Maldon
Essex
CM9 6XY
Director Name | Mr John Playfair |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 1997(52 years, 2 months after company formation) |
Appointment Duration | 25 years, 7 months (closed 03 August 2022) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 8 Church Path Great Amwell Ware Hertfordshire SG12 9RB |
Secretary Name | Mr John Playfair |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 1997(52 years, 2 months after company formation) |
Appointment Duration | 25 years, 7 months (closed 03 August 2022) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 8 Church Path Great Amwell Ware Hertfordshire SG12 9RB |
Director Name | Alan Herbert Collier |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(46 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 September 1999) |
Role | Master Builder |
Correspondence Address | 5 Amherst Close Swaffham Norfolk PE37 7TS |
Director Name | Constance Laura Howlett |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(46 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 06 April 1994) |
Role | Retired |
Correspondence Address | 38 Rectory Chase Doddinghurst Brentwood Essex CM15 0QN |
Director Name | Malcolm Norman Seaman |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(46 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 December 1993) |
Role | Accountant |
Correspondence Address | 25 Brookfields Stebbing Dunmow Essex CM6 3SA |
Secretary Name | Malcolm Norman Seaman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(46 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 December 1993) |
Role | Company Director |
Correspondence Address | 25 Brookfields Stebbing Dunmow Essex CM6 3SA |
Director Name | James Angus Gillies |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(49 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 03 August 2001) |
Role | Contracts Manager |
Correspondence Address | 19 Britten Close Basildon Essex SS16 6TB |
Secretary Name | Anthony William Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(49 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 1995) |
Role | Secretary |
Correspondence Address | 36 Rana Drive Braintree Essex CM7 7TD |
Secretary Name | Barry Fage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1995(50 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 January 1997) |
Role | Chartered Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Knox Close Maldon Essex CM9 6XY |
Website | www.aehowlett-ongar.co.uk |
---|
Registered Address | 15 Westferry Circus Canary Wharf London E14 4HD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
37.3k at £1 | Barry Fage 74.58% Ordinary |
---|---|
12.7k at £1 | John Playfair 25.42% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£201,489 |
Cash | £14 |
Current Liabilities | £511,604 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
31 January 2011 | Delivered on: 1 February 2011 Persons entitled: First UK Property Growth (Nominees) Limited and Grainmarket Asset Management LLP Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £4,308.33. Outstanding |
---|---|
7 April 2006 | Delivered on: 20 April 2006 Persons entitled: First Property Growth Managers Limited and Grainmarket Asset Management LLP Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £4,308.33. Outstanding |
15 December 1992 | Delivered on: 17 December 1992 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
2 August 1963 | Delivered on: 19 August 1963 Persons entitled: Midland Bank Limited Classification: Mortgage Secured details: All monies due etc. Particulars: Land & premises at roding lane north, woodford, essex. With all fixtures now or hereafter thereon. Outstanding |
27 June 2017 | Liquidators' statement of receipts and payments to 18 April 2017 (19 pages) |
---|---|
5 May 2016 | Resolutions
|
5 May 2016 | Statement of affairs with form 4.19 (10 pages) |
5 May 2016 | Appointment of a voluntary liquidator (1 page) |
19 April 2016 | Registered office address changed from The Old Stables Units 21C & D Fyfield Business & Research Park Fyfield Road Ongar Essex CM5 0GN to 1 Westferry Circus Canary Wharf London E14 4HD on 19 April 2016 (2 pages) |
23 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
11 November 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
23 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders (5 pages) |
21 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
21 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Director's details changed for Mr John Playfair on 20 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Director's details changed for Barry Fage on 21 October 2009 (2 pages) |
20 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 November 2007 | Return made up to 03/10/07; full list of members
|
13 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 October 2006 | Registered office changed on 23/10/06 from: claybury hall farm roding lane north woodford green essex IG8 8ND (1 page) |
23 October 2006 | Return made up to 03/10/06; full list of members (7 pages) |
20 April 2006 | Particulars of mortgage/charge (4 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
8 November 2005 | Return made up to 03/10/05; full list of members (7 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (16 pages) |
21 October 2004 | Return made up to 03/10/04; full list of members (7 pages) |
19 August 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
27 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
19 March 2003 | Full accounts made up to 31 December 2002 (15 pages) |
19 March 2003 | Accounts for a small company made up to 31 December 2001 (7 pages) |
13 February 2003 | Return made up to 03/10/02; full list of members (7 pages) |
25 April 2002 | Full accounts made up to 31 December 2000 (15 pages) |
27 January 2002 | Return made up to 03/10/01; full list of members
|
2 October 2001 | Director resigned (1 page) |
16 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
2 October 2000 | Return made up to 03/10/00; full list of members (7 pages) |
13 September 2000 | £ sr 40000@1 16/03/99 (1 page) |
16 December 1999 | Return made up to 03/10/99; full list of members
|
16 December 1999 | Director resigned (1 page) |
1 May 1999 | Full accounts made up to 31 December 1998 (18 pages) |
8 April 1999 | Director's particulars changed (1 page) |
14 October 1998 | Return made up to 03/10/98; full list of members (6 pages) |
15 June 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
27 January 1998 | Full accounts made up to 30 September 1997 (13 pages) |
18 November 1997 | Return made up to 03/10/97; no change of members
|
7 February 1997 | Secretary resigned (1 page) |
7 February 1997 | New secretary appointed;new director appointed (2 pages) |
3 February 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
9 October 1996 | Return made up to 03/10/96; full list of members
|
6 March 1996 | Return made up to 03/10/95; no change of members
|
17 February 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
15 December 1995 | New secretary appointed (2 pages) |
15 December 1995 | Secretary resigned (2 pages) |
18 April 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
18 April 1995 | Accounts for a small company made up to 30 September 1993 (8 pages) |
17 December 1992 | Particulars of mortgage/charge (3 pages) |