Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Secretary Name | Wendy Jill Hammond |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 August 1995(52 years, 9 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT |
Director Name | Wendy Jill Hammond |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2007(64 years, 6 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT |
Director Name | Mr Frank John Ely |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(48 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 August 1995) |
Role | Salesman |
Correspondence Address | 14 Green Gardens Farnborough Orpington Kent BR6 7DG |
Director Name | Mr Bernard Hammond |
---|---|
Date of Birth | June 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(48 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 20 April 1994) |
Role | Salesman |
Correspondence Address | 53 Hutton Village Hutton Brentwood Essex CM13 1RX |
Secretary Name | Mr Nicholas Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(48 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oasiers 20 Coxtie Green Road Pilgrims Hatch Brentwood Essex CM14 5PN |
Telephone | 020 85564441 |
---|---|
Telephone region | London |
Registered Address | The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
Address Matches | Over 80 other UK companies use this postal address |
1000 at £1 | N. Hammond 50.00% Ordinary |
---|---|
1000 at £1 | Wendy Jill Hammond 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £141,767 |
Cash | £72,494 |
Current Liabilities | £172,234 |
Latest Accounts | 31 March 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 3 April 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 17 April 2024 (6 months, 3 weeks from now) |
23 April 2010 | Delivered on: 28 April 2010 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee charges £6,300.00. Outstanding |
---|---|
30 December 2003 | Delivered on: 15 January 2004 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £6,300. Outstanding |
15 January 1998 | Delivered on: 20 January 1998 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the rent deposit deed dated 15TH january 1998. Particulars: £6,300.00. Outstanding |
15 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
---|---|
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
10 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
10 April 2019 | Director's details changed for Mr Nicholas Hammond on 10 April 2019 (2 pages) |
10 April 2019 | Secretary's details changed for Wendy Jill Hammond on 10 April 2019 (1 page) |
10 April 2019 | Director's details changed for Wendy Jill Hammond on 10 April 2019 (2 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
20 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 May 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Director's details changed for Mr Nicholas Hammond on 3 April 2013 (2 pages) |
26 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Director's details changed for Mr Nicholas Hammond on 3 April 2013 (2 pages) |
26 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Director's details changed for Mr Nicholas Hammond on 3 April 2013 (2 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 June 2012 | Registered office address changed from the Oid Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT United Kingdom on 19 June 2012 (1 page) |
19 June 2012 | Registered office address changed from the Oid Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT United Kingdom on 19 June 2012 (1 page) |
16 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Registered office address changed from Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE on 11 May 2012 (1 page) |
11 May 2012 | Registered office address changed from Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE on 11 May 2012 (1 page) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Amended accounts made up to 31 March 2010 (7 pages) |
16 March 2011 | Amended accounts made up to 31 March 2010 (7 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 April 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 April 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
19 April 2010 | Director's details changed for Wendy Jill Hammond on 2 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Mr Nicholas Hammond on 3 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Mr Nicholas Hammond on 3 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Wendy Jill Hammond on 2 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Wendy Jill Hammond on 2 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Mr Nicholas Hammond on 3 April 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 July 2008 | Return made up to 03/04/08; full list of members (3 pages) |
9 July 2008 | Return made up to 03/04/08; full list of members (3 pages) |
23 June 2008 | Director appointed wendy jill hammond (1 page) |
23 June 2008 | Director appointed wendy jill hammond (1 page) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 May 2007 | Return made up to 03/04/07; full list of members (6 pages) |
29 May 2007 | Return made up to 03/04/07; full list of members (6 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 April 2006 | Return made up to 03/04/06; full list of members (6 pages) |
10 April 2006 | Return made up to 03/04/06; full list of members (6 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 June 2005 | Return made up to 03/04/05; full list of members (6 pages) |
1 June 2005 | Return made up to 03/04/05; full list of members (6 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 April 2004 | Return made up to 03/04/04; full list of members (6 pages) |
22 April 2004 | Return made up to 03/04/04; full list of members (6 pages) |
16 February 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
16 February 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
15 January 2004 | Particulars of mortgage/charge (3 pages) |
15 January 2004 | Particulars of mortgage/charge (3 pages) |
30 December 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
30 December 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
14 April 2003 | Return made up to 03/04/03; full list of members (6 pages) |
14 April 2003 | Return made up to 03/04/03; full list of members (6 pages) |
31 October 2002 | Accounts made up to 31 December 2001 (11 pages) |
31 October 2002 | Accounts made up to 31 December 2001 (11 pages) |
31 July 2002 | Registered office changed on 31/07/02 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page) |
31 July 2002 | Registered office changed on 31/07/02 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page) |
23 April 2002 | Return made up to 03/04/02; full list of members
|
23 April 2002 | Return made up to 03/04/02; full list of members
|
8 October 2001 | Accounts made up to 31 December 2000 (10 pages) |
8 October 2001 | Accounts made up to 31 December 2000 (10 pages) |
26 April 2001 | Return made up to 03/04/01; full list of members (7 pages) |
26 April 2001 | Return made up to 03/04/01; full list of members (7 pages) |
19 October 2000 | Accounts made up to 31 December 1999 (11 pages) |
19 October 2000 | Accounts made up to 31 December 1999 (11 pages) |
18 April 2000 | Return made up to 03/04/00; full list of members (7 pages) |
18 April 2000 | Return made up to 03/04/00; full list of members (7 pages) |
29 October 1999 | Accounts made up to 31 December 1998 (10 pages) |
29 October 1999 | Accounts made up to 31 December 1998 (10 pages) |
16 April 1999 | Return made up to 03/04/99; full list of members (6 pages) |
16 April 1999 | Return made up to 03/04/99; full list of members (6 pages) |
28 October 1998 | Accounts made up to 31 December 1997 (10 pages) |
28 October 1998 | Accounts made up to 31 December 1997 (10 pages) |
21 May 1998 | Return made up to 03/04/98; full list of members (6 pages) |
21 May 1998 | Return made up to 03/04/98; full list of members (6 pages) |
20 January 1998 | Particulars of mortgage/charge (3 pages) |
20 January 1998 | Particulars of mortgage/charge (3 pages) |
2 November 1997 | Accounts made up to 31 December 1996 (13 pages) |
2 November 1997 | Accounts made up to 31 December 1996 (13 pages) |
6 April 1997 | Return made up to 03/04/97; full list of members (6 pages) |
6 April 1997 | Return made up to 03/04/97; full list of members (6 pages) |
1 November 1996 | Accounts made up to 31 December 1995 (10 pages) |
1 November 1996 | Accounts made up to 31 December 1995 (10 pages) |
15 April 1996 | Return made up to 03/04/96; full list of members (6 pages) |
15 April 1996 | Return made up to 03/04/96; full list of members (6 pages) |
19 September 1995 | Accounts made up to 31 December 1994 (10 pages) |
19 September 1995 | Accounts made up to 31 December 1994 (10 pages) |
17 August 1995 | Director resigned (2 pages) |
17 August 1995 | New secretary appointed (2 pages) |
17 August 1995 | New secretary appointed (2 pages) |
17 August 1995 | Director resigned (2 pages) |
21 April 1995 | Return made up to 03/04/95; full list of members
|
21 April 1995 | Return made up to 03/04/95; full list of members
|