Old Springfield
Chelmsford
Essex
CM2 6BP
Secretary Name | Paul Philip Cross |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 1991(33 years, 6 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Mead Coppins Close Old Springfield Chelmsford Essex CM2 6BP |
Director Name | Charles William Philip Cross |
---|---|
Date of Birth | May 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(33 years, 6 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 01 December 2007) |
Role | Company Director |
Correspondence Address | Little Mead Coppins Close Old Springfield Chelmsford Essex CM2 6AY |
Director Name | Freda Kitty Cross |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(33 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 01 December 1991) |
Role | Company Director |
Correspondence Address | Oaklands Hotel 240 Springfield Road Chelmsford Essex CM2 6BP |
Registered Address | Little Mead Coppins Close Chelmsford CM2 6BP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Trinity |
Built Up Area | Chelmsford |
Year | 2013 |
---|---|
Net Worth | £324,763 |
Cash | £15,657 |
Current Liabilities | £87,399 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 8 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 4 weeks from now) |
1 February 1987 | Delivered on: 3 February 1987 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Oaklands hotel 240 springfield road chelmsford essex and assigns to the bank all trade & other fixtures. (See doc 395 m 387/9 feb/cf for full details). Outstanding |
---|---|
13 January 1959 | Delivered on: 29 May 1959 Persons entitled: The Rowland Hill Permanent Building Society Classification: Legal charge Secured details: £1935-10-6 (owing). Particulars: No.7. Hearsall avenue, broomfield, essex. Outstanding |
27 July 1983 | Delivered on: 16 August 1983 Satisfied on: 3 August 1987 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H. 9 roxwell road, chelmsford, essex. Fully Satisfied |
14 July 1983 | Delivered on: 20 July 1983 Satisfied on: 21 January 1987 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold premises "snows" main road, waltham, chelmsford, essex. Fully Satisfied |
23 February 2024 | Registered office address changed from Office 3 Kings Head Centre 38 High Street Maldon Essex CM9 5PN to Little Mead Coppins Close Chelmsford CM2 6BP on 23 February 2024 (1 page) |
---|---|
2 January 2024 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2023 | Confirmation statement made on 8 October 2023 with no updates (3 pages) |
26 December 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
20 October 2022 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
30 January 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
7 December 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
22 May 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
4 January 2021 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
18 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
8 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
18 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
20 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
10 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
18 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
15 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
9 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
9 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
14 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
11 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
21 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
13 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
7 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
15 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
2 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Director's details changed for Paul Philip Cross on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Paul Philip Cross on 1 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Director's details changed for Paul Philip Cross on 1 October 2009 (2 pages) |
16 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
16 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
20 November 2008 | Appointment terminated director charles cross (1 page) |
20 November 2008 | Return made up to 08/10/08; full list of members (3 pages) |
20 November 2008 | Appointment terminated director charles cross (1 page) |
20 November 2008 | Return made up to 08/10/08; full list of members (3 pages) |
27 December 2007 | Return made up to 08/10/07; no change of members
|
27 December 2007 | Registered office changed on 27/12/07 from: 8-10 high street maldon essex CM9 5PJ (1 page) |
27 December 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
27 December 2007 | Return made up to 08/10/07; no change of members
|
27 December 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
27 December 2007 | Registered office changed on 27/12/07 from: 8-10 high street maldon essex CM9 5PJ (1 page) |
30 October 2006 | Return made up to 08/10/06; full list of members (7 pages) |
30 October 2006 | Return made up to 08/10/06; full list of members (7 pages) |
14 September 2006 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
14 September 2006 | Registered office changed on 14/09/06 from: boundary house 4 county place chelmsford essex CM2 0RE (1 page) |
14 September 2006 | Registered office changed on 14/09/06 from: boundary house 4 county place chelmsford essex CM2 0RE (1 page) |
14 September 2006 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
2 November 2005 | Return made up to 08/10/05; full list of members (7 pages) |
2 November 2005 | Return made up to 08/10/05; full list of members (7 pages) |
14 October 2004 | Return made up to 08/10/04; full list of members (7 pages) |
14 October 2004 | Return made up to 08/10/04; full list of members (7 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
17 February 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
17 February 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
14 October 2003 | Return made up to 20/10/03; full list of members (7 pages) |
14 October 2003 | Return made up to 20/10/03; full list of members (7 pages) |
11 October 2002 | Return made up to 20/10/02; full list of members (8 pages) |
11 October 2002 | Return made up to 20/10/02; full list of members (8 pages) |
11 October 2002 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
11 October 2002 | Total exemption full accounts made up to 31 May 2002 (9 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) |
22 November 2001 | Return made up to 20/10/01; full list of members (7 pages) |
22 November 2001 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
22 November 2001 | Return made up to 20/10/01; full list of members (7 pages) |
22 November 2001 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
26 March 2001 | Full accounts made up to 31 May 2000 (8 pages) |
26 March 2001 | Full accounts made up to 31 May 2000 (8 pages) |
26 October 2000 | Return made up to 20/10/00; full list of members
|
26 October 2000 | Return made up to 20/10/00; full list of members
|
22 March 2000 | Full accounts made up to 31 May 1999 (8 pages) |
22 March 2000 | Full accounts made up to 31 May 1999 (8 pages) |
8 November 1999 | Return made up to 20/10/99; full list of members (7 pages) |
8 November 1999 | Return made up to 20/10/99; full list of members (7 pages) |
19 March 1999 | Full accounts made up to 31 May 1998 (8 pages) |
19 March 1999 | Full accounts made up to 31 May 1998 (8 pages) |
20 November 1998 | Return made up to 20/10/98; no change of members (4 pages) |
20 November 1998 | Return made up to 20/10/98; no change of members (4 pages) |
20 March 1998 | Full accounts made up to 31 May 1997 (9 pages) |
20 March 1998 | Full accounts made up to 31 May 1997 (9 pages) |
26 October 1997 | Return made up to 20/10/97; full list of members (6 pages) |
26 October 1997 | Return made up to 20/10/97; full list of members (6 pages) |
6 March 1997 | Full accounts made up to 31 May 1996 (11 pages) |
6 March 1997 | Full accounts made up to 31 May 1996 (11 pages) |
10 November 1996 | Return made up to 20/10/96; full list of members (6 pages) |
10 November 1996 | Return made up to 20/10/96; full list of members (6 pages) |
11 March 1996 | Accounts for a small company made up to 31 May 1995 (10 pages) |
11 March 1996 | Accounts for a small company made up to 31 May 1995 (10 pages) |
19 October 1995 | Return made up to 20/10/95; full list of members (6 pages) |
19 October 1995 | Return made up to 20/10/95; full list of members (6 pages) |