Howe Green
Chelmsford
CM2 7TJ
Secretary Name | Mrs Mary Takeshie Varuni Mendis |
---|---|
Status | Current |
Appointed | 19 June 2020(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | Charnwood East Hanningfield Road Howe Green Chelmsford CM2 7TJ |
Secretary Name | Mary Takeshie Varuni Mendis |
---|---|
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Charnwood East Hanningfield Road Howe Green Chelmsford CM2 7TJ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 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 | 26 March 2007(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | direct.gov.uk |
---|
Registered Address | Charnwood East Hanningfield Road Howe Green Chelmsford CM2 7TJ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Sandon |
Ward | Little Baddow, Danbury and Sandon |
Built Up Area | Howe Green |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Dr Victor Adalbert John William Mendis 50.00% Ordinary |
---|---|
1 at £1 | Mary Takeshie Varuni Mendis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £770,893 |
Cash | £740,631 |
Current Liabilities | £51,793 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 1 week from now) |
13 March 2024 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
22 June 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
17 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
20 June 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
18 December 2021 | Micro company accounts made up to 30 June 2021 (3 pages) |
24 June 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
25 February 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
1 July 2020 | Change of details for Dr Victor Adalbert John William Mendis as a person with significant control on 1 July 2020 (2 pages) |
1 July 2020 | Director's details changed for Dr Victor Adalbert John William Mendis on 1 July 2020 (2 pages) |
19 June 2020 | Confirmation statement made on 19 June 2020 with updates (4 pages) |
19 June 2020 | Statement of capital following an allotment of shares on 8 June 2020
|
19 June 2020 | Appointment of Mrs Mary Takeshie Varuni Mendis as a secretary on 19 June 2020 (2 pages) |
19 June 2020 | Termination of appointment of Mary Takeshie Varuni Mendis as a secretary on 19 June 2020 (1 page) |
18 June 2020 | Registered office address changed from The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT to Charnwood East Hanningfield Road Howe Green Chelmsford CM2 7TJ on 18 June 2020 (1 page) |
1 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
3 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
3 April 2019 | Director's details changed for Dr Victor Adalbert John William Mendis on 3 April 2019 (2 pages) |
3 April 2019 | Secretary's details changed for Mary Takeshie Varuni Mendis on 3 April 2019 (1 page) |
14 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
5 April 2018 | Confirmation statement made on 26 March 2018 with updates (4 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
21 February 2018 | Statement of capital following an allotment of shares on 15 February 2018
|
14 August 2017 | Statement of company's objects (2 pages) |
14 August 2017 | Statement of company's objects (2 pages) |
1 June 2017 | Change of share class name or designation (2 pages) |
1 June 2017 | Particulars of variation of rights attached to shares (2 pages) |
1 June 2017 | Particulars of variation of rights attached to shares (2 pages) |
1 June 2017 | Change of share class name or designation (2 pages) |
24 May 2017 | Resolutions
|
24 May 2017 | Resolutions
|
5 May 2017 | Confirmation statement made on 26 March 2017 with updates (7 pages) |
5 May 2017 | Confirmation statement made on 26 March 2017 with updates (7 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
13 December 2016 | Amended total exemption small company accounts made up to 30 June 2015 (5 pages) |
13 December 2016 | Amended total exemption small company accounts made up to 30 June 2015 (5 pages) |
12 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
10 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
27 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
13 May 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
13 May 2013 | Amended accounts made up to 30 June 2012 (7 pages) |
13 May 2013 | Amended accounts made up to 30 June 2012 (7 pages) |
26 April 2013 | Register inspection address has been changed from Boundary House 4 County Place Chelmsford Essex CM2 0RE United Kingdom (1 page) |
26 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Register inspection address has been changed from Boundary House 4 County Place Chelmsford Essex CM2 0RE United Kingdom (1 page) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
11 May 2012 | Registered office address changed from Ground Floor Boundary House 4 County Place New London Road Chelmsford Cm2 Ure on 11 May 2012 (1 page) |
11 May 2012 | Registered office address changed from Ground Floor Boundary House 4 County Place New London Road Chelmsford Cm2 Ure on 11 May 2012 (1 page) |
24 April 2012 | Amended accounts made up to 30 June 2011 (5 pages) |
24 April 2012 | Amended accounts made up to 30 June 2011 (5 pages) |
3 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
4 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
29 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
23 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Doctor Victor Adalbert John William Mendis on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Doctor Victor Adalbert John William Mendis on 1 October 2009 (2 pages) |
22 April 2010 | Register inspection address has been changed (1 page) |
22 April 2010 | Director's details changed for Doctor Victor Adalbert John William Mendis on 1 October 2009 (2 pages) |
22 April 2010 | Register inspection address has been changed (1 page) |
9 July 2009 | Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page) |
9 July 2009 | Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page) |
25 June 2009 | Registered office changed on 25/06/2009 from boundary house 4 county place chelmsford CM2 0RE (1 page) |
25 June 2009 | Registered office changed on 25/06/2009 from boundary house 4 county place chelmsford CM2 0RE (1 page) |
27 April 2009 | Registered office changed on 27/04/2009 from charnwood, east hanningfield road, howe green essex CM2 7TJ (1 page) |
27 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
27 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
27 April 2009 | Registered office changed on 27/04/2009 from charnwood, east hanningfield road, howe green essex CM2 7TJ (1 page) |
21 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
25 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
3 April 2007 | Secretary resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | New secretary appointed (1 page) |
3 April 2007 | Secretary resigned (1 page) |
3 April 2007 | New director appointed (1 page) |
3 April 2007 | New secretary appointed (1 page) |
3 April 2007 | New director appointed (1 page) |
26 March 2007 | Incorporation (11 pages) |
26 March 2007 | Incorporation (11 pages) |