Maldon
Essex
CM9 6PP
Director Name | Miss Holly Janet Pike |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2020(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Sales And Events Manager |
Country of Residence | England |
Correspondence Address | South House Farm South House Chase Maldon Essex CM9 6PP |
Director Name | Andrew Lechevalier |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2009(same day as company formation) |
Role | Rugby Player |
Correspondence Address | 213 Malkin Drive Church Langley Harlow Essex CM17 9HJ |
Director Name | Andrew James Poyser |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2009(same day as company formation) |
Role | Practice Manager |
Correspondence Address | Verbena Cottage The Street Sheering Bishops Stortford Hertfordshire CM22 7LZ |
Secretary Name | Mrs Carly Adelle Poyser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2009(1 month, 4 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 April 2015) |
Role | Doula |
Country of Residence | England |
Correspondence Address | 9 Park Road Stansted Essex CM24 8PB |
Director Name | Mrs Katie Jane Lechevalier |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 213 Malkin Drive Church Langley Harlow Essex CM17 9HJ |
Director Name | Mrs Carly Adelle Poyser |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 2 months (resigned 22 June 2020) |
Role | Director Of This Company |
Country of Residence | England |
Correspondence Address | Unit 10, The Maltings Industrial Estate Maltings R Battlesbridge Wickford Essex SS11 7RH |
Secretary Name | Mrs Katie Jane Lechevalier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(2 months, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 09 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 213 Malkin Drive Church Langley Harlow Essex CM17 9HJ |
Secretary Name | Mr Andrew James Poyser |
---|---|
Status | Resigned |
Appointed | 01 April 2015(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 June 2020) |
Role | Company Director |
Correspondence Address | Unit 10, The Maltings Industrial Estate Maltings R Battlesbridge Wickford Essex SS11 7RH |
Website | www.littlescrummersrugby.co.uk |
---|
Registered Address | South House Farm South House Chase Maldon Essex CM9 6PP |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon East |
Address Matches | 9 other UK companies use this postal address |
1000 at £0.001 | Carly Adelle Poyser 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,832 |
Cash | £9,386 |
Current Liabilities | £7,019 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 22 June 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 6 July 2023 (overdue) |
21 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
---|---|
13 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
21 October 2016 | Secretary's details changed for Mr Andrew James Poyser on 21 October 2016 (1 page) |
21 October 2016 | Registered office address changed from 9 Park Road Stansted Essex CM24 8PB to C/O Redbox Accountancy Limited 100 South Street Bishop's Stortford Hertfordshire CM23 3BG on 21 October 2016 (1 page) |
5 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 February 2016 | Termination of appointment of Carly Adelle Poyser as a secretary on 1 April 2015 (1 page) |
12 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
22 January 2016 | Appointment of Mr Andrew James Poyser as a secretary on 1 April 2015 (2 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
25 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 May 2012 | Registered office address changed from C/O Mrs C Poyser 25 Old Bell Close Stansted Essex CM24 8JJ United Kingdom on 21 May 2012 (1 page) |
22 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
12 July 2011 | Termination of appointment of Katie Lechevalier as a director (1 page) |
6 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 February 2011 | Director's details changed for Mrs Carly Adelle Poyser on 16 October 2010 (2 pages) |
11 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
13 October 2010 | Registered office address changed from Verbena Cottage the Street Sheering Bishops Stortford Hertfordshire CM22 7LZ England on 13 October 2010 (1 page) |
20 May 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
10 February 2010 | Director's details changed for Mrs Carly Adelle Poyser on 9 February 2010 (2 pages) |
10 February 2010 | Termination of appointment of Katie Lechevalier as a secretary (1 page) |
10 February 2010 | Secretary's details changed for Mrs Carly Adelle Poyser on 9 February 2010 (1 page) |
10 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Mrs Katie Jane Lechevalier on 9 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mrs Katie Jane Lechevalier on 9 February 2010 (2 pages) |
10 February 2010 | Secretary's details changed for Mrs Carly Adelle Poyser on 9 February 2010 (1 page) |
10 February 2010 | Director's details changed for Mrs Carly Adelle Poyser on 9 February 2010 (2 pages) |
19 October 2009 | Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
28 April 2009 | Appointment terminated director andrew poyser (1 page) |
28 April 2009 | Appointment terminated director andrew lechevalier (1 page) |
24 April 2009 | Director appointed mrs carly adelle poyser (1 page) |
23 April 2009 | Director appointed mrs katie jane lechevalier (1 page) |
23 April 2009 | Secretary appointed mrs katie jane lechevalier (1 page) |
22 April 2009 | Secretary appointed mrs carly adelle poyser (1 page) |
10 February 2009 | Incorporation (20 pages) |