100 New London Road
Chelmsford
Essex
CM2 0RG
Director Name | Mr Paul James Fynn |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2020(63 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor County House 100 New London Chelmsford Essex CM2 0RG |
Director Name | Mr Peter Joseph Schmitz |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2020(63 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 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 Michael Timothy O'Connell |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2021(64 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG |
Director Name | Mr Shaun Rowland Pridmore |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2022(65 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 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 Henry John Campbell Pulley |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(34 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 07 June 2000) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Bow End 9 Bowhay Hutton Brentwood Essex CM13 2JX |
Director Name | Mr William Alexander Logan Watt |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(34 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 07 June 2000) |
Role | Retired |
Correspondence Address | Greenloaning Herington Grove Hutton Brentwood Essex CM13 2NN |
Director Name | Mr Frank Claude Wainwright |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(34 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 June 2000) |
Role | Retired |
Correspondence Address | Merrymeet Hillwood Grove Hutton Brentwood Essex CM13 2PD |
Director Name | Mr Roger Brook Pearson |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(34 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 19 October 1998) |
Role | Consultant |
Correspondence Address | 21 Roundwood Grove Hutton Brentwood Essex CM13 2NE |
Director Name | Mr Norman Frank Kirby |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(34 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 August 1994) |
Role | Retired |
Correspondence Address | Mount Batten Ridgeway Hutton Brentwood Essex CM13 2LP |
Secretary Name | Mr Frank Claude Wainwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(34 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | Merrymeet Hillwood Grove Hutton Brentwood Essex CM13 2PD |
Director Name | Alfred Stanley Greatorex |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1994(37 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 02 April 2001) |
Role | Retired |
Correspondence Address | Willows Hillwood Grove Hutton Brentwood Essex CM13 2PD |
Director Name | Michael Lightowler |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(41 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 April 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Old Barns Farm Old Barns Lane Blackmore Essex CM4 0PY |
Director Name | Anthony Robert Swaby |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(41 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 February 2004) |
Role | Company Director |
Correspondence Address | Copperfield 4 Ridgeway Hutton Brentwood Essex CM13 2LS |
Director Name | Jurek Scott Szczuka |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(43 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 04 December 2000) |
Role | Company Director |
Correspondence Address | Little Oaks Hillwood Grove, Hutton Brentwood Essex CM13 2PD |
Secretary Name | Michael Lightowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(43 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 01 July 2000) |
Role | Solicitor/Notary Public |
Country of Residence | United Kingdom |
Correspondence Address | Old Barns Farm Old Barns Lane Blackmore Essex CM4 0PY |
Secretary Name | Gordon Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(43 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 August 2001) |
Role | Retired |
Correspondence Address | Phemli Mount Avenue, Hutton Brentwood Essex CM13 2PB |
Director Name | Mr Michael Timothy O'Connell |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(44 years, 1 month after company formation) |
Appointment Duration | 14 years, 6 months (resigned 28 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hedgerows Heronway Hutton Mount Brentwood Essex CM13 2LX |
Director Name | Mr Leonard William Ralph Webb |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(44 years, 1 month after company formation) |
