Goldhanger
Maldon
Essex
CM9 8BG
Director Name | Mr Paul Alfred Austin |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2007(5 months, 1 week after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Rectory Road Wrabness Essex CO11 2TX |
Secretary Name | Plachivila Edison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(same day as company formation) |
Role | Accountant |
Correspondence Address | 29 Herbert Road Hornchurch Essex RM11 3LH |
Secretary Name | Mr Paul Alfred Austin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(2 weeks, 6 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 03 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Rectory Road Wrabness Essex CO11 2TX |
Secretary Name | Mr Michael Edward Douglas Low |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2007(5 months, 1 week after company formation) |
Appointment Duration | 8 years, 7 months (resigned 28 August 2015) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 15 Drywoods South Woodham Ferrers Chelmsford Essex CM3 5ZG |
Director Name | Mr Michael Edward Douglas Low |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2007(5 months, 1 week after company formation) |
Appointment Duration | 8 years, 7 months (resigned 28 August 2015) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 15 Drywoods South Woodham Ferrers Chelmsford Essex CM3 5ZG |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | www.balgores.org |
---|
Registered Address | 10 High Street Wickford Essex SS12 9AZ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford Castledon |
Built Up Area | Basildon |
Address Matches | Over 10 other UK companies use this postal address |
25 at £1 | Maria Antonette Low 25.00% Ordinary |
---|---|
25 at £1 | Martin Gibbon 25.00% Ordinary |
25 at £1 | Michael Low 25.00% Ordinary |
25 at £1 | Paul Alfred Austin 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£91,453 |
Cash | £33,749 |
Current Liabilities | £230,403 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 1 week from now) |
16 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
29 July 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
5 August 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
30 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
14 August 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
26 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
23 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
4 August 2016 | Confirmation statement made on 25 July 2016 with updates (7 pages) |
4 August 2016 | Confirmation statement made on 25 July 2016 with updates (7 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
2 September 2015 | Company name changed balgores low LIMITED\certificate issued on 02/09/15
|
2 September 2015 | Company name changed balgores low LIMITED\certificate issued on 02/09/15
|
1 September 2015 | Termination of appointment of Michael Low as a secretary on 28 August 2015 (1 page) |
1 September 2015 | Termination of appointment of Michael Low as a director on 28 August 2015 (1 page) |
1 September 2015 | Termination of appointment of Michael Low as a director on 28 August 2015 (1 page) |
1 September 2015 | Termination of appointment of Michael Low as a secretary on 28 August 2015 (1 page) |
17 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
28 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
7 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
1 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
16 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
16 October 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
16 October 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
6 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (6 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (6 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
26 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Director's details changed for Michael Low on 25 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Michael Low on 25 July 2010 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
29 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
29 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
28 August 2008 | Director's change of particulars / martin gibbon / 25/07/2008 (2 pages) |
28 August 2008 | Director's change of particulars / martin gibbon / 25/07/2008 (2 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
13 May 2008 | Accounting reference date extended from 31/07/2007 to 31/12/2007 (1 page) |
13 May 2008 | Accounting reference date extended from 31/07/2007 to 31/12/2007 (1 page) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Director's particulars changed (1 page) |
13 August 2007 | Return made up to 25/07/07; full list of members (3 pages) |
13 August 2007 | Ad 14/08/06-25/07/07 £ si 98@1=98 (2 pages) |
13 August 2007 | Ad 14/08/06-25/07/07 £ si 98@1=98 (2 pages) |
13 August 2007 | Return made up to 25/07/07; full list of members (3 pages) |
31 January 2007 | New director appointed (1 page) |
31 January 2007 | New director appointed (1 page) |
30 January 2007 | Ad 04/01/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 January 2007 | Ad 04/01/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 January 2007 | New director appointed (1 page) |
4 January 2007 | New director appointed (1 page) |
4 January 2007 | New secretary appointed (1 page) |
4 January 2007 | New secretary appointed (1 page) |
3 January 2007 | Registered office changed on 03/01/07 from: 29 herbert road hornchuch essex RM11 3LH (1 page) |
3 January 2007 | Secretary resigned (1 page) |
3 January 2007 | Secretary resigned (1 page) |
3 January 2007 | Registered office changed on 03/01/07 from: 29 herbert road hornchuch essex RM11 3LH (1 page) |
15 August 2006 | Ad 14/08/06--------- £ si 1@1=1 £ ic 1/2 (1 page) |
15 August 2006 | Ad 14/08/06--------- £ si 1@1=1 £ ic 1/2 (1 page) |
14 August 2006 | Secretary resigned (1 page) |
14 August 2006 | New secretary appointed (1 page) |
14 August 2006 | Secretary resigned (1 page) |
14 August 2006 | New secretary appointed (1 page) |
11 August 2006 | New director appointed (3 pages) |
11 August 2006 | New secretary appointed (2 pages) |
11 August 2006 | Secretary resigned (1 page) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | New director appointed (3 pages) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | Secretary resigned (1 page) |
11 August 2006 | New secretary appointed (2 pages) |
25 July 2006 | Incorporation (17 pages) |
25 July 2006 | Incorporation (17 pages) |