Tolleshunt Major
Essex
CM9 8LZ
Director Name | Mr Robert George Cairey |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2013(5 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 07 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Secretary Name | Anne Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
Registered Address | Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Tolleshunt Major |
Ward | Tolleshunt D'Arcy |
Built Up Area | Tolleshunt Major |
Address Matches | Over 100 other UK companies use this postal address |
51 at £1 | Jonathan Banyard 51.00% Ordinary |
---|---|
49 at £1 | Robert Cairey 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,174 |
Cash | £281 |
Current Liabilities | £13,299 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
9 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
2 October 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
2 October 2019 | Confirmation statement made on 24 September 2019 with updates (5 pages) |
29 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
23 October 2018 | Confirmation statement made on 24 September 2018 with updates (5 pages) |
23 October 2018 | Change of details for Mr Jonathan Kingsley Banyard as a person with significant control on 6 April 2016 (2 pages) |
15 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
4 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
10 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
10 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
6 October 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 October 2015 | Director's details changed for Robert George Cairey on 23 September 2014 (2 pages) |
8 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Director's details changed for Jonathan Kingsley Banyard on 23 September 2014 (2 pages) |
8 October 2015 | Secretary's details changed for Anne Parker on 25 September 2014 (1 page) |
8 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Secretary's details changed for Anne Parker on 25 September 2014 (1 page) |
8 October 2015 | Director's details changed for Jonathan Kingsley Banyard on 23 September 2014 (2 pages) |
8 October 2015 | Director's details changed for Robert George Cairey on 23 September 2014 (2 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
3 July 2014 | Amended accounts made up to 31 March 2014 (4 pages) |
3 July 2014 | Amended accounts made up to 31 March 2014 (4 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 April 2014 | Statement of capital following an allotment of shares on 18 March 2014
|
7 April 2014 | Statement of capital following an allotment of shares on 18 March 2014
|
14 January 2014 | Appointment of Robert George Cairey as a director (3 pages) |
14 January 2014 | Appointment of Robert George Cairey as a director (3 pages) |
18 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders (4 pages) |
18 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 September 2011 | Register inspection address has been changed from Suite 1 South House Lodge Mundon Road Maldon Essex CM9 6PP United Kingdom (1 page) |
26 September 2011 | Register inspection address has been changed from Suite 1 South House Lodge Mundon Road Maldon Essex CM9 6PP United Kingdom (1 page) |
26 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 April 2011 | Registered office address changed from Suite 1 South House Lodge Maldon Essex CM9 6PP on 12 April 2011 (1 page) |
12 April 2011 | Registered office address changed from Suite 1 South House Lodge Maldon Essex CM9 6PP on 12 April 2011 (1 page) |
12 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Register inspection address has been changed (1 page) |
12 October 2010 | Register inspection address has been changed (1 page) |
18 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (3 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 September 2009 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
18 September 2009 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
16 October 2008 | Secretary appointed anne parker (2 pages) |
16 October 2008 | Director appointed jonathan banyard (2 pages) |
16 October 2008 | Director appointed jonathan banyard (2 pages) |
16 October 2008 | Secretary appointed anne parker (2 pages) |
24 September 2008 | Incorporation (9 pages) |
24 September 2008 | Incorporation (9 pages) |
24 September 2008 | Appointment terminated director yomtov jacobs (1 page) |
24 September 2008 | Appointment terminated director yomtov jacobs (1 page) |