Melton
Woodbridge
IP13 6DH
Director Name | Mr Blake Nicholas Gorst |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2007(21 years, 6 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Apt No 702 9b Clerkenwell Road London EC1M 5PY |
Secretary Name | Mr Blake Nicholas Gorst |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2007(21 years, 6 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Apt No 702 9b Clerkenwell Road London EC1M 5PY |
Director Name | Julie Buss |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2011(25 years after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 82 Clerkenwell Road London EC1M 5RF |
Director Name | Anna Canty |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2011(25 years after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 82 Clerkenwell Road London EC1M 5RF |
Director Name | Mrs Jennifer Mary Alexander |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2011(25 years after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Old Church Road Melton Woodbridge Suffolk IP13 6DH |
Director Name | Mrs Rosemary Elaine Yablon |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2014(28 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shelley House 2 Melina Place London NW8 9SA |
Director Name | Vanessa Jean Gorst |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(4 years, 11 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 31 August 2007) |
Role | Co Director |
Correspondence Address | 12a Eton Avenue London NW3 3EH |
Director Name | Mr Gordon Anthony Yablon |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(4 years, 11 months after company formation) |
Appointment Duration | 32 years (resigned 22 January 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Shelley House 2 Melina Place London NW8 9SA |
Secretary Name | Vanessa Jean Gorst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(4 years, 11 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 31 August 2007) |
Role | Company Director |
Correspondence Address | 12a Eton Avenue London NW3 3EH |
Registered Address | K Shah & Co Buckingham House East The Broadway Stanmore Middlesex HA7 4EB |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £0.5 | Chapeltown Lp 33.33% Ordinary |
---|---|
2 at £0.5 | Matred Investments LTD 33.33% Ordinary |
1 at £0.5 | Jennifer Mary Alexander 16.67% Ordinary |
1 at £0.5 | Mr John William Balls 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £276,594 |
Cash | £4,890 |
Current Liabilities | £15,900 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
27 April 1986 | Delivered on: 8 May 1986 Satisfied on: 1 May 1991 Persons entitled: Barclays 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: The hall barn, west mersea, essex, as comprised in a conveyance dated 5/3/86. Fully Satisfied |
---|
3 November 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
20 March 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
22 February 2023 | Termination of appointment of Gordon Anthony Yablon as a director on 22 January 2023 (1 page) |
5 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
15 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
29 November 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
12 April 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
23 March 2021 | Director's details changed for Mr John William Balls on 23 March 2021 (2 pages) |
23 March 2021 | Director's details changed for Mrs Jennifer Mary Alexander on 23 March 2021 (2 pages) |
30 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
16 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
15 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
15 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
18 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 May 2015 | Registered office address changed from 82 Clerkenwell Road Top Floor London EC1M 5RF to C/O K Shah & Co Buckingham House East the Broadway Stanmore Middlesex HA7 4EB on 18 May 2015 (1 page) |
18 May 2015 | Registered office address changed from 82 Clerkenwell Road Top Floor London EC1M 5RF to C/O K Shah & Co Buckingham House East the Broadway Stanmore Middlesex HA7 4EB on 18 May 2015 (1 page) |
3 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
24 October 2014 | Appointment of Mrs Rosemary Elaine Yablon as a director on 15 October 2014 (2 pages) |
24 October 2014 | Appointment of Mrs Rosemary Elaine Yablon as a director on 15 October 2014 (2 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
12 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (9 pages) |
27 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (9 pages) |
27 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (9 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (9 pages) |
27 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (9 pages) |
27 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (9 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (9 pages) |
8 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (9 pages) |
8 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (9 pages) |
14 February 2011 | Appointment of Mrs Jennifer Mary Alexander as a director (2 pages) |
14 February 2011 | Appointment of Mrs Jennifer Mary Alexander as a director (2 pages) |
11 February 2011 | Appointment of Mrs Anna Canty as a director (2 pages) |
