Stansted
Essex
CM24 8BE
Director Name | Mr Mark Andrew Flatman |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2015(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Chartered Landscape Architect |
Country of Residence | England |
Correspondence Address | Unit No 1 The Exchange Station Road Stansted Essex CM24 8BE |
Director Name | Mr Richard Philip Pelly |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2015(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | No 4 The Exchange Station Road Stansted Essex CM24 8BE |
Secretary Name | Mr Roland Des Voeux Pelly |
---|---|
Status | Current |
Appointed | 15 September 2015(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Correspondence Address | No 4 The Exchange Station Road Stansted Essex CM24 8BE |
Director Name | Peter Simon Roy Mundy |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Blenheim Court Bishop`S Park Bishop`S Stortford Hertfordshire CM23 4PF |
Director Name | Mr Robin Briercliffe Smylie |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Dublin 5 Players Court Felsted Dunmow Essex CM6 3DW |
Secretary Name | Peter Simon Roy Mundy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Blenheim Court Bishop`S Park Bishop`S Stortford Hertfordshire CM23 4PF |
Secretary Name | Atlanta Trust Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2009(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 September 2015) |
Correspondence Address | 615-623 Princes Road Dartford Kent DA2 6DY |
Director Name | Atlanta Trust Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2017(9 years after company formation) |
Appointment Duration | 7 years (resigned 04 April 2024) |
Correspondence Address | 615-623 Princes Road Dartford DA2 6HH |
Registered Address | No 4 The Exchange 9 Station Road Stansted Essex CM24 8BE |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Stansted Mountfitchet |
Ward | Stansted North |
Built Up Area | Stansted Mountfitchet |
Year | 2012 |
---|---|
Net Worth | £3 |
Current Liabilities | £720 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
31 May 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
12 May 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
1 June 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
8 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
3 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
17 July 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
12 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
30 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
5 April 2017 | Appointment of Atlanta Trust Ltd as a director on 31 March 2017 (2 pages) |
5 April 2017 | Appointment of Atlanta Trust Ltd as a director on 31 March 2017 (2 pages) |
3 April 2017 | Termination of appointment of Atlanta Trust Limited as a director on 31 March 2017 (1 page) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
3 April 2017 | Termination of appointment of Atlanta Trust Limited as a director on 31 March 2017 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 April 2016 | Appointment of Mr Richard Philip Pelly as a director on 15 September 2015 (2 pages) |
21 April 2016 | Appointment of Mr Roland Des Voeux Pelly as a secretary on 15 September 2015 (2 pages) |
21 April 2016 | Registered office address changed from 615-623 Princes Road Dartford Kent DA2 6HH to No 4 the Exchange 9 Station Road Stansted Essex CM24 8BE on 21 April 2016 (1 page) |
21 April 2016 | Appointment of Mr Mark Andrew Flatman as a director on 15 September 2015 (2 pages) |
21 April 2016 | Appointment of Mr Roland Des Voeux Pelly as a secretary on 15 September 2015 (2 pages) |
21 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Appointment of Mr Mark Andrew Flatman as a director on 15 September 2015 (2 pages) |
21 April 2016 | Registered office address changed from 615-623 Princes Road Dartford Kent DA2 6HH to No 4 the Exchange 9 Station Road Stansted Essex CM24 8BE on 21 April 2016 (1 page) |
21 April 2016 | Appointment of Mr Richard Philip Pelly as a director on 15 September 2015 (2 pages) |
14 September 2015 | Termination of appointment of Atlanta Trust Limited as a secretary on 14 September 2015 (1 page) |
14 September 2015 | Termination of appointment of Atlanta Trust Limited as a secretary on 14 September 2015 (1 page) |
27 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
2 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 March 2014 (16 pages) |
2 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 March 2014 (16 pages) |
16 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
16 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
15 April 2014 | Appointment of Mr Richard Brock Norden as a director (2 pages) |
15 April 2014 | Appointment of Mr Richard Brock Norden as a director (2 pages) |
14 April 2014 | Termination of appointment of Robin Smylie as a director (1 page) |
14 April 2014 | Termination of appointment of Robin Smylie as a director (1 page) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
23 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Statement of capital following an allotment of shares on 28 May 2010
|
18 April 2011 | Statement of capital following an allotment of shares on 28 May 2010
|
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
9 December 2009 | Termination of appointment of Peter Mundy as a secretary (1 page) |
9 December 2009 | Appointment of Atlanta Trust Limited as a director (2 pages) |
9 December 2009 | Appointment of Atlanta Trust Limited as a director (2 pages) |
9 December 2009 | Termination of appointment of Peter Mundy as a secretary (1 page) |
9 December 2009 | Appointment of Atlanta Trust Limited as a secretary (2 pages) |
9 December 2009 | Termination of appointment of Peter Mundy as a director (1 page) |
9 December 2009 | Termination of appointment of Peter Mundy as a director (1 page) |
9 December 2009 | Appointment of Atlanta Trust Limited as a secretary (2 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
26 June 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
26 June 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
24 April 2009 | Location of debenture register (1 page) |
24 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
24 April 2009 | Registered office changed on 24/04/2009 from 615-623 princes road dartford kent DA2 6HH (1 page) |
24 April 2009 | Location of debenture register (1 page) |
24 April 2009 | Location of register of members (1 page) |
24 April 2009 | Location of register of members (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from 615-623 princes road dartford kent DA2 6HH (1 page) |
24 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
12 May 2008 | Registered office changed on 12/05/2008 from constsable court dene street dorking surrey RH4 1BQ (1 page) |
12 May 2008 | Registered office changed on 12/05/2008 from constsable court dene street dorking surrey RH4 1BQ (1 page) |
19 April 2008 | Company name changed the exchange commercial company LIMITED\certificate issued on 22/04/08 (2 pages) |
19 April 2008 | Company name changed the exchange commercial company LIMITED\certificate issued on 22/04/08 (2 pages) |
31 March 2008 | Incorporation (12 pages) |
31 March 2008 | Incorporation (12 pages) |