Grays
Essex
RM17 5RY
Director Name | Mr Gary Roy Littlechild |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2001(1 week after company formation) |
Appointment Duration | 22 years, 9 months |
Role | United Nations Diplomat |
Country of Residence | England |
Correspondence Address | 21 Lodge Lane Grays Essex RM17 5RY |
Director Name | Mr Jan Rickard Anderberg |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 April 2002) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 73 Chestnut Grove London SW12 8JF |
Director Name | Ms Anne Marie Bothamley |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(1 week after company formation) |
Appointment Duration | 1 week, 6 days (resigned 08 August 2001) |
Role | Secretary |
Correspondence Address | 66 Holroyd Road Claygate Esher Surrey KT10 0LG |
Director Name | Mr Tor Helmich Hoie |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 08 August 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 14 years, 3 months (resigned 11 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Lodge Lane Grays Essex RM17 5RY |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 19 July 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Secretary Name | Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2001(1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 December 2006) |
Correspondence Address | Hurst House 157-169 Alton Road East Molesey Surrey KT8 0DX |
Secretary Name | Wellco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2006(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 October 2008) |
Correspondence Address | 1st Floor 78 Portsmouth Road Cobham Surrey KT11 1PP |
Website | mantlepanel.com |
---|---|
Email address | [email protected] |
Telephone | 07 983626495 |
Telephone region | Mobile |
Registered Address | 21 Lodge Lane Grays Essex RM17 5RY |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Little Thurrock Rectory |
Built Up Area | Grays |
Address Matches | Over 100 other UK companies use this postal address |
783 at £0.01 | Bernard Hornung 6.75% Ordinary B |
---|---|
5k at £0.01 | International Concept Technologies Nv 43.12% Ordinary A |
1.7k at £0.01 | Gary Roy Littlechild 14.66% Ordinary A |
1.7k at £0.01 | Richard Anthony Sexton 14.66% Ordinary A |
1.6k at £0.01 | Tor Helmich Hoie 13.80% Ordinary A |
200 at £0.01 | Mr Duncan Smith 1.72% Ordinary B |
133 at £0.01 | Mr Jonathan Watson 1.15% Ordinary B |
100 at £0.01 | Dunia Oriol Albareda 0.86% Ordinary B |
100 at £0.01 | Mr James Billington 0.86% Ordinary B |
100 at £0.01 | T & T LTD 0.86% Ordinary B |
50 at £0.01 | Access Services LTD 0.43% Ordinary B |
50 at £0.01 | Mr John Anthony Barney 0.43% Ordinary B |
25 at £0.01 | Mr John Hitchcock 0.22% Ordinary B |
25 at £0.01 | Peo Dungel 0.22% Ordinary B |
15 at £0.01 | Nina Gomes & Mr Paul Gomes 0.13% Ordinary B |
8 at £0.01 | Mr John R. White 0.07% Ordinary B |
6 at £0.01 | Christopher Alan Kemp 0.05% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £33,709 |
Cash | £33,911 |
Current Liabilities | £21,220 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 4 weeks from now) |
8 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
---|---|
13 July 2017 | Confirmation statement made on 11 July 2017 with updates (6 pages) |
13 July 2017 | Cessation of Tor Helmich Hoie as a person with significant control on 21 June 2017 (1 page) |
15 August 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
11 November 2015 | Termination of appointment of Tor Hoie as a director on 11 November 2015 (1 page) |
29 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
31 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
30 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
31 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders (7 pages) |
31 July 2013 | Director's details changed for Tor Hoie on 18 July 2013 (2 pages) |
31 July 2013 | Director's details changed for Richard Anthony Sexton on 18 July 2013 (2 pages) |
31 July 2013 | Director's details changed for Tor Hoie on 18 July 2013 (2 pages) |
31 July 2013 | Director's details changed for Gary Roy Littlechild on 18 July 2013 (2 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
18 September 2012 | Annual return made up to 19 July 2012 (5 pages) |
13 October 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (7 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
23 June 2011 | Statement of capital following an allotment of shares on 23 June 2011
|
