North Weald
Epping
CM16 6HT
Director Name | Mr Akhte Ruzzaman |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2018(3 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 09 October 2018) |
Role | Landlord |
Country of Residence | United Kingdom |
Correspondence Address | 603 Petticoat Square London E1 7ED |
Director Name | Mr Richard Hull |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2018(7 months, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 28 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 York Road North Weald Epping CM16 6HT |
Director Name | Mrs Mary Ellen Jolley |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2018(9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 13 September 2019) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 55 York Road North Weald Epping Essex CM16 6HT |
Director Name | Mr Richard John Hull |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2019(1 year, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 25 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1 Suite 1 Bowden Terminal Luckyn Lane Luckyn Lane Basildon Essex SS14 3AX |
Director Name | Mrs Mary Jolley |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2019(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 November 2021) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 92 Station Road Clacton-On-Sea CO15 1SG |
Registered Address | 55 York Road North Weald Epping CM16 6HT |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | North Weald Bassett |
Ward | North Weald Bassett |
Built Up Area | North Weald Bassett |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 26 February 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 26 November 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 26 February |
Latest Return | 27 May 2022 (1 year, 11 months ago) |
---|---|
Next Return Due | 10 June 2023 (overdue) |
19 August 2020 | Confirmation statement made on 13 July 2020 with updates (4 pages) |
---|---|
29 June 2020 | Change of details for Mr Richard John Hull as a person with significant control on 26 June 2020 (2 pages) |
26 June 2020 | Director's details changed for Mrs Mary Jolley on 26 June 2020 (2 pages) |
26 June 2020 | Director's details changed for Mr Richard John Hull on 26 June 2020 (2 pages) |
14 May 2020 | Notification of Richard Hull as a person with significant control on 14 May 2020 (2 pages) |
14 May 2020 | Cessation of Mary Jolley as a person with significant control on 14 May 2020 (1 page) |
14 May 2020 | Appointment of Mr Richard John Hull as a director on 14 May 2020 (2 pages) |
12 March 2020 | Registered office address changed from Bowden Terminal Suite 1 Bowden Terminal Luckyn Lane Luckyn Lane Basildon Essex SS14 3AX England to 92 Station Road Clacton-on-Sea CO15 1SG on 12 March 2020 (1 page) |
25 November 2019 | Termination of appointment of Richard John Hull as a director on 25 November 2019 (1 page) |
25 November 2019 | Notification of Mary Jolley as a person with significant control on 25 November 2019 (2 pages) |
25 November 2019 | Appointment of Mrs Mary Jolley as a director on 25 November 2019 (2 pages) |
25 November 2019 | Cessation of Richard John Hull as a person with significant control on 25 November 2019 (1 page) |
18 September 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
13 September 2019 | Resolutions
|
13 September 2019 | Registered office address changed from Bowden Terminal Suite 1 Bowden Terminal Luckyn Lane Luckyn Lane Basildon Essex SS14 3AX England to Bowden Terminal Suite 1 Bowden Terminal Luckyn Lane Luckyn Lane Basildon Essex SS14 3AX on 13 September 2019 (1 page) |
13 September 2019 | Registered office address changed from 55 York Road North Weald Epping Essex CM16 6HT United Kingdom to Bowden Terminal Suite 1 Bowden Terminal Luckyn Lane Luckyn Lane Basildon Essex SS14 3AX on 13 September 2019 (1 page) |
13 September 2019 | Termination of appointment of Mary Ellen Jolley as a director on 13 September 2019 (1 page) |
13 September 2019 | Notification of Richard John Hull as a person with significant control on 13 September 2019 (2 pages) |
13 September 2019 | Appointment of Mr Richard John Hull as a director on 13 September 2019 (2 pages) |
13 September 2019 | Cessation of Mary Ellen Jolley as a person with significant control on 13 September 2019 (1 page) |
5 August 2019 | Confirmation statement made on 13 July 2019 with updates (4 pages) |
15 July 2019 | Registered office address changed from 55 York Road North Weald Epping CM16 6HT England to 55 York Road North Weald Epping Essex CM16 6HT on 15 July 2019 (1 page) |
15 July 2019 | Change of details for Mrs Mary Ellen Jolley as a person with significant control on 13 July 2019 (2 pages) |
15 July 2019 | Director's details changed for Mrs Mary Ellen Jolley on 13 July 2019 (2 pages) |
15 July 2019 | Director's details changed for Mrs Mary Ellen Jolley on 13 July 2019 (2 pages) |
29 November 2018 | Cessation of Richard John Hull as a person with significant control on 28 November 2018 (1 page) |
29 November 2018 | Appointment of Mrs Mary Ellen Jolley as a director on 29 November 2018 (2 pages) |
29 November 2018 | Notification of Mary Ellen Jolley as a person with significant control on 29 November 2018 (2 pages) |
29 November 2018 | Termination of appointment of Richard Hull as a director on 28 November 2018 (1 page) |
9 October 2018 | Registered office address changed from 603 Petticoat Square London E1 7ED England to 55 York Road North Weald Epping CM16 6HT on 9 October 2018 (1 page) |
9 October 2018 | Termination of appointment of Akhte Ruzzaman as a director on 9 October 2018 (1 page) |
9 October 2018 | Cessation of Akhte Ruzzaman as a person with significant control on 9 October 2018 (1 page) |
9 October 2018 | Appointment of Mr Richard Hull as a director on 9 October 2018 (2 pages) |
9 October 2018 | Notification of Richard Hull as a person with significant control on 9 October 2018 (2 pages) |
13 July 2018 | Confirmation statement made on 13 July 2018 with updates (4 pages) |
26 June 2018 | Notification of Akhte Ruzzaman as a person with significant control on 25 June 2018 (2 pages) |
26 June 2018 | Appointment of Mr Akhte Ruzzaman as a director on 25 June 2018 (2 pages) |
26 June 2018 | Termination of appointment of Richard Hull as a director on 26 June 2018 (1 page) |
26 June 2018 | Cessation of Richard Hull as a person with significant control on 26 June 2018 (1 page) |
26 June 2018 | Registered office address changed from 92 Station Road Clacton-on-Sea Essex CO15 1SG England to 603 Petticoat Square London E1 7ED on 26 June 2018 (1 page) |
16 March 2018 | Registered office address changed from 55 York Road North Weald Essex CM16 6HT England to 92 Station Road Clacton-on-Sea Essex CO15 1SG on 16 March 2018 (1 page) |
16 March 2018 | Change of details for Mr Richard Hull as a person with significant control on 16 March 2018 (2 pages) |
16 March 2018 | Director's details changed for Mr Richard Hull on 16 March 2018 (2 pages) |
28 February 2018 | Incorporation Statement of capital on 2018-02-28
|