Mundon Road
Maldon
Essex
CM9 6PP
Secretary Name | Ms Carolyn Ann Warren |
---|---|
Status | Closed |
Appointed | 17 December 2019(7 years after company formation) |
Appointment Duration | 1 year, 3 months (closed 16 March 2021) |
Role | Company Director |
Correspondence Address | South House Farm Mundon Road Maldon Essex CM9 6PP |
Director Name | Mr William James Killick |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2012(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 20 Balderton Street London W1K 6TL |
Director Name | Mr Donald Ahelan Baladasan |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2012(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | South House Farm Mundon Road Maldon Essex CM9 6PP |
Director Name | Mr George Raymond Iestyn Llewellyn-Smith |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2012(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Secretary Name | Mrs Angela Marian Watts |
---|---|
Status | Resigned |
Appointed | 14 February 2013(2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 September 2018) |
Role | Company Director |
Correspondence Address | South House Farm Mundon Road Maldon Essex CM9 6PP |
Director Name | Mr Andrew John Pettit |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2013(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 June 2018) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Secretary Name | Mr Norman Manan |
---|---|
Status | Resigned |
Appointed | 28 September 2018(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 December 2019) |
Role | Company Director |
Correspondence Address | South House Farm Mundon Road Maldon Essex CM9 6PP |
Website | thpco.co.uk |
---|---|
Email address | [email protected] |
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | South House Farm Mundon Road Maldon Essex CM9 6PP |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon East |
Address Matches | 9 other UK companies use this postal address |
500 at £1 | Kh Ii Estates 111 LTD 50.00% Ordinary |
---|---|
500 at £1 | Paul Quentin Cullum Stacey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£253,834 |
Cash | £472 |
Current Liabilities | £507,711 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
24 January 2013 | Delivered on: 31 January 2013 Persons entitled: Kh Ii Lending 602 S.A.R.L Classification: Charge over shares Secured details: All monies due or to become due from the obligors' to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rights title and interest the shares and the dividends see image for full details. Outstanding |
---|
2 January 2018 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
---|---|
13 December 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
13 October 2017 | Termination of appointment of Donald Ahelan Baladasan as a director on 30 September 2017 (1 page) |
21 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (15 pages) |
15 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
12 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
6 October 2014 | Director's details changed for Mr Andrew John Pettit on 1 September 2014 (2 pages) |
6 October 2014 | Director's details changed for Mr George Raymond Iestyn Llewellyn-Smith on 1 September 2014 (2 pages) |
6 October 2014 | Director's details changed for Mr George Raymond Iestyn Llewellyn-Smith on 1 September 2014 (2 pages) |
6 October 2014 | Director's details changed for Mr Andrew John Pettit on 1 September 2014 (2 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
23 July 2013 | Appointment of Mr Andrew John Pettit as a director (2 pages) |
23 July 2013 | Termination of appointment of William Killick as a director (1 page) |
18 February 2013 | Appointment of Mrs Angela Marian Watts as a secretary (2 pages) |
31 January 2013 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
10 January 2013 | Change of share class name or designation (2 pages) |
10 January 2013 | Resolutions
|
10 January 2013 | Particulars of variation of rights attached to shares (4 pages) |
11 December 2012 | Incorporation (37 pages) |