Appointment Duration | 13 years, 7 months (resigned 04 November 2014) |
Role | Retired |
Correspondence Address | Bushwood Herington Grove Hutton Brentwood Essex CM13 2NN |
Director Name | Peter David Arthur Townsend |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(44 years, 1 month after company formation) |
Appointment Duration | 14 years, 6 months (resigned 28 September 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hutton Gate Hutton Brentwood Essex CM13 2XA |
Secretary Name | Anthony Robert Swaby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2001(44 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 February 2004) |
Role | Builder |
Correspondence Address | Copperfield 4 Ridgeway Hutton Brentwood Essex CM13 2LS |
Secretary Name | Peter David Arthur Townsend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2004(46 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 28 September 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hutton Gate Hutton Brentwood Essex CM13 2XA |
Director Name | Mr Robert West |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(47 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Spinney Mount Avenue Hutton Brentwood Essex CM13 2PB |
Director Name | Mr Michael David Gilbert |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(51 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 November 2013) |
Role | Retired |
Correspondence Address | Hadleigh Hillwood Close Hutton Brentwood Essex CM13 2PE |
Director Name | Mr Emerson Lee Bedford |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(57 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 24 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Hillwood Grove Hutton Brentwood Essex CM13 2PD |
Director Name | Mrs Janet Weller |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(57 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 24 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avon 52 Heronway Hutton Brentwood Essex CM13 2LG |
Director Name | Mr Roger Stanley William Oyston |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2015(58 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 16 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bowhay Hutton Mount Brentwood Essex CM13 2JX |
Director Name | Mr Stuart Simon Gordon |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2015(58 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 28 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
Director Name | Mrs Maureen Shirley Sparks |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2015(58 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 28 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
Director Name | Stephen John Abbott |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2017(60 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG |
Director Name | Deborah Brown |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2018(61 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG |
Director Name | Mrs Harjinder Kaur Kang |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2020(63 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG |
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 |
- | OTHER 95.04% - |
---|---|
1 at £1 | Alan John Barton 0.25% Ordinary |
1 at £1 | Andrew Kevin Arrowsmith 0.25% Ordinary |
1 at £1 | Anil Bansal 0.25% Ordinary |
1 at £1 | Christine Heather Bishop 0.25% Ordinary |
1 at £1 | Coral Jean Clark 0.25% Ordinary |
1 at £1 | Derek Alfred Barker 0.25% Ordinary |
1 at £1 | Dr Margaret Elizabeth Bolton 0.25% Ordinary |
1 at £1 | Dr Rajesh Kumar Aggarwal 0.25% Ordinary |
1 at £1 | Emerson Lee Bedford 0.25% Ordinary |
1 at £1 | Hugh William Comer 0.25% Ordinary |
1 at £1 | Hutton Masonic Hall Limited 0.25% Ordinary |
1 at £1 | James Leonard Carr 0.25% Ordinary |
1 at £1 | Joanne Chakko 0.25% Ordinary |
1 at £1 | Joyce May Button 0.25% Ordinary |
1 at £1 | Keith Martin Barrett 0.25% Ordinary |
1 at £1 | Lynda Violet Barker 0.25% Ordinary |
1 at £1 | Michael John Barrett 0.25% Ordinary |
1 at £1 | Michael Robert Bostock 0.25% Ordinary |
1 at £1 | Pamela Anne Bangert 0.25% Ordinary |
1 at £1 | Rodney Paul Aldridge 0.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £406 |
Cash | £173,906 |
Current Liabilities | £173,505 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
23 October 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
