Spring Elms Lane, Little Baddow
Chelmsford
Essex
CM3 4SG
Director Name | Miss Catherine Anne Moody |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2006(1 month, 1 week after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nortons Farm Radley Green Ingatestone Essex CM4 0LU |
Director Name | Christopher John Hatch |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 106-108 High Street Ingatestone Essex CM4 0BA |
Director Name | Barrie Richard Palmer |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 106-108 High Street Ingatestone Essex CM4 0BA |
Director Name | Mr Donald Alfred Moody |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 106-108 High Street Ingatestone Essex CM4 0BA |
Secretary Name | Barrie Richard Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 106-108 High Street Ingatestone Essex CM4 0BA |
Director Name | Mrs Shirley Moody |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(1 month, 1 week after company formation) |
Appointment Duration | 17 years, 2 months (resigned 16 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Radley Green Farm Radley Green Ingatestone Essex CM4 0LU |
Secretary Name | Mrs Sheila Margaret Franklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beechwood 25 Brook Lane Galleywood Chelmsford Essex CM2 8NL |
Website | mvcfinance.co.uk |
---|---|
Telephone | 01277 351860 |
Telephone region | Brentwood |
Registered Address | 106-108 High Street Ingatestone Essex CM4 0BA |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | D A Moody (Nominees) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
20 November 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
21 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
5 December 2022 | Termination of appointment of Donald Alfred Moody as a director on 10 February 2021 (1 page) |
1 December 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
24 November 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
9 September 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
22 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
16 October 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
2 January 2020 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
24 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
7 November 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
19 September 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
6 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
6 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
30 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
21 July 2017 | Termination of appointment of Sheila Margaret Franklin as a secretary on 31 December 2016 (2 pages) |
21 July 2017 | Termination of appointment of Sheila Margaret Franklin as a secretary on 31 December 2016 (2 pages) |
31 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
31 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
26 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
15 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
15 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
29 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
2 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
2 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
28 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
10 January 2014 | Change of name notice (2 pages) |
10 January 2014 | Company name changed moody venture capital LIMITED\certificate issued on 10/01/14
|
10 January 2014 | Change of name notice (2 pages) |
10 January 2014 | Company name changed moody venture capital LIMITED\certificate issued on 10/01/14
|
3 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
3 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
21 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
22 November 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
22 November 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
22 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (7 pages) |
22 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (7 pages) |
8 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
8 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
27 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (7 pages) |
27 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (7 pages) |
3 November 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
3 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (7 pages) |
3 November 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
3 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (7 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
22 October 2009 | Director's details changed for Donald Alfred Moody on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Donald Alfred Moody on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mrs Shirley Moody on 1 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Director's details changed for Catherine Ann Moody on 1 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Director's details changed for Mrs Shirley Moody on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Donald Alfred Moody on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Jennifer Louise Moody on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Catherine Ann Moody on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Jennifer Louise Moody on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Jennifer Louise Moody on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Catherine Ann Moody on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mrs Shirley Moody on 1 October 2009 (2 pages) |
15 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
15 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
27 October 2008 | Return made up to 20/10/08; full list of members (4 pages) |
27 October 2008 | Return made up to 20/10/08; full list of members (4 pages) |
16 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
16 January 2008 | Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page) |
16 January 2008 | Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page) |
16 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
22 October 2007 | Return made up to 20/10/07; full list of members (3 pages) |
22 October 2007 | Return made up to 20/10/07; full list of members (3 pages) |
19 October 2007 | Memorandum and Articles of Association (12 pages) |
19 October 2007 | Memorandum and Articles of Association (12 pages) |
17 October 2007 | Company name changed mvc land LIMITED\certificate issued on 17/10/07 (2 pages) |
17 October 2007 | Company name changed mvc land LIMITED\certificate issued on 17/10/07 (2 pages) |
12 January 2007 | New director appointed (2 pages) |
12 January 2007 | New director appointed (2 pages) |
7 January 2007 | New director appointed (2 pages) |
7 January 2007 | New director appointed (2 pages) |
29 December 2006 | New director appointed (2 pages) |
29 December 2006 | New director appointed (2 pages) |
22 December 2006 | Secretary resigned;director resigned (1 page) |
22 December 2006 | New secretary appointed (2 pages) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | New secretary appointed (2 pages) |
22 December 2006 | Secretary resigned;director resigned (1 page) |
22 December 2006 | Director resigned (1 page) |
20 October 2006 | Incorporation (18 pages) |
20 October 2006 | Incorporation (18 pages) |