Mayland
Chelmsford
CM3 6AW
Director Name | Mrs Diane Redman |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2023(9 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | Horizons Esplanade Mayland Chelmsford CM3 6AW |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Diane Redman |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT |
Director Name | Mr Gerald Frederick Redman |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Horizons Esplanade Mayland Chelmsford CM3 6AW |
Registered Address | Horizons Esplanade Mayland Chelmsford CM3 6AW |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Mayland |
Ward | Althorne |
Built Up Area | Mayland |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 13 February 2024 (2 months ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 1 week from now) |
18 November 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
---|---|
26 February 2020 | Change of details for Mr Gerald Frederick Redman as a person with significant control on 1 July 2016 (2 pages) |
26 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
22 January 2020 | Resolutions
|
23 July 2019 | Registered office address changed from 7 the Ryefield Little Baddow Chelmsford CM3 4TR England to Carrick House Woodside Little Baddow Chelmsford CM3 4SR on 23 July 2019 (1 page) |
23 July 2019 | Director's details changed for Mr Gerald Frederick Redman on 18 July 2019 (2 pages) |
23 July 2019 | Change of details for Mr Gerald Frederick Redman as a person with significant control on 18 July 2019 (2 pages) |
11 July 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
29 March 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
29 March 2019 | Cessation of Irene Mary Dellow as a person with significant control on 29 March 2019 (1 page) |
1 June 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
21 March 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
17 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
17 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
20 February 2017 | Confirmation statement made on 13 February 2017 with updates (7 pages) |
20 February 2017 | Confirmation statement made on 13 February 2017 with updates (7 pages) |
13 December 2016 | Amended total exemption small company accounts made up to 30 November 2015 (5 pages) |
13 December 2016 | Amended total exemption small company accounts made up to 30 November 2015 (5 pages) |
11 October 2016 | Appointment of Mrs Irene Mary Dellow as a director on 3 October 2016 (2 pages) |
11 October 2016 | Appointment of Mrs Irene Mary Dellow as a director on 3 October 2016 (2 pages) |
10 October 2016 | Termination of appointment of Diane Redman as a director on 3 October 2016 (1 page) |
10 October 2016 | Termination of appointment of Diane Redman as a director on 3 October 2016 (1 page) |
10 October 2016 | Registered office address changed from The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT to 7 the Ryefield Little Baddow Chelmsford CM3 4TR on 10 October 2016 (1 page) |
10 October 2016 | Registered office address changed from The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT to 7 the Ryefield Little Baddow Chelmsford CM3 4TR on 10 October 2016 (1 page) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
5 April 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
9 June 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
9 June 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
9 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
10 April 2014 | Statement of company's objects (2 pages) |
10 April 2014 | Resolutions
|
10 April 2014 | Resolutions
|
10 April 2014 | Statement of company's objects (2 pages) |
8 April 2014 | Statement of capital following an allotment of shares on 13 February 2014
|
8 April 2014 | Appointment of Diane Redman as a director (3 pages) |
8 April 2014 | Appointment of Gerald Frederick Redman as a director (3 pages) |
8 April 2014 | Appointment of Gerald Frederick Redman as a director (3 pages) |
8 April 2014 | Appointment of Diane Redman as a director (3 pages) |
8 April 2014 | Statement of capital following an allotment of shares on 13 February 2014
|
20 February 2014 | Current accounting period shortened from 28 February 2015 to 30 November 2014 (1 page) |
20 February 2014 | Current accounting period shortened from 28 February 2015 to 30 November 2014 (1 page) |
18 February 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
18 February 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
13 February 2014 | Incorporation (36 pages) |
13 February 2014 | Incorporation (36 pages) |