LA SALETTE CATHOLIC CLUB LIMITED

Register to unlock more data on OkredoRegister

LA SALETTE CATHOLIC CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04452928

Incorporation date

31/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Arlington House West Station Business Park, Spital Road, Maldon, Essex CM9 6FFCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/2002)
dot icon02/08/2023
Order of court to wind up
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/08/2022
Termination of appointment of Stephen James Colhoun as a director on 2022-08-10
dot icon31/05/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon17/01/2022
Termination of appointment of Mariusz Fura as a director on 2021-10-29
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/11/2021
Resolutions
dot icon24/11/2021
Memorandum and Articles of Association
dot icon17/08/2021
Termination of appointment of Ricky Joseph Schembri Mbe as a director on 2021-07-15
dot icon02/08/2021
Appointment of Mr Stephen James Colhoun as a director on 2021-08-01
dot icon14/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon14/06/2021
Termination of appointment of Joseph Charles Zammit as a director on 2020-04-30
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/11/2019
Registered office address changed from Arlington House Spital Road Maldon CM9 6FF England to Arlington House West Station Business Park Spital Road Maldon Essex CM9 6FF on 2019-11-04
dot icon04/11/2019
Secretary's details changed for Maynard Heady (Nominees) Limited on 2019-06-17
dot icon08/07/2019
Registered office address changed from 40-42 High Street Maldon Essex CM9 5PN to Arlington House Spital Road Maldon CM9 6FF on 2019-07-08
dot icon03/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon06/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/11/2017
Appointment of Mr Joseph Charles Zammit as a director on 2017-11-17
dot icon24/10/2017
Termination of appointment of Julian Peter Celaire as a director on 2017-09-29
dot icon12/07/2017
Confirmation statement made on 2017-05-31 with no updates
dot icon12/07/2017
Notification of Michael Webber as a person with significant control on 2017-05-31
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/06/2016
Annual return made up to 2016-05-31 no member list
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon11/11/2015
Appointment of Maynard Heady (Nominees) Limited as a secretary on 2015-11-10
dot icon13/08/2015
Annual return made up to 2015-05-31 no member list
dot icon08/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/06/2014
Annual return made up to 2014-05-31 no member list
dot icon21/05/2014
Appointment of Mrs Dawn Lesley Cowan as a director
dot icon25/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/10/2013
Termination of appointment of Ronald Whitehead as a director
dot icon25/10/2013
Termination of appointment of Gerald Curran as a director
dot icon25/10/2013
Termination of appointment of Gerald Curran as a secretary
dot icon11/06/2013
Annual return made up to 2013-05-31 no member list
dot icon06/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon07/06/2012
Annual return made up to 2012-05-31 no member list
dot icon07/06/2012
Director's details changed for Mr Gerald Patrick Curran on 2012-05-31
dot icon07/06/2012
Director's details changed for Rev Mariusz Fura on 2012-05-31
dot icon07/06/2012
Director's details changed for Mr Julian Peter Celaire on 2012-05-31
dot icon07/06/2012
Secretary's details changed for Mr Gerald Patrick Curran on 2012-05-31
dot icon07/06/2012
Director's details changed for Mr Ronald Alfred Whitehead on 2012-05-31
dot icon07/06/2012
Director's details changed for Ricky Joseph Schembri Mbe on 2012-05-31
dot icon07/06/2012
Director's details changed for Mr Michael Webber on 2012-05-31
dot icon29/02/2012
Registered office address changed from Finance Office Cathedral House Ingrave Road Brentwood Essex CM15 8AT on 2012-02-29
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon27/06/2011
Annual return made up to 2011-05-31 no member list
dot icon13/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/07/2010
Appointment of Ricky Joseph Schembri Mbe as a director
dot icon29/07/2010
Termination of appointment of James Lucey as a director
dot icon07/06/2010
Annual return made up to 2010-05-31 no member list
dot icon07/06/2010
Director's details changed for Mariusl Fura on 2010-05-01
dot icon07/06/2010
Director's details changed for Michael Webber on 2010-05-01
dot icon07/06/2010
Director's details changed for Ronald Alfred Whitehead on 2010-05-01
dot icon07/06/2010
Director's details changed for Julian Peter Celaire on 2010-05-01
dot icon13/08/2009
Annual return made up to 31/05/09
dot icon12/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon22/08/2008
Annual return made up to 31/05/08
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon12/12/2007
Director resigned
dot icon06/07/2007
Annual return made up to 31/05/07
dot icon25/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon08/12/2006
New director appointed
dot icon07/07/2006
Annual return made up to 31/05/06
dot icon26/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon17/06/2005
Annual return made up to 31/05/05
dot icon16/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon16/08/2004
New director appointed
dot icon16/08/2004
Annual return made up to 31/05/04
dot icon27/05/2004
New director appointed
dot icon10/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon09/03/2004
Accounting reference date shortened from 31/05/04 to 31/03/04
dot icon02/06/2003
Annual return made up to 31/05/03
dot icon07/04/2003
Resolutions
dot icon18/07/2002
New director appointed
dot icon18/07/2002
New secretary appointed;new director appointed
dot icon18/07/2002
New director appointed
dot icon18/07/2002
New director appointed
dot icon18/07/2002
New director appointed
dot icon01/07/2002
Secretary resigned
dot icon01/07/2002
Director resigned
dot icon31/05/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

10
2022
change arrow icon-17.68 % *

* during past year

Cash in Bank

£7,487.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
31/05/2023
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
11.55K
-
0.00
9.10K
-
2022
10
9.23K
-
0.00
7.49K
-
2022
10
9.23K
-
0.00
7.49K
-

Employees

2022

Employees

10 Descended-17 % *

Net Assets(GBP)

9.23K £Descended-20.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.49K £Descended-17.68 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Webber, Michael
Director
31/05/2002 - Present
-
Cowan, Dawn Lesley
Director
31/03/2014 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About LA SALETTE CATHOLIC CLUB LIMITED

LA SALETTE CATHOLIC CLUB LIMITED is an(a) Liquidation company incorporated on 31/05/2002 with the registered office located at Arlington House West Station Business Park, Spital Road, Maldon, Essex CM9 6FF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of LA SALETTE CATHOLIC CLUB LIMITED?

toggle

LA SALETTE CATHOLIC CLUB LIMITED is currently Liquidation. It was registered on 31/05/2002 .

Where is LA SALETTE CATHOLIC CLUB LIMITED located?

toggle

LA SALETTE CATHOLIC CLUB LIMITED is registered at Arlington House West Station Business Park, Spital Road, Maldon, Essex CM9 6FF.

What does LA SALETTE CATHOLIC CLUB LIMITED do?

toggle

LA SALETTE CATHOLIC CLUB LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

How many employees does LA SALETTE CATHOLIC CLUB LIMITED have?

toggle

LA SALETTE CATHOLIC CLUB LIMITED had 10 employees in 2022.

What is the latest filing for LA SALETTE CATHOLIC CLUB LIMITED?

toggle

The latest filing was on 02/08/2023: Order of court to wind up.