High Street Mistley
Manningtree
Essex
CO11 1HD
Director Name | Ms Sherri Singleton |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2008(same day as company formation) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | Acacia House High Street Mistley Manningtree Essex CO11 1HD |
Secretary Name | Ms Sherri Singleton |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 March 2008(same day as company formation) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | Acacia House High Street Mistley Manningtree Essex CO11 1HD |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2008(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2008(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | mistleythorn.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01206 392821 |
Telephone region | Colchester |
Registered Address | Sovereign House 82 West Street Rochford SS4 1AS |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | David Mckay 33.33% Ordinary |
---|---|
50 at £1 | K. Burnside 33.33% Ordinary B |
50 at £1 | Sherri Singleton 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£85,971 |
Cash | £24,600 |
Current Liabilities | £161,019 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks, 2 days from now) |
7 March 2013 | Delivered on: 20 March 2013 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
---|---|
6 April 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 May 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (6 pages) |
20 March 2013 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
20 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
14 April 2010 | Director's details changed for David Mckay on 18 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Sherri Singleton on 18 March 2010 (2 pages) |
8 February 2010 | Statement of capital following an allotment of shares on 13 May 2008
|
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
24 March 2009 | Return made up to 18/03/09; full list of members (4 pages) |
16 April 2008 | Director and secretary appointed sherri singleton (2 pages) |
16 April 2008 | Director appointed david mckay (2 pages) |
11 April 2008 | Ad 18/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
19 March 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
19 March 2008 | Appointment terminated director incorporate directors LIMITED (1 page) |
18 March 2008 | Incorporation (17 pages) |