Rochford
Essex
SS4 1DB
Secretary Name | Mrs Wendy Elizabeth Gover |
---|---|
Status | Current |
Appointed | 01 August 2010(11 months, 1 week after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Correspondence Address | Millhouse 32 -38 East Street Rochford Essex SS4 1DB |
Director Name | Mr John Wildman |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Exchange House Crouch End Hill London N8 8DF |
Director Name | Mr Alexander Hyde |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2011) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Millhouse 32 -38 East Street Rochford Essex SS4 1DB |
Secretary Name | Sameday Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2009(same day as company formation) |
Correspondence Address | 9 Perserverance Works Kingsland Road London E2 8DD |
Telephone | 01268 777289 |
---|---|
Telephone region | Basildon |
Registered Address | Millhouse 32 -38 East Street Rochford Essex SS4 1DB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 26 August 2023 (8 months ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 2 weeks from now) |
12 December 2023 | Total exemption full accounts made up to 30 September 2023 (12 pages) |
---|---|
5 September 2023 | Confirmation statement made on 26 August 2023 with no updates (3 pages) |
10 May 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
5 September 2022 | Confirmation statement made on 26 August 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
7 September 2021 | Confirmation statement made on 26 August 2021 with no updates (3 pages) |
26 April 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
15 September 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
10 June 2020 | Total exemption full accounts made up to 30 September 2019 (13 pages) |
10 September 2019 | Confirmation statement made on 26 August 2019 with updates (4 pages) |
15 January 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
29 August 2018 | Confirmation statement made on 26 August 2018 with updates (4 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
20 September 2017 | Notification of Venthams Trustees Limited as a person with significant control on 19 June 2017 (2 pages) |
20 September 2017 | Notification of Kellie Elizabeth Daggett as a person with significant control on 19 June 2017 (2 pages) |
20 September 2017 | Notification of Paul Arnold Gover as a person with significant control on 19 June 2017 (2 pages) |
20 September 2017 | Notification of Venthams Trustees Limited as a person with significant control on 19 June 2017 (2 pages) |
20 September 2017 | Notification of Paul Arnold Gover as a person with significant control on 19 June 2017 (2 pages) |
20 September 2017 | Notification of Kellie Elizabeth Daggett as a person with significant control on 19 June 2017 (2 pages) |
19 September 2017 | Confirmation statement made on 26 August 2017 with updates (5 pages) |
19 September 2017 | Confirmation statement made on 26 August 2017 with updates (5 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
3 October 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
2 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
3 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
3 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
2 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
3 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
11 August 2014 | Current accounting period extended from 30 June 2014 to 30 September 2014 (1 page) |
11 August 2014 | Current accounting period extended from 30 June 2014 to 30 September 2014 (1 page) |
24 October 2013 | Total exemption full accounts made up to 30 June 2013 (12 pages) |
24 October 2013 | Total exemption full accounts made up to 30 June 2013 (12 pages) |
23 October 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
10 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Termination of appointment of Alexander Hyde as a director (1 page) |
3 September 2012 | Termination of appointment of Alexander Hyde as a director (1 page) |
2 August 2012 | Registered office address changed from 83 High Street Rayleigh Essex SS6 7EJ United Kingdom on 2 August 2012 (1 page) |
2 August 2012 | Registered office address changed from 83 High Street Rayleigh Essex SS6 7EJ United Kingdom on 2 August 2012 (1 page) |
2 August 2012 | Registered office address changed from 83 High Street Rayleigh Essex SS6 7EJ United Kingdom on 2 August 2012 (1 page) |
1 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
15 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
7 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
7 October 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Termination of appointment of Sameday Company Services Limited as a secretary (1 page) |
7 October 2010 | Termination of appointment of Sameday Company Services Limited as a secretary (1 page) |
7 October 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Termination of appointment of a secretary (1 page) |
1 October 2010 | Termination of appointment of a secretary (1 page) |
30 September 2010 | Appointment of Mrs Wendy Elizabeth Gover as a secretary (1 page) |
30 September 2010 | Appointment of Mrs Wendy Elizabeth Gover as a secretary (1 page) |
23 December 2009 | Current accounting period shortened from 31 August 2010 to 30 June 2010 (3 pages) |
23 December 2009 | Appointment of Hendry Arthur Thomas Gover as a director (3 pages) |
23 December 2009 | Appointment of Alexander Hyde as a director (3 pages) |
23 December 2009 | Current accounting period shortened from 31 August 2010 to 30 June 2010 (3 pages) |
23 December 2009 | Appointment of Hendry Arthur Thomas Gover as a director (3 pages) |
23 December 2009 | Appointment of Alexander Hyde as a director (3 pages) |
22 November 2009 | Company name changed melfawn systems LIMITED\certificate issued on 22/11/09
|
22 November 2009 | Change of name notice (2 pages) |
22 November 2009 | Company name changed melfawn systems LIMITED\certificate issued on 22/11/09
|
22 November 2009 | Change of name notice (2 pages) |
13 November 2009 | Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD on 13 November 2009 (1 page) |
13 November 2009 | Termination of appointment of John Wildman as a director (1 page) |
13 November 2009 | Termination of appointment of a secretary (1 page) |
13 November 2009 | Termination of appointment of John Wildman as a director (1 page) |
13 November 2009 | Termination of appointment of a secretary (1 page) |
13 November 2009 | Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD on 13 November 2009 (1 page) |
26 August 2009 | Incorporation (11 pages) |
26 August 2009 | Incorporation (11 pages) |