Stansted Mountfitchet
Essex
CM24 8BE
Director Name | Mr Richard Philip Pelly |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | No. 4 The Exchange 9 Station Road Stansted Mountfitchet Essex CM24 8BE |
Secretary Name | Mrs Diana Pelly |
---|---|
Status | Current |
Appointed | 27 January 2010(1 year, 2 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Correspondence Address | No. 4 The Exchange 9 Station Road Stansted Mountfitchet Essex CM24 8BE |
Director Name | Colin Roger Grimwade |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | Gb-Eng |
Correspondence Address | 12 Vine Close Stapleford Cambridge Cambridgeshire CB2 5BZ |
Director Name | Mr Stephen Francis Roche |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Aberdeen Avenue Cambridge Cambridgeshire CB2 2DP |
Secretary Name | Richard Philip Pelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Windley Tye Chelmsford Essex CM1 2GR |
Website | www.transportlawyer.co.uk/ |
---|---|
Telephone | 01279 758080 |
Telephone region | Bishops Stortford |
Registered Address | No. 4 The Exchange 9 Station Road Stansted Mountfitchet Essex CM24 8BE |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Stansted Mountfitchet |
Ward | Stansted North |
Built Up Area | Stansted Mountfitchet |
55 at £1 | Richard Philip Pelly 55.00% Ordinary |
---|---|
45 at £1 | Roland Des Voeux Pelly 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £649,784 |
Cash | £1,113,805 |
Current Liabilities | £773,811 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 December 2024 (8 months, 1 week from now) |
23 November 2020 | Confirmation statement made on 18 November 2020 with updates (4 pages) |
---|---|
18 September 2020 | Change of details for Mr Richard Philip Pelly as a person with significant control on 17 September 2020 (2 pages) |
18 September 2020 | Director's details changed for Mr Richard Philip Pelly on 17 September 2020 (2 pages) |
14 July 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
18 November 2019 | Confirmation statement made on 18 November 2019 with updates (4 pages) |
17 September 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
20 November 2018 | Confirmation statement made on 18 November 2018 with updates (5 pages) |
12 July 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
25 June 2018 | Change of share class name or designation (2 pages) |
25 June 2018 | Resolutions
|
19 June 2018 | Change of share class name or designation (2 pages) |
5 December 2017 | Confirmation statement made on 18 November 2017 with updates (4 pages) |
5 December 2017 | Confirmation statement made on 18 November 2017 with updates (4 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
18 November 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
18 November 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
22 January 2016 | Director's details changed for Mr Roland Des Voeux Pelly on 21 January 2016 (2 pages) |
22 January 2016 | Director's details changed for Mr Roland Des Voeux Pelly on 21 January 2016 (2 pages) |
23 November 2015 | Secretary's details changed for Mrs Diana Pelly on 1 November 2015 (1 page) |
23 November 2015 | Secretary's details changed for Mrs Diana Pelly on 1 November 2015 (1 page) |
23 November 2015 | Secretary's details changed for Mrs Diana Pelly on 1 November 2015 (1 page) |
23 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
3 March 2015 | Director's details changed for Mr Roland Des Voeux Pelly on 3 March 2015 (2 pages) |
3 March 2015 | Registered office address changed from Sworders Court North Street Bishop's Stortford Hertfordshire CM23 2TN to No. 4 the Exchange 9 Station Road Stansted Mountfitchet Essex CM24 8BE on 3 March 2015 (1 page) |
3 March 2015 | Director's details changed for Mr Roland Des Voeux Pelly on 3 March 2015 (2 pages) |
3 March 2015 | Registered office address changed from Sworders Court North Street Bishop's Stortford Hertfordshire CM23 2TN to No. 4 the Exchange 9 Station Road Stansted Mountfitchet Essex CM24 8BE on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from Sworders Court North Street Bishop's Stortford Hertfordshire CM23 2TN to No. 4 the Exchange 9 Station Road Stansted Mountfitchet Essex CM24 8BE on 3 March 2015 (1 page) |
3 March 2015 | Director's details changed for Richard Philip Pelly on 3 March 2015 (2 pages) |
3 March 2015 | Director's details changed for Richard Philip Pelly on 3 March 2015 (2 pages) |
3 March 2015 | Director's details changed for Richard Philip Pelly on 3 March 2015 (2 pages) |
3 March 2015 | Director's details changed for Mr Roland Des Voeux Pelly on 3 March 2015 (2 pages) |
18 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
11 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
27 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
28 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
23 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (5 pages) |
23 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
20 July 2011 | Director's details changed for Richard Philip Pelly on 19 July 2011 (2 pages) |
20 July 2011 | Director's details changed for Mr Roland Des Voeux Pelly on 19 July 2011 (2 pages) |
20 July 2011 | Director's details changed for Mr Roland Des Voeux Pelly on 19 July 2011 (2 pages) |
20 July 2011 | Director's details changed for Richard Philip Pelly on 19 July 2011 (2 pages) |
20 July 2011 | Director's details changed for Richard Philip Pelly on 19 July 2011 (2 pages) |
20 July 2011 | Director's details changed for Richard Philip Pelly on 19 July 2011 (2 pages) |
23 December 2010 | Termination of appointment of Colin Grimwade as a director (1 page) |
23 December 2010 | Termination of appointment of Stephen Roche as a director (1 page) |
23 December 2010 | Termination of appointment of Stephen Roche as a director (1 page) |
23 December 2010 | Termination of appointment of Colin Grimwade as a director (1 page) |
23 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (8 pages) |
23 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (8 pages) |
13 September 2010 | Registered office address changed from the Old Monastery Windhill Bishops Stortford Herts CM23 2ND on 13 September 2010 (2 pages) |
13 September 2010 | Registered office address changed from the Old Monastery Windhill Bishops Stortford Herts CM23 2ND on 13 September 2010 (2 pages) |
8 September 2010 | Appointment of Mrs Diana Pelly as a secretary (2 pages) |
8 September 2010 | Appointment of Mrs Diana Pelly as a secretary (2 pages) |
7 September 2010 | Termination of appointment of Richard Pelly as a secretary (1 page) |
7 September 2010 | Termination of appointment of Richard Pelly as a secretary (1 page) |
16 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
24 November 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Ad 13/08/09\gbp si 96@1=96\gbp ic 4/100\ (2 pages) |
19 October 2009 | Ad 13/08/09\gbp si 96@1=96\gbp ic 4/100\ (2 pages) |
15 June 2009 | Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page) |
15 June 2009 | Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page) |
18 November 2008 | Incorporation (33 pages) |
18 November 2008 | Incorporation (33 pages) |