West Hanningfield
Essex
CM2 8LP
Secretary Name | Hayley Maxwell-Smith |
---|---|
Status | Current |
Appointed | 18 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Yard 4 Temple Wood Estate Stock Road West Hanningfield Essex CM2 8LP |
Registered Address | Yard 4 Temple Wood Estate Stock Road West Hanningfield Essex CM2 8LP |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | West Hanningfield |
Ward | Bicknacre and East and West Hanningfield |
Address Matches | 4 other UK companies use this postal address |
5 at £1 | Hayley Maxwell-smith 50.00% Ordinary |
---|---|
5 at £1 | Russell Maxwell-smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10 |
Cash | £10 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 21 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
16 February 2017 | Delivered on: 28 February 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: F/H 6 sudbrook close wickford t/n EX176269. Outstanding |
---|---|
18 July 2016 | Delivered on: 20 July 2016 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: F/H property k/a 30 durants walk, wickford t/no EX190897. Outstanding |
16 March 2016 | Delivered on: 21 March 2016 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: Freehold property known as 28 durants walk wickford essex title no EX191384. Outstanding |
16 March 2016 | Delivered on: 21 March 2016 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
15 September 2023 | Appointment of Mrs Hayley Maxwell-Smith as a director on 15 September 2023 (2 pages) |
---|---|
19 June 2023 | Total exemption full accounts made up to 31 October 2022 (6 pages) |
21 March 2023 | Confirmation statement made on 21 March 2023 with updates (3 pages) |
15 December 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
3 November 2022 | Director's details changed for Mr Russel Maxwell-Smith on 15 November 2021 (2 pages) |
2 November 2022 | Change of details for Mr Russell Maxwell-Smith as a person with significant control on 15 November 2021 (2 pages) |
2 November 2022 | Change of details for Mr Russell Maxwell-Smith as a person with significant control on 2 November 2022 (2 pages) |
21 July 2022 | Total exemption full accounts made up to 31 October 2021 (6 pages) |
1 November 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
1 July 2021 | Total exemption full accounts made up to 31 October 2020 (6 pages) |
6 November 2020 | Confirmation statement made on 18 October 2020 with updates (3 pages) |
23 July 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
22 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
21 February 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
7 November 2018 | Change of details for Mr Russell Maxwell-Smith as a person with significant control on 18 July 2017 (2 pages) |
7 November 2018 | Director's details changed for Mr Russel Maxwell-Smith on 18 July 2017 (2 pages) |
7 November 2018 | Director's details changed for Mr Russel Maxwell-Smith on 18 July 2017 (2 pages) |
7 November 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
7 November 2018 | Secretary's details changed for Hayley Maxwell-Smith on 18 July 2017 (1 page) |
18 January 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
20 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
28 February 2017 | Registration of charge 082583790004, created on 16 February 2017 (16 pages) |
28 February 2017 | Registration of charge 082583790004, created on 16 February 2017 (16 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
31 October 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
20 July 2016 | Registration of charge 082583790003, created on 18 July 2016 (16 pages) |
20 July 2016 | Registration of charge 082583790003, created on 18 July 2016 (16 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
21 March 2016 | Registration of charge 082583790001, created on 16 March 2016 (20 pages) |
21 March 2016 | Registration of charge 082583790002, created on 16 March 2016 (16 pages) |
21 March 2016 | Registration of charge 082583790002, created on 16 March 2016 (16 pages) |
21 March 2016 | Registration of charge 082583790001, created on 16 March 2016 (20 pages) |
9 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
6 November 2015 | Registered office address changed from Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU United Kingdom to Yard 4 Temple Wood Estate Stock Road West Hanningfield Essex CM2 8LP on 6 November 2015 (1 page) |
6 November 2015 | Registered office address changed from 36 Kings Way South Woodham Ferrers Essex CM3 5QH to Yard 4 Temple Wood Estate Stock Road West Hanningfield Essex CM2 8LP on 6 November 2015 (1 page) |
6 November 2015 | Registered office address changed from Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU United Kingdom to Yard 4 Temple Wood Estate Stock Road West Hanningfield Essex CM2 8LP on 6 November 2015 (1 page) |
6 November 2015 | Registered office address changed from 36 Kings Way South Woodham Ferrers Essex CM3 5QH to Yard 4 Temple Wood Estate Stock Road West Hanningfield Essex CM2 8LP on 6 November 2015 (1 page) |
23 February 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
20 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
2 April 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
8 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
18 October 2012 | Incorporation (37 pages) |
18 October 2012 | Incorporation (37 pages) |