Latchingdon
Essex
CM3 6UD
Secretary Name | Mr Robert Anthony Searby |
---|---|
Status | Current |
Appointed | 29 November 2012(25 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Correspondence Address | The Barn Coptfold Hall Farm Writtle Road Ingatestone Essex CM4 0EL |
Director Name | Mr Robert Anthony Searby |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2015(28 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barn Coptfold Hall Farm Writtle Road Ingatestone Essex CM4 0EL |
Director Name | David Charles Milan |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(4 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 November 2001) |
Role | Company Director |
Correspondence Address | 9 Beech House 67 Rayleigh Road Hutton Brentwood Essex CM13 1AT |
Secretary Name | Mrs Milan June |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(4 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 November 2001) |
Role | Company Director |
Correspondence Address | 596 Galleywood Road Chelmsford Essex CM2 8BY |
Director Name | Mr Shaun Last |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2001(14 years, 3 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 10 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage Fuller Street Fairstead Chelmsford Essex CM3 2AY |
Secretary Name | Paul McGuinness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(14 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 29 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Thatchers Croft Latchingdon Essex CM3 6UD |
Director Name | Tony Savill |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2006(19 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 29 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Beltana Drive Gravesend Kent DA12 4BS |
Website | guestbilling.co.uk |
---|---|
Telephone | 08707481408 |
Telephone region | Unknown |
Registered Address | The Barn Coptfold Hall Farm Writtle Road Ingatestone Essex CM4 0EL |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Margaretting |
Ward | South Hanningfield, Stock and Margaretting |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Trio Applied Technologies LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
19 November 2001 | Delivered on: 28 November 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
5 November 1990 | Delivered on: 13 November 1990 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or duplex systems limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
4 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
---|---|
22 April 2023 | Accounts for a dormant company made up to 30 September 2022 (6 pages) |
30 June 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
21 March 2022 | Accounts for a dormant company made up to 30 September 2021 (6 pages) |
2 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
13 May 2021 | Accounts for a dormant company made up to 30 September 2020 (6 pages) |
6 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
12 May 2020 | Accounts for a dormant company made up to 30 September 2019 (6 pages) |
2 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
25 March 2019 | Accounts for a dormant company made up to 30 September 2018 (6 pages) |
2 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
13 June 2018 | Accounts for a dormant company made up to 30 September 2017 (6 pages) |
11 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
22 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
22 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
16 March 2016 | Termination of appointment of Shaun Last as a director on 10 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Shaun Last as a director on 10 March 2016 (1 page) |
12 November 2015 | Appointment of Mr Robert Anthony Searby as a director on 10 November 2015 (2 pages) |
12 November 2015 | Appointment of Mr Robert Anthony Searby as a director on 10 November 2015 (2 pages) |
8 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
21 February 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
21 February 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
17 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
1 April 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
15 November 2013 | Registered office address changed from Widford Hall Widford Hall Lane Chelmsford Essex CM2 8TD on 15 November 2013 (1 page) |
15 November 2013 | Registered office address changed from Widford Hall Widford Hall Lane Chelmsford Essex CM2 8TD on 15 November 2013 (1 page) |
15 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
24 April 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
24 April 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
30 November 2012 | Termination of appointment of Tony Savill as a director (1 page) |
30 November 2012 | Termination of appointment of Paul Mcguinness as a secretary (1 page) |
30 November 2012 | Termination of appointment of Paul Mcguinness as a secretary (1 page) |
30 November 2012 | Termination of appointment of Tony Savill as a director (1 page) |
30 November 2012 | Appointment of Mr Robert Anthony Searby as a secretary (1 page) |
30 November 2012 | Appointment of Mr Robert Anthony Searby as a secretary (1 page) |
13 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
13 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
7 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
9 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
9 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