28 October 2010 | Statement of capital following an allotment of shares on 28 September 2010
|
27 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
27 October 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (17 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2009 | Annual return made up to 19 July 2009 with a full list of shareholders (11 pages) |
12 November 2009 | Statement of capital following an allotment of shares on 1 June 2009
|
12 November 2009 | Statement of capital following an allotment of shares on 1 June 2009
|
12 November 2009 | Statement of capital following an allotment of shares on 1 June 2009
|
12 November 2009 | S-div (1 page) |
12 November 2009 | Statement of capital following an allotment of shares on 1 June 2009
|
12 November 2009 | Statement of capital following an allotment of shares on 1 June 2009
|
12 November 2009 | Statement of capital following an allotment of shares on 1 June 2009
|
12 November 2009 | Statement of capital following an allotment of shares on 1 June 2009
|
12 November 2009 | Statement of capital following an allotment of shares on 1 June 2009
|
12 November 2009 | 123 (2 pages) |
12 November 2009 | Statement of capital following an allotment of shares on 1 June 2009
|
12 November 2009 | Statement of capital following an allotment of shares on 1 June 2009
|
12 November 2009 | Statement of capital following an allotment of shares on 1 June 2009
|
12 November 2009 | Statement of capital following an allotment of shares on 1 June 2009
|
12 November 2009 | Statement of capital following an allotment of shares on 1 June 2009
|
12 November 2009 | Statement of capital following an allotment of shares on 1 June 2009
|
12 November 2009 | Statement of capital following an allotment of shares on 1 June 2009
|
12 November 2009 | Statement of capital following an allotment of shares on 1 June 2009
|
12 November 2009 | Statement of capital following an allotment of shares on 1 June 2009
|
12 November 2009 | Statement of capital following an allotment of shares on 1 June 2009
|
12 June 2009 | Registered office changed on 12/06/2009 from 21 lodge lane grays essex RM17 5RY (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from 78 portsmouth road cobham surrey KT11 1PP (1 page) |
5 May 2009 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
5 January 2009 | Return made up to 28/10/08; no change of members (12 pages) |
17 October 2008 | Appointment terminated secretary wellco secretaries LIMITED (1 page) |
30 July 2008 | Amended accounts made up to 31 December 2006 (13 pages) |
30 May 2008 | Resolutions
|
28 May 2008 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
7 August 2007 | Secretary resigned (1 page) |
7 August 2007 | Registered office changed on 07/08/07 from: hurst house 157-169 walton road east molesey surrey KT8 0DX (1 page) |
7 August 2007 | New secretary appointed (1 page) |
23 November 2006 | Return made up to 19/07/06; full list of members (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
4 May 2006 | Full accounts made up to 31 December 2004 (17 pages) |
7 November 2005 | Return made up to 19/07/05; full list of members (7 pages) |
21 March 2005 | Full accounts made up to 31 December 2003 (16 pages) |
1 February 2005 | Return made up to 19/07/04; full list of members
|
23 November 2004 | Registered office changed on 23/11/04 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page) |
31 October 2004 | Full accounts made up to 31 December 2002 (16 pages) |
15 September 2004 | Director's particulars changed (1 page) |
25 November 2003 | Return made up to 19/07/03; full list of members (7 pages) |
26 August 2003 | Full accounts made up to 31 July 2002 (15 pages) |
20 September 2002 | Return made up to 19/07/02; full list of members (7 pages) |
19 September 2002 | Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page) |
15 May 2002 | Director resigned (1 page) |
29 October 2001 | New director appointed (2 pages) |
8 October 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | Director resigned (1 page) |
7 August 2001 | Resolutions
|
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Registered office changed on 03/08/01 from: temple house 20 holywell row london EC2A 4XH (1 page) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | Secretary resigned (1 page) |
1 August 2001 | Company name changed parkbond investments LIMITED\certificate issued on 01/08/01 (2 pages) |
19 July 2001 | Incorporation (8 pages) |