Hatfield Peverel
Chelmsford
CM3 2NF
Secretary Name | Mr Richard Gregory |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 October 2008(same day as company formation) |
Role | Insurance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 103 Repton Road Orpington BR6 9HT |
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2008(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | Mr Russel James Short |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2008(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 142 New London Road Chelmsford Essex CM2 0AW |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Registered Address | The Acorns Nounsley Road Hatfield Peverel Chelmsford CM3 2NF |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Hatfield Peverel |
Ward | Hatfield Peverel & Terling |
Built Up Area | Hatfield Peverel |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Maritime International Solutions (Insurance Brokers) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 October 2023 (6 months ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 1 week from now) |
24 October 2023 | Confirmation statement made on 21 October 2023 with no updates (3 pages) |
---|---|
29 August 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
25 October 2022 | Confirmation statement made on 21 October 2022 with no updates (3 pages) |
20 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
27 June 2022 | Change of details for Mr Richard Gregory as a person with significant control on 27 June 2022 (2 pages) |
27 June 2022 | Director's details changed for Mr Richard Gregory on 27 June 2022 (2 pages) |
27 June 2022 | Secretary's details changed for Mr Richard Gregory on 27 June 2022 (1 page) |
23 November 2021 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
20 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
14 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
21 October 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
28 October 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
13 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
21 February 2019 | Registered office address changed from Russel James Limited 142 New London Road Chelmsford Essex CM2 0AW to The Acorns Nounsley Road Hatfield Peverel Chelmsford CM3 2NF on 21 February 2019 (1 page) |
29 October 2018 | Confirmation statement made on 21 October 2018 with updates (3 pages) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
6 November 2017 | Termination of appointment of Russel James Short as a secretary on 6 November 2017 (1 page) |
6 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
6 November 2017 | Termination of appointment of Russel James Short as a secretary on 6 November 2017 (1 page) |
13 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
13 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
27 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
4 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
5 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
5 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
25 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
30 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
13 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
16 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
23 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
4 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Director's details changed for Mr Richard Gregory on 21 October 2010 (2 pages) |
4 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Director's details changed for Mr Richard Gregory on 21 October 2010 (2 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
11 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Secretary's details changed for Richard Gregory on 21 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Secretary's details changed for Richard Gregory on 21 October 2009 (2 pages) |
30 September 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
30 September 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
18 December 2008 | Accounting reference date shortened from 31/10/2009 to 31/12/2008 (1 page) |
18 December 2008 | Accounting reference date shortened from 31/10/2009 to 31/12/2008 (1 page) |
3 December 2008 | Secretary appointed mr russel short (1 page) |
3 December 2008 | Secretary appointed mr russel short (1 page) |
3 November 2008 | Director and secretary appointed richard gregory (2 pages) |
3 November 2008 | Director and secretary appointed richard gregory (2 pages) |
23 October 2008 | Appointment terminated director aderyn hurworth (1 page) |
23 October 2008 | Appointment terminated director aderyn hurworth (1 page) |
23 October 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
23 October 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
21 October 2008 | Incorporation (6 pages) |
21 October 2008 | Incorporation (6 pages) |