Ingatestone
Essex
CM4 0BL
Director Name | Mr Gregory Eugene Mary Collins |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2019(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Paul Michael Townsend |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 St. Thomas Street Bristol BS1 6JS |
Director Name | Mr Simon James Parsliffe |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(3 days after company formation) |
Appointment Duration | 7 years, 8 months (resigned 26 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Godwyn Gardens Folkestone Kent CT20 2JZ |
Director Name | Mr Robert William Best |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr Martin John Davison |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2019(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 70 Mark Lane London EC3R 7NQ |
Registered Address | 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
5.5k at £0.01 | Nelson Holdings LTD 55.00% Ordinary B |
---|---|
2.5k at £0.01 | Nelson Holdings LTD 25.00% Ordinary C |
2k at £0.01 | Nelson Holdings LTD 20.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £60 |
Net Worth | -£452,546 |
Current Liabilities | £452,646 |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 June 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 23 June 2023 (overdue) |
23 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
22 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
25 June 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
11 June 2019 | Full accounts made up to 31 December 2018 (13 pages) |
6 March 2019 | Appointment of Mr Martin John Davison as a director on 26 February 2019 (2 pages) |
6 March 2019 | Appointment of Mr Gregory Eugene Mary Collins as a director on 26 February 2019 (2 pages) |
5 March 2019 | Registered office address changed from 100 Leadenhall Street London EC3A 3BP to 70 Mark Lane London EC3R 7NQ on 5 March 2019 (1 page) |
28 February 2019 | Termination of appointment of Simon James Parsliffe as a director on 26 February 2019 (1 page) |
28 June 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
3 May 2018 | Full accounts made up to 31 December 2017 (15 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
3 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of Nelson Holdings Limited as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Notification of Nelson Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
15 August 2016 | Full accounts made up to 31 December 2015 (14 pages) |
15 August 2016 | Full accounts made up to 31 December 2015 (14 pages) |
4 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
30 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 May 2015 | Full accounts made up to 31 December 2014 (14 pages) |
30 May 2015 | Full accounts made up to 31 December 2014 (14 pages) |
21 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
9 May 2014 | Full accounts made up to 31 December 2013 (14 pages) |
9 May 2014 | Full accounts made up to 31 December 2013 (14 pages) |
11 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
27 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
27 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
9 October 2012 | Change of name notice (3 pages) |
9 October 2012 | Company name changed rmss broking LIMITED\certificate issued on 09/10/12
|
9 October 2012 | Change of name notice (3 pages) |
9 October 2012 | Company name changed rmss broking LIMITED\certificate issued on 09/10/12
|
12 September 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Full accounts made up to 31 December 2011 (15 pages) |
15 May 2012 | Full accounts made up to 31 December 2011 (15 pages) |
14 March 2012 | Termination of appointment of Robert Best as a director (1 page) |
14 March 2012 | Termination of appointment of Robert Best as a director (1 page) |
14 October 2011 | Resolutions
|
14 October 2011 | Sub-division of shares on 6 October 2011 (5 pages) |
14 October 2011 | Statement of capital following an allotment of shares on 6 October 2011
|
14 October 2011 | Sub-division of shares on 6 October 2011 (5 pages) |
14 October 2011 | Statement of capital following an allotment of shares on 6 October 2011
|
14 October 2011 | Statement of capital following an allotment of shares on 6 October 2011
|
14 October 2011 | Sub-division of shares on 6 October 2011 (5 pages) |
14 October 2011 | Resolutions
|
3 October 2011 | Change of name notice (2 pages) |
3 October 2011 | Company name changed futuremask LIMITED\certificate issued on 03/10/11
|
3 October 2011 | Change of name notice (2 pages) |
3 October 2011 | Company name changed futuremask LIMITED\certificate issued on 03/10/11
|
11 August 2011 | Appointment of Mr Rob Best as a director (2 pages) |
11 August 2011 | Appointment of Mr Rob Best as a director (2 pages) |
5 July 2011 | Termination of appointment of Paul Townsend as a director (1 page) |
5 July 2011 | Termination of appointment of Paul Townsend as a director (1 page) |
5 July 2011 | Director's details changed for Jeffrey Alexander on 1 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Jeffrey Alexander on 1 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Jeffrey Alexander on 1 July 2011 (2 pages) |
4 July 2011 | Appointment of Simon James Parsliffe as a director (2 pages) |
4 July 2011 | Registered office address changed from 1 Mitchell Lane Bristol BS1 6BU United Kingdom on 4 July 2011 (1 page) |
4 July 2011 | Appointment of Simon James Parsliffe as a director (2 pages) |
4 July 2011 | Appointment of Jeffrey Alexander as a director (2 pages) |
4 July 2011 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
4 July 2011 | Appointment of Jeffrey Alexander as a director (2 pages) |
4 July 2011 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
4 July 2011 | Registered office address changed from 1 Mitchell Lane Bristol BS1 6BU United Kingdom on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from 1 Mitchell Lane Bristol BS1 6BU United Kingdom on 4 July 2011 (1 page) |
28 June 2011 | Incorporation (22 pages) |
28 June 2011 | Incorporation (22 pages) |