Silks Way
Braintree
Essex
CM7 3GB
Director Name | Richard Mortlock |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Blackmead Riverhead Sevenoaks Kent GN13 2QU |
Secretary Name | Christine May Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Newbury Close Bishops Stortford Herts CM23 2RA |
Director Name | Mr Philip James Pringle |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 April 2007(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | McLaren House 100 Kings Road Brentwood Essex CM14 4EA |
Director Name | Kevin Robert Taylor |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2007(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2011) |
Role | Director Of Construction |
Country of Residence | France |
Correspondence Address | Le Climabue 16 Quai Jean Charles Rey 98000 Monaco |
Director Name | David John Salmon |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2007(6 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 July 2012) |
Role | Managing Director |
Country of Residence | Monaco |
Correspondence Address | Office No. 2 Seaside Plaza 4 Avenue Des Liqures 9800 Monaco Monaco |
Secretary Name | Robert Christopher Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2010(3 years, 3 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 05 March 2010) |
Role | Company Director |
Correspondence Address | 15 Lime Tree Road Norwich Norfolk NR2 2NQ |
Secretary Name | Stephen Kenworthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2010(3 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 15 October 2010) |
Role | Company Director |
Correspondence Address | 3 Langham Green Blofield Norwich Norfolk NR13 4LD |
Director Name | Mr David Joseph Horace |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2012(5 years, 9 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Curzon Street London W1J 5HG |
Director Name | Mr Michael Burch |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2012(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 February 2016) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Curzon Street London W1J 5HG |
Registered Address | Lambert Chapman Llp 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Mr Kevin Robert Taylor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,711,760 |
Cash | £88,359 |
Current Liabilities | £1,706,728 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 26 February |
3 June 2011 | Delivered on: 15 June 2011 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to a/c no. Nxnfmvsz-usd-01 with the bank. Outstanding |
---|---|
23 April 2010 | Delivered on: 30 April 2010 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 17795478 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Outstanding |
1 November 2017 | Confirmation statement made on 27 September 2017 with updates (4 pages) |
---|---|
14 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2017 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
5 February 2016 | Termination of appointment of Michael Burch as a director on 5 February 2016 (1 page) |
5 February 2016 | Appointment of Mr Joseph James Heathfield as a director on 4 February 2016 (2 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
10 November 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
27 February 2015 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
27 November 2014 | Previous accounting period shortened from 27 February 2014 to 26 February 2014 (1 page) |
7 November 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
31 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
24 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
29 May 2013 | Termination of appointment of David Horace as a director (1 page) |
28 February 2013 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
30 November 2012 | Previous accounting period shortened from 29 February 2012 to 27 February 2012 (1 page) |
27 November 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Appointment of Mr David Joseph Horace as a director (2 pages) |
5 July 2012 | Termination of appointment of David Salmon as a director (1 page) |
5 July 2012 | Appointment of Mr Michael Burch as a director (2 pages) |
15 March 2012 | Registered office address changed from , Lovewell Blake Chartered Accountants Llp 66 North Quay, Great Yarmouth, Norfolk, NR30 1HE on 15 March 2012 (1 page) |
19 January 2012 | Termination of appointment of Kevin Taylor as a director (2 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
23 November 2011 | Director's details changed for David John Salmon on 15 November 2011 (2 pages) |
23 November 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Director's details changed for Kevin Robert Taylor on 14 June 2011 (2 pages) |
15 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 April 2011 | Company name changed mclaren interiors LIMITED\certificate issued on 19/04/11
|
14 April 2011 | Termination of appointment of Philip Pringle as a director (2 pages) |
12 April 2011 | Resolutions
|
9 February 2011 | Registered office address changed from , 11Th Floor 66 Chiltern Street, London, W1U 4JT on 9 February 2011 (2 pages) |
9 February 2011 | Registered office address changed from , 11Th Floor 66 Chiltern Street, London, W1U 4JT on 9 February 2011 (2 pages) |
8 February 2011 | Total exemption full accounts made up to 28 February 2010 (17 pages) |
30 November 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (15 pages) |
18 October 2010 | Termination of appointment of Stephen Kenworthy as a secretary (2 pages) |
24 June 2010 | Termination of appointment of Robert Collins as a secretary (2 pages) |
24 June 2010 | Appointment of Stephen Kenworthy as a secretary (3 pages) |
7 May 2010 | Total exemption full accounts made up to 28 February 2009 (14 pages) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 February 2010 | Registered office address changed from , 3 Warners Mill, Silks Way, Braintree, Essex, CM7 3GB on 9 February 2010 (2 pages) |
9 February 2010 | Registered office address changed from , 3 Warners Mill, Silks Way, Braintree, Essex, CM7 3GB on 9 February 2010 (2 pages) |
15 January 2010 | Appointment of Robert Christopher Collins as a secretary (3 pages) |
13 January 2010 | Director's details changed for Philip James Pringle on 6 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Philip James Pringle on 6 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Kevin Robert Taylor on 6 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Kevin Robert Taylor on 6 January 2010 (2 pages) |
6 January 2010 | Termination of appointment of Christine Morgan as a secretary (1 page) |
14 December 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
6 April 2009 | Director's change of particulars / david salmon / 01/03/2009 (1 page) |
14 November 2008 | Director's change of particulars / philip pringle / 21/08/2008 (1 page) |
21 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
20 October 2008 | Director's change of particulars / kevin taylor / 27/03/2008 (1 page) |
11 August 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
12 March 2008 | Prev ext from 31/07/2007 to 29/02/2008 (1 page) |
23 November 2007 | Return made up to 27/09/07; full list of members (3 pages) |
16 November 2007 | Director's particulars changed (1 page) |
16 November 2007 | Director's particulars changed (1 page) |
18 October 2007 | Director's particulars changed (1 page) |
7 September 2007 | Ad 13/04/07--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
1 August 2007 | New director appointed (2 pages) |
1 August 2007 | Accounting reference date shortened from 30/09/07 to 31/07/07 (1 page) |
1 August 2007 | New director appointed (2 pages) |
1 August 2007 | New director appointed (2 pages) |
1 August 2007 | Director resigned (1 page) |
27 September 2006 | Incorporation (30 pages) |