29 July 2011 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
29 July 2011 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
20 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
20 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
15 August 2008 | Director's change of particulars / shaun last / 01/03/2008 (1 page) |
15 August 2008 | Director's change of particulars / shaun last / 01/03/2008 (1 page) |
15 August 2008 | Return made up to 30/06/08; full list of members (4 pages) |
15 August 2008 | Return made up to 30/06/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
18 January 2008 | Return made up to 30/06/07; full list of members (3 pages) |
18 January 2008 | Return made up to 30/06/07; full list of members (3 pages) |
26 February 2007 | Secretary's particulars changed (1 page) |
26 February 2007 | Secretary's particulars changed (1 page) |
12 February 2007 | Total exemption small company accounts made up to 30 September 2006 (9 pages) |
12 February 2007 | Total exemption small company accounts made up to 30 September 2006 (9 pages) |
31 August 2006 | New director appointed (2 pages) |
31 August 2006 | New director appointed (2 pages) |
14 July 2006 | Return made up to 30/06/06; full list of members
|
14 July 2006 | Return made up to 30/06/06; full list of members
|
10 February 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
10 February 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
17 October 2005 | Return made up to 30/06/05; full list of members (7 pages) |
17 October 2005 | Return made up to 30/06/05; full list of members (7 pages) |
18 January 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
18 January 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
20 July 2004 | Return made up to 30/06/04; full list of members
|
20 July 2004 | Return made up to 30/06/04; full list of members
|
31 January 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
31 January 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
8 October 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
8 October 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
8 October 2003 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
8 October 2003 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
6 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
6 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
12 May 2003 | Return made up to 30/06/02; full list of members
|
12 May 2003 | Return made up to 30/06/02; full list of members
|
7 February 2003 | Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page) |
7 February 2003 | Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page) |
29 May 2002 | New secretary appointed (2 pages) |
29 May 2002 | New secretary appointed (2 pages) |
15 April 2002 | Registered office changed on 15/04/02 from: radford business centre unit k/l radford way billericay essex CM12 0DG (1 page) |
15 April 2002 | Registered office changed on 15/04/02 from: radford business centre unit k/l radford way billericay essex CM12 0DG (1 page) |
28 November 2001 | Particulars of mortgage/charge (7 pages) |
28 November 2001 | Particulars of mortgage/charge (7 pages) |
15 November 2001 | Secretary resigned (1 page) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | Secretary resigned (1 page) |
13 November 2001 | Partial exemption accounts made up to 31 March 2001 (11 pages) |
13 November 2001 | Partial exemption accounts made up to 31 March 2001 (11 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
24 August 2001 | Return made up to 30/06/01; full list of members (6 pages) |
24 August 2001 | Return made up to 30/06/01; full list of members (6 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
3 October 2000 | Return made up to 30/06/00; full list of members (6 pages) |
3 October 2000 | Return made up to 30/06/00; full list of members (6 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
12 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
12 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
18 September 1998 | Full accounts made up to 31 March 1998 (12 pages) |
18 September 1998 | Full accounts made up to 31 March 1998 (12 pages) |
20 August 1998 | Return made up to 30/06/98; full list of members (6 pages) |
20 August 1998 | Return made up to 30/06/98; full list of members (6 pages) |
7 May 1998 | Full accounts made up to 31 March 1997 (11 pages) |
7 May 1998 | Full accounts made up to 31 March 1997 (11 pages) |
1 October 1997 | Return made up to 30/06/97; no change of members (4 pages) |
1 October 1997 | Return made up to 30/06/97; no change of members (4 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
31 October 1996 | Registered office changed on 31/10/96 from: 73 moulsham street chelmsford essex CM2 0JA (1 page) |
31 October 1996 | Registered office changed on 31/10/96 from: 73 moulsham street chelmsford essex CM2 0JA (1 page) |
25 September 1996 | Return made up to 30/06/96; no change of members (4 pages) |
25 September 1996 | Return made up to 30/06/96; no change of members (4 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
7 September 1995 | Return made up to 30/06/95; full list of members (6 pages) |
7 September 1995 | Return made up to 30/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
20 July 1987 | Company name changed rapid 3365 LIMITED\certificate issued on 21/07/87 (2 pages) |
20 July 1987 | Company name changed rapid 3365 LIMITED\certificate issued on 21/07/87 (2 pages) |
23 June 1987 | Incorporation (15 pages) |
23 June 1987 | Incorporation (15 pages) |