Maldon
Essex
CM9 5FA
Secretary Name | Mr Tamoor Rafiq |
---|---|
Status | Current |
Appointed | 14 April 2011(11 months, 2 weeks after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Correspondence Address | 12 Malvern Close Chelmsford CM1 2HL |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Paul Graham Lucock |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2010(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bryn Gwenallt Glyndyfrdwy Corwen Denbighshire LL21 9BN Wales |
Secretary Name | Paul Graham Lucock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Bryn Gwenallt Glyndyfrdwy Corwen Denbighshire LL21 9BN Wales |
Registered Address | 41 Blackwell Drive Braintree CM7 2PU |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Bocking South |
Built Up Area | Braintree |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Adrian Buckingham 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 29 April 2023 (12 months ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks, 2 days from now) |
30 April 2020 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
---|---|
30 April 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
30 April 2020 | Registered office address changed from 2 Gainsford End Road Toppesfield Essex CO9 4EA to 41 Blackwell Drive Braintree CM7 2PU on 30 April 2020 (1 page) |
16 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
27 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
31 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
10 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
27 December 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
28 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
28 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
23 October 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
23 October 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
29 April 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
9 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
9 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
30 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
31 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
31 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
29 April 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
14 February 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
14 February 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
3 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
21 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
15 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Appointment of Mr Tamoor Rafiq as a secretary (2 pages) |
8 June 2011 | Appointment of Mr Adrian Deryk Buckingham as a director (2 pages) |
8 June 2011 | Appointment of Mr Adrian Deryk Buckingham as a director (2 pages) |
8 June 2011 | Appointment of Mr Tamoor Rafiq as a secretary (2 pages) |
8 June 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
17 May 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
3 May 2011 | Registered office address changed from Bryn Gwenallt Glyndyfrdwy Corwen Denbighshire LL21 9BN United Kingdom on 3 May 2011 (1 page) |
3 May 2011 | Registered office address changed from Bryn Gwenallt Glyndyfrdwy Corwen Denbighshire LL21 9BN United Kingdom on 3 May 2011 (1 page) |
3 May 2011 | Registered office address changed from Bryn Gwenallt Glyndyfrdwy Corwen Denbighshire LL21 9BN United Kingdom on 3 May 2011 (1 page) |
13 April 2011 | Termination of appointment of Paul Lucock as a director (1 page) |
13 April 2011 | Termination of appointment of Paul Lucock as a director (1 page) |
12 April 2011 | Termination of appointment of Paul Lucock as a secretary (1 page) |
12 April 2011 | Termination of appointment of Paul Lucock as a director (1 page) |
12 April 2011 | Termination of appointment of Paul Lucock as a secretary (1 page) |
12 April 2011 | Termination of appointment of Paul Lucock as a director (1 page) |
12 May 2010 | Appointment of Mr Paul Graham Lucock as a director (3 pages) |
12 May 2010 | Appointment of Mr Paul Graham Lucock as a director (3 pages) |
12 May 2010 | Appointment of Paul Graham Lucock as a secretary (3 pages) |
12 May 2010 | Appointment of Paul Graham Lucock as a secretary (3 pages) |
4 May 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
4 May 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
29 April 2010 | Incorporation
|
29 April 2010 | Incorporation
|
29 April 2010 | Incorporation
|