151 High Road
Loughton
Essex
IG10 4LG
Director Name | Mrs Sharon Ann Davall |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2004(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
Secretary Name | Mrs Sharon Ann Davall |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 March 2004(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | markdavallmotorcycles.com |
---|---|
Email address | [email protected] |
Telephone | 01279 423322 |
Telephone region | Bishops Stortford |
Registered Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mark Davall 50.00% Ordinary |
---|---|
1 at £1 | Sharon Ann Davall 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,335 |
Cash | £12,861 |
Current Liabilities | £121,824 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
12 March 2007 | Delivered on: 14 March 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
29 March 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
---|---|
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (4 pages) |
21 April 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (4 pages) |
30 June 2021 | Registered office address changed from Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH to 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG on 30 June 2021 (1 page) |
19 April 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
13 January 2021 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
27 March 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
28 March 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
29 March 2018 | Change of details for Mr Mark Davall as a person with significant control on 29 March 2018 (2 pages) |
29 March 2018 | Change of details for Mrs Sharon Ann Davall as a person with significant control on 29 March 2018 (2 pages) |
29 March 2018 | Director's details changed for Sharon Ann Davall on 29 March 2018 (2 pages) |
29 March 2018 | Director's details changed for Mark Davall on 29 March 2018 (2 pages) |
29 March 2018 | Secretary's details changed for Sharon Ann Davall on 29 March 2018 (1 page) |
29 March 2018 | Confirmation statement made on 26 March 2018 with updates (4 pages) |
30 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
30 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
29 March 2017 | Director's details changed for Sharon Ann Davall on 5 April 2016 (2 pages) |
29 March 2017 | Director's details changed for Mark Davall on 5 April 2016 (2 pages) |
29 March 2017 | Secretary's details changed for Sharon Ann Davall on 5 April 2016 (1 page) |
29 March 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
29 March 2017 | Director's details changed for Mark Davall on 5 April 2016 (2 pages) |
29 March 2017 | Director's details changed for Sharon Ann Davall on 5 April 2016 (2 pages) |
29 March 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
29 March 2017 | Secretary's details changed for Sharon Ann Davall on 5 April 2016 (1 page) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 May 2012 | Director's details changed for Sharon Ann Davall on 1 March 2012 (2 pages) |
1 May 2012 | Director's details changed for Mark Davall on 1 March 2012 (2 pages) |
1 May 2012 | Director's details changed for Sharon Ann Davall on 1 March 2012 (2 pages) |
1 May 2012 | Director's details changed for Mark Davall on 1 March 2012 (2 pages) |
1 May 2012 | Director's details changed for Mark Davall on 1 March 2012 (2 pages) |
1 May 2012 | Director's details changed for Sharon Ann Davall on 1 March 2012 (2 pages) |
25 April 2012 | Director's details changed for Sharon Ann Davall on 1 March 2012 (2 pages) |
25 April 2012 | Director's details changed for Sharon Ann Davall on 1 March 2012 (2 pages) |
25 April 2012 | Director's details changed for Mark Davall on 1 March 2012 (2 pages) |
25 April 2012 | Director's details changed for Sharon Ann Davall on 1 March 2012 (2 pages) |
25 April 2012 | Director's details changed for Mark Davall on 1 March 2012 (2 pages) |
25 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Director's details changed for Mark Davall on 1 March 2012 (2 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
26 October 2009 | Registered office address changed from Forge House 39-41 Cambridge Road Stansted CM24 8BX on 26 October 2009 (1 page) |
26 October 2009 | Registered office address changed from Forge House 39-41 Cambridge Road Stansted CM24 8BX on 26 October 2009 (1 page) |
7 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
7 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
14 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
14 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 May 2007 | Return made up to 26/03/07; full list of members (7 pages) |
2 May 2007 | Return made up to 26/03/07; full list of members (7 pages) |
14 March 2007 | Particulars of mortgage/charge (3 pages) |
14 March 2007 | Particulars of mortgage/charge (3 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 April 2006 | Return made up to 26/03/06; full list of members (7 pages) |
28 April 2006 | Return made up to 26/03/06; full list of members (7 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 April 2005 | Return made up to 26/03/05; full list of members (7 pages) |
19 April 2005 | Return made up to 26/03/05; full list of members (7 pages) |
20 April 2004 | Ad 01/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 April 2004 | Ad 01/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New secretary appointed;new director appointed (2 pages) |
2 April 2004 | Secretary resigned (1 page) |
2 April 2004 | New secretary appointed;new director appointed (2 pages) |
2 April 2004 | Secretary resigned (1 page) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
26 March 2004 | Incorporation (20 pages) |
26 March 2004 | Incorporation (20 pages) |