Chelmsford
CM1 1LN
Director Name | Mr Patrick John Denis Tolhurst |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2015(41 years, 4 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor, Marlborough House Victoria Road South Chelmsford CM1 1LN |
Secretary Name | Marlborough House Partners Llp (Corporation) |
---|---|
Status | Current |
Appointed | 24 April 2015(41 years, 4 months after company formation) |
Appointment Duration | 8 years, 12 months |
Correspondence Address | 3rd Floor, Marlborough House Victoria Road South Chelmsford |
Director Name | Mrs Elisabeth Ann Tolhurst |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(17 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 28 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Langham Hall Langham Colchester CO4 5PS |
Director Name | Mrs Jennifer Mary Tolhurst |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(17 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 25 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gay Bowers House Danbury Chelmsford Essex CM3 4JS |
Director Name | Wilfrid John Tolhurst |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(17 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 28 April 2003) |
Role | Solicitor |
Correspondence Address | Langham Hall Langham Colchester Essex CO4 5PS |
Secretary Name | Mrs Dorothy Laura Tolhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(17 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 October 1999) |
Role | Company Director |
Correspondence Address | Homelands 74 Maldon Road Burnham On Crouch Essex CM0 8NR |
Secretary Name | Charles David Latham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(27 years, 5 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 24 April 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Nelson Street Southend On Sea Essex SS1 1EF |
Director Name | Mark John Francis |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(29 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 14 April 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 87a Galleywood Road Great Baddow Chelmsford Essex CM2 8DW |
Registered Address | Third Floor, Marlborough House Victoria Road South Chelmsford CM1 1LN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £33 |
Cash | £33 |
Latest Accounts | 29 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 4 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (4 weeks from now) |
19 October 1987 | Delivered on: 23 October 1987 Satisfied on: 19 December 1990 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a frizzell house, billericay, essex tn: ex 84129. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|
17 June 2023 | Total exemption full accounts made up to 29 September 2022 (5 pages) |
---|---|
4 May 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
26 May 2022 | Total exemption full accounts made up to 29 September 2021 (5 pages) |
4 May 2022 | Confirmation statement made on 4 May 2022 with updates (5 pages) |
4 May 2021 | Confirmation statement made on 4 May 2021 with updates (5 pages) |
20 April 2021 | Secretary's details changed for Marlborough House Partners Llp on 19 April 2021 (1 page) |
4 February 2021 | Total exemption full accounts made up to 29 September 2020 (5 pages) |
14 January 2021 | Secretary's details changed for Marlborough House Partners Llp on 13 January 2021 (1 page) |
15 May 2020 | Micro company accounts made up to 29 September 2019 (2 pages) |
4 May 2020 | Confirmation statement made on 4 May 2020 with updates (5 pages) |
4 March 2020 | Director's details changed for Mr Philip John Tolhurst on 4 March 2020 (2 pages) |
4 March 2020 | Change of details for Philip John Tolhurst as a person with significant control on 4 March 2020 (2 pages) |
4 March 2020 | Change of details for Patrick John Denis Tolhurst as a person with significant control on 4 March 2020 (2 pages) |
4 March 2020 | Director's details changed for Mr Patrick John Denis Tolhurst on 4 March 2020 (2 pages) |
3 March 2020 | Director's details changed for Mr Philip John Tolhurst on 3 March 2020 (2 pages) |
3 March 2020 | Director's details changed for Mr Patrick John Denis Tolhurst on 3 March 2020 (2 pages) |
3 March 2020 | Change of details for Mr Philip John Tolhurst as a person with significant control on 3 March 2020 (2 pages) |
3 March 2020 | Change of details for Mr Patrick John Denis Tolhurst as a person with significant control on 3 March 2020 (2 pages) |
3 March 2020 | Registered office address changed from Third Floor Marlborough House Victopria Road South Chelmsford Essex CM1 1LN England to Third Floor, Marlborough House Victoria Road South Chelmsford CM1 1LN on 3 March 2020 (1 page) |
10 February 2020 | Registered office address changed from Third Flooor, Marlborough House Victoria Road South Chelmsford Essex CM1 1LN to Third Floor Marlborough House Victopria Road South Chelmsford Essex CM1 1LN on 10 February 2020 (1 page) |
17 May 2019 | Total exemption full accounts made up to 28 September 2018 (8 pages) |
4 May 2019 | Confirmation statement made on 4 May 2019 with updates (5 pages) |
2 May 2018 | Confirmation statement made on 2 May 2018 with updates (5 pages) |
1 February 2018 | Micro company accounts made up to 29 September 2017 (2 pages) |
26 June 2017 | Total exemption full accounts made up to 29 September 2016 (8 pages) |
26 June 2017 | Total exemption full accounts made up to 29 September 2016 (8 pages) |
2 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
2 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
10 June 2016 | Total exemption full accounts made up to 29 September 2015 (6 pages) |
10 June 2016 | Total exemption full accounts made up to 29 September 2015 (6 pages) |
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
10 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
26 June 2015 | Total exemption full accounts made up to 29 September 2014 (6 pages) |
26 June 2015 | Total exemption full accounts made up to 29 September 2014 (6 pages) |
12 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
24 April 2015 | Termination of appointment of Charles David Latham as a secretary on 24 April 2015 (1 page) |
24 April 2015 | Appointment of Marlborough House Partners Llp as a secretary on 24 April 2015 (2 pages) |
24 April 2015 | Appointment of Marlborough House Partners Llp as a secretary on 24 April 2015 (2 pages) |
24 April 2015 | Termination of appointment of Charles David Latham as a secretary on 24 April 2015 (1 page) |
14 April 2015 | Termination of appointment of Mark John Francis as a director on 14 April 2015 (1 page) |
14 April 2015 | Appointment of Mr Patrick John Denis Tolhurst as a director on 10 April 2015 (2 pages) |
14 April 2015 | Registered office address changed from Marlborough House Victoria Road South Chelmsford Essex CM1 1LN to Third Flooor, Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 14 April 2015 (1 page) |
14 April 2015 | Registered office address changed from Marlborough House Victoria Road South Chelmsford Essex CM1 1LN to Third Flooor, Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 14 April 2015 (1 page) |
14 April 2015 | Termination of appointment of Mark John Francis as a director on 14 April 2015 (1 page) |
14 April 2015 | Appointment of Mr Patrick John Denis Tolhurst as a director on 10 April 2015 (2 pages) |
12 June 2014 | Total exemption full accounts made up to 29 September 2013 (6 pages) |
12 June 2014 | Total exemption full accounts made up to 29 September 2013 (6 pages) |
29 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
10 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Total exemption full accounts made up to 29 September 2012 (6 pages) |
25 March 2013 | Total exemption full accounts made up to 29 September 2012 (6 pages) |
30 October 2012 | Director's details changed for Mark John Francis on 18 October 2012 (2 pages) |
30 October 2012 | Director's details changed for Mark John Francis on 18 October 2012 (2 pages) |
9 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Total exemption full accounts made up to 29 September 2011 (6 pages) |
18 January 2012 | Total exemption full accounts made up to 29 September 2011 (6 pages) |
24 June 2011 | Total exemption full accounts made up to 29 September 2010 (7 pages) |
24 June 2011 | Total exemption full accounts made up to 29 September 2010 (7 pages) |
9 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
7 July 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
7 July 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
12 May 2010 | Director's details changed for Mark John Francis on 8 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Mark John Francis on 8 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Mark John Francis on 8 May 2010 (2 pages) |
12 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
