London Road
Grays
Essex
RM20 4DB
Secretary Name | Mr Ian David Saville |
---|---|
Status | Current |
Appointed | 01 January 2017(24 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Correspondence Address | Europa Park London Road Grays Essex RM20 4DB |
Director Name | Mr Ian David Saville |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2019(27 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Europa Park London Road Grays Essex RM20 4DB |
Director Name | James Burns |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 May 1995) |
Role | Company Director |
Correspondence Address | 209b York Road Southend On Sea Essex Ss1 |
Director Name | Mr Alan Arthur Hall |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(7 months, 1 week after company formation) |
Appointment Duration | 26 years, 1 month (resigned 06 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Europa Park London Road Grays Essex RM20 4DB |
Secretary Name | Ms Inger Perkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 May 1995) |
Role | Secretary |
Correspondence Address | 209 York Road Southend On Sea Essex SS1 2RU |
Secretary Name | Mr Christopher David McKie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(3 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 August 1995) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 17 Clare Place Winsford Cheshire CW7 1HB |
Secretary Name | Janet Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1995(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill Green House Mill Green Fryerning Essex CM4 0HX |
Secretary Name | Mr Alan Arthur Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 February 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill Farm South Road South Ockendon Essex RM15 6RR |
Secretary Name | Stephen Richard Alexander Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 July 2008) |
Role | Company Director |
Correspondence Address | 8 Cooks Green Burnt Mills Basildon SS13 1RL |
Director Name | Craig Bryant |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 September 2005) |
Role | Estate Director |
Correspondence Address | 2 Hillrise Cottages Molls Lane Brampton Suffolk NR34 8DB |
Director Name | Mr Charles Richard Green |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2010(18 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 20 January 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Europa Park London Road Grays Essex RM20 4DB |
Secretary Name | Mr Charles Richard Green |
---|---|
Status | Resigned |
Appointed | 28 July 2010(18 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 20 January 2017) |
Role | Company Director |
Correspondence Address | Europa Park London Road Grays Essex RM20 4DB |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1992(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1992(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Website | mardykevalley.co.uk |
---|---|
Telephone | 01708 855011 |
Telephone region | Romford |
Registered Address | Europa Park London Road Grays Essex RM20 4DB |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
Address Matches | Over 20 other UK companies use this postal address |
52 at £1 | Alan Hall 52.00% Ordinary |
---|---|
48 at £1 | John Hall 48.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £438,784 |
Gross Profit | £320,340 |
Net Worth | -£295,616 |
Cash | £145 |
Current Liabilities | £91,331 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 20 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
19 December 2023 | Micro company accounts made up to 31 March 2023 (7 pages) |
---|---|
20 July 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
27 March 2023 | Micro company accounts made up to 31 March 2022 (7 pages) |
24 March 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
16 September 2021 | Micro company accounts made up to 31 March 2021 (7 pages) |
11 March 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
27 August 2020 | Micro company accounts made up to 31 March 2020 (7 pages) |
26 February 2020 | Confirmation statement made on 20 February 2020 with updates (4 pages) |
14 October 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
30 September 2019 | Appointment of Mr Ian David Saville as a director on 16 September 2019 (2 pages) |
25 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
20 November 2018 | Termination of appointment of Alan Arthur Hall as a director on 6 November 2018 (1 page) |
29 August 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
23 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
24 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
20 January 2017 | Termination of appointment of Charles Richard Green as a director on 20 January 2017 (1 page) |
20 January 2017 | Termination of appointment of Charles Richard Green as a director on 20 January 2017 (1 page) |
20 January 2017 | Termination of appointment of Charles Richard Green as a secretary on 20 January 2017 (1 page) |
20 January 2017 | Termination of appointment of Charles Richard Green as a secretary on 20 January 2017 (1 page) |
12 January 2017 | Appointment of Mr Ian David Saville as a secretary on 1 January 2017 (2 pages) |
12 January 2017 | Appointment of Mr Ian David Saville as a secretary on 1 January 2017 (2 pages) |
30 August 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
30 August 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
22 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
16 July 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
16 July 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
20 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
28 October 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
28 October 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
20 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
16 July 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
16 July 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
5 July 2013 | Director's details changed for Alan Arthur Hall on 1 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Mr John Alan Hall on 1 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Alan Arthur Hall on 1 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Alan Arthur Hall on 1 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Mr John Alan Hall on 1 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Mr John Alan Hall on 1 July 2013 (2 pages) |
20 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
12 July 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
12 July 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
21 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
21 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 August 2010 | Appointment of Mr Charles Richard Green as a secretary (1 page) |
4 August 2010 | Appointment of Mr Charles Richard Green as a director (2 pages) |
4 August 2010 | Appointment of Mr Charles Richard Green as a secretary (1 page) |
4 August 2010 | Appointment of Mr Charles Richard Green as a director (2 pages) |
12 May 2010 | Director's details changed for Alan Arthur Hall on 1 February 2010 (2 pages) |
12 May 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Director's details changed for Alan Arthur Hall on 1 February 2010 (2 pages) |
12 May 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Director's details changed for Alan Arthur Hall on 1 February 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 April 2009 | Return made up to 20/02/09; full list of members (3 pages) |
1 April 2009 | Return made up to 20/02/09; full list of members (3 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
24 July 2008 | Appointment terminated secretary stephen cox (1 page) |
24 July 2008 | Appointment terminated secretary stephen cox (1 page) |
29 February 2008 | Return made up to 20/02/08; full list of members (4 pages) |
29 February 2008 | Return made up to 20/02/08; full list of members (4 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
14 March 2007 | Return made up to 20/02/07; full list of members (2 pages) |
14 March 2007 | Return made up to 20/02/07; full list of members (2 pages) |
26 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
26 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
9 March 2006 | Return made up to 20/02/06; full list of members (2 pages) |
9 March 2006 | Return made up to 20/02/06; full list of members (2 pages) |
10 October 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
10 October 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
22 February 2005 | Return made up to 20/02/05; full list of members (3 pages) |
22 February 2005 | Return made up to 20/02/05; full list of members (3 pages) |
6 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
6 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
26 May 2004 | New director appointed (2 pages) |
26 May 2004 | New director appointed (2 pages) |
28 February 2004 | Return made up to 20/02/04; full list of members (7 pages) |
28 February 2004 | Return made up to 20/02/04; full list of members (7 pages) |
8 February 2004 | New secretary appointed (2 pages) |
8 February 2004 | Secretary resigned (1 page) |
8 February 2004 | New secretary appointed (2 pages) |
8 February 2004 | Secretary resigned (1 page) |
27 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
27 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
26 April 2003 | Return made up to 20/02/03; full list of members (7 pages) |
26 April 2003 | Return made up to 20/02/03; full list of members (7 pages) |
26 March 2003 | Company name changed mardyke valley golf centre limit ed\certificate issued on 26/03/03 (2 pages) |
26 March 2003 | Company name changed mardyke valley golf centre limit ed\certificate issued on 26/03/03 (2 pages) |
2 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
2 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
9 May 2002 | Return made up to 20/02/02; full list of members (6 pages) |
9 May 2002 | Return made up to 20/02/02; full list of members (6 pages) |
27 February 2002 | Registered office changed on 27/02/02 from: 46-54 high street ingatestone essex CM4 9DW (1 page) |
27 February 2002 | Registered office changed on 27/02/02 from: 46-54 high street ingatestone essex CM4 9DW (1 page) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
4 April 2001 | Return made up to 20/02/01; full list of members (6 pages) |
4 April 2001 | Return made up to 20/02/01; full list of members (6 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
8 March 2000 | Return made up to 20/02/00; full list of members (6 pages) |
8 March 2000 | Return made up to 20/02/00; full list of members (6 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
19 April 1999 | Return made up to 20/02/99; full list of members (9 pages) |
19 April 1999 | Return made up to 20/02/99; full list of members (9 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
29 April 1997 | Return made up to 20/02/97; no change of members
|
29 April 1997 | Return made up to 20/02/97; no change of members
|
31 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
27 February 1996 | Return made up to 20/02/96; full list of members (6 pages) |
27 February 1996 | Return made up to 20/02/96; full list of members (6 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
27 December 1995 | New secretary appointed (2 pages) |
27 December 1995 | Secretary resigned (2 pages) |
27 December 1995 | Secretary resigned (2 pages) |
27 December 1995 | New secretary appointed (2 pages) |
13 November 1995 | New secretary appointed (2 pages) |
13 November 1995 | Secretary resigned (2 pages) |
13 November 1995 | New secretary appointed (2 pages) |
13 November 1995 | Secretary resigned (2 pages) |
25 August 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |
25 August 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |
28 June 1995 | Return made up to 20/02/95; no change of members (4 pages) |
28 June 1995 | Return made up to 20/02/95; no change of members (4 pages) |
18 May 1995 | Director resigned (2 pages) |
18 May 1995 | Director resigned (2 pages) |
18 May 1995 | New secretary appointed (2 pages) |
18 May 1995 | New secretary appointed (2 pages) |