Maldon
CM9 5QP
Director Name | Mrs Diane Thornton |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2023(17 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Rivendell Centre White Horse Lane Maldon CM9 5QP |
Director Name | Mr Daniel Newton Hurst |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Rivendell Centre White Horse Lane Maldon CM9 5QP |
Secretary Name | Mr Mark Richard Hurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Rivendell Centre White Horse Lane Maldon CM9 5QP |
Director Name | Mr Mark Richard Hurst |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(2 years after company formation) |
Appointment Duration | 15 years, 11 months (resigned 29 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Rivendell Centre White Horse Lane Maldon CM9 5QP |
Website | eltime.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01621 859500 |
Telephone region | Maldon |
Registered Address | The Rivendell Centre White Horse Lane Maldon CM9 5QP |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
Address Matches | Over 100 other UK companies use this postal address |
200 at £1 | Eltime LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£71,019 |
Current Liabilities | £16,147 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
26 August 2022 | Delivered on: 30 August 2022 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 22 high street, burnham-on-crouch, essex, CM0 8AA being all of the land and buildings in title EX646695 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
---|---|
24 August 2007 | Delivered on: 30 August 2007 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 22 high street burnham-on-crouch essex t/n EX646695 by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge. Outstanding |
29 August 2023 | Total exemption full accounts made up to 30 November 2022 (6 pages) |
---|---|
11 April 2023 | Appointment of Mrs Diane Thornton as a director on 11 April 2023 (2 pages) |
31 March 2023 | Confirmation statement made on 26 March 2023 with updates (4 pages) |
2 March 2023 | Change of details for Mr Jeremy Paul Thornton as a person with significant control on 2 March 2023 (2 pages) |
28 February 2023 | Registered office address changed from Ground Floor Office 22 High Street Burnham-on-Crouch Essex CM0 8AA United Kingdom to The Rivendell Centre White Horse Lane Maldon CM9 5QP on 28 February 2023 (1 page) |
27 February 2023 | Notification of Diane Thornton as a person with significant control on 27 February 2023 (2 pages) |
12 September 2022 | Registered office address changed from Ground Floor Office 22 High Street Burnham-on-Crouch Essex CM0 8AA England to Ground Floor Office 22 High Street Burnham-on-Crouch Essex CM0 8AA on 12 September 2022 (1 page) |
5 September 2022 | Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB to Ground Floor Office 22 High Street Burnham-on-Crouch Essex CM0 8AA on 5 September 2022 (1 page) |
30 August 2022 | Registration of charge 057375610002, created on 26 August 2022 (6 pages) |
18 August 2022 | Micro company accounts made up to 30 November 2021 (7 pages) |
4 July 2022 | Notification of Jeremy Paul Thornton as a person with significant control on 30 June 2022 (2 pages) |
1 July 2022 | Withdrawal of a person with significant control statement on 1 July 2022 (2 pages) |
29 March 2022 | Confirmation statement made on 26 March 2022 with updates (5 pages) |
8 February 2022 | Director's details changed for Mr Daniel Newton Hurst on 8 February 2022 (2 pages) |
8 February 2022 | Secretary's details changed for Mr Mark Richard Hurst on 8 February 2022 (1 page) |
15 June 2021 | Micro company accounts made up to 30 November 2020 (7 pages) |
26 March 2021 | Confirmation statement made on 26 March 2021 with updates (4 pages) |
23 March 2021 | Confirmation statement made on 9 March 2021 with updates (4 pages) |
22 September 2020 | Satisfaction of charge 1 in full (2 pages) |
23 July 2020 | Appointment of Mr Jeremy Thornton as a director on 23 July 2020 (2 pages) |
25 June 2020 | Micro company accounts made up to 30 November 2019 (7 pages) |
11 March 2020 | Confirmation statement made on 9 March 2020 with updates (4 pages) |
3 July 2019 | Micro company accounts made up to 30 November 2018 (6 pages) |
11 March 2019 | Confirmation statement made on 9 March 2019 with updates (4 pages) |
22 May 2018 | Micro company accounts made up to 30 November 2017 (6 pages) |
22 March 2018 | Confirmation statement made on 9 March 2018 with updates (4 pages) |
27 April 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
27 April 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
13 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
3 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
3 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
9 June 2016 | Director's details changed for Mr Mark Richard Hurst on 1 June 2016 (3 pages) |
9 June 2016 | Director's details changed for Mr Mark Richard Hurst on 1 June 2016 (3 pages) |
29 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
11 November 2015 | Director's details changed for Daniel Newton Hurst on 11 November 2015 (2 pages) |
11 November 2015 | Director's details changed for Daniel Newton Hurst on 11 November 2015 (2 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
29 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
6 June 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
6 June 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
5 June 2014 | Annual return made up to 9 March 2014 Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 9 March 2014 Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 9 March 2014 Statement of capital on 2014-06-05
|
22 July 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
22 July 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
25 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
22 August 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
22 August 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
25 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
16 September 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
16 September 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
22 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Previous accounting period shortened from 31 March 2011 to 30 November 2010 (1 page) |
24 January 2011 | Previous accounting period shortened from 31 March 2011 to 30 November 2010 (1 page) |
6 January 2011 | Registered office address changed from the Custom House, 112B High Street, Maldon Essex CM9 5ET on 6 January 2011 (1 page) |
6 January 2011 | Registered office address changed from the Custom House, 112B High Street, Maldon Essex CM9 5ET on 6 January 2011 (1 page) |
6 January 2011 | Registered office address changed from the Custom House, 112B High Street, Maldon Essex CM9 5ET on 6 January 2011 (1 page) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 April 2009 | Return made up to 09/03/09; full list of members (4 pages) |
8 April 2009 | Return made up to 09/03/09; full list of members (4 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 March 2008 | Return made up to 09/03/08; full list of members (3 pages) |
20 March 2008 | Return made up to 09/03/08; full list of members (3 pages) |
20 March 2008 | Director appointed mr mark hurst (1 page) |
20 March 2008 | Director appointed mr mark hurst (1 page) |
18 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 August 2007 | Particulars of mortgage/charge (3 pages) |
30 August 2007 | Particulars of mortgage/charge (3 pages) |
19 March 2007 | Return made up to 09/03/07; full list of members (2 pages) |
19 March 2007 | Return made up to 09/03/07; full list of members (2 pages) |
15 March 2007 | Registered office changed on 15/03/07 from: 28 market hill maldon essex CM9 4QA (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: 28 market hill maldon essex CM9 4QA (1 page) |
9 March 2006 | Incorporation (14 pages) |
9 March 2006 | Incorporation (14 pages) |