13 September 2023 | Change of share class name or designation (2 pages) |
1 August 2023 | Change of share class name or designation (2 pages) |
21 July 2023 | Resolutions
|
21 July 2023 | Memorandum and Articles of Association (36 pages) |
29 June 2023 | Termination of appointment of Stephen John Abbott as a director on 4 April 2023 (1 page) |
29 June 2023 | Appointment of Mr Shaun Rowland Pridmore as a director on 14 December 2022 (2 pages) |
14 January 2023 | Change of share class name or designation (2 pages) |
6 January 2023 | Confirmation statement made on 13 December 2022 with updates (34 pages) |
5 January 2023 | Statement of capital following an allotment of shares on 30 November 2022
|
5 January 2023 | Statement of capital following an allotment of shares on 26 October 2022
|
10 October 2022 | Statement of capital following an allotment of shares on 25 May 2022
|
10 October 2022 | Change of share class name or designation (2 pages) |
7 October 2022 | Change of share class name or designation (2 pages) |
16 September 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
29 July 2022 | Termination of appointment of Harjinder Kaur Kang as a director on 4 May 2022 (1 page) |
25 February 2022 | Confirmation statement made on 24 December 2021 with updates (33 pages) |
8 February 2022 | Statement of capital following an allotment of shares on 12 January 2022
|
6 January 2022 | Memorandum and Articles of Association (34 pages) |
6 January 2022 | Resolutions
|
29 December 2021 | Statement of capital following an allotment of shares on 10 November 2021
|
24 December 2021 | Statement of capital following an allotment of shares on 10 November 2021
|
24 December 2021 | Appointment of Mr Michael Timothy O'connell as a director on 27 September 2021 (2 pages) |
7 December 2021 | Accounts for a small company made up to 31 March 2021 (8 pages) |
5 November 2021 | Termination of appointment of Deborah Brown as a director on 16 June 2021 (1 page) |
26 August 2021 | Director's details changed for Stephen John Abbott on 16 August 2021 (2 pages) |
25 August 2021 | Director's details changed for Mrs Harjinder Kaur Kang on 16 August 2021 (2 pages) |
25 August 2021 | Director's details changed for Mr Bhupinder Singh Battu on 16 August 2021 (2 pages) |
25 August 2021 | Director's details changed for Mr Peter Joseph Schmitz on 16 August 2021 (2 pages) |
25 August 2021 | Director's details changed for Mr Paul James Fynn on 16 August 2021 (2 pages) |
25 August 2021 | Director's details changed for Deborah Brown on 16 August 2021 (2 pages) |
18 August 2021 | Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to 1st Floor, County House 100 New London Road Chelmsford Essex CM2 0RG on 18 August 2021 (1 page) |
13 August 2021 | Statement of capital following an allotment of shares on 30 June 2021
|
12 March 2021 | Confirmation statement made on 24 December 2020 with updates (33 pages) |
16 February 2021 | Statement of capital following an allotment of shares on 7 November 2020
|
3 December 2020 | Termination of appointment of Maureen Shirley Sparks as a director on 28 September 2020 (1 page) |
3 December 2020 | Appointment of Mr Paul James Fynn as a director on 28 September 2020 (2 pages) |
3 December 2020 | Appointment of Bhupinder Battu as a director on 28 September 2020 (2 pages) |
3 December 2020 | Appointment of Mrs Harjinder Kaur Kang as a director on 28 September 2020 (2 pages) |
3 December 2020 | Termination of appointment of Stuart Simon Gordon as a director on 28 September 2020 (1 page) |
3 December 2020 | Appointment of Mr Peter Joseph Schmitz as a director on 28 September 2020 (2 pages) |
26 November 2020 | Statement of capital following an allotment of shares on 19 October 2020
|
26 November 2020 | Statement of capital following an allotment of shares on 6 October 2020
|
10 November 2020 | Accounts for a small company made up to 31 March 2020 (8 pages) |
7 January 2020 | Confirmation statement made on 24 December 2019 with updates (32 pages) |
7 January 2020 | Director's details changed for Mr Stuart Simon Gordon on 7 January 2020 (2 pages) |
19 December 2019 | Accounts for a small company made up to 31 March 2019 (7 pages) |
6 November 2019 | Termination of appointment of Janet Weller as a director on 24 September 2019 (1 page) |
6 November 2019 | Termination of appointment of Emerson Lee Bedford as a director on 24 September 2019 (1 page) |
