Maldon
Essex
CM9 5PN
Director Name | Mr John Colin Sweetlove |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2010(4 days after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40-42 High Street Maldon Essex CM9 5PN |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Robert George Davies |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(4 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40-42 High Street Maldon Essex CM9 5PN |
Website | www.dbs-consultants.co.uk/Pages/default.aspx |
---|
Registered Address | Devines Bellefield House 104 New London Road Chelmsford Essex CM2 0RG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 100 other UK companies use this postal address |
3 at £1 | John Colin Sweetlove 33.33% Ordinary |
---|---|
3 at £1 | Robert George Davies 33.33% Ordinary |
3 at £1 | Simon Roger Burton 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £160,514 |
Cash | £109,726 |
Current Liabilities | £121,350 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 3 weeks from now) |
13 February 2021 | Statement of capital following an allotment of shares on 2 February 2021
|
---|---|
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
9 November 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
12 November 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
12 November 2018 | Confirmation statement made on 28 October 2018 with updates (4 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
20 June 2018 | Statement of capital following an allotment of shares on 20 June 2018
|
20 June 2018 | Statement of capital following an allotment of shares on 20 June 2018
|
14 November 2017 | Cessation of Robert George Davies as a person with significant control on 31 March 2017 (1 page) |
14 November 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
14 November 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
14 November 2017 | Cessation of Robert George Davies as a person with significant control on 31 March 2017 (1 page) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
25 May 2017 | Purchase of own shares. (3 pages) |
25 May 2017 | Purchase of own shares. (3 pages) |
25 May 2017 | Cancellation of shares. Statement of capital on 31 March 2017
|
25 May 2017 | Cancellation of shares. Statement of capital on 31 March 2017
|
3 April 2017 | Termination of appointment of Robert George Davies as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Robert George Davies as a director on 31 March 2017 (1 page) |
27 March 2017 | Registered office address changed from 40-42 High Street Maldon Essex CM9 5PN to Devine House 1299-1301 London Road Leigh-on-Sea SS9 2AD on 27 March 2017 (1 page) |
27 March 2017 | Registered office address changed from 40-42 High Street Maldon Essex CM9 5PN to Devine House 1299-1301 London Road Leigh-on-Sea SS9 2AD on 27 March 2017 (1 page) |
4 November 2016 | Confirmation statement made on 28 October 2016 with updates (7 pages) |
4 November 2016 | Confirmation statement made on 28 October 2016 with updates (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 December 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 February 2015 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 October 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
9 October 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
9 October 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
22 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
22 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
31 January 2012 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
30 January 2012 | Director's details changed for John Sweetlove on 1 September 2011 (2 pages) |
30 January 2012 | Director's details changed for John Sweetlove on 1 September 2011 (2 pages) |
30 January 2012 | Director's details changed for John Sweetlove on 1 September 2011 (2 pages) |
25 November 2010 | Appointment of Robert Davies as a director (3 pages) |
25 November 2010 | Statement of capital following an allotment of shares on 29 October 2010
|
25 November 2010 | Appointment of John Sweetlove as a director (3 pages) |
25 November 2010 | Appointment of Simon Roger Burton as a director (3 pages) |
25 November 2010 | Statement of capital following an allotment of shares on 29 October 2010
|
25 November 2010 | Appointment of Simon Roger Burton as a director (3 pages) |
25 November 2010 | Appointment of Robert Davies as a director (3 pages) |
25 November 2010 | Appointment of John Sweetlove as a director (3 pages) |
24 November 2010 | Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages) |
24 November 2010 | Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages) |
28 October 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
28 October 2010 | Incorporation (20 pages) |
28 October 2010 | Incorporation (20 pages) |
28 October 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |