Chigwell
Essex
IG7 6LN
Director Name | Ms Kerree McCreedy |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2018(30 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Legal Secretary |
Country of Residence | England |
Correspondence Address | 9 Barton Close Chigwell Essex IG7 6LN |
Director Name | Cyril Herbert Clifford |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1992(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 April 1995) |
Role | Retired |
Correspondence Address | 9 Barton Friars Barton Close Chigwell Essex IG7 6LN |
Director Name | Phyliss Eleanor Grayson |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1992(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 August 1998) |
Role | Secretary |
Correspondence Address | Flat 4 Barton Friars Chigwell Essex IG7 6LN |
Director Name | David Ian Whyte |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1992(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 March 1997) |
Role | Money Broker |
Correspondence Address | Flat 3 Barton Friars Barton Close Chigwell Essex IG7 6LN |
Secretary Name | Harry Rothschild |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1992(4 years, 1 month after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 11 July 1993) |
Role | Company Director |
Correspondence Address | Flat 6 Barton Friars Barton Close Chigwell Essex IG7 6LN |
Secretary Name | Mr Arnold Aubrey Grayson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1993(5 years, 1 month after company formation) |
Appointment Duration | 22 years, 1 month (resigned 01 September 2015) |
Role | Tailor |
Correspondence Address | Flat 3 Barton Friars Chigwell Essex IG7 6LN |
Director Name | Cyril Herbert Clifford |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1998(9 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 27 May 2002) |
Role | Retired |
Correspondence Address | 9 Barton Friars Barton Close Chigwell Essex IG7 6LN |
Director Name | Louise Jane Baron |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 October 2002) |
Role | Manager |
Correspondence Address | 5 Barton Friars Barton Close Chigwell Essex IG7 6LN |
Director Name | Ronald Walter Day |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(14 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 February 2006) |
Role | Retired |
Correspondence Address | 4 Barton Friars Barton Close Chigwell Essex IG7 6LN |
Director Name | Ms Julie Elizabeth Dellow |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(17 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 December 2014) |
Role | Probation Service Officer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Barton Friars Barton Close Chigwell Essex IG7 6LN |
Director Name | Mr Robert Edward Perryman |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(17 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 October 2015) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 8 Barton Friars Chigwell Essex IG7 6LN |
Director Name | Mr Marc James Yallop |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 February 2017) |
Role | Planning Management And Consultancy |
Country of Residence | England |
Correspondence Address | Sterling House Langston Road Loughton Essex IG10 3TS |
Director Name | Mrs Ruth Cooper |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 June 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Barton Friars Barton Close Chigwell Essex IG7 6LN |
Registered Address | Maulak Chambers The Centre High Street Halstead Essex CO9 2AJ |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Halstead |
Ward | Halstead St Andrew's |
Built Up Area | Halstead |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £30,093 |
Cash | £28,707 |
Current Liabilities | £564 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 4 December 2023 (5 months ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 2 weeks from now) |
4 December 2023 | Confirmation statement made on 4 December 2023 with updates (4 pages) |
---|---|
31 October 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
19 June 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
29 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
17 June 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
2 November 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
17 June 2021 | Confirmation statement made on 17 June 2021 with updates (4 pages) |
12 February 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
5 August 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
24 September 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
31 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
7 August 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
1 August 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
1 August 2018 | Appointment of Ms Kerree Mccreedy as a director on 31 July 2018 (2 pages) |
31 July 2018 | Termination of appointment of Ruth Cooper as a director on 25 June 2018 (1 page) |
1 August 2017 | Confirmation statement made on 18 July 2017 with updates (5 pages) |
1 August 2017 | Confirmation statement made on 18 July 2017 with updates (5 pages) |
27 July 2017 | Notification of a person with significant control statement (2 pages) |
27 July 2017 | Notification of a person with significant control statement (2 pages) |
19 July 2017 | Cessation of Ruth Cooper as a person with significant control on 19 July 2017 (1 page) |
