Tawney Common
Epping
Essex
CM16 7PU
Director Name | Mr Raymond John George |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodhatch Farm Tawney Common Epping Essex CM16 7PU |
Director Name | Mr Simon James George |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2019(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry House Chelmsford Road High Ongar Essex CM5 9NL |
Director Name | Mrs Maureen Pooley |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 January 2008(same day as company formation) |
Role | Paralegal |
Country of Residence | England |
Correspondence Address | 12 Lodge Lane Old Catton Norwich Norfolk NR6 7HG |
Director Name | Jenny Striker |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 63 Earlham Road Norwich Norfolk NR2 3RD |
Secretary Name | Mrs Maureen Pooley |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 18 January 2008(same day as company formation) |
Role | Paralegal |
Country of Residence | England |
Correspondence Address | 12 Lodge Lane Old Catton Norwich Norfolk NR6 7HG |
Director Name | Mr Simon James George |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 22 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Tempest Mead North Weald Epping Essex CM16 6DY |
Secretary Name | Ann Tooke Kirby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2012) |
Role | Accountant |
Correspondence Address | Mulberry House Chelmsford Road High Ongar Essex CM5 9NL |
Website | mulberrypublishing.com |
---|
Registered Address | Mulberry House Chelmsford Road High Ongar Essex CM5 9NL |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | High Ongar |
Ward | High Ongar, Willingale and The Rodings |
Address Matches | 2 other UK companies use this postal address |
3m at £1 | Raymond John George 100.00% Ordinary |
---|---|
1 at £1 | Ann Jacqueline George 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,996,762 |
Current Liabilities | £300 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (10 months, 1 week from now) |
13 June 2022 | Delivered on: 22 June 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: 1A brook road epping essex. Outstanding |
---|
30 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
18 April 2023 | Second filing of Confirmation Statement dated 18 January 2022 (6 pages) |
27 March 2023 | Confirmation statement made on 18 January 2023 with updates (4 pages) |
24 November 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
22 June 2022 | Registration of charge 064775090001, created on 13 June 2022 (39 pages) |
21 January 2022 | Confirmation statement made on 18 January 2022 with no updates
|
21 October 2021 | Statement of capital following an allotment of shares on 21 October 2021
|
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
3 February 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
5 February 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
25 November 2019 | Appointment of Mr Simon James George as a director on 25 November 2019 (2 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
25 February 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
19 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
18 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
31 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
31 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
2 February 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 March 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
11 March 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
27 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
5 July 2012 | Termination of appointment of Ann Tooke Kirby as a secretary (1 page) |
5 July 2012 | Termination of appointment of Ann Tooke Kirby as a secretary (1 page) |
19 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
22 January 2010 | Director's details changed for Ann Jacqueline George on 19 January 2010 (2 pages) |
22 January 2010 | Secretary's details changed for Ann Tooke Kirby on 19 January 2010 (1 page) |
22 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Secretary's details changed for Ann Tooke Kirby on 19 January 2010 (1 page) |
22 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Ann Jacqueline George on 19 January 2010 (2 pages) |
3 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
3 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
5 February 2009 | Return made up to 18/01/09; full list of members (4 pages) |
5 February 2009 | Return made up to 18/01/09; full list of members (4 pages) |
30 April 2008 | Appointment terminated director simon george (1 page) |
30 April 2008 | Appointment terminated director simon george (1 page) |
24 April 2008 | Company name changed friars 567 LIMITED\certificate issued on 29/04/08 (2 pages) |
24 April 2008 | Company name changed friars 567 LIMITED\certificate issued on 29/04/08 (2 pages) |
13 March 2008 | Director appointed ann jacqueline george (2 pages) |
13 March 2008 | Resolutions
|
13 March 2008 | Ad 05/03/08\gbp si 2999999@1=2999999\gbp ic 1/3000000\ (2 pages) |
13 March 2008 | Resolutions
|
13 March 2008 | Director appointed ann jacqueline george (2 pages) |
13 March 2008 | Nc inc already adjusted 05/03/08 (2 pages) |
13 March 2008 | Registered office changed on 13/03/2008 from 1 saint james court whitefriars norwich norfolk NR3 1RU (1 page) |
13 March 2008 | Appointment terminated director and secretary maureen pooley (1 page) |
13 March 2008 | Ad 05/03/08\gbp si 2999999@1=2999999\gbp ic 1/3000000\ (2 pages) |
13 March 2008 | Curr sho from 31/01/2009 to 31/12/2008 (1 page) |
13 March 2008 | Director appointed simon james george (2 pages) |
13 March 2008 | Director appointed raymond john george (2 pages) |
13 March 2008 | Registered office changed on 13/03/2008 from 1 saint james court whitefriars norwich norfolk NR3 1RU (1 page) |
13 March 2008 | Secretary appointed ann tooke kirby (2 pages) |
13 March 2008 | Director appointed simon james george (2 pages) |
13 March 2008 | Appointment terminated director jenny striker (1 page) |
13 March 2008 | Secretary appointed ann tooke kirby (2 pages) |
13 March 2008 | Curr sho from 31/01/2009 to 31/12/2008 (1 page) |
13 March 2008 | Appointment terminated director jenny striker (1 page) |
13 March 2008 | Appointment terminated director and secretary maureen pooley (1 page) |
13 March 2008 | Nc inc already adjusted 05/03/08 (2 pages) |
13 March 2008 | Director appointed raymond john george (2 pages) |
18 January 2008 | Incorporation (20 pages) |
18 January 2008 | Incorporation (20 pages) |