Magdalen Laver
Essex
CM5 0DS
Director Name | Mr Nicholas David Lindsay Harston |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2019(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Station Road Loughton Essex IG10 4PL |
Registered Address | Bushes Bushes Wind Hill Magdalen Laver Essex CM5 0DS |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Magdalen Laver |
Ward | Moreton and Fyfield |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 23 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
11 April 2023 | Delivered on: 21 April 2023 Persons entitled: GB Bank Limited Classification: A registered charge Particulars: Property: 122 havencourt, victoria road, chelmsford, CM1 1EA, title number, EX308642, the address for service on gbb in the case of any registered land is 2 centre square, middlesbrough, england, TS1 2BF (or such other address notified by gbb to the chargor from time to time)for more details please refer to the instrument. Outstanding |
---|---|
11 April 2023 | Delivered on: 12 April 2023 Persons entitled: GB Bank Limited Classification: A registered charge Particulars: Property: 122 havencourt, victoria road, chelmsford, CM1 1EA, title number EX308642, for more details please refer to the instrument. Outstanding |
11 April 2023 | Delivered on: 12 April 2023 Persons entitled: GB Bank Limited Classification: A registered charge Particulars: Property: 122 havecourt, victoria road, chelmsford, CM1 1EA, title number EX308642, for more details please refer to the instrument. Outstanding |
19 December 2023 | Confirmation statement made on 5 December 2023 with no updates (3 pages) |
---|---|
3 October 2023 | Registration of charge 113165870004, created on 29 September 2023 (30 pages) |
3 October 2023 | Registration of charge 113165870005, created on 29 September 2023 (30 pages) |
28 April 2023 | Micro company accounts made up to 31 July 2022 (4 pages) |
21 April 2023 | Registration of charge 113165870003, created on 11 April 2023 (30 pages) |
12 April 2023 | Registration of charge 113165870002, created on 11 April 2023 (31 pages) |
12 April 2023 | Registration of charge 113165870001, created on 11 April 2023 (31 pages) |
12 January 2023 | Confirmation statement made on 5 December 2022 with updates (5 pages) |
16 December 2021 | Confirmation statement made on 5 December 2021 with updates (5 pages) |
7 December 2021 | Termination of appointment of Nicholas David Lindsay Harston as a director on 27 September 2021 (1 page) |
7 October 2021 | Micro company accounts made up to 31 July 2021 (4 pages) |
7 October 2021 | Previous accounting period extended from 30 March 2021 to 31 July 2021 (1 page) |
1 October 2021 | Director's details changed for Nicholas David Lindsay Harston on 27 September 2021 (2 pages) |
30 September 2021 | Cessation of Nicholas David Lindsay Harston as a person with significant control on 27 September 2021 (1 page) |
30 September 2021 | Notification of Ellice Holdings Limited as a person with significant control on 27 September 2021 (2 pages) |
17 June 2021 | Micro company accounts made up to 30 March 2020 (4 pages) |
30 March 2021 | Current accounting period shortened from 31 March 2020 to 30 March 2020 (1 page) |
12 January 2021 | Confirmation statement made on 5 December 2020 with updates (5 pages) |
16 July 2020 | Previous accounting period shortened from 30 April 2020 to 31 March 2020 (1 page) |
20 December 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
6 December 2019 | Confirmation statement made on 5 December 2019 with updates (5 pages) |
6 December 2019 | Change of details for Nicholas David Lindsay Hartson as a person with significant control on 6 December 2019 (2 pages) |
6 December 2019 | Director's details changed for Nicholas David Lindsay Hartson on 6 December 2019 (2 pages) |
25 October 2019 | Appointment of Nicholas David Lindsay Hartson as a director on 1 October 2019 (2 pages) |
25 October 2019 | Notification of Nicholas David Lindsay Hartson as a person with significant control on 1 October 2019 (2 pages) |
25 October 2019 | Change of details for Mr Robert George Ellice as a person with significant control on 1 October 2019 (2 pages) |
25 October 2019 | Statement of capital following an allotment of shares on 1 October 2019
|
20 September 2019 | Resolutions
|
31 May 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
19 February 2019 | Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL United Kingdom to Bushes Bushes Wind Hill Magdalen Laver Essex CM5 0DS on 19 February 2019 (1 page) |
18 April 2018 | Incorporation Statement of capital on 2018-04-18
|