a director on 9 October 2014 (2 pages) |
20 October 2014 | Appointment of Mrs Monica Marsh as a director on 9 October 2014 (2 pages) |
20 October 2014 | Appointment of Mrs Monica Marsh as a director on 9 October 2014 (2 pages) |
6 October 2014 | Termination of appointment of Amanda-Jane Geraldine Taylor as a director on 6 October 2014 (1 page) |
6 October 2014 | Termination of appointment of Amanda-Jane Geraldine Taylor as a director on 6 October 2014 (1 page) |
6 October 2014 | Termination of appointment of Amanda Jane Geraldine Taylor as a secretary on 6 October 2014 (1 page) |
6 October 2014 | Termination of appointment of Amanda Jane Geraldine Taylor as a secretary on 6 October 2014 (1 page) |
6 October 2014 | Termination of appointment of Amanda Jane Geraldine Taylor as a secretary on 6 October 2014 (1 page) |
6 October 2014 | Termination of appointment of Amanda-Jane Geraldine Taylor as a director on 6 October 2014 (1 page) |
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 February 2014 | Annual return made up to 4 February 2014 no member list (3 pages) |
5 February 2014 | Annual return made up to 4 February 2014 no member list (3 pages) |
5 February 2014 | Annual return made up to 4 February 2014 no member list (3 pages) |
2 December 2013 | Termination of appointment of Alan Bingley as a director (1 page) |
2 December 2013 | Termination of appointment of Alan Bingley as a director (1 page) |
4 October 2013 | Termination of appointment of Jason Devoto as a director (1 page) |
4 October 2013 | Termination of appointment of Jason Devoto as a director (1 page) |
16 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 August 2013 | Registered office address changed from , 40-42 High Street, Maldon, Essex, CM9 5PN on 13 August 2013 (1 page) |
13 August 2013 | Registered office address changed from 40-42 High Street Maldon Essex CM9 5PN on 13 August 2013 (1 page) |
13 August 2013 | Registered office address changed from , 40-42 High Street, Maldon, Essex, CM9 5PN on 13 August 2013 (1 page) |
12 February 2013 | Director's details changed for Mr Jason William Devoto on 1 February 2013 (2 pages) |
12 February 2013 | Annual return made up to 4 February 2013 no member list (5 pages) |
12 February 2013 | Director's details changed for Mr Jason William Devoto on 1 February 2013 (2 pages) |
12 February 2013 | Director's details changed for Mr Alan John Bingley on 1 February 2013 (2 pages) |
12 February 2013 | Director's details changed for Mr Alan John Bingley on 1 February 2013 (2 pages) |
12 February 2013 | Director's details changed for Mr Jason William Devoto on 1 February 2013 (2 pages) |
12 February 2013 | Annual return made up to 4 February 2013 no member list (5 pages) |
12 February 2013 | Director's details changed for Mr Alan John Bingley on 1 February 2013 (2 pages) |
12 February 2013 | Annual return made up to 4 February 2013 no member list (5 pages) |
15 January 2013 | Resolutions
|
15 January 2013 | Resolutions
|
6 September 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
6 September 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
14 February 2012 | Secretary's details changed for Amanda Jane Geraldine Taylor on 1 February 2012 (1 page) |
14 February 2012 | Annual return made up to 4 February 2012 no member list (4 pages) |
14 February 2012 | Director's details changed for Amanda-Jane Geraldine Taylor on 1 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Amanda-Jane Geraldine Taylor on 1 February 2012 (2 pages) |
14 February 2012 | Annual return made up to 4 February 2012 no member list (4 pages) |
14 February 2012 | Annual return made up to 4 February 2012 no member list (4 pages) |
14 February 2012 | Secretary's details changed for Amanda Jane Geraldine Taylor on 1 February 2012 (1 page) |
14 February 2012 | Secretary's details changed for Amanda Jane Geraldine Taylor on 1 February 2012 (1 page) |
14 February 2012 | Director's details changed for Amanda-Jane Geraldine Taylor on 1 February 2012 (2 pages) |
18 November 2011 | Appointment of Mr Alan John Bingley as a director (2 pages) |
18 November 2011 | Appointment of Mr Alan John Bingley as a director (2 pages) |
18 November 2011 | Appointment of Mr Christopher Stephen Harvey as a director (2 pages) |
18 November 2011 | Appointment of Mr Christopher Stephen Harvey as a director (2 pages) |
13 September 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
13 September 2011 | Appointment of Amanda-Jane Geraldine Taylor as a director (2 pages) |
13 September 2011 | Appointment of Amanda Jane Geraldine Taylor as a secretary (2 pages) |
13 September 2011 | Appointment of Amanda Jane Geraldine Taylor as a secretary (2 pages) |
13 September 2011 | Appointment of Amanda-Jane Geraldine Taylor as a director (2 pages) |
13 September 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
25 July 2011 | Termination of appointment of Brian Williams as a secretary (1 page) |
25 July 2011 | Termination of appointment of Brian Williams as a secretary (1 page) |
25 July 2011 | Termination of appointment of Brian Williams as a director (1 page) |
25 July 2011 | Termination of appointment of Brian Williams as a director (1 page) |
8 February 2011 | Annual return made up to 4 February 2011 no member list (3 pages) |
8 February 2011 | Annual return made up to 4 February 2011 no member list (3 pages) |
8 February 2011 | Annual return made up to 4 February 2011 no member list (3 pages) |
7 February 2011 | Director's details changed for Mr Eric Tofield on 1 February 2011 (2 pages) |
7 February 2011 | Director's details changed for Mr Eric Tofield on 1 February 2011 (2 pages) |
