Maldon
Essex
CM9 5QP
Secretary Name | Mrs Elaine Deborah Mills |
---|---|
Status | Current |
Appointed | 31 October 2013(1 year, 5 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Correspondence Address | The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP |
Director Name | Mr Daniel Haylett |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2021(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP |
Director Name | Mr Ian Jones |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP |
Registered Address | The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
Address Matches | Over 100 other UK companies use this postal address |
30 at £1 | Geidre Jones 30.00% Ordinary |
---|---|
25 at £1 | Casey J.h Mills 25.00% Ordinary |
25 at £1 | Elaine D.m Mills 25.00% Ordinary |
20 at £1 | Ian Jones 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,408 |
Cash | £73,203 |
Current Liabilities | £50,138 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
14 July 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
23 May 2023 | Confirmation statement made on 14 May 2023 with updates (5 pages) |
20 April 2023 | Appointment of Mrs Olivia Roberta Maynard as a director on 20 April 2023 (2 pages) |
22 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
17 May 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
6 August 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
14 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
27 April 2021 | Appointment of Mr Daniel Haylett as a director on 27 April 2021 (2 pages) |
13 April 2021 | Cessation of Ian Jones as a person with significant control on 31 March 2021 (1 page) |
13 April 2021 | Notification of Tfp (Holdings) Ltd as a person with significant control on 31 March 2021 (2 pages) |
13 April 2021 | Termination of appointment of Ian Jones as a director on 31 March 2021 (1 page) |
13 April 2021 | Cessation of Casey James Harvey Mills as a person with significant control on 31 March 2021 (1 page) |
21 September 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
14 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
12 May 2020 | Confirmation statement made on 12 May 2020 with updates (4 pages) |
27 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
15 May 2019 | Confirmation statement made on 14 May 2019 with updates (4 pages) |
6 March 2019 | Registered office address changed from Room 44 Millfield Business Centre Ashwells Road Brentwood Essex CM15 9st to The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 6 March 2019 (1 page) |
8 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
20 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
1 June 2017 | Confirmation statement made on 14 May 2017 with updates (7 pages) |
1 June 2017 | Confirmation statement made on 14 May 2017 with updates (7 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Director's details changed for Mr. Ian Jones on 31 March 2016 (2 pages) |
26 May 2016 | Director's details changed for Mr. Ian Jones on 31 March 2016 (2 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
17 March 2014 | Director's details changed for Mr Casey James Harvey Mills on 12 March 2014 (2 pages) |
17 March 2014 | Director's details changed for Mr Casey James Harvey Mills on 12 March 2014 (2 pages) |
25 November 2013 | Appointment of Mrs Elaine Deborah Mills as a secretary (1 page) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 November 2013 | Appointment of Mrs Elaine Deborah Mills as a secretary (1 page) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
13 December 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
13 December 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
3 December 2012 | Appointment of Mr Casey James Harvey Mills as a director (2 pages) |
3 December 2012 | Statement of capital following an allotment of shares on 15 November 2012
|
3 December 2012 | Statement of capital following an allotment of shares on 15 November 2012
|
3 December 2012 | Appointment of Mr Casey James Harvey Mills as a director (2 pages) |
14 May 2012 | Incorporation (36 pages) |
14 May 2012 | Incorporation (36 pages) |