Stondon Massey
Essex
CM15 0LG
Secretary Name | Helen Rebecca Jane Smalley |
---|---|
Status | Current |
Appointed | 14 July 2009(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Company Director |
Correspondence Address | Stondon Place Chivers Road Stondon Massey Brentwood Essex CM15 0LG |
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 June 2009(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon London SW19 7QD |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2009(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Registered Address | Stondon Place Chivers Road Stondon Massey Essex CM15 0LG |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Stondon Massey |
Ward | Tipps Cross |
Address Matches | 2 other UK companies use this postal address |
6 at £1 | Anne White 6.00% Ordinary |
---|---|
41 at £1 | Helen Rebecca Jane Smalley 41.00% Ordinary |
41 at £1 | Timothy John Smalley 41.00% Ordinary |
3 at £1 | Anna Silva 3.00% Ordinary |
3 at £1 | Patricia Irene Silva 3.00% Ordinary |
3 at £1 | Richard Brian Silva 3.00% Ordinary |
3 at £1 | Richard Silva 3.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £501,539 |
Cash | £24,347 |
Current Liabilities | £183,996 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 3 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 3 weeks from now) |
29 September 2009 | Delivered on: 1 October 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Star magnolia shrub end road colchester t/no EX652315 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|
5 June 2023 | Confirmation statement made on 3 June 2023 with no updates (3 pages) |
---|---|
24 November 2022 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
7 June 2022 | Confirmation statement made on 3 June 2022 with no updates (3 pages) |
6 October 2021 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
4 June 2021 | Confirmation statement made on 3 June 2021 with updates (4 pages) |
14 January 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
16 December 2020 | Cancellation of shares. Statement of capital on 22 October 2020
|
4 December 2020 | Purchase of own shares.
|
3 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
15 October 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
5 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
19 November 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
9 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
5 June 2017 | Confirmation statement made on 3 June 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 3 June 2017 with updates (6 pages) |
3 November 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
3 November 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
4 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-04
|
4 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-04
|
30 September 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
13 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-13
|
13 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-13
|
13 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-13
|
3 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
3 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
21 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-21
|
21 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-21
|
21 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-21
|
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
15 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
15 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
15 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
3 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
24 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
19 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
19 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
19 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
21 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
11 August 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
1 December 2009 | Resolutions
|
1 December 2009 | Resolutions
|
13 October 2009 | Statement of capital following an allotment of shares on 16 September 2009
|
13 October 2009 | Statement of capital following an allotment of shares on 16 September 2009
|
1 October 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 July 2009 | Secretary appointed helen rebecca jane smalley (1 page) |
20 July 2009 | Secretary appointed helen rebecca jane smalley (1 page) |
17 July 2009 | Appointment terminated director john cowdry (1 page) |
17 July 2009 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
17 July 2009 | Director appointed timothy john smalley (1 page) |
17 July 2009 | Registered office changed on 17/07/2009 from the old exchange 12 compton road wimbledon london SW19 7QD england (1 page) |
17 July 2009 | Director appointed timothy john smalley (1 page) |
17 July 2009 | Registered office changed on 17/07/2009 from the old exchange 12 compton road wimbledon london SW19 7QD england (1 page) |
17 July 2009 | Appointment terminated director john cowdry (1 page) |
17 July 2009 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
6 June 2009 | Incorporation (31 pages) |
6 June 2009 | Incorporation (31 pages) |