100 New London Road
Chelmsford
Essex
CM2 0RG
Director Name | Elaine Denise Williams |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 1991(15 years, 11 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, County House 100 New London Road Chelmsford Essex CM2 0RG |
Secretary Name | Ms Elaine Denise Williams |
---|---|
Status | Current |
Appointed | 22 April 2015(40 years, 1 month after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Company Director |
Correspondence Address | 1st Floor, County House 100 New London Road Chelmsford Essex CM2 0RG |
Director Name | Clifford Roy Glassock |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1991(15 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 May 1999) |
Role | Shipping & Forwarding Agent |
Correspondence Address | Windy Nook Warley Road Great Warley Brentwood Essex CM13 3HX |
Director Name | John Henry Joseph Williams |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1991(15 years, 11 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 21 April 2015) |
Role | Shipping & Forwarding Agent |
Country of Residence | United Kingdom |
Correspondence Address | Ratcliff House Nine Ashes Ingatestone Essex CM4 0JZ |
Director Name | Eileen Vera Rose Williams |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1991(15 years, 11 months after company formation) |
Appointment Duration | 26 years, 1 month (resigned 20 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ratcliff House Nine Ashes Ingatestone Essex CM4 0JZ |
Secretary Name | John Henry Joseph Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1991(15 years, 11 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 21 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ratcliff House Nine Ashes Ingatestone Essex CM4 0JZ |
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 |
Year | 2013 |
---|---|
Net Worth | -£14,403 |
Cash | £1,822 |
Current Liabilities | £16,225 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 7 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 21 March 2025 (11 months from now) |
22 November 1986 | Delivered on: 2 December 1986 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from access travel company limited to the chargee not exceeding £2,500. Particulars: All moneys from time to time held to the credit of the company by the bank on any account(s) and/or under any deposit receipt. Outstanding |
---|---|
22 February 1986 | Delivered on: 11 March 1986 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from access travel company limited not exceeding £22,785 on any account whatsoever to the chargee. Particulars: All moneys from time to time held to the credit of the company by the bank on any account(s) and/or under any deposit receipt. Outstanding |
26 September 1985 | Delivered on: 7 October 1985 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances. Secured details: All monies due or to become due from access travel company limited not exceeding £1,000 to the chargee on any account whatsoever. Particulars: All moneys from time to time held to the credit of the company by the bank on any current deposit and/or other account or accounts which the company may now and/or hereafter have with the bank and/or under any deposit receipt. Outstanding |
10 February 1984 | Delivered on: 20 February 1984 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balance Secured details: All monies due or to become due from access travel company limited to the chargee not exceeding £20,000. Particulars: All moneys from time to time held to the credit of the company by national westminster bank PLC on any current deposit and/or other account/s which the company may now and/or hereafter have with the bank and/or under any deposit receipt. Outstanding |
9 November 1983 | Delivered on: 17 November 1983 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances. Secured details: All monies due or to become due from access travel company limited to the chargee not exceeding £15,000. Particulars: All moneys from time to time held to the credit of the company by the bank on any account present or future. Outstanding |
7 September 2023 | Memorandum and Articles of Association (19 pages) |
---|---|
7 September 2023 | Resolutions
|
30 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
20 March 2023 | Director's details changed for Elaine Denise Williams on 20 March 2023 (2 pages) |
20 March 2023 | Confirmation statement made on 7 March 2023 with updates (5 pages) |
20 September 2022 | Change of details for Denise Ann Williams as a person with significant control on 31 August 2022 (2 pages) |
20 September 2022 | Director's details changed for Denise Ann Williams on 31 August 2022 (2 pages) |
7 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
25 August 2021 | Director's details changed for Denise Ann Williams on 16 August 2021 (2 pages) |
25 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 25 August 2021 (1 page) |
25 August 2021 | Change of details for Denise Ann Williams as a person with significant control on 16 August 2021 (2 pages) |
27 July 2021 | Director's details changed for Denise Ann Williams on 13 July 2021 (2 pages) |
27 July 2021 | Change of details for Denise Ann Williams as a person with significant control on 13 July 2021 (2 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (3 pages) |
25 March 2021 | Confirmation statement made on 7 March 2021 with updates (5 pages) |
14 January 2021 | Director's details changed for Denise Ann Williams on 4 December 2020 (2 pages) |
12 March 2020 | Confirmation statement made on 7 March 2020 with updates (5 pages) |
7 January 2020 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
20 March 2019 | Confirmation statement made on 7 March 2019 with updates (5 pages) |
7 January 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
21 March 2018 | Notification of Denise Ann Williams as a person with significant control on 22 November 2016 (2 pages) |
21 March 2018 | Withdrawal of a person with significant control statement on 21 March 2018 (2 pages) |
21 March 2018 | Confirmation statement made on 7 March 2018 with updates (5 pages) |
21 March 2018 | Notification of Olivia Harvey-Williams as a person with significant control on 22 November 2016 (2 pages) |
21 March 2018 | Notification of Elaine Denise Williams as a person with significant control on 22 November 2016 (2 pages) |
3 January 2018 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
3 January 2018 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
24 April 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
24 April 2017 | Termination of appointment of Eileen Vera Rose Williams as a director on 20 April 2017 (1 page) |
24 April 2017 | Termination of appointment of Eileen Vera Rose Williams as a director on 20 April 2017 (1 page) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 April 2016 | Appointment of Ms Elaine Denise Williams as a secretary on 22 April 2015 (2 pages) |
