Mountnessing
Brentwood
Essex
CM15 0UH
Director Name | Ian Donald McTavish Hepburn |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 269 Roman Road Mountnessing Brentwood Essex CM15 0UH |
Telephone | 01277 353289 |
---|---|
Telephone region | Brentwood |
Registered Address | 269 Roman Road Mountnessing Brentwood Essex CM15 0UH |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Mountnessing |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Duncan George Mactavish Hepburn 50.00% Ordinary |
---|---|
1 at £1 | Ian Donald Mactavish Hepburn 50.00% Ordinary |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 4 May 2023 (11 months ago) |
---|---|
Next Return Due | 18 May 2024 (1 month, 2 weeks from now) |
9 June 2023 | Confirmation statement made on 4 May 2023 with updates (4 pages) |
---|---|
28 February 2023 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
15 July 2022 | Cessation of Ian Donald Mctavish Hepburn as a person with significant control on 5 May 2021 (1 page) |
15 July 2022 | Change of details for Mr Duncan George Mactavish Hepburn as a person with significant control on 1 May 2022 (2 pages) |
15 July 2022 | Confirmation statement made on 4 May 2022 with updates (5 pages) |
25 May 2022 | Termination of appointment of Ian Donald Mctavish Hepburn as a director on 5 May 2021 (1 page) |
15 October 2021 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
11 May 2021 | Confirmation statement made on 4 May 2021 with updates (4 pages) |
9 March 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
11 November 2020 | Director's details changed for Ian Donald Mctavish Hepburn on 11 November 2020 (2 pages) |
11 November 2020 | Director's details changed for Mr Duncan George Mactavish Hepburn on 11 November 2020 (2 pages) |
14 May 2020 | Confirmation statement made on 4 May 2020 with updates (4 pages) |
20 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
15 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
26 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
15 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
5 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
8 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
8 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
8 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-08
|
8 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-08
|
24 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
24 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
9 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
9 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
9 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
7 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
7 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
6 May 2014 | Director's details changed for Duncan George Mactavish Hepburn on 2 April 2014 (2 pages) |
6 May 2014 | Director's details changed for Ian Donald Mctavish Hepburn on 2 April 2014 (2 pages) |
6 May 2014 | Director's details changed for Duncan George Mactavish Hepburn on 2 April 2014 (2 pages) |
6 May 2014 | Director's details changed for Duncan George Mactavish Hepburn on 2 April 2014 (2 pages) |
6 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Director's details changed for Ian Donald Mctavish Hepburn on 2 April 2014 (2 pages) |
6 May 2014 | Director's details changed for Ian Donald Mctavish Hepburn on 2 April 2014 (2 pages) |
6 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
23 March 2014 | Registered office address changed from 81 Lister Road Braintree CM7 1XN England on 23 March 2014 (1 page) |
23 March 2014 | Registered office address changed from 81 Lister Road Braintree CM7 1XN England on 23 March 2014 (1 page) |
12 March 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
12 March 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
15 May 2013 | Director's details changed for Ian Donald Mctavish Hepburn on 9 May 2013 (2 pages) |
15 May 2013 | Director's details changed for Ian Donald Mctavish Hepburn on 9 May 2013 (2 pages) |
15 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Director's details changed for Ian Donald Mctavish Hepburn on 9 May 2013 (2 pages) |
15 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
4 May 2012 | Incorporation
|
4 May 2012 | Incorporation
|