Chelmsford
Essex
CM1 1SW
Secretary Name | Derek Reginald Morgan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 November 2007(48 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (closed 14 June 2016) |
Role | Retired |
Correspondence Address | Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW |
Director Name | Mr Ryan Henry John Platt |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2009(49 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 14 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW |
Director Name | Theodore Lycourgos Spyropoulos |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(33 years, 1 month after company formation) |
Appointment Duration | 14 years, 9 months (resigned 04 September 2007) |
Role | Property Manager |
Correspondence Address | 1/2 The Maltings High Street, Fordwich Canterbury Kent CT2 0DW |
Secretary Name | Christopher John Grey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(37 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 04 September 2007) |
Role | Company Director |
Correspondence Address | 39 Warren Avenue Richmond Surrey TW10 5DZ |
Director Name | Julie Catherine Spyropoulos |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(37 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 04 September 2007) |
Role | Company Director |
Correspondence Address | 1/2 The Maltings High Street, Fordwich Canterbury Kent CT2 0DW |
Director Name | Mr Daren Mark Burney |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2007(47 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 23 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Forest Lane Chigwell Essex IG7 5AE |
Secretary Name | Paula Burney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2007(47 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 23 November 2007) |
Role | Company Director |
Correspondence Address | Ivy Manor 44-46 Forest Lane Chigwell Essex IG7 5AE |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1992(33 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 July 1998) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Wh Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1998(38 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 12 March 2007) |
Correspondence Address | Atlas House Fourth Floor 1 King Street London EC2V 8AU |
Secretary Name | Mh Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2007(47 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 23 November 2007) |
Correspondence Address | Staple Court 11 Staple Inn Buildings London WC1V 7QH |
Secretary Name | Lb Group (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2012(52 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 April 2016) |
Correspondence Address | Onslow House 62 Broomfield Road Chelmsford CM1 1SW |
Registered Address | Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
1000 at £1 | Ledra (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,261,186 |
Cash | £29 |
Current Liabilities | £12,018 |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
14 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 April 2016 | Termination of appointment of Lb Group as a secretary on 26 April 2016 (1 page) |
26 April 2016 | Termination of appointment of Lb Group as a secretary on 26 April 2016 (1 page) |
8 July 2015 | Compulsory strike-off action has been suspended (1 page) |
8 July 2015 | Compulsory strike-off action has been suspended (1 page) |
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2014 | Compulsory strike-off action has been suspended (1 page) |
17 October 2014 | Compulsory strike-off action has been suspended (1 page) |
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2014 | Compulsory strike-off action has been suspended (1 page) |
12 February 2014 | Compulsory strike-off action has been suspended (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2013 | Compulsory strike-off action has been suspended (1 page) |
7 June 2013 | Compulsory strike-off action has been suspended (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
18 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
18 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
18 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (4 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (4 pages) |
29 May 2012 | Compulsory strike-off action has been suspended (1 page) |
29 May 2012 | Compulsory strike-off action has been suspended (1 page) |
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
