Chelmsford
Essex
CM2 0RE
Director Name | Mrs Ann Carolyn Vallance |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 1992(40 years, 8 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Boundary House 4 County Place Chelmsford Essex CM2 0RE |
Director Name | Mrs Justine Susannah Spiegelberg |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2020(68 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boundary House 4 County Place Chelmsford Essex CM2 0RE |
Director Name | Ms Lisa Carolyn Vallance |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2020(68 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boundary House 4 County Place Chelmsford Essex CM2 0RE |
Secretary Name | Mrs Penelope Ann Rickman |
---|---|
Status | Current |
Appointed | 26 February 2020(68 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | Boundary House 4 County Place Chelmsford Essex CM2 0RE |
Director Name | Mrs Ann Carolyn Vallance |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(40 years, 8 months after company formation) |
Appointment Duration | 29 years, 3 months (resigned 08 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Boundary House 4 County Place Chelmsford Essex CM2 0RE |
Secretary Name | Mrs Penelope Ann Rickman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(40 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 14 January 1998) |
Role | Company Director |
Correspondence Address | 14 The Crossways Onslow Village Guildford Surrey GU2 5QQ |
Director Name | Mr Andrew John Vallance |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(46 years, 3 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 26 February 2020) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Boundary House 4 County Place Chelmsford Essex CM2 0RE |
Secretary Name | Mr Andrew John Vallance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(46 years, 6 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 26 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Boundary House 4 County Place Chelmsford Essex CM2 0RE |
Registered Address | 910 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | Over 20 other UK companies use this postal address |
3.8k at £1 | Mrs Ann Carolyn Vallance 42.50% Ordinary |
---|---|
225 at £1 | Lisa Swain 2.50% Ordinary |
225 at £1 | Mrs Justine Susannah Spiegelberg 2.50% Ordinary |
225 at £1 | Mrs Penelope Ann Rickman 2.50% Ordinary |
1.5k at £1 | Lisa Swain 16.67% Ordinary A |
1.5k at £1 | Mrs Justine Susannah Spiegelberg 16.67% Ordinary A |
1.5k at £1 | Mrs Penelope Ann Rickman 16.67% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2,281,571 |
Cash | £100,946 |
Current Liabilities | £28,410 |
Latest Accounts | 30 September 2022 (12 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 14 March 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 March 2024 (6 months from now) |
24 March 2020 | Confirmation statement made on 14 March 2020 with updates (4 pages) |
---|---|
18 March 2020 | Appointment of Mrs Penelope Ann Rickman as a secretary on 26 February 2020 (2 pages) |
18 March 2020 | Appointment of Mrs Justine Susannah Spiegelberg as a director on 26 February 2020 (2 pages) |
18 March 2020 | Termination of appointment of Andrew John Vallance as a secretary on 26 February 2020 (1 page) |
18 March 2020 | Termination of appointment of Andrew John Vallance as a director on 26 February 2020 (1 page) |
18 March 2020 | Appointment of Ms Lisa Carolyn Vallance as a director on 26 February 2020 (2 pages) |
17 March 2020 | Total exemption full accounts made up to 30 September 2019 (13 pages) |
4 April 2019 | Total exemption full accounts made up to 30 September 2018 (13 pages) |
19 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 September 2017 (14 pages) |
15 March 2018 | Confirmation statement made on 14 March 2018 with updates (4 pages) |
8 March 2018 | Change of details for Mrs Ann Carolyn Vallance as a person with significant control on 8 March 2018 (2 pages) |
22 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
22 April 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
22 April 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
17 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
8 May 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
8 May 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
23 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
3 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
19 March 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
18 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
30 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
18 April 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
22 December 2011 | Registered office address changed from Moulsham Court 39 Moulsham Street Chelmsford Essex CM2 0HY on 22 December 2011 (1 page) |
22 December 2011 | Registered office address changed from Moulsham Court 39 Moulsham Street Chelmsford Essex CM2 0HY on 22 December 2011 (1 page) |
13 April 2011 | Total exemption full accounts made up to 30 September 2010 (19 pages) |
13 April 2011 | Total exemption full accounts made up to 30 September 2010 (19 pages) |
25 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
15 April 2010 | Secretary's details changed for Andrew John Vallance on 14 March 2010 (1 page) |
15 April 2010 | Director's details changed for Mrs Penelope Ann Rickman on 14 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (7 pages) |
15 April 2010 | Director's details changed for Mrs Ann Carolyn Vallance on 14 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Andrew John Vallance on 14 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Mrs Penelope Ann Rickman on 14 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (7 pages) |
15 April 2010 | Director's details changed for Mrs Ann Carolyn Vallance on 14 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Andrew John Vallance on 14 March 2010 (2 pages) |
