Broxhill Road Havering Atte Bower
Romford
Essex
RM4 1QJ
Director Name | Mr Nicholas Richard Maskell |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2002(9 years, 2 months after company formation) |
Appointment Duration | 21 years, 5 months (closed 14 November 2023) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Watergate Broxhill Road Havering-Atte-Bower Romford Essex RM4 1QH |
Secretary Name | Mr Nicholas Richard Maskell |
---|---|
Status | Closed |
Appointed | 06 June 2017(24 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 14 November 2023) |
Role | Company Director |
Correspondence Address | Watergate Broxhill Road Havering-Atte-Bower Romford Essex RM4 1QH |
Secretary Name | Mr Nicholas Richard Maskell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mylands Farm Broxhill Road, Havering Atte Bower Romford Essex RM4 1QH |
Director Name | Richard Henry Maskell |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 May 2002) |
Role | Businessman |
Correspondence Address | 14 Poseidon Court Cyclops Wharf Homer Drive Isle Of Dogs London E14 3UG |
Director Name | Tulin Mustafa |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(5 years, 8 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 06 June 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 11 Dental Close Borden Sittingbourne Kent ME10 1DT |
Secretary Name | Tulin Mustafa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(5 years, 8 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 06 June 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 11 Dental Close Borden Sittingbourne Kent ME10 1DT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Watergate Broxhill Road Havering-Atte-Bower Romford Essex RM4 1QH |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Havering Park |
Address Matches | 2 other UK companies use this postal address |
99 at £1 | Mrs Catherine Maria Maskell 99.00% Ordinary |
---|---|
1 at £1 | Richard Henry Maskell 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £252,716 |
Cash | £2,503 |
Current Liabilities | £8,757 |
Latest Accounts | 31 December 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
26 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2018 | Application to strike the company off the register (3 pages) |
21 March 2018 | Notification of Catherine Maria Maskell as a person with significant control on 6 April 2016 (2 pages) |
21 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
26 September 2017 | Registered office address changed from Mylands Agencies Limited Cupola Way Normanby Road Scunthorpe North Lincolnshire DN15 9YJ to Watergate Broxhill Road Havering-Atte-Bower Romford Essex RM4 1QH on 26 September 2017 (1 page) |
26 September 2017 | Director's details changed for Mr Nicholas Richard Maskell on 6 June 2017 (2 pages) |
26 September 2017 | Director's details changed for Mr Nicholas Richard Maskell on 6 June 2017 (2 pages) |
26 September 2017 | Termination of appointment of Tulin Mustafa as a secretary on 6 June 2017 (1 page) |
26 September 2017 | Registered office address changed from Mylands Agencies Limited Cupola Way Normanby Road Scunthorpe North Lincolnshire DN15 9YJ to Watergate Broxhill Road Havering-Atte-Bower Romford Essex RM4 1QH on 26 September 2017 (1 page) |
26 September 2017 | Termination of appointment of Tulin Mustafa as a secretary on 6 June 2017 (1 page) |
26 September 2017 | Appointment of Mr Nicholas Richard Maskell as a secretary on 6 June 2017 (2 pages) |
26 September 2017 | Appointment of Mr Nicholas Richard Maskell as a secretary on 6 June 2017 (2 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
13 September 2017 | Termination of appointment of Tulin Mustafa as a director on 6 June 2017 (1 page) |
13 September 2017 | Termination of appointment of Tulin Mustafa as a director on 6 June 2017 (1 page) |
7 September 2017 | Confirmation statement made on 10 March 2017 with updates (4 pages) |
7 September 2017 | Confirmation statement made on 10 March 2017 with updates (4 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 May 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 June 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 May 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Register inspection address has been changed (1 page) |
30 May 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Register inspection address has been changed (1 page) |
23 January 2014 | Company name changed mylands agencies LIMITED\certificate issued on 23/01/14
|
23 January 2014 | Company name changed mylands agencies LIMITED\certificate issued on 23/01/14
|
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
28 May 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (6 pages) |
28 May 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (6 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 May 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (6 pages) |
25 May 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
21 December 2010 | Registered office address changed from Mylands Broxhill Road Havering-Atte-Bower Romford, Essex RM4 1QH on 21 December 2010 (1 page) |
21 December 2010 | Registered office address changed from Mylands Broxhill Road Havering-Atte-Bower Romford, Essex RM4 1QH on 21 December 2010 (1 page) |
17 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 April 2010 | Director's details changed for Catherine Maria Maskell on 31 December 2009 (2 pages) |
13 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Catherine Maria Maskell on 31 December 2009 (2 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
27 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 July 2008 | Return made up to 10/03/08; full list of members (4 pages) |
4 July 2008 | Return made up to 10/03/08; full list of members (4 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
22 March 2007 | Return made up to 10/03/07; full list of members (7 pages) |
22 March 2007 | Return made up to 10/03/07; full list of members (7 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
21 March 2006 | Return made up to 10/03/06; full list of members
|
21 March 2006 | Return made up to 10/03/06; full list of members
|
19 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
19 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
16 March 2005 | Return made up to 10/03/05; full list of members (7 pages) |
16 March 2005 | Return made up to 10/03/05; full list of members (7 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
6 April 2004 | Return made up to 10/03/04; full list of members
|
6 April 2004 | Return made up to 10/03/04; full list of members
|
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
17 March 2003 | Return made up to 10/03/03; full list of members (7 pages) |
17 March 2003 | Return made up to 10/03/03; full list of members (7 pages) |
14 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
14 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
14 August 2002 | New director appointed (2 pages) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | New director appointed (2 pages) |
14 August 2002 | Director resigned (1 page) |
2 April 2002 | Return made up to 10/03/02; full list of members (7 pages) |
2 April 2002 | Return made up to 10/03/02; full list of members (7 pages) |
18 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
18 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
15 March 2001 | Return made up to 10/03/01; full list of members
|
15 March 2001 | Return made up to 10/03/01; full list of members
|
2 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
16 March 2000 | Return made up to 10/03/00; full list of members (7 pages) |
16 March 2000 | Return made up to 10/03/00; full list of members (7 pages) |
15 June 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
15 June 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
20 May 1999 | Secretary resigned (2 pages) |
20 May 1999 | Secretary resigned (2 pages) |
17 March 1999 | Return made up to 10/03/99; no change of members (4 pages) |
17 March 1999 | Return made up to 10/03/99; no change of members (4 pages) |
3 March 1999 | New secretary appointed;new director appointed (2 pages) |
3 March 1999 | New secretary appointed;new director appointed (2 pages) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | New director appointed (2 pages) |
4 November 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
4 November 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
17 March 1998 | Return made up to 10/03/98; no change of members (4 pages) |
17 March 1998 | Return made up to 10/03/98; no change of members (4 pages) |
27 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
27 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
20 March 1997 | Return made up to 10/03/97; full list of members (6 pages) |
20 March 1997 | Return made up to 10/03/97; full list of members (6 pages) |
6 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
6 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
31 March 1996 | Return made up to 10/03/96; no change of members (4 pages) |
31 March 1996 | Return made up to 10/03/96; no change of members (4 pages) |
25 October 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
25 October 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
22 March 1995 | Return made up to 10/03/95; no change of members (4 pages) |
22 March 1995 | Return made up to 10/03/95; no change of members (4 pages) |