Sawbridgeworth
Hertfordshire
CM21 9EH
Director Name | Mark David Evans |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1993(6 years, 10 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 London Road Sawbridgeworth Hertfordshire CM21 9EH |
Secretary Name | Ms Claire Marie Evans |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1998(11 years, 10 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Operations Director |
Correspondence Address | 41 London Road Sawbridgeworth Hertfordshire CM21 9EH |
Director Name | Ms Claire Marie Evans |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2001(14 years, 4 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 41 London Road Sawbridgeworth Hertfordshire CM21 9EH |
Director Name | Mr Gerhard Strickmann |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 June 1992(5 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | Droste-Heulshoff-Str 5 4836 Herzebrock Foreign |
Secretary Name | Mr David Brian Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(5 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | Pony Lodge Matching Green Harlow Essex CM17 0QA |
Director Name | Victoria Evans |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(6 years, 10 months after company formation) |
Appointment Duration | 28 years (resigned 22 July 2021) |
Role | Company Director |
Correspondence Address | 41 London Road Sawbridgeworth Hertfordshire CM21 9EH |
Secretary Name | Victoria Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(6 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 01 July 1998) |
Role | Company Director |
Correspondence Address | The Clock House London Road Sawbridgeworth Essex CM21 9JH |
Director Name | Nicholas Heron |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 December 2004) |
Role | Commercial Director |
Correspondence Address | 63 Worrin Road Little Dunmow Essex CM6 3SU |
Website | markdavid.co.uk |
---|
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 200 other UK companies use this postal address |
100 at £1 | Live In Room LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,304 |
Cash | £26 |
Current Liabilities | £145,216 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 28 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 December |
Latest Return | 12 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months, 4 weeks from now) |
7 December 2015 | Delivered on: 18 December 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 39 london road sawbridgeworth. Outstanding |
---|---|
31 December 2000 | Delivered on: 6 January 2001 Persons entitled: Nolte Kuchen Gmbh Classification: Debenture Secured details: All monies obligations and liabilities due or to become due from the company to the chargee limited to £250,000.00. Particulars: The whole of the company's undertaking and all its property and assets whatsoever and wheresoever present and future. Outstanding |
22 September 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
---|---|
23 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
15 December 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
2 August 2022 | Confirmation statement made on 12 June 2022 with updates (5 pages) |
8 June 2022 | Change of details for The Live in Room Limited as a person with significant control on 10 November 2021 (2 pages) |
2 March 2022 | Termination of appointment of Victoria Evans as a director on 22 July 2021 (1 page) |
26 November 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
10 November 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 10 November 2021 (1 page) |
23 June 2021 | Confirmation statement made on 12 June 2021 with updates (5 pages) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
23 June 2020 | Confirmation statement made on 12 June 2020 with updates (5 pages) |
23 December 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
24 September 2019 | Previous accounting period shortened from 29 December 2018 to 28 December 2018 (1 page) |
21 June 2019 | Confirmation statement made on 12 June 2019 with updates (5 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
25 June 2018 | Confirmation statement made on 12 June 2018 with updates (5 pages) |
25 June 2018 | Director's details changed for Mark David Evans on 11 June 2018 (2 pages) |
20 December 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
20 December 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 September 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
28 September 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
22 June 2017 | Director's details changed for Victoria Evans on 11 June 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
22 June 2017 | Director's details changed for Mrs Claire Marie Ramsbotham on 12 June 2017 (2 pages) |
22 June 2017 | Director's details changed for Mrs Claire Marie Ramsbotham on 12 June 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
22 June 2017 | Director's details changed for Victoria Evans on 11 June 2017 (2 pages) |
22 June 2017 | Secretary's details changed for Claire Marie Ramsbotham on 12 June 2017 (1 page) |
22 June 2017 | Director's details changed for Mr David Brian Evans on 11 June 2017 (2 pages) |
22 June 2017 | Director's details changed for Mr David Brian Evans on 11 June 2017 (2 pages) |
22 June 2017 | Secretary's details changed for Claire Marie Ramsbotham on 12 June 2017 (1 page) |
4 January 2017 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
29 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
27 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
18 December 2015 | Registration of charge 020505110002, created on 7 December 2015 (14 pages) |
18 December 2015 | Registration of charge 020505110002, created on 7 December 2015 (14 pages) |
18 December 2015 | Registration of charge 020505110002, created on 7 December 2015 (14 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
20 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
11 December 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (7 pages) |
18 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (7 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (8 pages) |
11 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (8 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (8 pages) |
14 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (8 pages) |
2 February 2011 | Director's details changed for Claire Marie Ramsbotham on 28 January 2011 (2 pages) |
2 February 2011 | Secretary's details changed for Claire Marie Ramsbotham on 28 January 2011 (2 pages) |
2 February 2011 | Director's details changed for Claire Marie Ramsbotham on 28 January 2011 (2 pages) |
2 February 2011 | Secretary's details changed for Claire Marie Ramsbotham on 28 January 2011 (2 pages) |
1 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
