Chelmsford
Essex
CM2 0RG
Director Name | Sally Webb |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2019(66 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, County House 100 New London Road Chelmsford Essex CM2 0RG |
Director Name | Mr Gary Andrew Webber |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2019(66 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1st Floor, County House 100 New London Road Chelmsford Essex CM2 0RG |
Director Name | Mrs Ivy Florence Spencer |
---|---|
Date of Birth | October 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(38 years, 4 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 30 April 2006) |
Role | Secretary |
Correspondence Address | 8 Raglan Court Worthing West Sussex BN11 5HA |
Director Name | Mr Leslie Colin Webber |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(38 years, 4 months after company formation) |
Appointment Duration | 27 years, 4 months (resigned 19 May 2019) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 39 Broadmead The Marld Ashtead Surrey KT21 1RT |
Secretary Name | Mrs Ivy Florence Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(38 years, 4 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 30 April 2006) |
Role | Company Director |
Correspondence Address | 8 Raglan Court Worthing West Sussex BN11 5HA |
Secretary Name | Jenefer Ann Webber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2006(52 years, 8 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 31 December 2020) |
Role | Secretary |
Correspondence Address | 25-27 Passey Place Eltham London SE9 5DF |
Telephone | 01372 272962 |
---|---|
Telephone region | Esher |
Registered Address | 1st Floor, County House 100 New London Road Chelmsford Essex CM2 0RG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 30 other UK companies use this postal address |
99 at £1 | Mr Leslie Colin Webber 99.00% Ordinary |
---|---|
1 at £1 | Mrs Jenefer Ann Webber 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £209,354 |
Cash | £6,801 |
Current Liabilities | £95,388 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
27 March 2017 | Micro company accounts made up to 30 June 2016 (8 pages) |
---|---|
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
3 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
2 February 2016 | Registered office address changed from 25-27 Passey Place Eltham London SE9 4DF to 25-27 Passey Place Eltham London SE9 5DF on 2 February 2016 (1 page) |
3 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
31 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
10 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (14 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (14 pages) |
13 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
15 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
9 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
29 January 2010 | Director's details changed for Mr Leslie Colin Webber on 31 December 2009 (3 pages) |
7 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
27 January 2009 | Return made up to 31/12/08; no change of members (4 pages) |
7 April 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
8 February 2008 | Return made up to 31/12/07; full list of members (7 pages) |
18 April 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
21 November 2006 | Secretary resigned;director resigned (1 page) |
21 November 2006 | New secretary appointed;new director appointed (2 pages) |
22 March 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
17 March 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
29 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
5 April 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
24 April 2003 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
5 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
23 April 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
26 April 2001 | Full accounts made up to 30 June 2000 (6 pages) |
28 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
22 March 2000 | Full accounts made up to 30 June 1999 (7 pages) |
31 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
25 April 1999 | Full accounts made up to 30 June 1998 (7 pages) |
3 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
8 May 1998 | Full accounts made up to 30 June 1997 (7 pages) |
27 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
18 April 1997 | Full accounts made up to 30 June 1996 (7 pages) |
10 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
27 March 1996 | Full accounts made up to 30 June 1995 (7 pages) |
22 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
3 April 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
11 September 1953 | Incorporation (15 pages) |