High Street, Mistley
Manningtree
Essex
CO11 1AL
Director Name | Mr James Lott |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2024(12 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 2 The Quayside Maltings High Street, Mistley Manningtree Essex CO11 1AL |
Director Name | Donald Taylor |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 24 Hale Close Ipswich Suffolk IP2 9QP |
Director Name | Mr Barry Ivor David Wayne |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Beacon House Playford Road Woodbridge Suffolk IP13 6ND |
Secretary Name | Barry Wayne |
---|---|
Status | Resigned |
Appointed | 01 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 2 The Quayside Maltings High Street, Mistley Manningtree Essex CO11 1AL |
Director Name | Rosemary Fessler |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2011(6 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 June 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 2 The Quayside Maltings High Street, Mistley Manningtree Essex CO11 1AL |
Director Name | Mr William Ormsby |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2023(12 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 October 2023) |
Role | Shipping Employee |
Country of Residence | England |
Correspondence Address | Unit 2 The Quayside Maltings High Street, Mistley Manningtree Essex CO11 1AL |
Director Name | RTM Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2011(same day as company formation) |
Correspondence Address | One Carey Lane London EC2V 8AE |
Director Name | RTM Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2011(same day as company formation) |
Correspondence Address | One Carey Lane London EC2V 8AE |
Registered Address | Unit 2 The Quayside Maltings High Street, Mistley Manningtree Essex CO11 1AL |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Mistley |
Ward | Manningtree, Mistley, Little Bentley and Tendring |
Built Up Area | Mistley |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 1 June 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 1 week from now) |
7 February 2024 | Appointment of Mr James Lott as a director on 18 January 2024 (2 pages) |
---|---|
9 January 2024 | Termination of appointment of William Ormsby as a director on 8 October 2023 (1 page) |
9 July 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
4 July 2023 | Appointment of Mr William Ormsby as a director on 1 June 2023 (2 pages) |
15 June 2023 | Termination of appointment of Rosemary Fessler as a director on 1 June 2023 (1 page) |
14 June 2023 | Termination of appointment of Barry Ivor David Wayne as a director on 1 June 2023 (1 page) |
14 June 2023 | Termination of appointment of Barry Wayne as a secretary on 1 June 2023 (1 page) |
14 June 2023 | Appointment of Ms Jacqueline Newman as a secretary on 1 June 2023 (2 pages) |
31 March 2023 | Accounts for a dormant company made up to 30 June 2022 (6 pages) |
14 June 2022 | Termination of appointment of Donald Taylor as a director on 1 June 2022 (1 page) |
14 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
20 January 2022 | Accounts for a dormant company made up to 30 June 2021 (6 pages) |
15 July 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
27 April 2021 | Change of details for Mr Jamie Cundall as a person with significant control on 7 April 2021 (2 pages) |
12 November 2020 | Accounts for a dormant company made up to 30 June 2020 (6 pages) |
28 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
12 September 2019 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
9 July 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
8 January 2019 | Registered office address changed from C/O Concord Property 180-182 High Street Harwich Essex CO12 3AP England to Unit 2 the Quayside Maltings Hight Street, Mistley Manningtree Essex CO11 1AL on 8 January 2019 (1 page) |
8 January 2019 | Registered office address changed from Unit 2 the Quayside Maltings Hight Street, Mistley Manningtree Essex CO11 1AL England to Unit 2 the Quayside Maltings High Street, Mistley Manningtree Essex CO11 1AL on 8 January 2019 (1 page) |
24 December 2018 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
1 June 2018 | Confirmation statement made on 1 June 2018 with updates (3 pages) |
23 March 2018 | Accounts for a dormant company made up to 30 June 2017 (8 pages) |
14 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
14 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
11 January 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
11 January 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
4 July 2016 | Registered office address changed from 180-182 High Street High Street Harwich Essex CO12 3AP to C/O Concord Property 180-182 High Street Harwich Essex CO12 3AP on 4 July 2016 (1 page) |
4 July 2016 | Registered office address changed from 180-182 High Street High Street Harwich Essex CO12 3AP to C/O Concord Property 180-182 High Street Harwich Essex CO12 3AP on 4 July 2016 (1 page) |
4 July 2016 | Annual return made up to 1 June 2016 no member list (5 pages) |
4 July 2016 | Annual return made up to 1 June 2016 no member list (5 pages) |
9 March 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
9 March 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
29 June 2015 | Registered office address changed from Fern Cottage Mill Lane Bradfield Manningtree Essex CO11 2QP to 180-182 High Street High Street Harwich Essex CO12 3AP on 29 June 2015 (1 page) |
29 June 2015 | Registered office address changed from Fern Cottage Mill Lane Bradfield Manningtree Essex CO11 2QP to 180-182 High Street High Street Harwich Essex CO12 3AP on 29 June 2015 (1 page) |
29 June 2015 | Annual return made up to 1 June 2015 no member list (4 pages) |
29 June 2015 | Annual return made up to 1 June 2015 no member list (4 pages) |
29 June 2015 | Annual return made up to 1 June 2015 no member list (4 pages) |
7 January 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
7 January 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
15 July 2014 | Annual return made up to 1 June 2014 no member list (4 pages) |
15 July 2014 | Annual return made up to 1 June 2014 no member list (4 pages) |
15 July 2014 | Annual return made up to 1 June 2014 no member list (4 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
24 June 2013 | Annual return made up to 1 June 2013 no member list (4 pages) |
24 June 2013 | Annual return made up to 1 June 2013 no member list (4 pages) |
24 June 2013 | Annual return made up to 1 June 2013 no member list (4 pages) |
26 February 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
26 February 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
9 October 2012 | Secretary's details changed for Barry Wayne on 8 October 2012 (1 page) |
9 October 2012 | Secretary's details changed for Barry Wayne on 8 October 2012 (1 page) |
9 October 2012 | Annual return made up to 1 June 2012 no member list (4 pages) |
9 October 2012 | Annual return made up to 1 June 2012 no member list (4 pages) |
9 October 2012 | Annual return made up to 1 June 2012 no member list (4 pages) |
9 October 2012 | Secretary's details changed for Barry Wayne on 8 October 2012 (1 page) |
31 July 2012 | Registered office address changed from Oak House Hale Close Ipswich Suffolk IP2 9QP United Kingdom on 31 July 2012 (2 pages) |
31 July 2012 | Registered office address changed from Oak House Hale Close Ipswich Suffolk IP2 9QP United Kingdom on 31 July 2012 (2 pages) |
11 January 2012 | Appointment of Rosemary Fessler as a director (3 pages) |
11 January 2012 | Appointment of Rosemary Fessler as a director (3 pages) |
3 November 2011 | Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page) |
3 November 2011 | Registered office address changed from One Carey Lane London Uk EC2V 8AE England on 3 November 2011 (1 page) |
3 November 2011 | Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page) |
3 November 2011 | Termination of appointment of Rtm Secretarial Ltd as a director (1 page) |
3 November 2011 | Registered office address changed from One Carey Lane London Uk EC2V 8AE England on 3 November 2011 (1 page) |
3 November 2011 | Termination of appointment of Rtm Secretarial Ltd as a director (1 page) |
3 November 2011 | Registered office address changed from One Carey Lane London Uk EC2V 8AE England on 3 November 2011 (1 page) |
1 June 2011 | Incorporation (27 pages) |
1 June 2011 | Incorporation (27 pages) |