Mountnessing
Brentwood
Essex
CM15 0UD
Secretary Name | Cathryn Whittow Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 131-133 Roman Road Mountnessing Brentwood Essex CM15 0UD |
Director Name | Mrs Cathryn Whittow Williams |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2015(8 years, 4 months after company formation) |
Appointment Duration | 9 years |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 131-133 Roman Road Mountnessing Brentwood Essex CM15 0UD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 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 December 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 01621 850339 |
---|---|
Telephone region | Maldon |
Registered Address | 131-133 Roman Road Mountnessing Brentwood Essex CM15 0UD |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Mountnessing |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Cathryn Whittow-williams 50.00% Ordinary |
---|---|
1 at £1 | Mark Whittow-williams 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,640 |
Cash | £13,447 |
Current Liabilities | £19,238 |
Latest Accounts | 31 March 2024 (1 month ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 2 weeks from now) |
5 December 2023 | Director's details changed for Mrs Cathryn Whittow Williams on 5 December 2023 (2 pages) |
---|---|
5 December 2023 | Secretary's details changed for Cathryn Whittow Williams on 5 December 2023 (1 page) |
5 December 2023 | Confirmation statement made on 5 December 2023 with no updates (3 pages) |
31 October 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
2 February 2023 | Registered office address changed from Unit 5 Woodbrook Crescent Billericay Essex CM12 0EQ United Kingdom to 131-133 Roman Road Mountnessing Brentwood Essex CM15 0UD on 2 February 2023 (1 page) |
6 December 2022 | Confirmation statement made on 5 December 2022 with no updates (3 pages) |
12 July 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
7 April 2022 | Secretary's details changed for Catherine Whittow Williams on 7 April 2022 (1 page) |
7 April 2022 | Director's details changed for Mrs Catherine Whittow Williams on 7 April 2022 (2 pages) |
7 April 2022 | Registered office address changed from Arlington House West Station Business Park Spital Road Maldon Essex CM9 6FF England to Unit 5 Woodbrook Crescent Billericay Essex CM12 0EQ on 7 April 2022 (1 page) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
6 December 2021 | Confirmation statement made on 5 December 2021 with no updates (3 pages) |
28 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
7 December 2020 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
21 January 2020 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
11 July 2019 | Registered office address changed from 40/42 High Street Maldon Essex CM9 5PN to Arlington House West Station Business Park Spital Road Maldon Essex CM9 6FF on 11 July 2019 (1 page) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
7 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
13 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
15 December 2015 | Appointment of Mrs Catherine Whittow Williams as a director on 6 April 2015 (2 pages) |
15 December 2015 | Appointment of Mrs Catherine Whittow Williams as a director on 6 April 2015 (2 pages) |
15 December 2015 | Appointment of Mrs Catherine Whittow Williams as a director on 6 April 2015 (2 pages) |
4 February 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 February 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 February 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (3 pages) |
15 February 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (3 pages) |
15 February 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (3 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 February 2012 | Director's details changed for Mark Whittow Williams on 5 December 2011 (2 pages) |
24 February 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (3 pages) |
24 February 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (3 pages) |
24 February 2012 | Secretary's details changed for Catherine Whittow Williams on 5 December 2011 (1 page) |
24 February 2012 | Director's details changed for Mark Whittow Williams on 5 December 2011 (2 pages) |
24 February 2012 | Director's details changed for Mark Whittow Williams on 5 December 2011 (2 pages) |
24 February 2012 | Secretary's details changed for Catherine Whittow Williams on 5 December 2011 (1 page) |
24 February 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (3 pages) |
24 February 2012 | Secretary's details changed for Catherine Whittow Williams on 5 December 2011 (1 page) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 February 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 February 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Mark Whittow Williams on 23 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Mark Whittow Williams on 23 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 February 2009 | Return made up to 05/12/08; full list of members (3 pages) |
11 February 2009 | Return made up to 05/12/08; full list of members (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 January 2008 | Ad 13/12/07--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
10 January 2008 | Ad 13/12/07--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
28 December 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
28 December 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
20 December 2007 | Return made up to 05/12/07; full list of members (2 pages) |
20 December 2007 | Return made up to 05/12/07; full list of members (2 pages) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | Secretary resigned (1 page) |
25 January 2007 | New secretary appointed (2 pages) |
25 January 2007 | New secretary appointed (2 pages) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Secretary resigned (1 page) |
5 December 2006 | Incorporation (16 pages) |
5 December 2006 | Incorporation (16 pages) |