Rayleigh
Essex
SS6 7BS
Director Name | Mrs Joanne Mapp |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(1 year after company formation) |
Appointment Duration | 7 years (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 162-164 High Street Rayleigh Essex SS6 7BS |
Registered Address | 162-164 High Street Rayleigh Essex SS6 7BS |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Wheatley |
Built Up Area | Southend-on-Sea |
Address Matches | Over 300 other UK companies use this postal address |
75 at £1 | Stuart Brian Mapp 37.50% Ordinary A |
---|---|
50 at £1 | Joanne Mapp 25.00% Ordinary B |
50 at £1 | Stuart Brian Mapp 25.00% Ordinary B |
25 at £1 | Joanne Mapp 12.50% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £3,803,273 |
Cash | £3,720,202 |
Current Liabilities | £508,948 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
1 June 2020 | Delivered on: 12 June 2020 Persons entitled: Arbuthnot Latham & Co., Limited Classification: A registered charge Outstanding |
---|---|
1 June 2020 | Delivered on: 12 June 2020 Persons entitled: Arbuthnot Latham & Co., Limited Classification: A registered charge Particulars: The company charges by way of first legal mortgage all freehold and leasehold property of the company now or at any time vested in it (whether or not registered at H.M. land registry).. The company charges by way of fixed charge all copyrights, patents and registered and unregistered designs (including applications and rights to apply therefor), inventions, rights in trademarks and service marks whether registered or not (including all registrations thereof and applications and rights to apply therefor), confidential information and know-how and fees, royalties and other rights of every kind deriving from copyright, patents or inventions or other intellectual property) throughout the world now or at any time hereafter belonging to or created by or assigned to the company.. The company charges by way of fixed charge the copyright and rights in the nature of copyright vested in the company from time to time in any plans, specifications and negatives prepared for or in connection with any development of or on the mortgaged property and the implied licence of the company in any such plans, specifications and negatives, the copyright of which is not vested in the company. Outstanding |
8 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
12 May 2017 | Termination of appointment of Joanne Mapp as a director on 31 March 2017 (2 pages) |
3 May 2017 | Termination of appointment of Joanne Mapp as a director on 31 March 2017 (1 page) |
26 April 2017 | Purchase of own shares. (3 pages) |
26 April 2017 | Resolutions
|
26 April 2017 | Cancellation of shares. Statement of capital on 31 March 2017
|
7 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 June 2016 | Director's details changed for Stuart Mapp on 17 June 2016 (2 pages) |
21 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 April 2015 | Director's details changed for Stuart Mapp on 21 April 2015 (2 pages) |
17 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
21 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 May 2013 | Resolutions
|
20 May 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
20 May 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
29 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
5 August 2010 | Director's details changed for Stuart Mapp on 31 March 2010 (2 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 August 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
5 August 2010 | Appointment of Mrs Joanne Mapp as a director (2 pages) |
20 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
3 September 2009 | Registered office changed on 03/09/2009 from vantage house 6-7 claydons lane rayleigh essex SS6 7UP (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from 45 truro crescent rayleigh SS6 9RU uk (1 page) |
27 March 2009 | Incorporation (13 pages) |