Beckingham Street
Tolleshunt Major
Maldon, Essex
CM9 8LZ
Secretary Name | Mrs Audrey Griffin |
---|---|
Status | Current |
Appointed | 22 October 2021(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | Unit 2 Beckingham Business Park Beckingham Street Tolleshunt Major Maldon, Essex CM9 8LZ |
Director Name | Lisa Carroll |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 6 St Brendans Terrace Listowel County Kerry Ireland |
Director Name | Audrey Griffin |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 5 Greenview Trim Road Athbot County Meath Ireland |
Director Name | Charlie McCarron |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 51 Cairns Court Roschoill Drogheda County Louth Ireland |
Website | www.gaelform.com |
---|---|
Telephone | 01621 868329 |
Telephone region | Maldon |
Registered Address | Unit 2 Beckingham Business Park Beckingham Street Tolleshunt Major Maldon, Essex CM9 8LZ |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Tolleshunt Major |
Ward | Tolleshunt D'Arcy |
Built Up Area | Tolleshunt Major |
1 at £1 | Audrey Griffin 33.33% Ordinary |
---|---|
1 at £1 | Charlie Mccarron 33.33% Ordinary |
1 at £1 | Lisa Carroll 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,825 |
Cash | £54,965 |
Current Liabilities | £167,462 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audited Abridged |
Accounts Year End | 31 December |
Latest Return | 29 March 2023 (1 year ago) |
---|---|
Next Return Due | 12 April 2024 (overdue) |
17 November 2022 | Delivered on: 18 November 2022 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
---|
10 October 2023 | Audited abridged accounts made up to 31 December 2022 (7 pages) |
---|---|
5 April 2023 | Confirmation statement made on 29 March 2023 with updates (4 pages) |
18 November 2022 | Registration of charge 085564760001, created on 17 November 2022 (38 pages) |
30 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (13 pages) |
4 July 2022 | Termination of appointment of Charlie Mccarron as a director on 30 June 2022 (1 page) |
4 July 2022 | Cessation of Charlie Mccarron as a person with significant control on 30 June 2022 (1 page) |
7 April 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
3 November 2021 | Appointment of Mrs Audrey Griffin as a secretary on 22 October 2021 (2 pages) |
2 November 2021 | Appointment of Mr Colm Griffin as a director on 22 October 2021 (2 pages) |
30 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (13 pages) |
29 March 2021 | Confirmation statement made on 29 March 2021 with updates (4 pages) |
14 September 2020 | Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page) |
1 July 2020 | Notification of Gael Form Limited as a person with significant control on 21 November 2017 (2 pages) |
22 April 2020 | Unaudited abridged accounts made up to 30 June 2019 (9 pages) |
22 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
1 April 2019 | Unaudited abridged accounts made up to 30 June 2018 (10 pages) |
29 March 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
30 March 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
29 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (10 pages) |
23 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
5 July 2016 | Registered office address changed from Unit 2 Beckingham Business Park, Beckingham Street Unit 2 Beckingham Business Park, Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ England to Unit 2 Beckingham Business Park Beckingham Street Tolleshunt Major Maldon, Essex, CM9 8LZ on 5 July 2016 (1 page) |
5 July 2016 | Registered office address changed from Unit 2 Beckingham Business Park, Beckingham Street Unit 2 Beckingham Business Park, Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ England to Unit 2 Beckingham Business Park Beckingham Street Tolleshunt Major Maldon, Essex, CM9 8LZ on 5 July 2016 (1 page) |
4 July 2016 | Registered office address changed from 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN to Unit 2 Beckingham Business Park, Beckingham Street Unit 2 Beckingham Business Park, Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ on 4 July 2016 (1 page) |
4 July 2016 | Registered office address changed from 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN to Unit 2 Beckingham Business Park, Beckingham Street Unit 2 Beckingham Business Park, Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ on 4 July 2016 (1 page) |
20 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
23 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
1 March 2015 | Registered office address changed from C/O C/O Dsn Accountants Limited Barn 8, Office 4, Dunston Business Village Stafford Road Dunston Staffordshire ST18 9AB England to 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 1 March 2015 (1 page) |
1 March 2015 | Registered office address changed from C/O C/O Dsn Accountants Limited Barn 8, Office 4, Dunston Business Village Stafford Road Dunston Staffordshire ST18 9AB England to 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 1 March 2015 (1 page) |
1 March 2015 | Registered office address changed from C/O C/O Dsn Accountants Limited Barn 8, Office 4, Dunston Business Village Stafford Road Dunston Staffordshire ST18 9AB England to 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 1 March 2015 (1 page) |
27 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
14 October 2014 | Registered office address changed from C/O Dsn Accountants Top Corner Offices 1&2 Market Stree Penkridge Staffordshire ST19 5TQ to C/O C/O Dsn Accountants Limited Barn 8, Office 4, Dunston Business Village Stafford Road Dunston Staffordshire ST18 9AB on 14 October 2014 (1 page) |
14 October 2014 | Registered office address changed from C/O Dsn Accountants Top Corner Offices 1&2 Market Stree Penkridge Staffordshire ST19 5TQ to C/O C/O Dsn Accountants Limited Barn 8, Office 4, Dunston Business Village Stafford Road Dunston Staffordshire ST18 9AB on 14 October 2014 (1 page) |
3 July 2014 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2014-07-03
|
24 July 2013 | Termination of appointment of Lisa Carroll as a director (1 page) |
24 July 2013 | Termination of appointment of Lisa Carroll as a director (1 page) |
24 July 2013 | Termination of appointment of Audrey Griffin as a director (1 page) |
24 July 2013 | Termination of appointment of Audrey Griffin as a director (1 page) |
5 June 2013 | Incorporation (38 pages) |
5 June 2013 | Incorporation (38 pages) |