Cookham Dean
Maidenhead
Berkshire
SL6 9AN
Director Name | Mrs Jean Margaret Johnson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1991(23 years after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fieldfare Startins Lane Cookham Dean Maidenhead Berkshire SL6 9AN |
Director Name | Mr Cormac William Kavanagh |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 10 February 2015(46 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Felbridge Avenue Stanmore Mddx HA7 2BJ |
Director Name | Mr Richard Albert Wistow |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2016(47 years, 6 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clarich House Warley Road Great Warley Brentwood Essex CM13 3HX |
Secretary Name | Mrs Jean Margaret Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(23 years after company formation) |
Appointment Duration | 24 years, 10 months (resigned 05 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fieldfare Startins Lane Cookham Dean Maidenhead Berkshire SL6 9AN |
Registered Address | Abacus House 68a North Street Romford Essex RM1 1DA |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Mancliff Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £940,750 |
Cash | £328,592 |
Current Liabilities | £1,230,863 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 4 weeks from now) |
4 March 2021 | Delivered on: 5 March 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
4 February 1983 | Delivered on: 10 February 1983 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
3 May 2006 | Delivered on: 9 May 2006 Satisfied on: 5 December 2006 Persons entitled: Paul Graham Medhurst, Nigel William Mccloy, Linda Marie Thackeray, David Thackeray and D Aphillips & Co Limited Classification: Legal charge Secured details: £1,800,000.00 and all other monies due or to become due. Particulars: Cannon park, transfesa road, paddock wood, kent t/no. K881147. Fully Satisfied |
25 May 1990 | Delivered on: 1 June 1990 Satisfied on: 10 December 2010 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat no 7 block a woburn hill park woburn hill, addlestone surrey. Fully Satisfied |
30 September 1980 | Delivered on: 3 October 1980 Satisfied on: 10 December 2010 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat & garage no 36 hinton wood no 17 grove road bournemouth dorset dt 32558. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 December 2023 | Total exemption full accounts made up to 30 June 2023 (11 pages) |
---|---|
1 November 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
23 April 2023 | Termination of appointment of Jean Margaret Johnson as a director on 12 June 2022 (1 page) |
23 April 2023 | Termination of appointment of Ian Keith Johnson as a director on 12 June 2022 (1 page) |
8 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
16 September 2022 | Total exemption full accounts made up to 30 June 2022 (13 pages) |
22 November 2021 | Total exemption full accounts made up to 30 June 2021 (13 pages) |
1 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
5 March 2021 | Registration of charge 009406660005, created on 4 March 2021 (54 pages) |
2 March 2021 | Satisfaction of charge 2 in full (4 pages) |
13 January 2021 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
2 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
4 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
17 June 2019 | Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA England to Abacus House 68a North Street Romford Essex RM1 1DA on 17 June 2019 (1 page) |
11 April 2019 | Registered office address changed from PO Box PO Box 621 Proactive House 7 High Street Egham TW20 9EA England to Abacus House 68a North Street Romford Essex RM1 1DA on 11 April 2019 (1 page) |
22 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
22 November 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
18 September 2018 | Registered office address changed from PO Box 621 Foundation House Stoneylands Road Egham TW20 2BU to PO Box PO Box 621 Proactive House 7 High Street Egham TW20 9EA on 18 September 2018 (1 page) |
5 December 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
5 December 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
2 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
15 November 2016 | Confirmation statement made on 31 October 2016 with updates (7 pages) |
15 November 2016 | Confirmation statement made on 31 October 2016 with updates (7 pages) |
8 October 2016 | Termination of appointment of Jean Margaret Johnson as a secretary on 5 September 2016 (2 pages) |
8 October 2016 | Termination of appointment of Jean Margaret Johnson as a secretary on 5 September 2016 (2 pages) |
19 April 2016 | Appointment of Mr Richard Albert Wistow as a director on 5 April 2016 (3 pages) |
19 April 2016 | Appointment of Mr Richard Albert Wistow as a director on 5 April 2016 (3 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
1 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
27 October 2015 | Registered office address changed from Backhouse Yong Partnership PO Box 148 Waltham Abbey Essex EN9 3TP to PO Box 621 Foundation House Stoneylands Road Egham TW20 2BU on 27 October 2015 (2 pages) |
27 October 2015 | Registered office address changed from Backhouse Yong Partnership PO Box 148 Waltham Abbey Essex EN9 3TP to PO Box 621 Foundation House Stoneylands Road Egham TW20 2BU on 27 October 2015 (2 pages) |
8 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
8 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
19 March 2015 | Appointment of Cormac William Kavanagh as a director on 10 February 2015 (3 pages) |
19 March 2015 | Appointment of Cormac William Kavanagh as a director on 10 February 2015 (3 pages) |
21 January 2015 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
4 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
17 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (14 pages) |
17 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (14 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
13 January 2012 | Annual return made up to 28 September 2011 with a full list of shareholders (14 pages) |
13 January 2012 | Annual return made up to 28 September 2011 with a full list of shareholders (14 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
17 March 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
13 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (14 pages) |
24 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (14 pages) |
9 August 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
9 August 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (14 pages) |
4 February 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (14 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
4 December 2008 | Director's change of particulars / ian johnson / 16/09/2008 (1 page) |
4 December 2008 | Return made up to 31/10/08; full list of members (7 pages) |
4 December 2008 | Director's change of particulars / ian johnson / 16/09/2008 (1 page) |
4 December 2008 | Director and secretary's change of particulars / jean johnson / 16/09/2008 (1 page) |
4 December 2008 | Director and secretary's change of particulars / jean johnson / 16/09/2008 (1 page) |
4 December 2008 | Return made up to 31/10/08; full list of members (7 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
15 November 2007 | Return made up to 31/10/07; no change of members (7 pages) |
15 November 2007 | Return made up to 31/10/07; no change of members (7 pages) |
1 May 2007 | Total exemption full accounts made up to 30 June 2006 (15 pages) |
1 May 2007 | Total exemption full accounts made up to 30 June 2006 (15 pages) |
7 December 2006 | Return made up to 31/10/06; full list of members (7 pages) |
7 December 2006 | Return made up to 31/10/06; full list of members (7 pages) |
5 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2006 | Total exemption full accounts made up to 30 June 2005 (15 pages) |
1 June 2006 | Total exemption full accounts made up to 30 June 2005 (15 pages) |
9 May 2006 | Particulars of mortgage/charge (3 pages) |
9 May 2006 | Particulars of mortgage/charge (3 pages) |
26 October 2005 | Return made up to 31/10/05; full list of members (7 pages) |
26 October 2005 | Return made up to 31/10/05; full list of members (7 pages) |
4 May 2005 | Full accounts made up to 30 June 2004 (18 pages) |
4 May 2005 | Full accounts made up to 30 June 2004 (18 pages) |
18 October 2004 | Return made up to 31/10/04; full list of members (7 pages) |
18 October 2004 | Return made up to 31/10/04; full list of members (7 pages) |
5 May 2004 | Full accounts made up to 30 June 2003 (18 pages) |
5 May 2004 | Full accounts made up to 30 June 2003 (18 pages) |
22 October 2003 | Return made up to 31/10/03; full list of members
|
22 October 2003 | Return made up to 31/10/03; full list of members
|
2 May 2003 | Full accounts made up to 30 June 2002 (17 pages) |
2 May 2003 | Full accounts made up to 30 June 2002 (17 pages) |
4 December 2002 | Return made up to 31/10/02; full list of members (7 pages) |
4 December 2002 | Return made up to 31/10/02; full list of members (7 pages) |
1 July 2002 | Full accounts made up to 30 June 2001 (17 pages) |
1 July 2002 | Full accounts made up to 30 June 2001 (17 pages) |
28 October 2001 | Return made up to 31/10/01; full list of members (6 pages) |
28 October 2001 | Return made up to 31/10/01; full list of members (6 pages) |
23 April 2001 | Full accounts made up to 30 June 2000 (14 pages) |
23 April 2001 | Full accounts made up to 30 June 2000 (14 pages) |
13 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
13 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
30 January 2000 | Full accounts made up to 30 June 1999 (14 pages) |
30 January 2000 | Full accounts made up to 30 June 1999 (14 pages) |
5 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
5 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
30 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
30 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
9 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
9 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
18 March 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
18 March 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
4 December 1997 | Return made up to 31/10/97; full list of members
|
4 December 1997 | Return made up to 31/10/97; full list of members
|
7 March 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
7 March 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
24 December 1996 | Return made up to 31/10/96; no change of members
|
24 December 1996 | Return made up to 31/10/96; no change of members
|
20 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
20 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
7 April 1995 | Full accounts made up to 30 June 1994 (11 pages) |
7 April 1995 | Full accounts made up to 30 June 1994 (11 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
31 October 1994 | Return made up to 31/10/94; full list of members (5 pages) |
31 October 1994 | Return made up to 31/10/94; full list of members (5 pages) |
16 December 1993 | Full accounts made up to 30 June 1993 (10 pages) |
16 December 1993 | Full accounts made up to 30 June 1993 (10 pages) |
4 November 1993 | Return made up to 31/10/93; no change of members (4 pages) |
4 November 1993 | Return made up to 31/10/93; no change of members (4 pages) |
22 June 1993 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
22 June 1993 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
4 May 1993 | Full accounts made up to 30 June 1992 (10 pages) |
4 May 1993 | Full accounts made up to 30 June 1992 (10 pages) |
8 November 1992 | Return made up to 31/10/92; no change of members (4 pages) |
8 November 1992 | Return made up to 31/10/92; no change of members (4 pages) |
12 May 1992 | Full accounts made up to 30 June 1991 (11 pages) |
12 May 1992 | Full accounts made up to 30 June 1991 (11 pages) |
20 November 1991 | Return made up to 31/10/91; full list of members (5 pages) |
20 November 1991 | Return made up to 31/10/91; full list of members (5 pages) |
4 January 1991 | Return made up to 31/10/90; no change of members (4 pages) |
4 January 1991 | Return made up to 31/10/90; no change of members (4 pages) |
3 December 1990 | Full accounts made up to 30 June 1990 (11 pages) |
3 December 1990 | Full accounts made up to 30 June 1990 (11 pages) |
1 June 1990 | Particulars of mortgage/charge (3 pages) |
1 June 1990 | Particulars of mortgage/charge (3 pages) |
10 January 1990 | Return made up to 31/10/89; no change of members (4 pages) |
10 January 1990 | Return made up to 31/10/89; no change of members (4 pages) |
1 November 1989 | Registered office changed on 01/11/89 from: 21 bentinck street london W1M 5RL (1 page) |
1 November 1989 | Accounts for a small company made up to 30 June 1989 (4 pages) |
1 November 1989 | Registered office changed on 01/11/89 from: 21 bentinck street london W1M 5RL (1 page) |
1 November 1989 | Accounts for a small company made up to 30 June 1989 (4 pages) |
1 November 1989 | Return made up to 30/09/88; full list of members (4 pages) |
1 November 1989 | Return made up to 30/09/88; full list of members (4 pages) |
11 May 1989 | Accounts for a small company made up to 30 June 1988 (4 pages) |
11 May 1989 | Accounts for a small company made up to 30 June 1988 (4 pages) |
11 November 1987 | Accounts for a small company made up to 30 June 1987 (4 pages) |
11 November 1987 | Accounts for a small company made up to 30 June 1987 (4 pages) |
14 March 1987 | Registered office changed on 14/03/87 from: backhouse yong partership chartered accountants p o box 63 202A station road edgware middx HA8 7DJ (1 page) |
14 March 1987 | Registered office changed on 14/03/87 from: backhouse yong partership chartered accountants p o box 63 202A station road edgware middx HA8 7DJ (1 page) |
23 December 1986 | Return made up to 20/09/86; full list of members (4 pages) |
23 December 1986 | Return made up to 20/09/86; full list of members (4 pages) |
18 November 1986 | Full accounts made up to 30 June 1986 (11 pages) |
18 November 1986 | Full accounts made up to 30 June 1986 (11 pages) |
10 February 1983 | Particulars of mortgage/charge (3 pages) |
10 February 1983 | Particulars of mortgage/charge (3 pages) |
3 October 1980 | Particulars of mortgage/charge (3 pages) |
3 October 1980 | Particulars of mortgage/charge (3 pages) |
16 October 1968 | Incorporation (14 pages) |
16 October 1968 | Incorporation (14 pages) |