31 January 2012 | Appointment of Lb Group as a secretary (2 pages) |
31 January 2012 | Appointment of Lb Group as a secretary (2 pages) |
31 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
24 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 23 (3 pages) |
24 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 23 (3 pages) |
15 April 2011 | Annual return made up to 20 November 2010 with a full list of shareholders Statement of capital on 2011-04-15
|
15 April 2011 | Annual return made up to 20 November 2010 with a full list of shareholders Statement of capital on 2011-04-15
|
15 April 2011 | Register(s) moved to registered office address (1 page) |
15 April 2011 | Register(s) moved to registered office address (1 page) |
23 February 2011 | Registered office address changed from 129 New London Road Chelmsford Essex CM2 0QT on 23 February 2011 (1 page) |
23 February 2011 | Registered office address changed from 129 New London Road Chelmsford Essex CM2 0QT on 23 February 2011 (1 page) |
18 January 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Register(s) moved to registered inspection location (1 page) |
18 January 2010 | Appointment of Ryan Platt as a director (2 pages) |
18 January 2010 | Appointment of Ryan Platt as a director (2 pages) |
18 January 2010 | Director's details changed for Ryan Morgan on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Ryan Morgan on 1 October 2009 (2 pages) |
18 January 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Register(s) moved to registered inspection location (1 page) |
18 January 2010 | Secretary's details changed for Derek Reginald Morgan on 1 October 2009 (1 page) |
18 January 2010 | Director's details changed for Ryan Morgan on 1 October 2009 (2 pages) |
18 January 2010 | Register inspection address has been changed (1 page) |
18 January 2010 | Secretary's details changed for Derek Reginald Morgan on 1 October 2009 (1 page) |
18 January 2010 | Register inspection address has been changed (1 page) |
18 January 2010 | Secretary's details changed for Derek Reginald Morgan on 1 October 2009 (1 page) |
1 December 2009 | Registered office address changed from Unit 6 Sheradays Courtyard Rear of 22 High Street Billericay Essex CM12 9BQ on 1 December 2009 (2 pages) |
1 December 2009 | Registered office address changed from Unit 6 Sheradays Courtyard Rear of 22 High Street Billericay Essex CM12 9BQ on 1 December 2009 (2 pages) |
1 December 2009 | Registered office address changed from Unit 6 Sheradays Courtyard Rear of 22 High Street Billericay Essex CM12 9BQ on 1 December 2009 (2 pages) |
3 August 2009 | Return made up to 20/11/08; full list of members (3 pages) |
3 August 2009 | Return made up to 20/11/08; full list of members (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
17 March 2009 | Registered office changed on 17/03/2009 from 69A high street billericay essex CM12 9AX (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from 69A high street billericay essex CM12 9AX (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from 249 cranbrook road ilford essex IG1 4TG (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from 249 cranbrook road ilford essex IG1 4TG (1 page) |
21 February 2008 | Accounting reference date extended from 31/03/08 to 31/08/08 (1 page) |
21 February 2008 | Accounting reference date extended from 31/03/08 to 31/08/08 (1 page) |
19 December 2007 | Location of debenture register (1 page) |
19 December 2007 | Registered office changed on 19/12/07 from: 249 cranbrook road ilford essex IG1 4TG (1 page) |
19 December 2007 | Return made up to 19/11/07; full list of members (3 pages) |
19 December 2007 | Location of register of members (1 page) |
19 December 2007 | Registered office changed on 19/12/07 from: 249 cranbrook road ilford essex IG1 4TG (1 page) |
19 December 2007 | Return made up to 19/11/07; full list of members (3 pages) |
19 December 2007 | Location of register of members (1 page) |
19 December 2007 | Location of debenture register (1 page) |
28 November 2007 | New secretary appointed (1 page) |
28 November 2007 | Registered office changed on 28/11/07 from: burnley court 113 manor road chigwell essex IG7 5PS (1 page) |
28 November 2007 | New director appointed (1 page) |
28 November 2007 | New director appointed (1 page) |
28 November 2007 | Registered office changed on 28/11/07 from: burnley court 113 manor road chigwell essex IG7 5PS (1 page) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | Secretary resigned (1 page) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | New secretary appointed (1 page) |