13 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
13 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
14 April 2009 | Total exemption full accounts made up to 29 September 2008 (7 pages) |
14 April 2009 | Total exemption full accounts made up to 29 September 2008 (7 pages) |
21 May 2008 | Total exemption full accounts made up to 29 September 2007 (8 pages) |
21 May 2008 | Total exemption full accounts made up to 29 September 2007 (8 pages) |
14 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
14 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
1 August 2007 | Total exemption full accounts made up to 29 September 2006 (8 pages) |
1 August 2007 | Total exemption full accounts made up to 29 September 2006 (8 pages) |
20 July 2007 | Return made up to 08/05/07; no change of members (7 pages) |
20 July 2007 | Return made up to 08/05/07; no change of members (7 pages) |
3 October 2006 | Total exemption full accounts made up to 29 September 2005 (8 pages) |
3 October 2006 | Total exemption full accounts made up to 29 September 2005 (8 pages) |
9 August 2006 | Return made up to 08/05/06; full list of members (7 pages) |
9 August 2006 | Return made up to 08/05/06; full list of members (7 pages) |
16 August 2005 | Return made up to 08/05/05; no change of members
|
16 August 2005 | Return made up to 08/05/05; no change of members
|
6 December 2004 | Total exemption full accounts made up to 29 September 2004 (9 pages) |
6 December 2004 | Total exemption full accounts made up to 29 September 2004 (9 pages) |
24 May 2004 | Return made up to 08/05/04; no change of members (7 pages) |
24 May 2004 | Return made up to 08/05/04; no change of members (7 pages) |
15 May 2004 | Total exemption full accounts made up to 29 September 2003 (8 pages) |
15 May 2004 | Total exemption full accounts made up to 29 September 2003 (8 pages) |
7 June 2003 | New director appointed (2 pages) |
7 June 2003 | New director appointed (2 pages) |
20 May 2003 | Return made up to 08/05/03; full list of members
|
20 May 2003 | Return made up to 08/05/03; full list of members
|
9 April 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
9 April 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
27 June 2002 | Total exemption full accounts made up to 29 September 2001 (8 pages) |
27 June 2002 | Total exemption full accounts made up to 29 September 2001 (8 pages) |
7 June 2002 | Return made up to 08/05/02; full list of members
|
7 June 2002 | Return made up to 08/05/02; full list of members
|
25 May 2001 | New secretary appointed (2 pages) |
25 May 2001 | New secretary appointed (2 pages) |
3 May 2001 | Full accounts made up to 29 September 2000 (8 pages) |
3 May 2001 | Return made up to 08/05/01; full list of members
|
3 May 2001 | Return made up to 08/05/01; full list of members
|
3 May 2001 | Full accounts made up to 29 September 2000 (8 pages) |
22 August 2000 | Full accounts made up to 29 September 1999 (8 pages) |
22 August 2000 | Full accounts made up to 29 September 1999 (8 pages) |
22 May 2000 | Return made up to 08/05/00; full list of members (8 pages) |
22 May 2000 | Return made up to 08/05/00; full list of members (8 pages) |
22 June 1999 | Full accounts made up to 29 September 1998 (6 pages) |
22 June 1999 | Full accounts made up to 29 September 1998 (6 pages) |
12 May 1999 | Return made up to 08/05/99; full list of members (6 pages) |
12 May 1999 | Return made up to 08/05/99; full list of members (6 pages) |
21 August 1998 | Full accounts made up to 29 September 1997 (6 pages) |
21 August 1998 | Full accounts made up to 29 September 1997 (6 pages) |
10 June 1997 | Full accounts made up to 29 September 1996 (6 pages) |
10 June 1997 | Full accounts made up to 29 September 1996 (6 pages) |
9 June 1997 | Return made up to 08/05/97; full list of members (6 pages) |
9 June 1997 | Return made up to 08/05/97; full list of members (6 pages) |
21 June 1996 | Full accounts made up to 29 September 1995 (7 pages) |
21 June 1996 | Full accounts made up to 29 September 1995 (7 pages) |
14 May 1996 | Return made up to 08/05/96; no change of members (6 pages) |
14 May 1996 | Return made up to 08/05/96; no change of members (6 pages) |
12 May 1995 | Accounts for a small company made up to 29 September 1994 (14 pages) |
12 May 1995 | Accounts for a small company made up to 29 September 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |