Tolleshunt Major
Essex
CM9 8LZ
Director Name | Mr Robert Frank David Morgan |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 New River Head 173 Rosebery Avenue London EC1R 4UP |
Director Name | Mr James Albert Baker |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2015(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2007(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2007(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Carlton Baker Clarke Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2007(1 month, 1 week after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 29 February 2008) |
Correspondence Address | Carlton House 101 New London Road Chelmsford Essex CM2 0PP |
Secretary Name | The Baker Partnership (UK) Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2008(1 year after company formation) |
Appointment Duration | 10 years (resigned 01 March 2018) |
Correspondence Address | Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
Website | www.hamiltonbailey.co.uk |
---|
Registered Address | Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Tolleshunt Major |
Ward | Tolleshunt D'Arcy |
Built Up Area | Tolleshunt Major |
Address Matches | Over 100 other UK companies use this postal address |
300k at £1 | Hayley Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£151,442 |
Cash | £2,221 |
Current Liabilities | £989,274 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
31 October 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
---|---|
31 January 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
11 October 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
1 February 2022 | Cessation of Jtc Trustees Limited as a person with significant control on 24 January 2022 (1 page) |
1 February 2022 | Confirmation statement made on 1 February 2022 with updates (4 pages) |
31 January 2022 | Notification of James Hugh Frazer Morgan as a person with significant control on 24 January 2022 (2 pages) |
31 January 2022 | Termination of appointment of James Albert Baker as a director on 31 January 2022 (1 page) |
16 September 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
23 June 2021 | Director's details changed for Mr James Hugh Frazer on 23 June 2021 (2 pages) |
17 June 2021 | Appointment of Mr James Hugh Frazer as a director on 16 June 2021 (2 pages) |
8 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
6 November 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
14 February 2020 | Confirmation statement made on 5 February 2020 with updates (5 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
11 February 2019 | Confirmation statement made on 5 February 2019 with updates (5 pages) |
11 February 2019 | Termination of appointment of the Baker Partnership (Uk) Secretaries Ltd as a secretary on 1 March 2018 (1 page) |
29 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
6 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
2 March 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
16 November 2016 | Amended total exemption small company accounts made up to 31 January 2016 (5 pages) |
16 November 2016 | Amended total exemption small company accounts made up to 31 January 2016 (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
28 April 2016 | Previous accounting period extended from 31 July 2015 to 31 January 2016 (1 page) |
28 April 2016 | Previous accounting period extended from 31 July 2015 to 31 January 2016 (1 page) |
26 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
25 February 2016 | Termination of appointment of Robert Frank David Morgan as a director on 10 June 2015 (1 page) |
25 February 2016 | Termination of appointment of Robert Frank David Morgan as a director on 10 June 2015 (1 page) |
15 December 2015 | Appointment of Mr James Albert Baker as a director on 15 December 2015 (2 pages) |
15 December 2015 | Appointment of Mr James Albert Baker as a director on 15 December 2015 (2 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
7 April 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
25 June 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
6 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
25 June 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
12 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Director's details changed for Mr Robert Frank David Morgan on 1 March 2013 (2 pages) |
7 June 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Director's details changed for Mr Robert Frank David Morgan on 1 March 2013 (2 pages) |
7 June 2013 | Director's details changed for Mr Robert Frank David Morgan on 1 March 2013 (2 pages) |
7 June 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
9 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Secretary's details changed for The Baker Partnership (Uk) Secretaries Ltd on 1 February 2012 (1 page) |
9 March 2012 | Secretary's details changed for The Baker Partnership (Uk) Secretaries Ltd on 1 February 2012 (1 page) |
9 March 2012 | Secretary's details changed for The Baker Partnership (Uk) Secretaries Ltd on 1 February 2012 (1 page) |
9 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
28 April 2011 | Register inspection address has been changed from Suite 1 South House Lodge Maldon Essex CM9 6PP (1 page) |
28 April 2011 | Registered office address changed from Suite 1 South House Lodge Maldon Essex CM9 6PP on 28 April 2011 (1 page) |
28 April 2011 | Register inspection address has been changed from Suite 1 South House Lodge Maldon Essex CM9 6PP (1 page) |
28 April 2011 | Secretary's details changed for The Baker Partnership (Uk) Secretaries Ltd on 4 February 2011 (2 pages) |
28 April 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Secretary's details changed for The Baker Partnership (Uk) Secretaries Ltd on 4 February 2011 (2 pages) |
28 April 2011 | Secretary's details changed for The Baker Partnership (Uk) Secretaries Ltd on 4 February 2011 (2 pages) |
28 April 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Registered office address changed from Suite 1 South House Lodge Maldon Essex CM9 6PP on 28 April 2011 (1 page) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
18 March 2011 | Statement of capital following an allotment of shares on 1 April 2010
|
18 March 2011 | Statement of capital following an allotment of shares on 1 April 2010
|
18 March 2011 | Statement of capital following an allotment of shares on 1 April 2010
|
24 February 2011 | Resolutions
|
24 February 2011 | Resolutions
|
11 May 2010 | Register inspection address has been changed (1 page) |
11 May 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Register inspection address has been changed (1 page) |
10 May 2010 | Director's details changed for Robert Frank David Morgan on 1 October 2009 (2 pages) |
10 May 2010 | Secretary's details changed for The Baker Partnership (Uk) Secretaries Ltd on 1 October 2009 (2 pages) |
10 May 2010 | Secretary's details changed for The Baker Partnership (Uk) Secretaries Ltd on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Robert Frank David Morgan on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Robert Frank David Morgan on 1 October 2009 (2 pages) |
10 May 2010 | Secretary's details changed for The Baker Partnership (Uk) Secretaries Ltd on 1 October 2009 (2 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
29 April 2009 | Appointment terminated secretary carlton baker clarke secretaries LTD (1 page) |
29 April 2009 | Return made up to 05/02/09; full list of members (3 pages) |
29 April 2009 | Return made up to 05/02/09; full list of members (3 pages) |
29 April 2009 | Appointment terminated secretary carlton baker clarke secretaries LTD (1 page) |
29 April 2009 | Secretary appointed the baker partnership (uk) secretaries LTD (1 page) |
29 April 2009 | Secretary appointed the baker partnership (uk) secretaries LTD (1 page) |
5 November 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
11 September 2008 | Return made up to 05/02/08; full list of members (6 pages) |
11 September 2008 | Return made up to 05/02/08; full list of members (6 pages) |
12 February 2008 | Accounting reference date extended from 29/02/08 to 31/07/08 (1 page) |
12 February 2008 | Accounting reference date extended from 29/02/08 to 31/07/08 (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: sawyers farm, slough lane off spout lane little cornard suffolk CO10 0NY (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: sawyers farm, slough lane off spout lane little cornard suffolk CO10 0NY (1 page) |
7 November 2007 | Company name changed hamilton chambers LIMITED\certificate issued on 07/11/07 (3 pages) |
7 November 2007 | Company name changed hamilton chambers LIMITED\certificate issued on 07/11/07 (3 pages) |
24 April 2007 | New secretary appointed (2 pages) |
24 April 2007 | Secretary resigned (1 page) |
24 April 2007 | Secretary resigned (1 page) |
24 April 2007 | New secretary appointed (2 pages) |
5 March 2007 | Director resigned (2 pages) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | Director resigned (2 pages) |
5 February 2007 | Incorporation (11 pages) |
5 February 2007 | Incorporation (11 pages) |