11 February 2011 | Appointment of Mrs Julie Buss as a director (2 pages) |
11 February 2011 | Appointment of Mrs Julie Buss as a director (2 pages) |
11 February 2011 | Appointment of Mrs Anna Canty as a director (2 pages) |
7 February 2011 | Resolutions
|
7 February 2011 | Statement of company's objects (2 pages) |
7 February 2011 | Resolutions
|
7 February 2011 | Statement of company's objects (2 pages) |
7 February 2011 | Sub-division of shares on 26 January 2011 (4 pages) |
7 February 2011 | Sub-division of shares on 26 January 2011 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 January 2009 | Return made up to 21/01/09; full list of members (4 pages) |
21 January 2009 | Return made up to 21/01/09; full list of members (4 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
4 August 2008 | Registered office changed on 04/08/2008 from 12A eton avenue london NW3 3EH (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from 12A eton avenue london NW3 3EH (1 page) |
1 August 2008 | Director and secretary's change of particulars / blake gorst / 01/08/2008 (1 page) |
1 August 2008 | Director and secretary's change of particulars / blake gorst / 01/08/2008 (1 page) |
25 January 2008 | Location of register of members (1 page) |
25 January 2008 | Return made up to 21/01/08; full list of members (3 pages) |
25 January 2008 | Return made up to 21/01/08; full list of members (3 pages) |
25 January 2008 | Location of register of members (1 page) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
12 September 2007 | Secretary resigned (1 page) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Secretary resigned (1 page) |
12 September 2007 | New secretary appointed (1 page) |
12 September 2007 | New director appointed (1 page) |
12 September 2007 | New secretary appointed (1 page) |
12 September 2007 | New director appointed (1 page) |
12 September 2007 | Director resigned (1 page) |
25 January 2007 | Return made up to 21/01/07; full list of members (3 pages) |
25 January 2007 | Location of register of members (1 page) |
25 January 2007 | Return made up to 21/01/07; full list of members (3 pages) |
25 January 2007 | Location of register of members (1 page) |
11 September 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
13 February 2006 | Location of register of members (1 page) |
13 February 2006 | Return made up to 21/01/06; full list of members (3 pages) |
13 February 2006 | Return made up to 21/01/06; full list of members (3 pages) |
13 February 2006 | Location of register of members (1 page) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
25 January 2005 | Return made up to 21/01/05; full list of members (7 pages) |
25 January 2005 | Return made up to 21/01/05; full list of members (7 pages) |
6 February 2004 | Return made up to 21/01/04; full list of members (7 pages) |
6 February 2004 | Return made up to 21/01/04; full list of members (7 pages) |
8 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
8 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
27 January 2003 | Return made up to 21/01/03; full list of members (7 pages) |
27 January 2003 | Return made up to 21/01/03; full list of members (7 pages) |
18 December 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
18 December 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
24 January 2002 | Return made up to 21/01/02; full list of members
|
24 January 2002 | Return made up to 21/01/02; full list of members
|
4 September 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
24 January 2001 | Return made up to 21/01/01; full list of members (7 pages) |
24 January 2001 | Return made up to 21/01/01; full list of members (7 pages) |
1 September 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
1 September 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
30 January 2000 | Return made up to 21/01/00; full list of members (7 pages) |
30 January 2000 | Return made up to 21/01/00; full list of members (7 pages) |
20 August 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
20 August 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
29 January 1999 | Return made up to 21/01/99; no change of members
|
29 January 1999 | Return made up to 21/01/99; no change of members
|
4 December 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
4 December 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
6 February 1998 | Return made up to 21/01/98; no change of members (5 pages) |
6 February 1998 | Return made up to 21/01/98; no change of members (5 pages) |
11 December 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
11 December 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
26 January 1997 | Return made up to 21/01/97; full list of members
|
26 January 1997 | Return made up to 21/01/97; full list of members
|
21 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
21 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
30 January 1996 | Return made up to 21/01/96; no change of members (5 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
30 January 1996 | Return made up to 21/01/96; no change of members (5 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
14 March 1995 | Return made up to 21/01/95; no change of members (6 pages) |
14 March 1995 | Return made up to 21/01/95; no change of members (6 pages) |