1 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
21 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
21 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
14 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
14 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
17 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
17 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
7 August 2008 | Full accounts made up to 31 December 2007 (13 pages) |
7 August 2008 | Full accounts made up to 31 December 2007 (13 pages) |
13 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
13 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
21 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
21 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
18 June 2007 | Return made up to 12/06/07; full list of members (3 pages) |
18 June 2007 | Return made up to 12/06/07; full list of members (3 pages) |
2 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
2 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
14 June 2006 | Return made up to 12/06/06; full list of members (3 pages) |
14 June 2006 | Return made up to 12/06/06; full list of members (3 pages) |
5 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 2005 | Return made up to 12/06/05; full list of members (3 pages) |
21 June 2005 | Return made up to 12/06/05; full list of members (3 pages) |
8 June 2005 | Full accounts made up to 31 December 2004 (13 pages) |
8 June 2005 | Full accounts made up to 31 December 2004 (13 pages) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
26 July 2004 | Return made up to 12/06/04; full list of members (7 pages) |
26 July 2004 | Director's particulars changed (1 page) |
26 July 2004 | Director's particulars changed (1 page) |
26 July 2004 | Director's particulars changed (1 page) |
26 July 2004 | Director's particulars changed (1 page) |
26 July 2004 | Return made up to 12/06/04; full list of members (7 pages) |
26 July 2004 | Location of register of members (1 page) |
26 July 2004 | Director's particulars changed (1 page) |
26 July 2004 | Location of register of members (1 page) |
26 July 2004 | Director's particulars changed (1 page) |
8 June 2004 | Full accounts made up to 31 December 2003 (12 pages) |
8 June 2004 | Full accounts made up to 31 December 2003 (12 pages) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | New director appointed (2 pages) |
1 July 2003 | Return made up to 12/06/03; full list of members (5 pages) |
1 July 2003 | Return made up to 12/06/03; full list of members (5 pages) |
16 May 2003 | Full accounts made up to 31 December 2002 (12 pages) |
16 May 2003 | Full accounts made up to 31 December 2002 (12 pages) |
9 August 2002 | Registered office changed on 09/08/02 from: 66 broomfield road chelmsford essex CM1 1SW (1 page) |
9 August 2002 | Registered office changed on 09/08/02 from: 66 broomfield road chelmsford essex CM1 1SW (1 page) |
21 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
21 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
18 June 2002 | Return made up to 12/06/02; no change of members (5 pages) |
18 June 2002 | Return made up to 12/06/02; no change of members (5 pages) |
29 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
29 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
15 June 2001 | Return made up to 12/06/01; full list of members (6 pages) |
15 June 2001 | Return made up to 12/06/01; full list of members (6 pages) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | New director appointed (2 pages) |
6 January 2001 | Particulars of mortgage/charge (3 pages) |
6 January 2001 | Particulars of mortgage/charge (3 pages) |
21 July 2000 | Location of register of members (1 page) |
21 July 2000 | Location of register of members (1 page) |
21 July 2000 | Return made up to 12/06/00; full list of members (5 pages) |
21 July 2000 | Return made up to 12/06/00; full list of members (5 pages) |
18 April 2000 | Full accounts made up to 31 December 1999 (11 pages) |
18 April 2000 | Full accounts made up to 31 December 1999 (11 pages) |
21 January 2000 | Secretary's particulars changed (1 page) |
21 January 2000 | Secretary's particulars changed (1 page) |
5 July 1999 | Return made up to 12/06/99; no change of members (5 pages) |
5 July 1999 | Return made up to 12/06/99; no change of members (5 pages) |
21 June 1999 | Registered office changed on 21/06/99 from: 115 new london road chelmsford essex CM2 0QT (1 page) |
21 June 1999 | Registered office changed on 21/06/99 from: 115 new london road chelmsford essex CM2 0QT (1 page) |
24 March 1999 | Full accounts made up to 31 December 1998 (12 pages) |
24 March 1999 | Full accounts made up to 31 December 1998 (12 pages) |
25 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
25 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
24 August 1998 | New secretary appointed (2 pages) |
24 August 1998 | Secretary resigned (1 page) |
24 August 1998 | New secretary appointed (2 pages) |
24 August 1998 | Secretary resigned (1 page) |
17 June 1998 | Return made up to 12/06/98; full list of members (6 pages) |
17 June 1998 | Return made up to 12/06/98; full list of members (6 pages) |
9 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
22 December 1997 | Director's particulars changed (1 page) |
22 December 1997 | Director's particulars changed (1 page) |
22 December 1997 | Director's particulars changed (1 page) |
22 December 1997 | Director's particulars changed (1 page) |
24 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
24 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
18 June 1997 | Return made up to 12/06/97; no change of members (4 pages) |
18 June 1997 | Return made up to 12/06/97; no change of members (4 pages) |
27 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
27 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
19 August 1996 | Director's particulars changed (1 page) |
19 August 1996 | Return made up to 12/06/96; no change of members (6 pages) |
19 August 1996 | Return made up to 12/06/96; no change of members (6 pages) |
19 August 1996 | Director's particulars changed (1 page) |
28 May 1996 | Director's particulars changed (1 page) |
28 May 1996 | Director's particulars changed (1 page) |
8 September 1995 | Company name changed nolte kitchens LIMITED\certificate issued on 11/09/95 (4 pages) |
8 September 1995 | Company name changed nolte kitchens LIMITED\certificate issued on 11/09/95 (4 pages) |
6 September 1995 | Registered office changed on 06/09/95 from: pony lodge matching green harlow CM17 0QA (1 page) |
6 September 1995 | Registered office changed on 06/09/95 from: pony lodge matching green harlow CM17 0QA (1 page) |
24 August 1995 | Full accounts made up to 31 December 1994 (12 pages) |
24 August 1995 | Full accounts made up to 31 December 1994 (12 pages) |