Oak Road Crays Hill
Billericay
Essex
CM11 2YL
Director Name | Mr Russell Brenden George Curtis |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 St Michaels Road Canvey Island Essex SS8 9NB |
Director Name | Mr Gordon Pye |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Mactching Green Basildon Essex SS14 2BB |
Secretary Name | Julie Hannaford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Westview Oak Road Crays Hill Billericay Essex CM11 2YL |
Director Name | Julie Hannaford |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 May 2013) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | Westview Oak Road Crays Hill Billericay Essex CM11 2YL |
Website | marlieinteriors.co.uk |
---|
Registered Address | Number One, Vicarage Lane Stratford London E15 4HF |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
75 at £1 | Mark Hannaford 75.00% Ordinary |
---|---|
25 at £1 | Julie Hannaford 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,146 |
Cash | £11,494 |
Current Liabilities | £170,465 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months from now) |
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
5 May 2023 | Previous accounting period extended from 30 June 2022 to 31 December 2022 (1 page) |
14 February 2023 | Confirmation statement made on 9 January 2023 with updates (5 pages) |
23 March 2022 | Total exemption full accounts made up to 30 June 2021 (13 pages) |
4 February 2022 | Confirmation statement made on 9 January 2022 with updates (5 pages) |
29 June 2021 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
19 January 2021 | Confirmation statement made on 9 January 2021 with updates (5 pages) |
9 March 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
21 January 2020 | Confirmation statement made on 9 January 2020 with updates (5 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
11 February 2019 | Confirmation statement made on 9 January 2019 with updates (5 pages) |
26 January 2018 | Notification of Julie Hannaford as a person with significant control on 31 January 2017 (2 pages) |
26 January 2018 | Confirmation statement made on 9 January 2018 with updates (5 pages) |
26 January 2018 | Change of details for Mark Hannaford as a person with significant control on 31 January 2017 (2 pages) |
22 January 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
9 February 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
14 March 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
23 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
26 March 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
7 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
7 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
11 June 2013 | Termination of appointment of Julie Hannaford as a secretary (1 page) |
11 June 2013 | Termination of appointment of Julie Hannaford as a secretary (1 page) |
23 May 2013 | Termination of appointment of Julie Hannaford as a director (1 page) |
23 May 2013 | Termination of appointment of Julie Hannaford as a director (1 page) |
30 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
5 March 2013 | Director's details changed for Julie Hannaford on 9 January 2013 (2 pages) |
5 March 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Director's details changed for Julie Hannaford on 9 January 2013 (2 pages) |
5 March 2013 | Director's details changed for Julie Hannaford on 9 January 2013 (2 pages) |
5 March 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
9 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
20 May 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
20 May 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
18 May 2010 | Company name changed wave construction LIMITED\certificate issued on 18/05/10
|
18 May 2010 | Change of name notice (2 pages) |
18 May 2010 | Company name changed wave construction LIMITED\certificate issued on 18/05/10
|
18 May 2010 | Change of name notice (2 pages) |
16 April 2010 | Director's details changed for Julie Hannaford on 9 January 2010 (2 pages) |
16 April 2010 | Director's details changed for Mark Hannaford on 9 January 2010 (2 pages) |
16 April 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Mark Hannaford on 9 January 2010 (2 pages) |
16 April 2010 | Director's details changed for Julie Hannaford on 9 January 2010 (2 pages) |
16 April 2010 | Director's details changed for Mark Hannaford on 9 January 2010 (2 pages) |
16 April 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Julie Hannaford on 9 January 2010 (2 pages) |
16 April 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Previous accounting period shortened from 31 August 2009 to 30 June 2009 (1 page) |
1 March 2010 | Previous accounting period shortened from 31 August 2009 to 30 June 2009 (1 page) |
6 August 2009 | Director appointed julie hannaford (1 page) |
6 August 2009 | Director appointed julie hannaford (1 page) |
26 January 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
26 January 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
22 January 2009 | Return made up to 09/01/09; full list of members (3 pages) |
22 January 2009 | Secretary's change of particulars / julie hannaford / 08/01/2009 (1 page) |
22 January 2009 | Return made up to 09/01/09; full list of members (3 pages) |
22 January 2009 | Secretary's change of particulars / julie hannaford / 08/01/2009 (1 page) |
27 October 2008 | Appointment terminated director gordon pye (1 page) |
27 October 2008 | Appointment terminated director gordon pye (1 page) |
27 October 2008 | Appointment terminated director russell curtis (1 page) |
27 October 2008 | Appointment terminated director russell curtis (1 page) |
27 February 2008 | Director's change of particulars / gordon pye / 07/02/2008 (1 page) |
27 February 2008 | Curr sho from 31/01/2009 to 31/08/2008 (1 page) |
27 February 2008 | Director's change of particulars / gordon pye / 07/02/2008 (1 page) |
27 February 2008 | Curr sho from 31/01/2009 to 31/08/2008 (1 page) |
27 February 2008 | Director's change of particulars / mark hannaford / 07/02/2008 (1 page) |
27 February 2008 | Director's change of particulars / mark hannaford / 07/02/2008 (1 page) |
9 January 2008 | Incorporation (16 pages) |
9 January 2008 | Incorporation (16 pages) |