Ipswich Road Nedging Tye
Ipswich
Suffolk
IP7 7BN
Secretary Name | Melanie Sara Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Fanshaws Lane Brickendon Hertfordshire SG13 8PE |
Secretary Name | Margaret Greta Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 April 2011) |
Role | Company Director |
Correspondence Address | 34 Windsor Road Linthorpe Middlesbrough Cleveland TS5 6DR |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | hartshorne-associates.com |
---|
Registered Address | Office C 616-618 Chigwell Road Woodford Green IG8 8AA |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Peter Alan Hartshorne Jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,107 |
Cash | £12,047 |
Current Liabilities | £26,978 |
Latest Accounts | 30 April 2019 (5 years ago) |
---|---|
Next Accounts Due | 30 April 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 13 March 2020 (4 years, 1 month ago) |
---|---|
Next Return Due | 24 April 2021 (overdue) |
13 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
---|---|
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
29 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
6 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
24 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
7 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
5 April 2016 | Registered office address changed from The Green Barham Ipswich Suffolk IP6 0QD England to Pearson Mckinsey Ltd 55 Beulah Road Walthamstow London E17 9LG on 5 April 2016 (1 page) |
5 April 2016 | Registered office address changed from The Green Barham Ipswich Suffolk IP6 0QD England to Pearson Mckinsey Ltd 55 Beulah Road Walthamstow London E17 9LG on 5 April 2016 (1 page) |
9 September 2015 | Registered office address changed from Chestnut Farm the Green Barham Ipswich IP6 0QD England to The Green Barham Ipswich Suffolk IP6 0QD on 9 September 2015 (1 page) |
9 September 2015 | Registered office address changed from Chestnut Farm the Green Barham Ipswich IP6 0QD England to The Green Barham Ipswich Suffolk IP6 0QD on 9 September 2015 (1 page) |
9 September 2015 | Registered office address changed from Chestnut Farm the Green Barham Ipswich IP6 0QD England to The Green Barham Ipswich Suffolk IP6 0QD on 9 September 2015 (1 page) |
3 September 2015 | Registered office address changed from Lavender House Ipswich Road, Nedging Tye Ipswich Suffolk IP7 7BN to Chestnut Farm the Green Barham Ipswich IP6 0QD on 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from Lavender House Ipswich Road, Nedging Tye Ipswich Suffolk IP7 7BN to Chestnut Farm the Green Barham Ipswich IP6 0QD on 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from Lavender House Ipswich Road, Nedging Tye Ipswich Suffolk IP7 7BN to Chestnut Farm the Green Barham Ipswich IP6 0QD on 3 September 2015 (1 page) |
17 June 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
17 June 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
9 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
16 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
17 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
17 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
17 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 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) |
12 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
1 July 2011 | Termination of appointment of Margaret Jones as a secretary (1 page) |
1 July 2011 | Termination of appointment of Margaret Jones as a secretary (1 page) |
1 July 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
9 April 2010 | Director's details changed for Peter Alan Hartshorne Jones on 1 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Director's details changed for Peter Alan Hartshorne Jones on 1 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Peter Alan Hartshorne Jones on 1 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
22 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
22 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
8 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
8 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
14 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
14 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
28 June 2007 | Return made up to 05/04/07; full list of members (2 pages) |
28 June 2007 | Return made up to 05/04/07; full list of members (2 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
26 April 2006 | Return made up to 05/04/06; full list of members
|
26 April 2006 | Return made up to 05/04/06; full list of members
|
25 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
25 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
19 January 2006 | New secretary appointed (2 pages) |
19 January 2006 | Secretary resigned (1 page) |
19 January 2006 | New secretary appointed (2 pages) |
19 January 2006 | Secretary resigned (1 page) |
5 May 2005 | Return made up to 05/04/05; full list of members (6 pages) |
5 May 2005 | Return made up to 05/04/05; full list of members (6 pages) |
30 November 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
30 November 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
5 May 2004 | Return made up to 05/04/04; full list of members (6 pages) |
5 May 2004 | Return made up to 05/04/04; full list of members (6 pages) |
12 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
12 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
3 July 2003 | Registered office changed on 03/07/03 from: 44 fanshaws lane brickendon hertford hertfordshire SG13 8PF (1 page) |
3 July 2003 | Registered office changed on 03/07/03 from: 44 fanshaws lane brickendon hertford hertfordshire SG13 8PF (1 page) |
18 April 2003 | Return made up to 05/04/03; full list of members (6 pages) |
18 April 2003 | Return made up to 05/04/03; full list of members (6 pages) |
17 December 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
17 December 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
17 April 2002 | Return made up to 05/04/02; full list of members (6 pages) |
17 April 2002 | Return made up to 05/04/02; full list of members (6 pages) |
29 October 2001 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
29 October 2001 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
9 May 2001 | Return made up to 05/04/01; full list of members
|
9 May 2001 | Return made up to 05/04/01; full list of members
|
23 November 2000 | Ad 05/04/00-02/10/00 £ si 100@1=100 £ ic 2/102 (2 pages) |
23 November 2000 | Ad 05/04/00-02/10/00 £ si 100@1=100 £ ic 2/102 (2 pages) |
8 November 2000 | Director's particulars changed (1 page) |
8 November 2000 | Director's particulars changed (1 page) |
9 August 2000 | Registered office changed on 09/08/00 from: suite b 54 ridge road london N8 9LH (1 page) |
9 August 2000 | Registered office changed on 09/08/00 from: suite b 54 ridge road london N8 9LH (1 page) |
16 April 2000 | Registered office changed on 16/04/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
16 April 2000 | Director resigned (2 pages) |
16 April 2000 | New director appointed (2 pages) |
16 April 2000 | Secretary resigned (1 page) |
16 April 2000 | New director appointed (2 pages) |
16 April 2000 | New secretary appointed (2 pages) |
16 April 2000 | Director resigned (2 pages) |
16 April 2000 | Secretary resigned (1 page) |
16 April 2000 | New secretary appointed (2 pages) |
16 April 2000 | Registered office changed on 16/04/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
5 April 2000 | Incorporation (16 pages) |
5 April 2000 | Incorporation (16 pages) |