Beauchamp Roding
Essex
CM5 0NT
Director Name | Louise Donkin |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2010(3 weeks after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Community Relations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Pemberton House Dunmow Road Beauchamp Roding Great Dunmow Essex CM5 0NT |
Secretary Name | Simon Goldring |
---|---|
Status | Resigned |
Appointed | 09 January 2015(4 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 November 2015) |
Role | Company Director |
Correspondence Address | 3 Bunhill Row London EC1Y 8YZ |
Secretary Name | Du Gua Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2013(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 January 2015) |
Correspondence Address | 5 Ferrymans Quay William Morris Way London SW6 2UT |
Website | tmtunnelling.com |
---|
Registered Address | 5 Ferrymans Quay William Morris Way London SW6 2UT |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Sands End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Louise Donkin 50.00% Ordinary B |
---|---|
1 at £1 | Terence Norman McDonald 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£4,156 |
Current Liabilities | £94,113 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (4 weeks from now) |
25 January 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
---|---|
13 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
27 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
16 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
14 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
9 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
24 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
2 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
25 February 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
25 February 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
12 January 2016 | Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to 5 Ferrymans Quay William Morris Way London SW6 2UT on 12 January 2016 (1 page) |
12 January 2016 | Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to 5 Ferrymans Quay William Morris Way London SW6 2UT on 12 January 2016 (1 page) |
12 January 2016 | Termination of appointment of Simon Goldring as a secretary on 1 November 2015 (1 page) |
12 January 2016 | Termination of appointment of Simon Goldring as a secretary on 1 November 2015 (1 page) |
8 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
28 February 2015 | Micro company accounts made up to 31 May 2014 (2 pages) |
28 February 2015 | Micro company accounts made up to 31 May 2014 (2 pages) |
29 January 2015 | Registered office address changed from 5 Ferrymans Quay William Morris Way London SW6 2UT to 3 Bunhill Row London EC1Y 8YZ on 29 January 2015 (1 page) |
29 January 2015 | Termination of appointment of Du Gua Secretaries Ltd as a secretary on 9 January 2015 (1 page) |
29 January 2015 | Termination of appointment of Du Gua Secretaries Ltd as a secretary on 9 January 2015 (1 page) |
29 January 2015 | Appointment of Simon Goldring as a secretary on 9 January 2015 (2 pages) |
29 January 2015 | Registered office address changed from 5 Ferrymans Quay William Morris Way London SW6 2UT to 3 Bunhill Row London EC1Y 8YZ on 29 January 2015 (1 page) |
29 January 2015 | Appointment of Simon Goldring as a secretary on 9 January 2015 (2 pages) |
24 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-24
|
24 May 2014 | Appointment of Du Gua Secretaries Ltd as a secretary (2 pages) |
24 May 2014 | Appointment of Du Gua Secretaries Ltd as a secretary (2 pages) |
24 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-24
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
20 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Registered office address changed from 36 Ferrymans Quay William Morris Way London SW6 2UT United Kingdom on 20 May 2013 (1 page) |
20 May 2013 | Registered office address changed from 36 Ferrymans Quay William Morris Way London SW6 2UT United Kingdom on 20 May 2013 (1 page) |
20 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
7 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
26 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
26 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
19 May 2011 | Registered office address changed from 42 High Street Great Dunmow Essex CM6 1AH England on 19 May 2011 (1 page) |
19 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Registered office address changed from 42 High Street Great Dunmow Essex CM6 1AH England on 19 May 2011 (1 page) |
19 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
14 September 2010 | Resolutions
|
14 September 2010 | Resolutions
|
7 September 2010 | Resolutions
|
7 September 2010 | Resolutions
|
27 August 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
27 August 2010 | Change of share class name or designation (2 pages) |
27 August 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
27 August 2010 | Appointment of Louise Donkin as a director (3 pages) |
27 August 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
27 August 2010 | Appointment of Louise Donkin as a director (3 pages) |
27 August 2010 | Change of share class name or designation (2 pages) |
11 May 2010 | Incorporation
|
11 May 2010 | Incorporation
|