28 November 2007 | Secretary resigned (1 page) |
28 November 2007 | Secretary resigned (1 page) |
28 November 2007 | Secretary resigned (1 page) |
14 September 2007 | Particulars of mortgage/charge (5 pages) |
14 September 2007 | Particulars of mortgage/charge (5 pages) |
14 September 2007 | Particulars of mortgage/charge (5 pages) |
14 September 2007 | Particulars of mortgage/charge (6 pages) |
14 September 2007 | Particulars of mortgage/charge (6 pages) |
14 September 2007 | Particulars of mortgage/charge (5 pages) |
14 September 2007 | Particulars of mortgage/charge (5 pages) |
14 September 2007 | Particulars of mortgage/charge (5 pages) |
14 September 2007 | Particulars of mortgage/charge (5 pages) |
14 September 2007 | Particulars of mortgage/charge (5 pages) |
14 September 2007 | Particulars of mortgage/charge (5 pages) |
14 September 2007 | Particulars of mortgage/charge (5 pages) |
14 September 2007 | Particulars of mortgage/charge (5 pages) |
14 September 2007 | Particulars of mortgage/charge (5 pages) |
13 September 2007 | Registered office changed on 13/09/07 from: burney court 113 manor road chigwell essex IG7 5PS (1 page) |
13 September 2007 | Registered office changed on 13/09/07 from: burney court 113 manor road chigwell essex IG7 5PS (1 page) |
12 September 2007 | Resolutions
|
12 September 2007 | Secretary resigned (1 page) |
12 September 2007 | Resolutions
|
12 September 2007 | Registered office changed on 12/09/07 from: new bridge street house 30-34 new bridge street london EC4V 6BJ (1 page) |
12 September 2007 | New secretary appointed (2 pages) |
12 September 2007 | Registered office changed on 12/09/07 from: new bridge street house 30-34 new bridge street london EC4V 6BJ (1 page) |
12 September 2007 | Resolutions
|
12 September 2007 | Director resigned (1 page) |
12 September 2007 | New director appointed (5 pages) |
12 September 2007 | New secretary appointed (2 pages) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | New secretary appointed (2 pages) |
12 September 2007 | New secretary appointed (2 pages) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Resolutions
|
12 September 2007 | Secretary resigned (1 page) |
12 September 2007 | Declaration of assistance for shares acquisition (11 pages) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | New director appointed (5 pages) |
12 September 2007 | Declaration of assistance for shares acquisition (11 pages) |
10 September 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
10 September 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
7 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 2007 | New secretary appointed (2 pages) |
23 April 2007 | Secretary resigned (1 page) |
23 April 2007 | Secretary resigned (1 page) |
23 April 2007 | New secretary appointed (2 pages) |
27 March 2007 | Declaration of satisfaction of mortgage/charge (5 pages) |
27 March 2007 | Declaration of satisfaction of mortgage/charge (5 pages) |
21 March 2007 | Return made up to 20/11/06; full list of members (2 pages) |
21 March 2007 | Return made up to 20/11/06; full list of members (2 pages) |
20 September 2006 | Registered office changed on 20/09/06 from: greenwood house 4-7 salisbury court london EC4Y 8BT (1 page) |
20 September 2006 | Registered office changed on 20/09/06 from: greenwood house 4-7 salisbury court london EC4Y 8BT (1 page) |
10 August 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
10 August 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
23 November 2005 | Return made up to 20/11/05; full list of members (2 pages) |
23 November 2005 | Return made up to 20/11/05; full list of members (2 pages) |
12 October 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
12 October 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
21 September 2005 | Return made up to 20/11/04; full list of members (3 pages) |
21 September 2005 | Return made up to 20/11/04; full list of members (3 pages) |
11 August 2004 | Total exemption full accounts made up to 31 March 2004 (20 pages) |
11 August 2004 | Total exemption full accounts made up to 31 March 2004 (20 pages) |
5 May 2004 | Secretary's particulars changed (1 page) |
5 May 2004 | Secretary's particulars changed (1 page) |
8 December 2003 | Return made up to 20/11/03; full list of members (5 pages) |
8 December 2003 | Return made up to 20/11/03; full list of members (5 pages) |