9 August 2019 | Statement of capital following an allotment of shares on 8 July 2019
|
27 June 2019 | Statement of capital following an allotment of shares on 21 January 2019
|
27 June 2019 | Statement of capital following an allotment of shares on 6 August 2018
|
21 June 2019 | Appointment of Deborah Brown as a director on 10 September 2018 (2 pages) |
18 March 2019 | Resolutions
|
12 February 2019 | Confirmation statement made on 24 December 2018 with updates (33 pages) |
13 December 2018 | Accounts for a small company made up to 31 March 2018 (7 pages) |
5 June 2018 | Statement of capital following an allotment of shares on 22 March 2018
|
5 June 2018 | Statement of capital following an allotment of shares on 1 May 2018
|
15 May 2018 | Statement of capital following an allotment of shares on 28 February 2018
|
26 April 2018 | Statement of capital following an allotment of shares on 26 January 2018
|
24 January 2018 | Confirmation statement made on 24 December 2017 with updates (32 pages) |
19 December 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
19 December 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
17 November 2017 | Statement of capital following an allotment of shares on 23 August 2017
|
17 November 2017 | Statement of capital following an allotment of shares on 1 September 2017
|
17 November 2017 | Statement of capital following an allotment of shares on 1 September 2017
|
17 November 2017 | Statement of capital following an allotment of shares on 23 August 2017
|
16 November 2017 | Appointment of Stephen John Abbott as a director on 11 September 2017 (2 pages) |
16 November 2017 | Appointment of Stephen John Abbott as a director on 11 September 2017 (2 pages) |
26 September 2017 | Memorandum and Articles of Association (38 pages) |
26 September 2017 | Resolutions
|
26 September 2017 | Resolutions
|
26 September 2017 | Memorandum and Articles of Association (38 pages) |
11 January 2017 | Confirmation statement made on 24 December 2016 with updates (33 pages) |
11 January 2017 | Confirmation statement made on 24 December 2016 with updates (33 pages) |
17 December 2016 | Full accounts made up to 31 March 2016 (10 pages) |
17 December 2016 | Full accounts made up to 31 March 2016 (10 pages) |
15 December 2016 | Statement of capital following an allotment of shares on 29 November 2016
|
15 December 2016 | Statement of capital following an allotment of shares on 29 November 2016
|
15 December 2016 | Statement of capital following an allotment of shares on 29 November 2016
|
15 December 2016 | Statement of capital following an allotment of shares on 29 November 2016
|
15 December 2016 | Statement of capital following an allotment of shares on 29 November 2016
|
15 December 2016 | Statement of capital following an allotment of shares on 29 November 2016
|
27 September 2016 | Statement of capital following an allotment of shares on 20 September 2016
|
27 September 2016 | Statement of capital following an allotment of shares on 20 September 2016
|
9 September 2016 | Auditor's resignation (1 page) |
9 September 2016 | Auditor's resignation (1 page) |
17 August 2016 | Auditor's resignation (1 page) |
17 August 2016 | Auditor's resignation (1 page) |
31 May 2016 | Termination of appointment of Roger Stanley William Oyston as a director on 16 May 2016 (1 page) |
31 May 2016 | Termination of appointment of Roger Stanley William Oyston as a director on 16 May 2016 (1 page) |
13 May 2016 | Statement of capital following an allotment of shares on 20 January 2016
|
13 May 2016 | Statement of capital following an allotment of shares on 20 January 2016
|
13 May 2016 | Statement of capital following an allotment of shares on 27 April 2016
|
13 May 2016 | Statement of capital following an allotment of shares on 24 February 2016
|
13 May 2016 | Statement of capital following an allotment of shares on 27 April 2016
|
13 May 2016 | Statement of capital following an allotment of shares on 24 February 2016
|
7 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
22 December 2015 | Statement of capital following an allotment of shares on 16 December 2015
|
22 December 2015 | Statement of capital following an allotment of shares on 16 December 2015
|
9 December 2015 | Statement of capital following an allotment of shares on 25 November 2015
|
9 December 2015 | Statement of capital following an allotment of shares on 25 November 2015
|
