Rochford
SS4 1PP
Director Name | Greig Andrew Stevens |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1391 London Road Leigh On Sea Essex SS9 2SA |
Secretary Name | Mr Darren Lewis Marco |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(3 weeks, 4 days after company formation) |
Appointment Duration | 4 years (resigned 04 August 2011) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Secretary Name | Greig Andrew Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2010(3 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 122 Hamlet Court Road Westcliff-On-Sea Essex SS0 7LP |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | mauvemortgages.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01702 238619 |
Telephone region | Southend-on-Sea |
Registered Address | Cherry Orchard House Cherry Orchard Lane Rochford SS4 1PP |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £98 |
Cash | £6,643 |
Current Liabilities | £3,141 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 25 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 8 June 2024 (1 month from now) |
14 June 2023 | Confirmation statement made on 25 May 2023 with updates (3 pages) |
---|---|
10 November 2022 | Micro company accounts made up to 30 September 2022 (2 pages) |
25 May 2022 | Confirmation statement made on 25 May 2022 with no updates (3 pages) |
27 October 2021 | Micro company accounts made up to 30 September 2021 (3 pages) |
9 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
9 November 2020 | Micro company accounts made up to 30 September 2020 (3 pages) |
27 August 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
25 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
22 June 2020 | Registered office address changed from Cohav House 16-17 Aviation Way Southend-on-Sea SS2 6UN England to Cherry Orchard House Cherry Orchard Lane Rochford SS4 1PP on 22 June 2020 (1 page) |
11 May 2020 | Resolutions
|
29 June 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
18 February 2019 | Director's details changed for Mr Darren Lewis Marco on 18 February 2019 (2 pages) |
26 October 2018 | Micro company accounts made up to 30 September 2018 (2 pages) |
2 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
16 March 2018 | Termination of appointment of Greig Andrew Stevens as a secretary on 1 July 2017 (1 page) |
10 January 2018 | Registered office address changed from 13 Chesterman Road Shoeburyness Southend-on-Sea SS3 9GA England to Cohav House 16-17 Aviation Way Southend-on-Sea SS2 6UN on 10 January 2018 (1 page) |
10 January 2018 | Registered office address changed from 13 Chesterman Road Shoeburyness Southend-on-Sea SS3 9GA England to Cohav House 16-17 Aviation Way Southend-on-Sea SS2 6UN on 10 January 2018 (1 page) |
2 December 2017 | Registered office address changed from 1st Floor 122 Hamlet Court Road Westcliff-on-Sea Essex SS0 7LP to 13 Chesterman Road Shoeburyness Southend-on-Sea SS3 9GA on 2 December 2017 (1 page) |
2 December 2017 | Registered office address changed from 1st Floor 122 Hamlet Court Road Westcliff-on-Sea Essex SS0 7LP to 13 Chesterman Road Shoeburyness Southend-on-Sea SS3 9GA on 2 December 2017 (1 page) |
27 November 2017 | Micro company accounts made up to 30 September 2017 (2 pages) |
27 November 2017 | Micro company accounts made up to 30 September 2017 (2 pages) |
13 July 2017 | Notification of Darren Lewis Marco as a person with significant control on 29 June 2016 (2 pages) |
13 July 2017 | Notification of Darren Lewis Marco as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Notification of Darren Lewis Marco as a person with significant control on 29 June 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
7 February 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
7 February 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
3 December 2015 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
3 December 2015 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
17 August 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
19 January 2015 | Registered office address changed from 1 Royal Terrace Southend-on-Sea Essex SS1 1EA to 1St Floor 122 Hamlet Court Road Westcliff-on-Sea Essex SS0 7LP on 19 January 2015 (1 page) |
19 January 2015 | Registered office address changed from 1 Royal Terrace Southend-on-Sea Essex SS1 1EA to 1St Floor 122 Hamlet Court Road Westcliff-on-Sea Essex SS0 7LP on 19 January 2015 (1 page) |
14 January 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
14 January 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
6 February 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
6 February 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
1 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Secretary's details changed for Mr Greig Andrew Stevens on 19 June 2013 (1 page) |
1 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Secretary's details changed for Mr Greig Andrew Stevens on 19 June 2013 (1 page) |
4 January 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
16 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
23 September 2011 | Termination of appointment of Darren Marco as a secretary (1 page) |
23 September 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Secretary's details changed for Mr Greig Andrew Stevens on 29 June 2011 (2 pages) |
23 September 2011 | Director's details changed for Mr Darren Lewis Marco on 29 June 2011 (2 pages) |
23 September 2011 | Secretary's details changed for Mr Greig Andrew Stevens on 29 June 2011 (2 pages) |
23 September 2011 | Termination of appointment of Darren Marco as a secretary (1 page) |
23 September 2011 | Director's details changed for Mr Darren Lewis Marco on 29 June 2011 (2 pages) |
23 September 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Termination of appointment of Darren Marco as a secretary (1 page) |
4 August 2011 | Termination of appointment of Darren Marco as a secretary (1 page) |
21 June 2011 | Registered office address changed from 1391 London Road Leigh on Sea Essex SS9 2SA on 21 June 2011 (1 page) |
21 June 2011 | Registered office address changed from 1391 London Road Leigh on Sea Essex SS9 2SA on 21 June 2011 (1 page) |
30 December 2010 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
14 July 2010 | Appointment of Mr Greig Andrew Stevens as a secretary (1 page) |
14 July 2010 | Appointment of Mr Greig Andrew Stevens as a secretary (1 page) |
14 July 2010 | Termination of appointment of Greg Stevens as a director (1 page) |
14 July 2010 | Termination of appointment of Greg Stevens as a director (1 page) |
30 June 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
18 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
16 January 2010 | Director's details changed for Greg Stevens on 16 January 2010 (2 pages) |
16 January 2010 | Director's details changed for Mr Darren Lewis Marco on 16 January 2010 (2 pages) |
16 January 2010 | Secretary's details changed for Darren Lewis Marco on 16 January 2010 (1 page) |
16 January 2010 | Director's details changed for Greg Stevens on 16 January 2010 (2 pages) |
16 January 2010 | Director's details changed for Mr Darren Lewis Marco on 16 January 2010 (2 pages) |
16 January 2010 | Secretary's details changed for Darren Lewis Marco on 16 January 2010 (1 page) |
10 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
10 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
16 February 2009 | Registered office changed on 16/02/2009 from the university of essex business centre elmer approach southend on sea essex SS1 1LW (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from the university of essex business centre elmer approach southend on sea essex SS1 1LW (1 page) |
23 December 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
23 December 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
30 June 2008 | Return made up to 29/06/08; full list of members (4 pages) |
30 June 2008 | Return made up to 29/06/08; full list of members (4 pages) |
12 June 2008 | Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page) |
12 June 2008 | Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: 13 chesterman road shoeburyness southend on sea SS3 9GA (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: 13 chesterman road shoeburyness southend on sea SS3 9GA (1 page) |
11 August 2007 | New secretary appointed;new director appointed (2 pages) |
11 August 2007 | New secretary appointed;new director appointed (2 pages) |
11 August 2007 | New director appointed (2 pages) |
11 August 2007 | New director appointed (2 pages) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
24 July 2007 | Secretary resigned (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
24 July 2007 | Secretary resigned (1 page) |
29 June 2007 | Incorporation (13 pages) |
29 June 2007 | Incorporation (13 pages) |