Mulberry Green
Old Harlow
Essex
CM17 0EF
Director Name | Mr Jeffery Joseph Woodward |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2015(4 years after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46-54 High Street Ingatestone Essex CM4 9DW |
Registered Address | 46-54 High Street Ingatestone Essex CM4 9DW |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Address Matches | Over 300 other UK companies use this postal address |
773 at £1 | Heather Woodward 77.30% Ordinary |
---|---|
68 at £1 | Ghc Nominees LTD A/c Co12529 6.80% Ordinary |
33 at £1 | Jim Nominees LTD 3.30% Ordinary |
26 at £1 | Rulegale Nominees Limited 2.60% Ordinary |
100 at £1 | Imly Developments LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £480,302 |
Current Liabilities | £234,969 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 13 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 27 September 2024 (5 months, 1 week from now) |
5 March 2021 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
---|---|
17 September 2020 | Confirmation statement made on 13 September 2020 with updates (5 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
23 September 2019 | Confirmation statement made on 13 September 2019 with updates (5 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
24 October 2018 | Confirmation statement made on 13 September 2018 with updates (5 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
9 October 2017 | Confirmation statement made on 13 September 2017 with updates (5 pages) |
9 October 2017 | Confirmation statement made on 13 September 2017 with updates (5 pages) |
26 April 2017 | Director's details changed for Mr Jeffery Joseph Woodward on 25 April 2017 (2 pages) |
26 April 2017 | Director's details changed for Mr Jeffery Joseph Woodward on 25 April 2017 (2 pages) |
25 April 2017 | Director's details changed for Heather Mary Woodward on 25 April 2017 (2 pages) |
25 April 2017 | Director's details changed for Heather Mary Woodward on 25 April 2017 (2 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
6 October 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
9 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
7 October 2015 | Statement of capital following an allotment of shares on 27 October 2014
|
7 October 2015 | Appointment of Mr Jeffrey Joseph Woodward as a director on 12 September 2015 (2 pages) |
7 October 2015 | Statement of capital following an allotment of shares on 27 October 2014
|
7 October 2015 | Statement of capital following an allotment of shares on 27 October 2014
|
7 October 2015 | Appointment of Mr Jeffrey Joseph Woodward as a director on 12 September 2015 (2 pages) |
7 October 2015 | Statement of capital following an allotment of shares on 27 October 2014
|
7 October 2015 | Statement of capital following an allotment of shares on 27 October 2014
|
7 October 2015 | Statement of capital following an allotment of shares on 27 October 2014
|
21 May 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
21 May 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
23 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
17 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
14 May 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2014 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
7 November 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (3 pages) |
7 November 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (3 pages) |
1 November 2012 | Statement of capital following an allotment of shares on 30 May 2012
|
1 November 2012 | Statement of capital following an allotment of shares on 30 May 2012
|
17 July 2012 | Registered office address changed from , 12 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1PA, United Kingdom on 17 July 2012 (2 pages) |
17 July 2012 | Registered office address changed from , 12 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1PA, United Kingdom on 17 July 2012 (2 pages) |
2 April 2012 | Resolutions
|
2 April 2012 | Resolutions
|
13 September 2011 | Current accounting period shortened from 30 September 2012 to 30 April 2012 (1 page) |
13 September 2011 | Current accounting period shortened from 30 September 2012 to 30 April 2012 (1 page) |
13 September 2011 | Incorporation (11 pages) |
13 September 2011 | Incorporation (11 pages) |