4 December 2015 | Statement of capital following an allotment of shares on 28 October 2015
|
4 December 2015 | Statement of capital following an allotment of shares on 28 October 2015
|
1 December 2015 | Termination of appointment of Peter David Arthur Townsend as a director on 28 September 2015 (1 page) |
1 December 2015 | Termination of appointment of Michael Timothy O'connell as a director on 28 September 2015 (1 page) |
1 December 2015 | Termination of appointment of Peter David Arthur Townsend as a secretary on 28 September 2015 (1 page) |
1 December 2015 | Termination of appointment of Peter David Arthur Townsend as a secretary on 28 September 2015 (1 page) |
1 December 2015 | Termination of appointment of Peter David Arthur Townsend as a director on 28 September 2015 (1 page) |
1 December 2015 | Termination of appointment of Michael Timothy O'connell as a director on 28 September 2015 (1 page) |
5 November 2015 | Full accounts made up to 31 March 2015 (10 pages) |
5 November 2015 | Full accounts made up to 31 March 2015 (10 pages) |
26 October 2015 | Appointment of Mrs Maureen Shirley Sparks as a director on 28 September 2015 (2 pages) |
26 October 2015 | Appointment of Mr Roger Stanley William Oyston as a director on 28 September 2015 (2 pages) |
26 October 2015 | Appointment of Mr Roger Stanley William Oyston as a director on 28 September 2015 (2 pages) |
26 October 2015 | Appointment of Stuart Simon Gordon as a director on 28 September 2015 (2 pages) |
26 October 2015 | Appointment of Mrs Maureen Shirley Sparks as a director on 28 September 2015 (2 pages) |
26 October 2015 | Appointment of Stuart Simon Gordon as a director on 28 September 2015 (2 pages) |
3 September 2015 | Termination of appointment of Leonard William Ralph Webb as a director on 4 November 2014 (1 page) |
3 September 2015 | Termination of appointment of Leonard William Ralph Webb as a director on 4 November 2014 (1 page) |
3 September 2015 | Termination of appointment of Leonard William Ralph Webb as a director on 4 November 2014 (1 page) |
25 February 2015 | Statement of capital following an allotment of shares on 9 February 2015
|
25 February 2015 | Statement of capital following an allotment of shares on 9 February 2015
|
25 February 2015 | Statement of capital following an allotment of shares on 9 February 2015
|
4 February 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
27 January 2015 | Statement of capital following an allotment of shares on 9 December 2014
|
27 January 2015 | Statement of capital following an allotment of shares on 9 December 2014
|
27 January 2015 | Statement of capital following an allotment of shares on 9 December 2014
|
20 November 2014 | Statement of capital following an allotment of shares on 11 September 2014
|
20 November 2014 | Statement of capital following an allotment of shares on 11 September 2014
|
6 November 2014 | Statement of capital following an allotment of shares on 4 November 2014
|
6 November 2014 | Statement of capital following an allotment of shares on 4 November 2014
|
6 November 2014 | Statement of capital following an allotment of shares on 4 November 2014
|
6 October 2014 | Appointment of Janet Weller as a director on 1 September 2014 (2 pages) |
6 October 2014 | Appointment of Mr Emerson Lee Bedford as a director on 1 September 2014 (2 pages) |
6 October 2014 | Appointment of Janet Weller as a director on 1 September 2014 (2 pages) |
6 October 2014 | Appointment of Mr Emerson Lee Bedford as a director on 1 September 2014 (2 pages) |
6 October 2014 | Appointment of Mr Emerson Lee Bedford as a director on 1 September 2014 (2 pages) |
6 October 2014 | Appointment of Janet Weller as a director on 1 September 2014 (2 pages) |
17 September 2014 | Full accounts made up to 31 March 2014 (10 pages) |
17 September 2014 | Full accounts made up to 31 March 2014 (10 pages) |
9 June 2014 | Statement of capital following an allotment of shares on 11 April 2014
|
9 June 2014 | Statement of capital following an allotment of shares on 11 April 2014
|
31 January 2014 | Statement of capital following an allotment of shares on 17 January 2014
|
31 January 2014 | Statement of capital following an allotment of shares on 17 January 2014
|
24 December 2013 | Annual return made up to 24 December 2013 with a full list of shareholders (19 pages) |
24 December 2013 | Annual return made up to 24 December 2013 with a full list of shareholders (19 pages) |
