Hatfield Peverel
Chelmsford
CM3 2NF
Secretary Name | Mr Michael Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stammers Farm, Ulting Lane Ulting Maldon Essex CM9 6QZ |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2006(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2006(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Website | www.misib.com |
---|---|
Telephone | 01692 405290 |
Telephone region | North Walsham |
Registered Address | The Acorns Nounsley Road Hatfield Peverel Chelmsford CM3 2NF |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Hatfield Peverel |
Ward | Hatfield Peverel & Terling |
Built Up Area | Hatfield Peverel |
Address Matches | Over 10 other UK companies use this postal address |
500 at £1 | Richard Philip Gregory 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £54,564 |
Cash | £47,882 |
Current Liabilities | £35,288 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
5 May 2011 | Delivered on: 10 May 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
25 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (9 pages) |
---|---|
2 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
27 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
27 June 2022 | Change of details for Mr Richard Gregory as a person with significant control on 27 June 2022 (2 pages) |
27 June 2022 | Director's details changed for Mr Richard Gregory on 27 June 2022 (2 pages) |
30 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
22 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
14 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
9 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
5 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
21 February 2019 | Registered office address changed from 142 New London Road Chelmsford Essex CM2 0AW to The Acorns Nounsley Road Hatfield Peverel Chelmsford CM3 2NF on 21 February 2019 (1 page) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
13 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
15 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
15 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
3 April 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
17 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
12 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
1 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2014 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
11 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 May 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
10 May 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
10 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
13 January 2011 | Termination of appointment of Michael Alexander as a secretary (2 pages) |
13 January 2011 | Termination of appointment of Michael Alexander as a secretary (2 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
8 December 2009 | Director's details changed for Mr Richard Gregory on 21 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Richard Gregory on 21 October 2009 (2 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
2 October 2009 | Registered office changed on 02/10/2009 from first floor 35-37 moulsham street chelmsford essex CM2 0HY (1 page) |
2 October 2009 | Registered office changed on 02/10/2009 from first floor 35-37 moulsham street chelmsford essex CM2 0HY (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from 207/208 moulsham street chelmsford essex CM2 0LG (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from 207/208 moulsham street chelmsford essex CM2 0LG (1 page) |
5 March 2009 | Return made up to 02/03/09; no change of members (4 pages) |
5 March 2009 | Return made up to 02/03/09; no change of members (4 pages) |
24 December 2008 | Accounting reference date extended from 30/06/2008 to 31/12/2008 alignment with parent or subsidiary (1 page) |
24 December 2008 | Accounting reference date extended from 30/06/2008 to 31/12/2008 alignment with parent or subsidiary (1 page) |
22 July 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
18 March 2008 | Return made up to 06/03/08; no change of members (6 pages) |
18 March 2008 | Return made up to 06/03/08; no change of members (6 pages) |
26 November 2007 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
26 November 2007 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
31 March 2007 | Return made up to 06/03/07; full list of members (6 pages) |
31 March 2007 | Return made up to 06/03/07; full list of members (6 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | Ad 06/03/06--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
28 March 2006 | Ad 06/03/06--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
20 March 2006 | New secretary appointed (2 pages) |
20 March 2006 | New secretary appointed (2 pages) |
6 March 2006 | Incorporation (10 pages) |
6 March 2006 | Secretary resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Secretary resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Incorporation (10 pages) |