Nazeing
Waltham Abbey
Essex
EN9 2LJ
Secretary Name | Mrs Lorna Rachel Day |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 August 2009(29 years, 9 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Correspondence Address | Hunters Lodge Old House Lane Nazeing Waltham Abbey Essex EN9 2LJ |
Director Name | Mr James Rodney Day |
---|---|
Date of Birth | March 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2015(35 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Hunters Lodge Old House Lane Nazing Waltham Abbey Essex EN9 2LJ |
Director Name | Mr Michael Derrick Dunsden |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(11 years, 11 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 15 September 2006) |
Role | Contracts Manager |
Correspondence Address | Andalee Riverside Avenue Broxbourne Hertfordshire EN10 6RB |
Director Name | Mrs Heather Jean Munns |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(11 years, 11 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 12 December 2007) |
Role | Secretary |
Correspondence Address | Ellego House 51 St Leonards Road Nazeing Waltham Abbey Essex EN9 2HQ |
Director Name | John Vincent Sydney Munns |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(11 years, 11 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 12 December 2007) |
Role | Company Director |
Correspondence Address | Ellgeo House St Leonards Road Nazeing Waltham Abbey Essex EN9 2HQ |
Secretary Name | Mrs Heather Jean Munns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(11 years, 11 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 01 September 2006) |
Role | Company Director |
Correspondence Address | Ellego House 51 St Leonards Road Nazeing Waltham Abbey Essex EN9 2HQ |
Director Name | Lorna Rachel Munns |
---|---|
Date of Birth | March 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 December 2005) |
Role | Administrator |
Correspondence Address | Ellego House Saint Leonards Road Nazeing Essex EN9 2HQ |
Director Name | Mr James Andrew John Munns |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(21 years, 3 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 30 June 2015) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 53 Longfield Lane Cheshunt Hertfordshire EN7 6AE |
Website | meadmark.co.uk |
---|---|
Telephone | 01992 890000 |
Telephone region | Lea Valley |
Registered Address | 45 Chase Court Gardens Enfield EN2 8DJ |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Highlands |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
5k at £1 | James Rodney Day 50.00% Ordinary |
---|---|
5k at £1 | Lorna Rachel Day 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £231,962 |
Cash | £104,701 |
Current Liabilities | £132,095 |
Latest Accounts | 31 March 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 weeks, 4 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 December 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 30 December 2023 (3 weeks, 3 days from now) |
30 April 1996 | Delivered on: 7 May 1996 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: F/H property k/a unit 26 hillgrove business park nazeing essex t/no:- EX517744 (part) and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details. Outstanding |
---|---|
30 April 1996 | Delivered on: 7 May 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Outstanding |
17 January 2023 | Micro company accounts made up to 31 March 2022 (4 pages) |
---|---|
21 December 2022 | Confirmation statement made on 16 December 2022 with no updates (3 pages) |
20 December 2022 | Previous accounting period shortened from 30 April 2022 to 31 March 2022 (1 page) |
23 December 2021 | Confirmation statement made on 16 December 2021 with no updates (3 pages) |
9 November 2021 | Micro company accounts made up to 30 April 2021 (4 pages) |
14 January 2021 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
20 November 2020 | Micro company accounts made up to 30 April 2020 (4 pages) |
16 November 2020 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
7 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
15 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
17 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
23 November 2018 | Registered office address changed from Dickens House Guithavon Street Witham Essex CM8 1BJ to 45 Chase Court Gardens Enfield EN2 8DJ on 23 November 2018 (1 page) |
29 October 2018 | Confirmation statement made on 27 October 2018 with updates (4 pages) |
27 October 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
27 October 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
13 October 2017 | Unaudited abridged accounts made up to 30 April 2017 (8 pages) |
13 October 2017 | Unaudited abridged accounts made up to 30 April 2017 (8 pages) |
11 November 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
11 November 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
27 October 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
12 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
1 October 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
1 October 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
18 August 2015 | Director's details changed for Mrs Lorna Rachel Day on 30 July 2015 (2 pages) |
18 August 2015 | Director's details changed for Mrs Lorna Rachel Day on 30 July 2015 (2 pages) |
17 August 2015 | Director's details changed for Mr James Rodney Day on 30 July 2015 (2 pages) |
17 August 2015 | Director's details changed for Mr James Rodney Day on 30 July 2015 (2 pages) |
17 August 2015 | Secretary's details changed for Mrs Lorna Rachel Day on 30 July 2015 (1 page) |
17 August 2015 | Registered office address changed from 4 Chase Side Enfield Middlesex EN2 6NF to Dickens House Guithavon Street Witham Essex CM8 1BJ on 17 August 2015 (1 page) |
17 August 2015 | Registered office address changed from 4 Chase Side Enfield Middlesex EN2 6NF to Dickens House Guithavon Street Witham Essex CM8 1BJ on 17 August 2015 (1 page) |
17 August 2015 | Secretary's details changed for Mrs Lorna Rachel Day on 30 July 2015 (1 page) |
3 August 2015 | Purchase of own shares. (3 pages) |
3 August 2015 | Purchase of own shares. (3 pages) |
8 July 2015 | Appointment of Mr James Rodney Day as a director on 30 June 2015 (2 pages) |
8 July 2015 | Termination of appointment of James Andrew John Munns as a director on 30 June 2015 (1 page) |
8 July 2015 | Termination of appointment of James Andrew John Munns as a director on 30 June 2015 (1 page) |
8 July 2015 | Appointment of Mr James Rodney Day as a director on 30 June 2015 (2 pages) |
31 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
3 December 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
9 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
9 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
3 December 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
31 January 2013 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
22 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
19 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
23 December 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