10 December 2013 | Statement of capital following an allotment of shares on 2 December 2013
|
10 December 2013 | Statement of capital following an allotment of shares on 2 December 2013
|
10 December 2013 | Statement of capital following an allotment of shares on 2 December 2013
|
5 November 2013 | Termination of appointment of Michael Gilbert as a director (1 page) |
5 November 2013 | Termination of appointment of Michael Gilbert as a director (1 page) |
25 October 2013 | Full accounts made up to 31 March 2013 (11 pages) |
25 October 2013 | Full accounts made up to 31 March 2013 (11 pages) |
20 August 2013 | Resolutions
|
20 August 2013 | Resolutions
|
9 May 2013 | Registered office address changed from Gateway House 42 High Street Great Dunmow Essex CM6 1AH on 9 May 2013 (1 page) |
9 May 2013 | Registered office address changed from Gateway House 42 High Street Great Dunmow Essex CM6 1AH on 9 May 2013 (1 page) |
9 May 2013 | Registered office address changed from Gateway House 42 High Street Great Dunmow Essex CM6 1AH on 9 May 2013 (1 page) |
8 February 2013 | Director's details changed for Michael Timothy O'connell on 1 December 2012 (2 pages) |
8 February 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (8 pages) |
8 February 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (8 pages) |
8 February 2013 | Director's details changed for Michael Timothy O'connell on 1 December 2012 (2 pages) |
8 February 2013 | Director's details changed for Michael Timothy O'connell on 1 December 2012 (2 pages) |
9 October 2012 | Full accounts made up to 31 March 2012 (11 pages) |
9 October 2012 | Full accounts made up to 31 March 2012 (11 pages) |
16 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (8 pages) |
16 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (8 pages) |
20 September 2011 | Full accounts made up to 31 March 2011 (11 pages) |
20 September 2011 | Full accounts made up to 31 March 2011 (11 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (11 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (11 pages) |
29 December 2010 | Annual return made up to 24 December 2010 with a full list of shareholders (8 pages) |
29 December 2010 | Annual return made up to 24 December 2010 with a full list of shareholders (8 pages) |
30 January 2010 | Full accounts made up to 31 March 2009 (11 pages) |
30 January 2010 | Full accounts made up to 31 March 2009 (11 pages) |
25 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (7 pages) |
25 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (7 pages) |
1 February 2009 | Full accounts made up to 31 March 2008 (11 pages) |
1 February 2009 | Full accounts made up to 31 March 2008 (11 pages) |
21 January 2009 | Return made up to 24/12/08; full list of members (8 pages) |
21 January 2009 | Return made up to 24/12/08; full list of members (8 pages) |
25 November 2008 | Director appointed michael david gilbert (2 pages) |
25 November 2008 | Director appointed michael david gilbert (2 pages) |
25 June 2008 | Appointment terminated director robert west (1 page) |
25 June 2008 | Appointment terminated director robert west (1 page) |
31 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
18 January 2008 | Return made up to 24/12/07; full list of members (4 pages) |
18 January 2008 | Return made up to 24/12/07; full list of members (4 pages) |
2 March 2007 | Registered office changed on 02/03/07 from: burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page) |
8 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
15 January 2007 | Return made up to 24/12/06; full list of members (4 pages) |
15 January 2007 | Return made up to 24/12/06; full list of members (4 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (10 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (10 pages) |
23 December 2005 | Return made up to 24/12/05; full list of members (4 pages) |
23 December 2005 | Return made up to 24/12/05; full list of members (4 pages) |
10 January 2005 | Return made up to 24/12/04; full list of members (4 pages) |
10 January 2005 | Return made up to 24/12/04; full list of members (4 pages) |
20 December 2004 | Full accounts made up to 31 March 2004 (10 pages) |
20 December 2004 | Full accounts made up to 31 March 2004 (10 pages) |
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | New director appointed (2 pages) |
12 March 2004 | New secretary appointed (2 pages) |
12 March 2004 | New secretary appointed (2 pages) |
