High Roding
Dunmow
Essex
CM6 1NY
Director Name | Benjamin Richard Pilley |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Barrier Point Road London E16 2SB |
Secretary Name | Ian Barrie Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Theobalds House Mill Road Good Easter Essex CM1 4RR |
Director Name | Mr Andrew Marc Sacks |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2006(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 February 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 71 High Ash Avenue Leeds West Yorkshire LS17 8RX |
Secretary Name | Mr Christopher Clack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Ellison Lane Hardwick Cambridge Cambridgeshire CB23 7XH |
Director Name | Mr Christopher Clack |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 June 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 89 Ellison Lane Hardwick Cambridge Cambridgeshire CB23 7XH |
Website | waterdevelopmentprogram.org |
---|---|
Telephone | 0800 8404112 |
Telephone region | Freephone |
Registered Address | C/O Kishens Limited 13 Montpelier Avenue Bexley Kent DA5 3AP |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
450 at £1 | Angela Lumb 45.00% Ordinary |
---|---|
450 at £1 | Ian Barrie Robinson 45.00% Ordinary |
40 at £1 | Stuart Jefcoate 4.00% Ordinary |
30 at £1 | Andrew Jefcoate 3.00% Ordinary |
30 at £1 | Liane Plume 3.00% Ordinary |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
31 January 2024 | Change of details for Mrs Angela Lumb as a person with significant control on 2 February 2023 (2 pages) |
---|---|
31 January 2024 | Change of details for Mr Ian Barrie Robinson as a person with significant control on 2 February 2023 (2 pages) |
31 January 2024 | Confirmation statement made on 30 January 2024 with no updates (3 pages) |
25 January 2024 | Micro company accounts made up to 30 September 2023 (3 pages) |
23 May 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
2 February 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
1 March 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
3 February 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
9 March 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
4 December 2020 | Micro company accounts made up to 30 September 2020 (3 pages) |
11 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
29 January 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
30 October 2019 | Registered office address changed from 3 Montpelier Avenue Bexley Kent DA5 3AP to C/O Kishens Limited 13 Montpelier Avenue Bexley Kent DA5 3AP on 30 October 2019 (1 page) |
25 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
5 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
24 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
31 January 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
1 February 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
25 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
25 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
2 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
13 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
14 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
4 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
5 July 2012 | Amended accounts made up to 30 September 2011 (5 pages) |
5 July 2012 | Amended accounts made up to 30 September 2011 (5 pages) |
25 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
25 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
30 January 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
7 December 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (2 pages) |
7 December 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (2 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
2 September 2010 | Director's details changed for Ian Barrie Robinson on 2 September 2010 (2 pages) |
2 September 2010 | Director's details changed for Ian Barrie Robinson on 2 September 2010 (2 pages) |
2 September 2010 | Director's details changed for Ian Barrie Robinson on 2 September 2010 (2 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 July 2010 | Director's details changed for Ian Barrie Robinson on 30 January 2010 (2 pages) |
7 July 2010 | Director's details changed for Ian Barrie Robinson on 30 January 2010 (2 pages) |
7 July 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Termination of appointment of Christopher Clack as a secretary (1 page) |
7 July 2010 | Termination of appointment of Christopher Clack as a secretary (1 page) |
7 July 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 1 July 2010 (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2009 | Appointment terminated director christopher clack (1 page) |
7 August 2009 | Appointment terminated director christopher clack (1 page) |
24 July 2009 | Appointment terminated director benjamin pilley (1 page) |
24 July 2009 | Appointment terminated director benjamin pilley (1 page) |
12 March 2009 | Return made up to 30/01/09; full list of members (5 pages) |
12 March 2009 | Return made up to 30/01/09; full list of members (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 June 2008 | Director appointed christopher clack (1 page) |
17 June 2008 | Director appointed christopher clack (1 page) |
27 May 2008 | Appointment terminated director andrew sacks (1 page) |
27 May 2008 | Appointment terminated director andrew sacks (1 page) |
14 May 2008 | Return made up to 30/01/08; full list of members (4 pages) |
14 May 2008 | Return made up to 30/01/08; full list of members (4 pages) |
13 May 2008 | Director's change of particulars / ian robinson / 31/10/2007 (1 page) |
13 May 2008 | Director's change of particulars / ian robinson / 31/10/2007 (1 page) |
29 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 October 2007 | New secretary appointed (1 page) |
19 October 2007 | Registered office changed on 19/10/07 from: the old school house 66 leonard street london EC2A 4LW (1 page) |
19 October 2007 | New secretary appointed (1 page) |
19 October 2007 | Registered office changed on 19/10/07 from: the old school house 66 leonard street london EC2A 4LW (1 page) |
19 October 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
19 October 2007 | Secretary resigned (1 page) |
19 October 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
19 October 2007 | Secretary resigned (1 page) |
1 March 2007 | Return made up to 30/01/07; full list of members (3 pages) |
1 March 2007 | Return made up to 30/01/07; full list of members (3 pages) |
17 November 2006 | Ad 21/08/06--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
17 November 2006 | Resolutions
|
17 November 2006 | Nc inc already adjusted 21/08/06 (2 pages) |
17 November 2006 | Nc inc already adjusted 21/08/06 (2 pages) |
17 November 2006 | Resolutions
|
17 November 2006 | Ad 21/08/06--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | New director appointed (2 pages) |
30 January 2006 | Incorporation (19 pages) |
30 January 2006 | Incorporation (19 pages) |