Puckeridge
Ware
Hertfordshire
SG11 1RN
Secretary Name | Tayler Bradshaw Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 May 2018(12 years after company formation) |
Appointment Duration | 5 years, 11 months |
Correspondence Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
Secretary Name | Mrs Emma Joy Muir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 High Street Puckeridge Ware Hertfordshire SG11 1RN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | mortgageandmoneymanagement.co.uk |
---|---|
Telephone | 01920 821333 |
Telephone region | Ware |
Registered Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | Over 400 other UK companies use this postal address |
2.5k at £1 | Emma Joy Muir 50.00% Ordinary |
---|---|
2.5k at £1 | Simon David Muir 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £711,426 |
Gross Profit | £389,004 |
Net Worth | £192,328 |
Cash | £310,105 |
Current Liabilities | £145,282 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
13 January 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
---|---|
10 June 2020 | Confirmation statement made on 31 May 2020 with updates (5 pages) |
13 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
12 June 2019 | Confirmation statement made on 31 May 2019 with updates (7 pages) |
11 June 2019 | Change of details for Mr Simon David Muir as a person with significant control on 22 November 2018 (2 pages) |
10 June 2019 | Change of details for Mrs Emma Joy Muir as a person with significant control on 22 November 2018 (2 pages) |
10 June 2019 | Change of details for Mr Simon David Muir as a person with significant control on 1 February 2019 (2 pages) |
23 November 2018 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
8 June 2018 | Confirmation statement made on 31 May 2018 with updates (5 pages) |
8 June 2018 | Notification of Emma Joy Muir as a person with significant control on 6 April 2016 (2 pages) |
8 June 2018 | Notification of Simon David Muir as a person with significant control on 6 April 2016 (2 pages) |
31 May 2018 | Appointment of Tayler Bradshaw Limited as a secretary on 31 May 2018 (2 pages) |
31 May 2018 | Termination of appointment of Emma Joy Muir as a secretary on 31 May 2018 (1 page) |
18 December 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
18 December 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
6 November 2017 | Registered office address changed from 6-7 Castle Gate Castle Street Hertford Hertfordshire SG14 1HD to Cambridge House 16 High Street Saffron Walden Essex CB10 1AX on 6 November 2017 (1 page) |
6 November 2017 | Registered office address changed from 6-7 Castle Gate Castle Street Hertford Hertfordshire SG14 1HD to Cambridge House 16 High Street Saffron Walden Essex CB10 1AX on 6 November 2017 (1 page) |
12 June 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
12 June 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
6 February 2017 | Total exemption full accounts made up to 31 May 2016 (11 pages) |
6 February 2017 | Total exemption full accounts made up to 31 May 2016 (11 pages) |
16 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
15 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
8 February 2016 | Total exemption full accounts made up to 31 May 2015 (11 pages) |
8 February 2016 | Total exemption full accounts made up to 31 May 2015 (11 pages) |
26 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
26 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
26 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
26 June 2015 | Resolutions
|
25 June 2015 | Change of share class name or designation (2 pages) |
25 June 2015 | Particulars of variation of rights attached to shares (2 pages) |
25 June 2015 | Resolutions
|
25 June 2015 | Resolutions
|
25 June 2015 | Change of share class name or designation (2 pages) |
25 June 2015 | Particulars of variation of rights attached to shares (2 pages) |
8 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
18 December 2014 | Total exemption full accounts made up to 31 May 2014 (11 pages) |
18 December 2014 | Total exemption full accounts made up to 31 May 2014 (11 pages) |
20 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
4 January 2014 | Total exemption full accounts made up to 31 May 2013 (11 pages) |
4 January 2014 | Total exemption full accounts made up to 31 May 2013 (11 pages) |
13 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Total exemption full accounts made up to 31 May 2012 (11 pages) |
4 March 2013 | Total exemption full accounts made up to 31 May 2012 (11 pages) |
10 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Total exemption full accounts made up to 31 May 2011 (11 pages) |
17 January 2012 | Total exemption full accounts made up to 31 May 2011 (11 pages) |
11 May 2011 | Secretary's details changed for Emma Joy Muir on 5 May 2011 (2 pages) |
11 May 2011 | Director's details changed for Simon David Muir on 5 May 2011 (3 pages) |
11 May 2011 | Director's details changed for Mr Simon David Muir on 5 May 2011 (3 pages) |
11 May 2011 | Director's details changed for Mr Simon David Muir on 5 May 2011 (3 pages) |
11 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Secretary's details changed for Emma Joy Muir on 5 May 2011 (2 pages) |
11 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Director's details changed for Mr Simon David Muir on 5 May 2011 (3 pages) |
11 May 2011 | Director's details changed for Simon David Muir on 5 May 2011 (3 pages) |
11 May 2011 | Director's details changed for Simon David Muir on 5 May 2011 (3 pages) |
11 May 2011 | Secretary's details changed for Emma Joy Muir on 5 May 2011 (2 pages) |
20 January 2011 | Total exemption full accounts made up to 31 May 2010 (11 pages) |
20 January 2011 | Total exemption full accounts made up to 31 May 2010 (11 pages) |
16 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Simon David Muir on 5 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Simon David Muir on 5 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Simon David Muir on 5 May 2010 (2 pages) |
2 January 2010 | Registered office address changed from 13-17 High Beech Road Loughton IG10 4BN on 2 January 2010 (2 pages) |
2 January 2010 | Registered office address changed from 13-17 High Beech Road Loughton IG10 4BN on 2 January 2010 (2 pages) |
2 January 2010 | Registered office address changed from 13-17 High Beech Road Loughton IG10 4BN on 2 January 2010 (2 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
27 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
27 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
28 May 2008 | Return made up to 05/05/08; full list of members (3 pages) |
28 May 2008 | Return made up to 05/05/08; full list of members (3 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
17 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
17 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
31 May 2006 | Secretary resigned (1 page) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | Secretary resigned (1 page) |
31 May 2006 | New secretary appointed (2 pages) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | New secretary appointed (2 pages) |
31 May 2006 | Director resigned (1 page) |
19 May 2006 | Ad 05/05/06--------- £ si 5000@1=5000 £ ic 1/5001 (1 page) |
19 May 2006 | Ad 05/05/06--------- £ si 5000@1=5000 £ ic 1/5001 (1 page) |
5 May 2006 | Incorporation (16 pages) |
5 May 2006 | Incorporation (16 pages) |