24 February 2004 | Secretary resigned;director resigned (1 page) |
24 February 2004 | Secretary resigned;director resigned (1 page) |
6 January 2004 | Return made up to 24/12/03; full list of members (9 pages) |
6 January 2004 | Return made up to 24/12/03; full list of members (9 pages) |
1 December 2003 | Full accounts made up to 31 March 2003 (9 pages) |
1 December 2003 | Full accounts made up to 31 March 2003 (9 pages) |
16 January 2003 | Return made up to 24/12/02; full list of members (9 pages) |
16 January 2003 | Return made up to 24/12/02; full list of members (9 pages) |
9 October 2002 | Full accounts made up to 31 March 2002 (9 pages) |
9 October 2002 | Full accounts made up to 31 March 2002 (9 pages) |
7 March 2002 | New secretary appointed (2 pages) |
7 March 2002 | New secretary appointed (2 pages) |
22 February 2002 | Location of register of members (1 page) |
22 February 2002 | Return made up to 24/12/01; full list of members (7 pages) |
22 February 2002 | Location of register of members (1 page) |
22 February 2002 | Return made up to 24/12/01; full list of members (7 pages) |
27 December 2001 | Full accounts made up to 31 March 2001 (9 pages) |
27 December 2001 | Full accounts made up to 31 March 2001 (9 pages) |
23 October 2001 | Secretary resigned (1 page) |
23 October 2001 | Secretary resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | Director resigned (1 page) |
19 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
19 January 2001 | Return made up to 24/12/00; full list of members
|
19 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
19 January 2001 | Return made up to 24/12/00; full list of members
|
10 December 2000 | Director resigned (1 page) |
10 December 2000 | Director resigned (1 page) |
13 November 2000 | Registered office changed on 13/11/00 from: burntwood house 9 shenfield road brentwood essex CM15 8AF (1 page) |
13 November 2000 | Registered office changed on 13/11/00 from: burntwood house 9 shenfield road brentwood essex CM15 8AF (1 page) |
6 July 2000 | New secretary appointed (2 pages) |
6 July 2000 | New secretary appointed (2 pages) |
5 July 2000 | Secretary resigned;director resigned (1 page) |
5 July 2000 | Secretary resigned;director resigned (1 page) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
21 June 2000 | New secretary appointed (2 pages) |
21 June 2000 | Registered office changed on 21/06/00 from: 47 kings rd. Brentwood essex CM14 4DJ (1 page) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Registered office changed on 21/06/00 from: 47 kings rd. Brentwood essex CM14 4DJ (1 page) |
21 June 2000 | New secretary appointed (2 pages) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
5 January 2000 | Return made up to 24/12/99; full list of members (9 pages) |
5 January 2000 | Return made up to 24/12/99; full list of members (9 pages) |
20 December 1999 | Full accounts made up to 31 March 1999 (6 pages) |
20 December 1999 | Full accounts made up to 31 March 1999 (6 pages) |
7 January 1999 | Return made up to 24/12/98; no change of members (6 pages) |
7 January 1999 | Return made up to 24/12/98; no change of members (6 pages) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | New director appointed (2 pages) |
8 October 1998 | Full accounts made up to 31 March 1998 (6 pages) |
8 October 1998 | Full accounts made up to 31 March 1998 (6 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (5 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (5 pages) |
15 January 1998 | Return made up to 24/12/97; full list of members (8 pages) |
15 January 1998 | Return made up to 24/12/97; full list of members (8 pages) |
16 January 1997 | Return made up to 24/12/96; no change of members
|
16 January 1997 | Return made up to 24/12/96; no change of members
|
24 December 1996 | Full accounts made up to 31 March 1996 (6 pages) |
24 December 1996 | Full accounts made up to 31 March 1996 (6 pages) |
15 January 1996 | Return made up to 24/12/95; no change of members (6 pages) |
15 January 1996 | Return made up to 24/12/95; no change of members (6 pages) |
23 November 1995 | Full accounts made up to 31 March 1995 (6 pages) |
23 November 1995 | Full accounts made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
8 March 1957 | Certificate of incorporation (1 page) |
8 March 1957 | Incorporation (13 pages) |
8 March 1957 | Certificate of incorporation (1 page) |
8 March 1957 | Incorporation (13 pages) |