West Hanningfield
Essex
CM2 8LP
Secretary Name | Mrs Hayley Maxwell-Smith |
---|---|
Status | Current |
Appointed | 31 May 2011(4 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Correspondence Address | Yard 4 Temple Wood Estate Stock Road West Hanningfield Essex CM2 8LP |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2007(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2007(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Knightlands Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2007(same day as company formation) |
Correspondence Address | Knightlands North Benfleet Hall Road, North Benfleet Wickford Essex SS12 9JR |
Website | wellmax.co.uk |
---|
Registered Address | Yard 4 Temple Wood Estate Stock Road West Hanningfield Essex CM2 8LP |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | West Hanningfield |
Ward | Bicknacre and East and West Hanningfield |
Address Matches | 4 other UK companies use this postal address |
5 at £1 | Hayley Maxwell-smith 50.00% Ordinary |
---|---|
5 at £1 | Russel Maxwell-smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,384 |
Cash | £65,036 |
Current Liabilities | £1,021,816 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 16 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 30 January 2025 (9 months from now) |
29 January 2024 | Confirmation statement made on 16 January 2024 with no updates (3 pages) |
---|---|
23 January 2024 | Total exemption full accounts made up to 30 April 2023 (6 pages) |
18 January 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
27 July 2022 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
19 January 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
22 November 2021 | Change of details for Mrs Hayley Maxwell-Smith as a person with significant control on 20 September 2021 (2 pages) |
22 November 2021 | Director's details changed for Russell Maxwell Smith on 20 September 2021 (2 pages) |
22 November 2021 | Change of details for Mr Russell Maxwell-Smith as a person with significant control on 20 September 2021 (2 pages) |
29 October 2021 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
5 March 2021 | Total exemption full accounts made up to 30 April 2020 (5 pages) |
20 January 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
20 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
12 February 2019 | Change of details for Mr Russell Maxwell-Smith as a person with significant control on 15 January 2019 (2 pages) |
12 February 2019 | Change of details for Mrs Hayley Maxwell-Smith as a person with significant control on 15 January 2019 (2 pages) |
12 February 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
31 July 2018 | Previous accounting period extended from 31 October 2017 to 30 April 2018 (1 page) |
23 January 2018 | Director's details changed for Russell Maxwell Smith on 18 July 2017 (2 pages) |
23 January 2018 | Director's details changed for Russell Maxwell Smith on 18 July 2017 (2 pages) |
23 January 2018 | Director's details changed (2 pages) |
23 January 2018 | Director's details changed (2 pages) |
22 January 2018 | Change of details for Mrs Hayley Maxwell-Smith as a person with significant control on 18 July 2017 (2 pages) |
22 January 2018 | Change of details for Mr Russell Maxwell-Smith as a person with significant control on 18 July 2017 (2 pages) |
22 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
22 January 2018 | Change of details for Mr Russell Maxwell-Smith as a person with significant control on 18 July 2017 (2 pages) |
22 January 2018 | Change of details for Mrs Hayley Maxwell-Smith as a person with significant control on 18 July 2017 (2 pages) |
22 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
14 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
14 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
26 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
6 November 2015 | Registered office address changed from 36 Kings Way South Woodham Ferrers Chelmsford CM3 5QH to Yard 4 Temple Wood Estate Stock Road West Hanningfield Essex CM2 8LP on 6 November 2015 (1 page) |
6 November 2015 | Registered office address changed from 36 Kings Way South Woodham Ferrers Chelmsford CM3 5QH to Yard 4 Temple Wood Estate Stock Road West Hanningfield Essex CM2 8LP on 6 November 2015 (1 page) |
21 March 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
21 March 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
22 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
2 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
22 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
28 January 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
22 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (3 pages) |
22 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (3 pages) |
6 August 2012 | Current accounting period extended from 31 July 2012 to 31 October 2012 (1 page) |
6 August 2012 | Current accounting period extended from 31 July 2012 to 31 October 2012 (1 page) |
29 March 2012 | Director's details changed for Russell Maxwell Smith on 29 March 2012 (2 pages) |
29 March 2012 | Registered office address changed from 20 Woodfield Wickford Essex SS12 9BT United Kingdom on 29 March 2012 (1 page) |
29 March 2012 | Registered office address changed from 20 Woodfield Wickford Essex SS12 9BT United Kingdom on 29 March 2012 (1 page) |
29 March 2012 | Director's details changed for Russell Maxwell Smith on 29 March 2012 (2 pages) |
27 January 2012 | Appointment of Mrs Hayley Maxwell-Smith as a secretary (1 page) |
27 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
27 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
27 January 2012 | Appointment of Mrs Hayley Maxwell-Smith as a secretary (1 page) |
28 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
17 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (3 pages) |
17 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (3 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
25 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
24 January 2010 | Termination of appointment of Knightlands Securities Ltd as a secretary (1 page) |
24 January 2010 | Director's details changed for Russell Maxwell Smith on 21 January 2010 (2 pages) |
24 January 2010 | Director's details changed for Russell Maxwell Smith on 21 January 2010 (2 pages) |
24 January 2010 | Termination of appointment of Knightlands Securities Ltd as a secretary (1 page) |
30 March 2009 | Accounting reference date shortened from 31/01/2009 to 31/07/2008 (1 page) |
30 March 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
30 March 2009 | Accounting reference date shortened from 31/01/2009 to 31/07/2008 (1 page) |
30 March 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
10 January 2009 | Registered office changed on 10/01/2009 from knightlands north benfleet hall road wickford essex SS12 9JR (1 page) |
10 January 2009 | Registered office changed on 10/01/2009 from knightlands north benfleet hall road wickford essex SS12 9JR (1 page) |
23 October 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
23 October 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
22 July 2008 | Company name changed signature scaffolding LIMITED\certificate issued on 24/07/08 (2 pages) |
22 July 2008 | Company name changed signature scaffolding LIMITED\certificate issued on 24/07/08 (2 pages) |
10 March 2008 | Return made up to 17/01/08; full list of members (3 pages) |
10 March 2008 | Return made up to 17/01/08; full list of members (3 pages) |
17 January 2007 | Incorporation (9 pages) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | New secretary appointed (1 page) |
17 January 2007 | New director appointed (1 page) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | New director appointed (1 page) |
17 January 2007 | Secretary resigned (1 page) |
17 January 2007 | New secretary appointed (1 page) |
17 January 2007 | Incorporation (9 pages) |
17 January 2007 | Secretary resigned (1 page) |