100 New London Road
Chelmsford
Essex
CM2 0RG
Director Name | Mr David Piggott |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 1991(33 years, 3 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG |
Secretary Name | Linda Rose Pyke |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 November 2007(49 years, 2 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Legal Secretary |
Correspondence Address | 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG |
Director Name | Clare Emily Piggott |
---|---|
Date of Birth | October 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(33 years, 3 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 13 March 2007) |
Role | Company Director |
Correspondence Address | High Meadows School Road Downham Billericay Essex CM11 1QP |
Secretary Name | Clare Emily Piggott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(33 years, 3 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 13 March 2007) |
Role | Company Director |
Correspondence Address | High Meadows School Road Downham Billericay Essex CM11 1QP |
Secretary Name | Mr David Piggott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(48 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 14 November 2007) |
Role | Property |
Country of Residence | United Kingdom |
Correspondence Address | High Meadows School Road Downham Billericay Essex CM11 1QP |
Telephone | 01245 350121 |
---|---|
Telephone region | Chelmsford |
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 100 other UK companies use this postal address |
25.6k at £1 | David Piggott 53.43% Ordinary |
---|---|
22.4k at £1 | Keith Piggott 46.58% Ordinary |
Year | 2014 |
---|---|
Net Worth | £501,246 |
Cash | £396,541 |
Current Liabilities | £199,941 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 29 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 September |
Latest Return | 30 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 3 weeks from now) |
1 August 1963 | Delivered on: 8 August 1963 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All moneys due etc. Particulars: Laughhaw court (previously 317 and 319 osbourne road) horchwich, essex. Fully Satisfied |
---|---|
22 June 1959 | Delivered on: 7 July 1959 Persons entitled: S. Hunt J. W. Ausek A. A. Pajit Classification: Mortgage Secured details: Sterling pounds 6,000. Particulars: 120 & 122 station rd, chingford, title no ex 29557. Outstanding |
9 January 2024 | Confirmation statement made on 30 December 2023 with updates (5 pages) |
---|---|
18 October 2023 | Memorandum and Articles of Association (9 pages) |
18 October 2023 | Resolutions
|
4 October 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
21 June 2023 | Previous accounting period shortened from 30 September 2022 to 29 September 2022 (1 page) |
15 March 2023 | Satisfaction of charge 1 in full (1 page) |
12 January 2023 | Confirmation statement made on 30 December 2022 with no updates (3 pages) |
26 May 2022 | Micro company accounts made up to 30 September 2021 (4 pages) |
12 January 2022 | Confirmation statement made on 30 December 2021 with no updates (3 pages) |
6 September 2021 | Secretary's details changed for Linda Rose Pyke on 16 August 2021 (1 page) |
6 September 2021 | Change of details for Mr Keith Piggott as a person with significant control on 16 August 2021 (2 pages) |
6 September 2021 | Director's details changed for Mr David Piggott on 16 August 2021 (2 pages) |
6 September 2021 | Change of details for Mr David Piggott as a person with significant control on 16 August 2021 (2 pages) |
6 September 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 6 September 2021 (1 page) |
6 September 2021 | Director's details changed for Mr Keith Piggott on 16 August 2021 (2 pages) |
23 April 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
20 January 2021 | Confirmation statement made on 30 December 2020 with updates (5 pages) |
17 April 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
13 January 2020 | Confirmation statement made on 30 December 2019 with updates (5 pages) |
31 July 2019 | Change of details for Mr Keith Piggott as a person with significant control on 19 July 2019 (2 pages) |
31 July 2019 | Change of details for Mr David Piggott as a person with significant control on 19 July 2019 (2 pages) |
18 July 2019 | Secretary's details changed for Linda Rose Pyke on 18 July 2019 (1 page) |
18 July 2019 | Director's details changed for Mr David Piggott on 18 July 2019 (2 pages) |
18 July 2019 | Director's details changed for Mr Keith Piggott on 18 July 2019 (2 pages) |
7 May 2019 | Micro company accounts made up to 30 September 2018 (3 pages) |
9 January 2019 | Confirmation statement made on 30 December 2018 with updates (5 pages) |
9 May 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
11 January 2018 | Confirmation statement made on 30 December 2017 with updates (5 pages) |
11 January 2018 | Confirmation statement made on 30 December 2017 with updates (5 pages) |
4 May 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
4 May 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
10 January 2017 | Confirmation statement made on 30 December 2016 with updates (7 pages) |
10 January 2017 | Confirmation statement made on 30 December 2016 with updates (7 pages) |
16 June 2016 | Micro company accounts made up to 30 September 2015 (4 pages) |
16 June 2016 | Micro company accounts made up to 30 September 2015 (4 pages) |
6 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Director's details changed for Mr David Piggott on 1 October 2015 (2 pages) |
6 January 2016 | Director's details changed for Mr David Piggott on 1 October 2015 (2 pages) |
6 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Director's details changed for Mr David Piggott on 1 October 2015 (2 pages) |
21 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
21 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
14 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
12 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
12 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
15 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
25 March 2013 | Director's details changed for Keith Piggott on 1 January 2013 (2 pages) |