5 April 2016 | Appointment of Ms Elaine Denise Williams as a secretary on 22 April 2015 (2 pages) |
4 April 2016 | Termination of appointment of John Henry Joseph Williams as a secretary on 21 April 2015 (1 page) |
4 April 2016 | Termination of appointment of John Henry Joseph Williams as a secretary on 21 April 2015 (1 page) |
4 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Termination of appointment of John Henry Joseph Williams as a director on 21 April 2015 (1 page) |
4 April 2016 | Termination of appointment of John Henry Joseph Williams as a director on 21 April 2015 (1 page) |
4 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-28
|
28 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-28
|
28 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-28
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 May 2013 | Registered office address changed from Gateway House 42 High Street Great Dunmow Essex CM6 1AH on 23 May 2013 (1 page) |
23 May 2013 | Registered office address changed from Gateway House 42 High Street Great Dunmow Essex CM6 1AH on 23 May 2013 (1 page) |
28 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (7 pages) |
28 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (7 pages) |
28 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (7 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
15 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (7 pages) |
15 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (7 pages) |
15 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (7 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
22 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (7 pages) |
22 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (7 pages) |
22 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (7 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Director's details changed for Elaine Denise Williams on 17 March 2010 (2 pages) |
18 March 2010 | Director's details changed for John Henry Joseph Williams on 17 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Denise Ann Williams on 17 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Elaine Denise Williams on 17 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Denise Ann Williams on 17 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Eileen Vera Rose Williams on 17 March 2010 (2 pages) |
18 March 2010 | Director's details changed for John Henry Joseph Williams on 17 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Eileen Vera Rose Williams on 17 March 2010 (2 pages) |
30 March 2009 | Return made up to 07/03/09; full list of members (5 pages) |
30 March 2009 | Return made up to 07/03/09; full list of members (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 March 2008 | Return made up to 07/03/08; full list of members (5 pages) |
31 March 2008 | Return made up to 07/03/08; full list of members (5 pages) |
28 March 2007 | Return made up to 07/03/07; full list of members (9 pages) |
28 March 2007 | Return made up to 07/03/07; full list of members (9 pages) |
28 March 2007 | Accounting reference date extended from 30/09/06 to 31/03/07 (1 page) |
28 March 2007 | Accounting reference date extended from 30/09/06 to 31/03/07 (1 page) |
10 January 2007 | Registered office changed on 10/01/07 from: burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page) |
10 January 2007 | Registered office changed on 10/01/07 from: burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page) |
10 March 2006 | Return made up to 07/03/06; full list of members
|
10 March 2006 | Return made up to 07/03/06; full list of members
|
4 January 2006 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
4 January 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
4 January 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
4 January 2006 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
23 March 2005 | Director's particulars changed (1 page) |
23 March 2005 | Return made up to 07/03/05; full list of members (9 pages) |
23 March 2005 | Director's particulars changed (1 page) |
23 March 2005 | Return made up to 07/03/05; full list of members (9 pages) |
3 November 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
3 November 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
7 April 2004 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
7 April 2004 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
15 March 2004 | Return made up to 07/03/04; full list of members (9 pages) |
15 March 2004 | Return made up to 07/03/04; full list of members (9 pages) |
25 March 2003 | Return made up to 07/03/03; full list of members (9 pages) |
25 March 2003 | Return made up to 07/03/03; full list of members (9 pages) |
6 October 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
6 October 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
14 March 2002 | Return made up to 07/03/02; full list of members (8 pages) |
14 March 2002 | Return made up to 07/03/02; full list of members (8 pages) |
27 September 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
27 September 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
17 April 2001 | Return made up to 17/03/01; full list of members (8 pages) |
17 April 2001 | Return made up to 17/03/01; full list of members (8 pages) |
9 October 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
9 October 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
4 April 2000 | Return made up to 17/03/00; full list of members (8 pages) |
4 April 2000 | Return made up to 17/03/00; full list of members (8 pages) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Director resigned (1 page) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
20 April 1999 | Return made up to 17/03/99; full list of members
|
20 April 1999 | Return made up to 17/03/99; full list of members
|
30 September 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
30 September 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
8 April 1998 | Return made up to 17/03/98; no change of members (6 pages) |
8 April 1998 | Return made up to 17/03/98; no change of members (6 pages) |
3 April 1997 | Return made up to 17/03/97; no change of members
|
3 April 1997 | Return made up to 17/03/97; no change of members
|
4 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
4 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
22 March 1996 | Return made up to 17/03/96; full list of members
|
22 March 1996 | Return made up to 17/03/96; full list of members
|
22 March 1995 | Return made up to 17/03/95; no change of members (6 pages) |
22 March 1995 | Return made up to 17/03/95; no change of members (6 pages) |
14 August 1975 | Memorandum and Articles of Association (20 pages) |
14 August 1975 | Memorandum and Articles of Association (20 pages) |