Ormesby St Michael
Norfolk
NR29 3LN
Director Name | Mrs Kim Thurston |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ormesby Manor, Main Road Ormesby St Michael Norfolk NR29 3LN |
Secretary Name | Mrs Kim Thurston |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ormesby Manor Main Road Ormesby St Michael Norfolk NR29 3LN |
Director Name | Mr Gary William Neale |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26 Havering Drive Marshalls Park Romford Essex RM1 4BH |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 900, Cornwallis House Howard Chase Basildon Essex SS14 3BB |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 27 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 3 weeks from now) |
9 February 2024 | Confirmation statement made on 27 January 2024 with no updates (3 pages) |
---|---|
21 January 2024 | Micro company accounts made up to 30 April 2023 (5 pages) |
8 February 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
8 February 2023 | Change of details for Mrs Kim Thurston as a person with significant control on 8 February 2023 (2 pages) |
8 February 2023 | Change of details for Mr John Anthony William Thurston as a person with significant control on 8 February 2023 (2 pages) |
4 January 2023 | Micro company accounts made up to 30 April 2022 (5 pages) |
14 June 2022 | Registered office address changed from 7D Sylvan Court Sylvan Way Southfields Business Park Basildon SS15 6th England to 900, Cornwallis House Howard Chase Basildon Essex SS14 3BB on 14 June 2022 (1 page) |
27 January 2022 | Confirmation statement made on 27 January 2022 with updates (3 pages) |
11 January 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
16 March 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
17 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
17 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
13 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
15 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
4 February 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
19 February 2018 | Confirmation statement made on 14 February 2018 with updates (3 pages) |
6 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
6 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
3 March 2017 | Registered office address changed from 66 Station Road Upminster Essex RM14 2TD to 7D Sylvan Court Sylvan Way Southfields Business Park Basildon SS15 6th on 3 March 2017 (1 page) |
3 March 2017 | Registered office address changed from 66 Station Road Upminster Essex RM14 2TD to 7D Sylvan Court Sylvan Way Southfields Business Park Basildon SS15 6th on 3 March 2017 (1 page) |
3 March 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
4 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
4 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
9 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
17 November 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
17 November 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
12 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
5 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
5 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
21 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
27 November 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
27 November 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
26 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
30 December 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
30 December 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
17 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
3 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
14 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
21 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
11 March 2010 | Director's details changed for Mrs Kim Thurston on 14 February 2010 (2 pages) |
11 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for John Anthony William Thurston on 14 February 2010 (2 pages) |
11 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Mrs Kim Thurston on 14 February 2010 (2 pages) |
11 March 2010 | Director's details changed for John Anthony William Thurston on 14 February 2010 (2 pages) |
11 November 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
11 November 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
25 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
25 February 2009 | Director's change of particulars / john thurston / 14/02/2009 (1 page) |
25 February 2009 | Director and secretary's change of particulars / kim thurston / 14/02/2009 (1 page) |
25 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
25 February 2009 | Director's change of particulars / john thurston / 14/02/2009 (1 page) |
25 February 2009 | Director and secretary's change of particulars / kim thurston / 14/02/2009 (1 page) |
11 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
11 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
18 February 2008 | Director's particulars changed (1 page) |
18 February 2008 | Return made up to 14/02/08; full list of members (3 pages) |
18 February 2008 | Director's particulars changed (1 page) |
18 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
18 February 2008 | Return made up to 14/02/08; full list of members (3 pages) |
18 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
11 December 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
11 December 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
19 November 2007 | Accounting reference date extended from 28/02/07 to 30/04/07 (1 page) |
19 November 2007 | Accounting reference date extended from 28/02/07 to 30/04/07 (1 page) |
14 March 2007 | Return made up to 14/02/07; full list of members (2 pages) |
14 March 2007 | Return made up to 14/02/07; full list of members (2 pages) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | Ad 15/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 March 2006 | Ad 15/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | New secretary appointed;new director appointed (2 pages) |
2 March 2006 | Registered office changed on 02/03/06 from: 16 st john street london EC1M 4NT (1 page) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | Secretary resigned (1 page) |
2 March 2006 | New secretary appointed;new director appointed (2 pages) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Secretary resigned (1 page) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | Registered office changed on 02/03/06 from: 16 st john street london EC1M 4NT (1 page) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | New director appointed (2 pages) |
14 February 2006 | Incorporation (14 pages) |
14 February 2006 | Incorporation (14 pages) |