25 March 2013 | Director's details changed for Keith Piggott on 1 January 2013 (2 pages) |
25 March 2013 | Director's details changed for Keith Piggott on 1 January 2013 (2 pages) |
24 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Registered office address changed from Baker Tilly Marlborough House Victoria Road South, Chelmsford Essex CM1 1LN on 11 December 2012 (2 pages) |
11 December 2012 | Registered office address changed from Baker Tilly Marlborough House Victoria Road South, Chelmsford Essex CM1 1LN on 11 December 2012 (2 pages) |
18 April 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
18 April 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
14 February 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
14 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
21 February 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (14 pages) |
21 February 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (14 pages) |
12 March 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (14 pages) |
12 March 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (14 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
1 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
1 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
7 April 2009 | Return made up to 30/12/08; full list of members (5 pages) |
7 April 2009 | Return made up to 30/12/08; full list of members (5 pages) |
26 June 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
26 June 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
18 March 2008 | Return made up to 30/12/07; full list of members (5 pages) |
18 March 2008 | Director's change of particulars / keith piggott / 01/12/2007 (1 page) |
18 March 2008 | Return made up to 30/12/07; full list of members (5 pages) |
18 March 2008 | Director's change of particulars / keith piggott / 01/12/2007 (1 page) |
7 December 2007 | Secretary resigned (1 page) |
7 December 2007 | New secretary appointed (1 page) |
7 December 2007 | New secretary appointed (1 page) |
7 December 2007 | Secretary resigned (1 page) |
10 September 2007 | Secretary resigned;director resigned (1 page) |
10 September 2007 | Secretary resigned;director resigned (1 page) |
31 August 2007 | New secretary appointed (2 pages) |
31 August 2007 | New secretary appointed (2 pages) |
7 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
7 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
5 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Return made up to 30/12/06; full list of members (6 pages) |
5 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Return made up to 30/12/06; full list of members (6 pages) |
30 June 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
30 June 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
23 January 2006 | Return made up to 30/12/05; full list of members (7 pages) |
23 January 2006 | Return made up to 30/12/05; full list of members (7 pages) |
25 April 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
25 April 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
24 January 2005 | Return made up to 30/12/04; full list of members (7 pages) |
24 January 2005 | Return made up to 30/12/04; full list of members (7 pages) |
8 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
8 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
26 January 2004 | Return made up to 30/12/03; full list of members (7 pages) |
26 January 2004 | Return made up to 30/12/03; full list of members (7 pages) |
12 June 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
12 June 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
30 January 2003 | Return made up to 30/12/02; full list of members (7 pages) |
30 January 2003 | Return made up to 30/12/02; full list of members (7 pages) |
5 July 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
5 July 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
17 January 2002 | Return made up to 30/12/01; full list of members (7 pages) |
17 January 2002 | Return made up to 30/12/01; full list of members (7 pages) |
22 October 2001 | Registered office changed on 22/10/01 from: greenwood house 91-99 new london road chelmsford essex CM2 0PP (1 page) |
22 October 2001 | Registered office changed on 22/10/01 from: greenwood house 91-99 new london road chelmsford essex CM2 0PP (1 page) |
29 May 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
29 May 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
9 January 2001 | Return made up to 30/12/00; full list of members (7 pages) |
9 January 2001 | Return made up to 30/12/00; full list of members (7 pages) |
1 June 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
1 June 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
16 February 2000 | Return made up to 30/12/99; full list of members
|
16 February 2000 | Return made up to 30/12/99; full list of members
|
13 May 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
13 May 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
6 January 1999 | Return made up to 30/12/98; no change of members (4 pages) |
6 January 1999 | Return made up to 30/12/98; no change of members (4 pages) |
1 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
1 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
31 December 1997 | Return made up to 30/12/97; no change of members
|
31 December 1997 | Return made up to 30/12/97; no change of members
|
21 May 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
21 May 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
17 January 1997 | Return made up to 30/12/96; full list of members
|
17 January 1997 | Return made up to 30/12/96; full list of members
|
24 May 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
24 May 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
23 February 1996 | Return made up to 30/12/95; full list of members
|
23 February 1996 | Return made up to 30/12/95; full list of members
|
13 February 1996 | Return made up to 30/12/94; no change of members (6 pages) |
13 February 1996 | Return made up to 30/12/94; no change of members (6 pages) |
22 May 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
22 May 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
23 September 1958 | Incorporation (22 pages) |
23 September 1958 | Incorporation (22 pages) |