10 November 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
26 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
26 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
19 November 2009 | Director's details changed for James Andrew John Munns on 18 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Lorna Rachel Day on 18 November 2009 (2 pages) |
19 November 2009 | Secretary's details changed for Mrs Lorna Rachel Day on 18 November 2009 (1 page) |
19 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Director's details changed for Lorna Rachel Day on 18 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr James Andrew John Munns on 18 November 2009 (2 pages) |
19 November 2009 | Secretary's details changed for Lorna Rachel Day on 18 November 2009 (1 page) |
19 November 2009 | Director's details changed for Mr James Andrew John Munns on 18 November 2009 (2 pages) |
19 November 2009 | Director's details changed for James Andrew John Munns on 18 November 2009 (2 pages) |
19 November 2009 | Secretary's details changed for Mrs Lorna Rachel Day on 18 November 2009 (1 page) |
19 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Secretary's details changed for Lorna Rachel Day on 18 November 2009 (1 page) |
26 August 2009 | Director appointed lorna rachel day (2 pages) |
26 August 2009 | Director appointed lorna rachel day (2 pages) |
21 August 2009 | Appointment terminate, secretary john vincent munns logged form (1 page) |
21 August 2009 | Secretary appointed lorna rachel day (2 pages) |
21 August 2009 | Appointment terminate, secretary john vincent munns logged form (1 page) |
21 August 2009 | Secretary appointed lorna rachel day (2 pages) |
21 August 2009 | Appointment terminated director john munns (1 page) |
21 August 2009 | Appointment terminated director john munns (1 page) |
18 March 2009 | Return made up to 27/10/08; full list of members (3 pages) |
18 March 2009 | Return made up to 27/10/08; full list of members (3 pages) |
7 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
7 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
10 June 2008 | Return made up to 27/10/07; full list of members (4 pages) |
10 June 2008 | Return made up to 27/10/07; full list of members (4 pages) |
8 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
8 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | Director resigned (1 page) |
3 October 2007 | Return made up to 27/10/06; full list of members (2 pages) |
3 October 2007 | Return made up to 27/10/06; full list of members (2 pages) |
17 September 2007 | Secretary resigned (1 page) |
17 September 2007 | Secretary resigned (1 page) |
18 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
18 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | Director resigned (1 page) |
26 January 2006 | Return made up to 27/10/05; full list of members (3 pages) |
26 January 2006 | Return made up to 27/10/05; full list of members (3 pages) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | Director resigned (1 page) |
30 November 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
30 November 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
12 January 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
12 January 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
23 November 2004 | Return made up to 27/10/04; full list of members (8 pages) |
23 November 2004 | Return made up to 27/10/04; full list of members (8 pages) |
20 January 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
20 January 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
10 November 2003 | Return made up to 27/10/03; full list of members (8 pages) |
10 November 2003 | Return made up to 27/10/03; full list of members (8 pages) |
2 November 2002 | Return made up to 27/10/02; full list of members (8 pages) |
2 November 2002 | Return made up to 27/10/02; full list of members (8 pages) |
16 September 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
16 September 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
10 January 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
10 January 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
24 October 2001 | Return made up to 27/10/01; full list of members (7 pages) |
24 October 2001 | Return made up to 27/10/01; full list of members (7 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | Registered office changed on 14/03/01 from: 22 high street barnet hertfordshire EN5 5RU (1 page) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | Registered office changed on 14/03/01 from: 22 high street barnet hertfordshire EN5 5RU (1 page) |
23 January 2001 | Return made up to 27/10/00; full list of members
|
23 January 2001 | Return made up to 27/10/00; full list of members
|
15 November 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
15 November 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
22 August 2000 | Resolutions
|
22 August 2000 | Resolutions
|
1 March 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
1 March 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
28 October 1999 | Return made up to 27/10/99; full list of members (7 pages) |
28 October 1999 | Return made up to 27/10/99; full list of members (7 pages) |
19 May 1999 | Registered office changed on 19/05/99 from: rowlandson house 289-293 ballards lane finchley london N12 8NP (1 page) |
19 May 1999 | Registered office changed on 19/05/99 from: rowlandson house 289-293 ballards lane finchley london N12 8NP (1 page) |
5 January 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
5 January 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
3 November 1998 | Return made up to 27/10/98; no change of members (4 pages) |
3 November 1998 | Return made up to 27/10/98; no change of members (4 pages) |
5 November 1997 | Return made up to 27/10/97; full list of members (6 pages) |
5 November 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
5 November 1997 | Return made up to 27/10/97; full list of members (6 pages) |
5 November 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
23 July 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
23 July 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
4 July 1997 | Registered office changed on 04/07/97 from: 1 victoria chambers luke street london EC2A 4LY (1 page) |
4 July 1997 | Registered office changed on 04/07/97 from: 1 victoria chambers luke street london EC2A 4LY (1 page) |
11 November 1996 | Return made up to 27/10/96; no change of members (4 pages) |
11 November 1996 | Return made up to 27/10/96; no change of members (4 pages) |
15 May 1996 | Registered office changed on 15/05/96 from: c/o hart brothers refuge house 9-10 river front enfield EN1 3SZ (1 page) |
15 May 1996 | Registered office changed on 15/05/96 from: c/o hart brothers refuge house 9-10 river front enfield EN1 3SZ (1 page) |
3 November 1995 | Return made up to 27/10/95; full list of members (6 pages) |
3 November 1995 | Return made up to 27/10/95; full list of members (6 pages) |
17 July 1995 | Full accounts made up to 30 April 1995 (8 pages) |
17 July 1995 | Full accounts made up to 30 April 1995 (8 pages) |