Wormley
Hertfordshire
EN10 6JN
Director Name | Ben William Anderson |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2012(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 07 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenacre Off Wormley High Road Wormley Hertfordshire EN10 6JN |
Director Name | Rachel Jean Dockar |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 2016(6 years, 1 month after company formation) |
Appointment Duration | 5 years (closed 07 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenacre Off Wormley High Road Wormley Hertfordshire EN10 6JN |
Director Name | Mr Michael John Anthony Chittenden |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Station Road Loughton Essex IG10 4PL |
Director Name | Martin John Anderson |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2010(1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Haslers Old Station Road Loughton Essex IG10 4PL |
Registered Address | C/O Haslers Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Rutland Facilities Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£242,308 |
Cash | £30,236 |
Current Liabilities | £900 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
10 August 2010 | Delivered on: 24 August 2010 Persons entitled: Sa Anderson Funded Retirement Benefit Scheme Classification: Legal charge Secured details: £850,000 due or to become due from the company to the chargee. Particulars: The royal hotel, marine parade, clacton-on-sea, essex and 3 colne road, clacton-on-sea, essex. Outstanding |
---|
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
18 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 September 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
12 September 2016 | Appointment of Rachel Jean Dockar as a director on 8 September 2016 (2 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders (4 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
4 July 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 March 2013 | Appointment of Ben William Anderson as a director (2 pages) |
6 March 2013 | Termination of appointment of Martin Anderson as a director (1 page) |
25 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
11 January 2012 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
7 December 2011 | Director's details changed for Martin John Anderson on 14 November 2011 (2 pages) |
4 October 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Appointment of Susan Ann Anderson as a director (3 pages) |
24 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 August 2010 | Termination of appointment of Michael Chittenden as a director (2 pages) |
17 August 2010 | Appointment of Martin John Anderson as a director (3 pages) |
13 July 2010 | Incorporation (47 pages) |