17 October 2003 | Full accounts made up to 31 March 2003 (13 pages) |
17 October 2003 | Full accounts made up to 31 March 2003 (13 pages) |
15 January 2003 | Return made up to 20/11/02; full list of members (5 pages) |
15 January 2003 | Return made up to 20/11/02; full list of members (5 pages) |
4 October 2002 | Director's particulars changed (1 page) |
4 October 2002 | Director's particulars changed (1 page) |
4 October 2002 | Director's particulars changed (1 page) |
4 October 2002 | Director's particulars changed (1 page) |
18 August 2002 | Full accounts made up to 31 March 2002 (16 pages) |
18 August 2002 | Full accounts made up to 31 March 2002 (16 pages) |
14 April 2002 | Director's particulars changed (1 page) |
14 April 2002 | Director's particulars changed (1 page) |
14 April 2002 | Director's particulars changed (1 page) |
14 April 2002 | Director's particulars changed (1 page) |
19 March 2002 | Return made up to 20/11/01; full list of members (5 pages) |
19 March 2002 | Return made up to 20/11/01; full list of members (5 pages) |
3 November 2001 | Full accounts made up to 31 March 2001 (16 pages) |
3 November 2001 | Full accounts made up to 31 March 2001 (16 pages) |
6 February 2001 | Particulars of mortgage/charge (3 pages) |
6 February 2001 | Particulars of mortgage/charge (3 pages) |
6 February 2001 | Particulars of mortgage/charge (3 pages) |
6 February 2001 | Particulars of mortgage/charge (3 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
14 December 2000 | Return made up to 20/11/00; full list of members (5 pages) |
14 December 2000 | Return made up to 20/11/00; full list of members (5 pages) |
23 November 2000 | Particulars of mortgage/charge (4 pages) |
23 November 2000 | Particulars of mortgage/charge (4 pages) |
10 November 2000 | Particulars of mortgage/charge (3 pages) |
10 November 2000 | Particulars of mortgage/charge (3 pages) |
1 March 2000 | Return made up to 20/11/99; full list of members (5 pages) |
1 March 2000 | Return made up to 20/11/99; full list of members (5 pages) |
21 October 1999 | Return made up to 20/11/98; full list of members (5 pages) |
21 October 1999 | Return made up to 20/11/98; full list of members (5 pages) |
17 August 1999 | Full accounts made up to 31 March 1999 (9 pages) |
17 August 1999 | Full accounts made up to 31 March 1999 (9 pages) |
22 July 1999 | Particulars of mortgage/charge (3 pages) |
22 July 1999 | Particulars of mortgage/charge (3 pages) |
23 November 1998 | Full accounts made up to 31 March 1998 (9 pages) |
23 November 1998 | Full accounts made up to 31 March 1998 (9 pages) |
6 July 1998 | Director's particulars changed (1 page) |
6 July 1998 | Director's particulars changed (1 page) |
6 July 1998 | Director's particulars changed (1 page) |
6 July 1998 | Director's particulars changed (1 page) |
3 March 1998 | Particulars of mortgage/charge (3 pages) |
3 March 1998 | Particulars of mortgage/charge (3 pages) |
3 March 1998 | Particulars of mortgage/charge (3 pages) |
3 March 1998 | Particulars of mortgage/charge (3 pages) |
26 January 1998 | Return made up to 20/11/97; full list of members (5 pages) |
26 January 1998 | Return made up to 20/11/97; full list of members (5 pages) |
3 November 1997 | Full accounts made up to 31 March 1997 (9 pages) |
3 November 1997 | Full accounts made up to 31 March 1997 (9 pages) |
28 May 1997 | New director appointed (2 pages) |
28 May 1997 | New director appointed (2 pages) |
16 December 1996 | Return made up to 20/11/96; full list of members (5 pages) |
16 December 1996 | Return made up to 20/11/96; full list of members (5 pages) |
28 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1996 | Full accounts made up to 31 March 1996 (9 pages) |
19 August 1996 | Full accounts made up to 31 March 1996 (9 pages) |
5 June 1996 | Particulars of mortgage/charge (3 pages) |
5 June 1996 | Particulars of mortgage/charge (3 pages) |
5 June 1996 | Particulars of mortgage/charge (3 pages) |
5 June 1996 | Particulars of mortgage/charge (3 pages) |
12 May 1996 | Resolutions
|
12 May 1996 | Resolutions
|
17 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
17 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
18 December 1995 | Return made up to 20/11/95; full list of members (12 pages) |
18 December 1995 | Return made up to 20/11/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
5 November 1991 | Resolutions
|
5 November 1991 | Resolutions
|
27 October 1959 | Incorporation (16 pages) |
27 October 1959 | Incorporation (16 pages) |