7 February 2011 | Director's details changed for Mr Eric Tofield on 1 February 2011 (2 pages) |
7 February 2011 | Secretary's details changed for Brian Michael Williams on 1 February 2010 (1 page) |
7 February 2011 | Secretary's details changed for Brian Michael Williams on 1 February 2010 (1 page) |
7 February 2011 | Secretary's details changed for Brian Michael Williams on 1 February 2010 (1 page) |
27 September 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
27 September 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
14 May 2010 | Termination of appointment of Peter Goodrich as a director (2 pages) |
14 May 2010 | Termination of appointment of Peter Goodrich as a director (2 pages) |
16 February 2010 | Annual return made up to 4 February 2010 no member list (4 pages) |
16 February 2010 | Annual return made up to 4 February 2010 no member list (4 pages) |
16 February 2010 | Annual return made up to 4 February 2010 no member list (4 pages) |
15 February 2010 | Secretary's details changed for Brian Michael Williams on 1 November 2009 (1 page) |
15 February 2010 | Director's details changed for Mr Eric Tofield on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Peter Graham Edmund Goodrich on 1 October 2009 (2 pages) |
15 February 2010 | Secretary's details changed for Brian Michael Williams on 1 November 2009 (1 page) |
15 February 2010 | Director's details changed for Mr Eric Tofield on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Brian Michael Williams on 1 November 2009 (2 pages) |
15 February 2010 | Director's details changed for Brian Michael Williams on 1 November 2009 (2 pages) |
15 February 2010 | Director's details changed for Mr Eric Tofield on 1 October 2009 (2 pages) |
15 February 2010 | Secretary's details changed for Brian Michael Williams on 1 November 2009 (1 page) |
15 February 2010 | Director's details changed for Peter Graham Edmund Goodrich on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Peter Graham Edmund Goodrich on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Brian Michael Williams on 1 November 2009 (2 pages) |
29 December 2009 | Appointment of Jason William Devoto as a director (3 pages) |
29 December 2009 | Appointment of Jason William Devoto as a director (3 pages) |
14 December 2009 | Memorandum and Articles of Association (13 pages) |
14 December 2009 | Resolutions
|
14 December 2009 | Memorandum and Articles of Association (13 pages) |
14 December 2009 | Resolutions
|
30 November 2009 | Termination of appointment of Christopher Wiseman as a director (2 pages) |
30 November 2009 | Termination of appointment of Christopher Wiseman as a director (2 pages) |
16 September 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
16 September 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
6 February 2009 | Annual return made up to 04/02/09 (3 pages) |
6 February 2009 | Annual return made up to 04/02/09 (3 pages) |
27 January 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
27 January 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
21 November 2008 | Appointment terminated director william poulton (1 page) |
21 November 2008 | Appointment terminated secretary alan poulton (1 page) |
21 November 2008 | Appointment terminated secretary alan poulton (1 page) |
21 November 2008 | Appointment terminated director william poulton (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from sutherland house 1759 london road leigh on sea essex SS9 2RZ (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from, sutherland house, 1759 london road, leigh on sea, essex, SS9 2RZ (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from, sutherland house, 1759 london road, leigh on sea, essex, SS9 2RZ (1 page) |
29 April 2008 | Director appointed christopher charles wiseman (2 pages) |
29 April 2008 | Director appointed peter graham edmund goodrich (2 pages) |
29 April 2008 | Director appointed eric tofield logged form (2 pages) |
29 April 2008 | Director appointed eric tofield logged form (2 pages) |
29 April 2008 | Director appointed christopher charles wiseman (2 pages) |
29 April 2008 | Director appointed peter graham edmund goodrich (2 pages) |
29 April 2008 | Director and secretary appointed brian michael williams (2 pages) |
29 April 2008 | Director and secretary appointed brian michael williams (2 pages) |
11 April 2008 | Annual return made up to 04/02/08 (4 pages) |
11 April 2008 | Annual return made up to 04/02/08 (4 pages) |
6 February 2008 | New director appointed (1 page) |
6 February 2008 | New director appointed (1 page) |
8 November 2007 | Full accounts made up to 31 March 2007 (14 pages) |
8 November 2007 | Full accounts made up to 31 March 2007 (14 pages) |
26 October 2007 | Annual return made up to 04/02/07 (4 pages) |
26 October 2007 | Annual return made up to 04/02/07 (4 pages) |
18 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2007 | Registered office changed on 20/03/07 from: 14 wells street, chelmsford, essex, CM1 1HZ (1 page) |
20 March 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
20 March 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
20 March 2007 | Registered office changed on 20/03/07 from: 14 wells street chelmsford essex CM1 1HZ (1 page) |
28 February 2006 | New secretary appointed (2 pages) |
28 February 2006 | New director appointed (2 pages) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Secretary resigned (1 page) |
28 February 2006 | Secretary resigned (1 page) |
28 February 2006 | New secretary appointed (2 pages) |
28 February 2006 | New director appointed (2 pages) |
4 February 2006 | Incorporation (19 pages) |
4 February 2006 | Incorporation (19 pages) |