Church Lane
Chelmsford
Essex
CM1 1NH
Secretary Name | Giovanna Ioffreda |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2009(27 years, 5 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
Correspondence Address | Suite 2, Ground Floor Steeple House Church Lane Chelmsford Essex CM1 1NH |
Director Name | Mr Ben Patrick Marns |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2021(39 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 2, Ground Floor Steeple House Church Lane Chelmsford Essex CM1 1NH |
Director Name | Ernest John Brotherston |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(9 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 November 2001) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | 7 Royal Close Worcester Park Surrey KT4 7JS |
Director Name | David Joseph McNally |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(9 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 November 2001) |
Role | Shipbroker |
Correspondence Address | 78 Wickham Way Park Langley Beckenham Kent BR3 3AF |
Director Name | Asis Pineyro |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 21 January 1991(9 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 December 1991) |
Role | Shipbroker |
Correspondence Address | 98 Gosberton Road Balham London SW12 8LQ |
Director Name | John Stanley Robinson |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(9 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 31 January 1994) |
Role | Shipbroker |
Correspondence Address | 8 Gumping Road Orpington Kent BR5 1RX |
Secretary Name | Alan Walter Salmon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(9 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 09 July 2001) |
Role | Company Director |
Correspondence Address | 124 Claremont Road Laindon Basildon Essex SS15 5YU |
Secretary Name | Ernest John Brotherston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(19 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 November 2001) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | 7 Royal Close Worcester Park Surrey KT4 7JS |
Secretary Name | Richard Thomas Marns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 February 2005) |
Role | Company Director |
Correspondence Address | 78 Purfleet Road Aveley Essex RM15 4DR |
Director Name | Alisdair Wasdale Holttum |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(20 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 31 March 2009) |
Role | Shipbroker |
Correspondence Address | 22 Long Ridings Avenue Hutton Brentwood Essex CM13 1DZ |
Secretary Name | Alisdair Wasdale Holttum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 22 Long Ridings Avenue Hutton Brentwood Essex CM13 1DZ |
Registered Address | Suite 2, Ground Floor Steeple House Church Lane Chelmsford Essex CM1 1NH |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
12.5k at £1 | Martin Robert Oldfield 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £610,331 |
Cash | £540,428 |
Current Liabilities | £69,370 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 1 week from now) |
6 January 1982 | Delivered on: 8 January 1983 Persons entitled: Lloyds Bank PLC Classification: Letter of set off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee. Particulars: Any sum of sums for the rine being standing to the credit of any present or future account of the company with lloyds bank. Fully Satisfied |
---|
31 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
---|---|
9 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
1 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 April 2015 | Registered office address changed from Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR to Unit 2, Holts Court Threshers Bush Harlow Essex CM17 0NS on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR to Unit 2, Holts Court Threshers Bush Harlow Essex CM17 0NS on 9 April 2015 (1 page) |
28 January 2015 | Director's details changed for Martin Robert Oldfield on 21 January 2015 (2 pages) |
28 January 2015 | Secretary's details changed for Giovanna Ioffreda on 21 January 2015 (1 page) |
28 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
7 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-26
|
20 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 March 2012 | Director's details changed for Martin Robert Oldfield on 21 January 2012 (2 pages) |
6 March 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
20 September 2011 | Director's details changed for Martin Robert Oldfield on 1 September 2011 (2 pages) |
20 September 2011 | Director's details changed for Martin Robert Oldfield on 1 September 2011 (2 pages) |
20 September 2011 | Secretary's details changed for Giovanna Ioffreda on 1 September 2011 (2 pages) |
20 September 2011 | Secretary's details changed for Giovanna Ioffreda on 1 September 2011 (2 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 March 2011 | Annual return made up to 21 January 2011 (10 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (13 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
16 April 2009 | Appointment terminated director and secretary alisdair holttum (1 page) |
16 April 2009 | Secretary appointed giovanna ioffreda (2 pages) |
7 February 2009 | Return made up to 21/01/09; no change of members (4 pages) |
10 November 2008 | Registered office changed on 10/11/2008 from suite 5, 1ST, floor essex house, station road upminster essex RM14 2SJ (1 page) |
14 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 February 2008 | Return made up to 21/01/08; no change of members
|
13 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 February 2007 | Return made up to 21/01/07; full list of members (7 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 April 2006 | Return made up to 21/01/06; full list of members
|
20 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 March 2005 | Secretary resigned (1 page) |
7 March 2005 | New secretary appointed (2 pages) |
17 February 2005 | Return made up to 21/01/05; full list of members (7 pages) |
27 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 February 2004 | Return made up to 21/01/04; full list of members (7 pages) |
18 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
28 January 2003 | Return made up to 21/01/03; full list of members (7 pages) |
12 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
26 March 2002 | New director appointed (2 pages) |
12 February 2002 | Return made up to 21/01/02; full list of members
|
13 December 2001 | Secretary resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Registered office changed on 05/12/01 from: 13 norton folgate london E1 6DB (1 page) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | New secretary appointed (2 pages) |
17 July 2001 | New secretary appointed (2 pages) |
17 July 2001 | Secretary resigned (1 page) |
21 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
15 February 2001 | Return made up to 21/01/01; full list of members (7 pages) |
25 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
29 January 2000 | Return made up to 21/01/00; full list of members (7 pages) |
12 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
22 February 1999 | Return made up to 21/01/99; no change of members
|
10 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
27 January 1998 | Return made up to 21/01/98; full list of members (5 pages) |
15 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
28 January 1997 | Return made up to 21/01/97; no change of members (4 pages) |
8 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
22 February 1996 | Return made up to 21/01/96; no change of members (4 pages) |
3 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |