Maldon
Essex
CM9 5HW
Director Name | Mr Andrew Hunt |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2019(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Driving Instructor |
Country of Residence | England |
Correspondence Address | 19 Blackwater Court Church Street Maldon Essex CM9 5HW |
Director Name | Mrs Pauline Louise King |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Hall Road Great Totham Maldon Essex CM9 8NN |
Secretary Name | Mrs Carol Ann Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Shadow Fax 135 Gandalfs Ride South Woodham Ferrers Essex CM3 5WS |
Director Name | Mrs Carol Ann Sullivan |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(5 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 May 2009) |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | 3 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF |
Director Name | Mrs Pauline Louise King |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2009(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 July 2011) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Hall Road Great Totham Maldon Essex CM9 8NN |
Director Name | John David Reade Windley |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2011(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 February 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 High Street Burnham On Crouch Essex CM0 8AA |
Secretary Name | Mr James Victor Sullivan |
---|---|
Status | Resigned |
Appointed | 30 April 2013(6 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 11 May 2015) |
Role | Company Director |
Correspondence Address | 2 High Street Burnham On Crouch Essex CM0 8AA |
Director Name | Mr Stewart Parsons |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2014(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 High Street Burnham On Crouch Essex CM0 8AA |
Director Name | Mr David George Hawkes |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2017(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 October 2020) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | Flat 21 Blackwater Court Church Street Maldon Essex CM9 5HW |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 2 High Street Burnham On Crouch Essex CM0 8AA |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Burnham-on-Crouch |
Ward | Burnham-on-Crouch South |
Built Up Area | Burnham-on-Crouch |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5,878 |
Cash | £4,687 |
Current Liabilities | £832 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 27 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
24 December 2020 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
---|---|
13 November 2020 | Termination of appointment of David George Hawkes as a director on 26 October 2020 (1 page) |
27 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
3 December 2019 | Termination of appointment of Stewart Parsons as a director on 7 November 2019 (1 page) |
17 October 2019 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
31 May 2019 | Appointment of Mr Andrew Hunt as a director on 30 May 2019 (2 pages) |
27 March 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
5 February 2019 | Director's details changed for Mr Stewart Parsons on 4 February 2019 (2 pages) |
4 February 2019 | Director's details changed for Mr Stewart Parsons on 4 February 2019 (2 pages) |
16 November 2018 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
4 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
2 October 2017 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
2 October 2017 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
6 April 2017 | Confirmation statement made on 27 March 2017 with updates (4 pages) |
6 April 2017 | Confirmation statement made on 27 March 2017 with updates (4 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
20 March 2017 | Appointment of Mr David George Hawkes as a director on 26 February 2017 (2 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
20 March 2017 | Appointment of Mr David George Hawkes as a director on 26 February 2017 (2 pages) |
20 March 2017 | Termination of appointment of John David Reade Windley as a director on 26 February 2017 (1 page) |
20 March 2017 | Termination of appointment of John David Reade Windley as a director on 26 February 2017 (1 page) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 March 2016 | Annual return made up to 27 March 2016 no member list (4 pages) |
31 March 2016 | Annual return made up to 27 March 2016 no member list (4 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
11 May 2015 | Director's details changed for Scott Davis on 11 May 2015 (2 pages) |
11 May 2015 | Director's details changed for John David Reade Windley on 11 May 2015 (2 pages) |
11 May 2015 | Director's details changed for John David Reade Windley on 11 May 2015 (2 pages) |
11 May 2015 | Termination of appointment of James Victor Sullivan as a secretary on 11 May 2015 (1 page) |
11 May 2015 | Termination of appointment of James Victor Sullivan as a secretary on 11 May 2015 (1 page) |
11 May 2015 | Director's details changed for Scott Davis on 11 May 2015 (2 pages) |
16 April 2015 | Annual return made up to 27 March 2015 no member list (5 pages) |
16 April 2015 | Annual return made up to 27 March 2015 no member list (5 pages) |
11 September 2014 | Registered office address changed from 3 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF to 2 High Street Burnham on Crouch Essex CM0 8AA on 11 September 2014 (1 page) |
11 September 2014 | Appointment of Mr Stewart Parsons as a director on 11 September 2014 (2 pages) |
11 September 2014 | Registered office address changed from 3 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF to 2 High Street Burnham on Crouch Essex CM0 8AA on 11 September 2014 (1 page) |
11 September 2014 | Termination of appointment of Pauline Louise King as a director on 11 September 2014 (1 page) |
11 September 2014 | Termination of appointment of Pauline Louise King as a director on 11 September 2014 (1 page) |
11 September 2014 | Appointment of Mr Stewart Parsons as a director on 11 September 2014 (2 pages) |
4 April 2014 | Annual return made up to 27 March 2014 no member list (3 pages) |
4 April 2014 | Annual return made up to 27 March 2014 no member list (3 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
6 June 2013 | Appointment of Mr James Victor Sullivan as a secretary on 30 April 2013 (1 page) |
6 June 2013 | Termination of appointment of Carol Ann Sullivan as a secretary on 30 April 2013 (1 page) |
6 June 2013 | Termination of appointment of Carol Ann Sullivan as a secretary on 30 April 2013 (1 page) |
6 June 2013 | Appointment of Mr James Victor Sullivan as a secretary on 30 April 2013 (1 page) |
28 March 2013 | Annual return made up to 27 March 2013 no member list (4 pages) |
28 March 2013 | Annual return made up to 27 March 2013 no member list (4 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
10 April 2012 | Annual return made up to 27 March 2012 no member list (4 pages) |
10 April 2012 | Annual return made up to 27 March 2012 no member list (4 pages) |
17 October 2011 | Appointment of Mrs Pauline Louise King as a director on 13 July 2011 (2 pages) |
17 October 2011 | Termination of appointment of Pauline Louise King as a director on 12 July 2011 (1 page) |
17 October 2011 | Termination of appointment of Pauline Louise King as a director on 12 July 2011 (1 page) |
17 October 2011 | Appointment of Mrs Pauline Louise King as a director on 13 July 2011 (2 pages) |
22 August 2011 | Appointment of John David Reade Windley as a director (3 pages) |
22 August 2011 | Appointment of John David Reade Windley as a director (3 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
29 March 2011 | Annual return made up to 27 March 2011 no member list (4 pages) |
29 March 2011 | Annual return made up to 27 March 2011 no member list (4 pages) |
14 April 2010 | Total exemption full accounts made up to 31 August 2009 (6 pages) |
14 April 2010 | Total exemption full accounts made up to 31 August 2009 (6 pages) |
30 March 2010 | Director's details changed for Scott Davis on 1 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Pauline Louise King on 1 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 27 March 2010 no member list (3 pages) |
30 March 2010 | Director's details changed for Pauline Louise King on 1 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 27 March 2010 no member list (3 pages) |
30 March 2010 | Director's details changed for Pauline Louise King on 1 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Scott Davis on 1 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Scott Davis on 1 March 2010 (2 pages) |
5 June 2009 | Appointment terminate, director pauline king logged form (1 page) |
5 June 2009 | Director appointed pauline louise king (2 pages) |
5 June 2009 | Director appointed pauline louise king (2 pages) |
5 June 2009 | Appointment terminate, director pauline king logged form (1 page) |
20 May 2009 | Director appointed scott davis (2 pages) |
20 May 2009 | Appointment terminated director pauline king (1 page) |
20 May 2009 | Appointment terminated director carol sullivan (1 page) |
20 May 2009 | Appointment terminated director carol sullivan (1 page) |
20 May 2009 | Appointment terminated director pauline king (1 page) |
20 May 2009 | Director appointed scott davis (2 pages) |
31 March 2009 | Annual return made up to 27/03/09 (2 pages) |
31 March 2009 | Annual return made up to 27/03/09 (2 pages) |
20 January 2009 | Total exemption full accounts made up to 31 August 2008 (6 pages) |
20 January 2009 | Total exemption full accounts made up to 31 August 2008 (6 pages) |
3 April 2008 | Annual return made up to 27/03/08 (2 pages) |
3 April 2008 | Annual return made up to 27/03/08 (2 pages) |
2 April 2008 | Director appointed carol sullivan (1 page) |
2 April 2008 | Director appointed carol sullivan (1 page) |
1 April 2008 | Appointment terminated director carol sullivan (1 page) |
1 April 2008 | Appointment terminated director carol sullivan (1 page) |
22 October 2007 | Accounting reference date extended from 31/03/08 to 31/08/08 (1 page) |
22 October 2007 | Accounting reference date extended from 31/03/08 to 31/08/08 (1 page) |
20 September 2007 | Registered office changed on 20/09/07 from: trinity house 1-3 trinity square south woodham ferrers chelmsford essex CM3 5JX (1 page) |
20 September 2007 | Location of register of members (1 page) |
20 September 2007 | Location of register of members (1 page) |
20 September 2007 | Registered office changed on 20/09/07 from: trinity house 1-3 trinity square south woodham ferrers chelmsford essex CM3 5JX (1 page) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Registered office changed on 21/05/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
21 May 2007 | New secretary appointed (2 pages) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | Registered office changed on 21/05/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | New secretary appointed (2 pages) |
27 March 2007 | Incorporation (30 pages) |
27 March 2007 | Incorporation (30 pages) |