15 April 2010 | Secretary's details changed for Andrew John Vallance on 14 March 2010 (1 page) |
17 March 2010 | Total exemption full accounts made up to 30 September 2009 (20 pages) |
17 March 2010 | Total exemption full accounts made up to 30 September 2009 (20 pages) |
13 April 2009 | Return made up to 14/03/09; no change of members (5 pages) |
13 April 2009 | Return made up to 14/03/09; no change of members (5 pages) |
25 February 2009 | Total exemption full accounts made up to 30 September 2008 (19 pages) |
25 February 2009 | Total exemption full accounts made up to 30 September 2008 (19 pages) |
17 April 2008 | Return made up to 14/03/08; no change of members
|
17 April 2008 | Return made up to 14/03/08; no change of members
|
25 March 2008 | Total exemption full accounts made up to 30 September 2007 (17 pages) |
25 March 2008 | Total exemption full accounts made up to 30 September 2007 (17 pages) |
16 April 2007 | Total exemption full accounts made up to 30 September 2006 (19 pages) |
16 April 2007 | Total exemption full accounts made up to 30 September 2006 (19 pages) |
16 April 2007 | Return made up to 14/03/07; full list of members
|
16 April 2007 | Return made up to 14/03/07; full list of members
|
30 March 2006 | Total exemption full accounts made up to 30 September 2005 (17 pages) |
30 March 2006 | Return made up to 14/03/06; full list of members (8 pages) |
30 March 2006 | Return made up to 14/03/06; full list of members (8 pages) |
30 March 2006 | Total exemption full accounts made up to 30 September 2005 (17 pages) |
31 March 2005 | Return made up to 14/03/05; full list of members
|
31 March 2005 | Return made up to 14/03/05; full list of members
|
31 March 2005 | Total exemption full accounts made up to 30 September 2004 (17 pages) |
31 March 2005 | Total exemption full accounts made up to 30 September 2004 (17 pages) |
20 July 2004 | Resolutions
|
20 July 2004 | Resolutions
|
26 April 2004 | Memorandum and Articles of Association (14 pages) |
26 April 2004 | Memorandum and Articles of Association (14 pages) |
23 March 2004 | Return made up to 14/03/04; full list of members (8 pages) |
23 March 2004 | Full accounts made up to 30 September 2003 (19 pages) |
23 March 2004 | Return made up to 14/03/04; full list of members (8 pages) |
23 March 2004 | Full accounts made up to 30 September 2003 (19 pages) |
1 April 2003 | Return made up to 14/03/03; full list of members (8 pages) |
1 April 2003 | Full accounts made up to 30 September 2002 (17 pages) |
1 April 2003 | Return made up to 14/03/03; full list of members (8 pages) |
1 April 2003 | Director's particulars changed (1 page) |
1 April 2003 | Full accounts made up to 30 September 2002 (17 pages) |
1 April 2003 | Director's particulars changed (1 page) |
15 May 2002 | Ad 31/03/02--------- £ si 4500@1=4500 £ ic 4500/9000 (2 pages) |
15 May 2002 | Nc inc already adjusted 31/03/02 (1 page) |
15 May 2002 | Resolutions
|
15 May 2002 | Resolutions
|
15 May 2002 | Nc inc already adjusted 31/03/02 (1 page) |
15 May 2002 | Resolutions
|
15 May 2002 | Resolutions
|
15 May 2002 | Ad 31/03/02--------- £ si 4500@1=4500 £ ic 4500/9000 (2 pages) |
21 March 2002 | Return made up to 14/03/02; full list of members (8 pages) |
21 March 2002 | Full accounts made up to 30 September 2001 (17 pages) |
21 March 2002 | Full accounts made up to 30 September 2001 (17 pages) |
21 March 2002 | Return made up to 14/03/02; full list of members (8 pages) |
22 March 2001 | Full accounts made up to 30 September 2000 (16 pages) |
22 March 2001 | Return made up to 14/03/01; full list of members
|
22 March 2001 | Full accounts made up to 30 September 2000 (16 pages) |
22 March 2001 | Return made up to 14/03/01; full list of members
|
24 March 2000 | Full accounts made up to 30 September 1999 (16 pages) |
24 March 2000 | Full accounts made up to 30 September 1999 (16 pages) |
24 March 2000 | Return made up to 14/03/00; full list of members (8 pages) |
24 March 2000 | Return made up to 14/03/00; full list of members (8 pages) |
23 March 1999 | Return made up to 14/03/99; no change of members (4 pages) |
23 March 1999 | Return made up to 14/03/99; no change of members (4 pages) |
23 March 1999 | Full accounts made up to 30 September 1998 (16 pages) |
23 March 1999 | Full accounts made up to 30 September 1998 (16 pages) |
23 March 1998 | Full accounts made up to 30 September 1997 (16 pages) |
23 March 1998 | Return made up to 14/03/98; no change of members (4 pages) |
23 March 1998 | Return made up to 14/03/98; no change of members (4 pages) |
23 March 1998 | Full accounts made up to 30 September 1997 (16 pages) |
20 January 1998 | Secretary resigned (1 page) |
20 January 1998 | Secretary resigned (1 page) |
20 January 1998 | New secretary appointed (2 pages) |
20 January 1998 | New secretary appointed (2 pages) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | New director appointed (2 pages) |
27 March 1997 | Full accounts made up to 30 September 1996 (16 pages) |
27 March 1997 | Return made up to 14/03/97; full list of members (6 pages) |
27 March 1997 | Return made up to 14/03/97; full list of members (6 pages) |
27 March 1997 | Full accounts made up to 30 September 1996 (16 pages) |
28 March 1996 | Return made up to 14/03/96; full list of members (6 pages) |
28 March 1996 | Return made up to 14/03/96; full list of members (6 pages) |
28 March 1996 | Full accounts made up to 30 September 1995 (16 pages) |
28 March 1996 | Full accounts made up to 30 September 1995 (16 pages) |
22 March 1995 | Return made up to 14/03/95; full list of members (6 pages) |
22 March 1995 | Full accounts made up to 30 September 1994 (15 pages) |
22 March 1995 | Full accounts made up to 30 September 1994 (15 pages) |
22 March 1995 | Return made up to 14/03/95; full list of members (6 pages) |
14 July 1951 | Certificate of incorporation (1 page) |
14 July 1951 | Certificate of incorporation (1 page) |