Abbess Roding
Essex
CM5 0JS
Secretary Name | Mr David Howard Malyon |
---|---|
Status | Current |
Appointed | 19 August 2013(25 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Correspondence Address | Berwick Hall Abbess Roding Ongar Essex CM5 0JS |
Director Name | Geoffrey Edward Malyon |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(3 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 07 January 2003) |
Role | Chartered Accountant |
Correspondence Address | Wyses Barn Hobbs Cross Matching Harlow Essex CM17 0NN |
Director Name | Ronald Edward Murphy |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 January 1993) |
Role | Chartered Accountant |
Correspondence Address | 52 Queen Anne Street London W1M 9LA |
Secretary Name | Mr David Howard Malyon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(3 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 07 January 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Berwick Hall Abbess Roding Essex CM5 0JS |
Secretary Name | Susan Lesley Malyon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2003(14 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 03 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berwick Hall Abbess Roding Ongar Essex CM5 0JS |
Director Name | Mr Paul Jonathan Neville |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2012(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 August 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Kings Gardens Feering Hill Colchester Essex CO5 9RJ |
Secretary Name | Mr Paul Jonathan Neville |
---|---|
Status | Resigned |
Appointed | 03 April 2012(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 August 2013) |
Role | Company Director |
Correspondence Address | 7 Kings Gardens Feering Colchester CO5 9RJ |
Website | www.pawley-malyon.com |
---|---|
Telephone | 020 70656870 |
Telephone region | London |
Registered Address | C/O Thorntonrones Ltd 311 High Road Loughton Essex IG10 1AH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
5k at £1 | David Howard Malyon 96.62% Ordinary |
---|---|
100 at £1 | Susan Malyon 1.93% Ordinary A |
25 at £1 | Charles Malyon 0.48% Ordinary B |
25 at £1 | Eleanor Malyon 0.48% Ordinary B |
25 at £1 | Lawrence Malyon 0.48% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £74,415 |
Cash | £73 |
Current Liabilities | £529,066 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 14 October 2023 (overdue) |
16 August 2013 | Delivered on: 19 August 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
2 November 2023 | Notice of deemed approval of proposals (3 pages) |
---|---|
16 October 2023 | Statement of administrator's proposal (37 pages) |
25 August 2023 | Appointment of an administrator (3 pages) |
25 August 2023 | Registered office address changed from 14 Austin Friars London EC2N 2HE to C/O Thorntonrones Ltd 311 High Road Loughton Essex IG10 1AH on 25 August 2023 (2 pages) |
8 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2023 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
16 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2022 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
11 March 2022 | Compulsory strike-off action has been suspended (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
1 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
7 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
28 September 2020 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
18 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
2 November 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
25 May 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
9 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
4 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
6 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
1 April 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 March 2015 | Statement of capital following an allotment of shares on 1 October 2014
|
31 March 2015 | Statement of capital following an allotment of shares on 1 October 2014
|
31 March 2015 | Statement of capital following an allotment of shares on 1 October 2014
|
6 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
4 March 2014 | Registered office address changed from 15 Bedford Square London WC1B 3JA United Kingdom on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from 15 Bedford Square London WC1B 3JA United Kingdom on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from 15 Bedford Square London WC1B 3JA United Kingdom on 4 March 2014 (1 page) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 November 2013 | Change of name notice (2 pages) |
4 November 2013 | Change of name notice (2 pages) |
4 November 2013 | Company name changed sharper accountants LIMITED\certificate issued on 04/11/13
|
4 November 2013 | Company name changed sharper accountants LIMITED\certificate issued on 04/11/13
|
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
22 August 2013 | Termination of appointment of Paul Neville as a secretary (1 page) |
22 August 2013 | Termination of appointment of Paul Neville as a director (1 page) |
22 August 2013 | Appointment of Mr David Howard Malyon as a secretary (2 pages) |
22 August 2013 | Appointment of Mr David Howard Malyon as a secretary (2 pages) |
22 August 2013 | Termination of appointment of Paul Neville as a director (1 page) |
22 August 2013 | Termination of appointment of Paul Neville as a secretary (1 page) |
19 August 2013 | Registration of charge 022207230001 (5 pages) |
19 August 2013 | Registration of charge 022207230001 (5 pages) |
14 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders (5 pages) |
14 August 2013 | Secretary's details changed for Mr Paul Jonathan Neville on 31 July 2013 (2 pages) |
14 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders (5 pages) |
14 August 2013 | Secretary's details changed for Mr Paul Jonathan Neville on 31 July 2013 (2 pages) |
28 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
30 July 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
25 April 2012 | Resolutions
|
25 April 2012 | Statement of company's objects (2 pages) |
25 April 2012 | Statement of company's objects (2 pages) |
25 April 2012 | Resolutions
|
10 April 2012 | Registered office address changed from Berwick Hall Abbess Roding Ongar Essex CM5 0JS on 10 April 2012 (1 page) |
10 April 2012 | Registered office address changed from Berwick Hall Abbess Roding Ongar Essex CM5 0JS on 10 April 2012 (1 page) |
5 April 2012 | Director's details changed for Mr Paul John Neville on 3 April 2012 (2 pages) |
5 April 2012 | Director's details changed for Mr Paul John Neville on 3 April 2012 (2 pages) |
5 April 2012 | Director's details changed for Mr Paul John Neville on 3 April 2012 (2 pages) |
3 April 2012 | Termination of appointment of Susan Malyon as a secretary (1 page) |
3 April 2012 | Company name changed pawley & malyon investments LIMITED\certificate issued on 03/04/12
|
3 April 2012 | Termination of appointment of Susan Malyon as a secretary (1 page) |
3 April 2012 | Company name changed pawley & malyon investments LIMITED\certificate issued on 03/04/12
|
3 April 2012 | Appointment of Mr Paul John Neville as a director (2 pages) |
3 April 2012 | Appointment of Mr Paul John Neville as a secretary (1 page) |
3 April 2012 | Secretary's details changed for Mr Paul John Neville on 3 April 2012 (1 page) |
3 April 2012 | Appointment of Mr Paul John Neville as a director (2 pages) |
3 April 2012 | Appointment of Mr Paul John Neville as a secretary (1 page) |
3 April 2012 | Secretary's details changed for Mr Paul John Neville on 3 April 2012 (1 page) |
3 April 2012 | Secretary's details changed for Mr Paul John Neville on 3 April 2012 (1 page) |
13 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
13 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
25 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
7 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
3 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Total exemption full accounts made up to 31 March 2009 (3 pages) |
15 January 2010 | Total exemption full accounts made up to 31 March 2009 (3 pages) |
10 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
10 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
6 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
6 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
1 September 2008 | Return made up to 31/07/08; no change of members (6 pages) |
1 September 2008 | Return made up to 31/07/08; no change of members (6 pages) |
3 September 2007 | Return made up to 31/07/07; no change of members (6 pages) |
3 September 2007 | Return made up to 31/07/07; no change of members (6 pages) |
21 August 2007 | Total exemption full accounts made up to 31 March 2007 (3 pages) |
21 August 2007 | Total exemption full accounts made up to 31 March 2007 (3 pages) |
29 November 2006 | Total exemption full accounts made up to 31 March 2006 (3 pages) |
29 November 2006 | Total exemption full accounts made up to 31 March 2006 (3 pages) |
9 August 2006 | Return made up to 31/07/06; full list of members (6 pages) |
9 August 2006 | Return made up to 31/07/06; full list of members (6 pages) |
23 June 2006 | Company name changed pawley & malyon LIMITED\certificate issued on 23/06/06 (2 pages) |
23 June 2006 | Company name changed pawley & malyon LIMITED\certificate issued on 23/06/06 (2 pages) |
3 November 2005 | Total exemption full accounts made up to 31 March 2005 (3 pages) |
3 November 2005 | Total exemption full accounts made up to 31 March 2005 (3 pages) |
11 August 2005 | Return made up to 31/07/05; full list of members (6 pages) |
11 August 2005 | Return made up to 31/07/05; full list of members (6 pages) |
13 January 2005 | Total exemption full accounts made up to 31 March 2004 (3 pages) |
13 January 2005 | Total exemption full accounts made up to 31 March 2004 (3 pages) |
11 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
11 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
12 November 2003 | Total exemption full accounts made up to 31 March 2003 (3 pages) |
12 November 2003 | Total exemption full accounts made up to 31 March 2003 (3 pages) |
19 August 2003 | Secretary resigned (1 page) |
19 August 2003 | Secretary resigned (1 page) |
19 August 2003 | New secretary appointed (2 pages) |
19 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
19 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
19 August 2003 | New secretary appointed (2 pages) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | Director resigned (1 page) |
24 October 2002 | Total exemption full accounts made up to 31 March 2002 (3 pages) |
24 October 2002 | Total exemption full accounts made up to 31 March 2002 (3 pages) |
21 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
21 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
21 November 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
21 November 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
10 August 2001 | Return made up to 31/07/01; full list of members
|
10 August 2001 | Return made up to 31/07/01; full list of members
|
12 December 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
12 December 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
14 August 2000 | Return made up to 31/07/00; full list of members
|
14 August 2000 | Return made up to 31/07/00; full list of members
|
13 December 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
13 December 1999 | Registered office changed on 13/12/99 from: hatches hobbs cross road old harlow essex CM17 on (1 page) |
13 December 1999 | Registered office changed on 13/12/99 from: hatches hobbs cross road old harlow essex CM17 on (1 page) |
13 December 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
17 August 1999 | Return made up to 31/07/99; full list of members (8 pages) |
17 August 1999 | Return made up to 31/07/99; full list of members (8 pages) |
22 December 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
22 December 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
7 August 1998 | Return made up to 31/07/98; no change of members (6 pages) |
7 August 1998 | Return made up to 31/07/98; no change of members (6 pages) |
19 December 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
19 December 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
8 August 1997 | Return made up to 31/07/97; no change of members (6 pages) |
8 August 1997 | Return made up to 31/07/97; no change of members (6 pages) |
3 February 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
3 February 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
15 September 1996 | Return made up to 31/07/96; full list of members (7 pages) |
15 September 1996 | Return made up to 31/07/96; full list of members (7 pages) |
9 February 1996 | Resolutions
|
9 February 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
9 February 1996 | Resolutions
|
9 February 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
12 February 1988 | Incorporation (16 pages) |
12 February 1988 | Incorporation (16 pages) |