19 July 2017 | Cessation of Ruth Cooper as a person with significant control on 18 July 2016 (1 page) |
7 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
7 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
22 February 2017 | Appointment of Mr Trevor Granger as a director on 1 February 2017 (2 pages) |
22 February 2017 | Termination of appointment of Marc James Yallop as a director on 1 February 2017 (1 page) |
22 February 2017 | Termination of appointment of Marc James Yallop as a director on 1 February 2017 (1 page) |
22 February 2017 | Appointment of Mr Trevor Granger as a director on 1 February 2017 (2 pages) |
28 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 November 2015 | Termination of appointment of Robert Edward Perryman as a director on 31 October 2015 (1 page) |
12 November 2015 | Termination of appointment of Robert Edward Perryman as a director on 31 October 2015 (1 page) |
5 October 2015 | Appointment of Mrs Ruth Cooper as a director on 1 September 2015 (2 pages) |
5 October 2015 | Appointment of Mrs Ruth Cooper as a director on 1 September 2015 (2 pages) |
5 October 2015 | Appointment of Mrs Ruth Cooper as a director on 1 September 2015 (2 pages) |
28 September 2015 | Termination of appointment of Arnold Aubrey Grayson as a secretary on 1 September 2015 (1 page) |
28 September 2015 | Termination of appointment of Arnold Aubrey Grayson as a secretary on 1 September 2015 (1 page) |
28 September 2015 | Termination of appointment of Arnold Aubrey Grayson as a secretary on 1 September 2015 (1 page) |
19 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 January 2015 | Appointment of Mr Marc James Yallop as a director on 1 December 2014 (2 pages) |
19 January 2015 | Appointment of Mr Marc James Yallop as a director on 1 December 2014 (2 pages) |
19 January 2015 | Appointment of Mr Marc James Yallop as a director on 1 December 2014 (2 pages) |
19 January 2015 | Termination of appointment of Julie Elizabeth Dellow as a director on 1 December 2014 (1 page) |
19 January 2015 | Termination of appointment of Julie Elizabeth Dellow as a director on 1 December 2014 (1 page) |
19 January 2015 | Termination of appointment of Julie Elizabeth Dellow as a director on 1 December 2014 (1 page) |
23 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
17 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
21 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (6 pages) |
20 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (6 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 August 2010 | Director's details changed for Robert Edward Perryman on 18 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Robert Edward Perryman on 18 July 2010 (2 pages) |
12 August 2010 | Registered office address changed from Maurice Lake & Co Maulak Chambers the Centre, High Halstead Essex CO9 2AJ on 12 August 2010 (1 page) |
12 August 2010 | Registered office address changed from Maurice Lake & Co Maulak Chambers the Centre, High Halstead Essex CO9 2AJ on 12 August 2010 (1 page) |
12 August 2010 | Director's details changed for Julie Elizabeth Dellow on 18 July 2010 (2 pages) |
12 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Director's details changed for Julie Elizabeth Dellow on 18 July 2010 (2 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 August 2009 | Return made up to 18/07/09; full list of members (7 pages) |
18 August 2009 | Return made up to 18/07/09; full list of members (7 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 August 2008 | Return made up to 18/07/08; full list of members (7 pages) |
5 August 2008 | Return made up to 18/07/08; full list of members (7 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 August 2007 | Return made up to 18/07/07; full list of members (4 pages) |
1 August 2007 | Return made up to 18/07/07; full list of members (4 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 September 2006 | Return made up to 18/07/06; full list of members (4 pages) |
13 September 2006 | Return made up to 18/07/06; full list of members (4 pages) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | New director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
13 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 October 2005 | Return made up to 18/07/05; full list of members (4 pages) |
26 October 2005 | Return made up to 18/07/05; full list of members (4 pages) |
30 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 October 2004 | Return made up to 18/07/04; full list of members (10 pages) |
11 October 2004 | Return made up to 18/07/04; full list of members (10 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
31 August 2003 | Return made up to 18/07/03; full list of members (9 pages) |
31 August 2003 | Return made up to 18/07/03; full list of members (9 pages) |
25 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
25 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Return made up to 18/07/02; full list of members (10 pages) |
7 November 2002 | Return made up to 18/07/02; full list of members (10 pages) |
7 November 2002 | Director resigned (1 page) |
29 June 2002 | New director appointed (2 pages) |
29 June 2002 | New director appointed (2 pages) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | Director resigned (1 page) |
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
15 August 2001 | Return made up to 18/07/01; full list of members (9 pages) |
15 August 2001 | Return made up to 18/07/01; full list of members (9 pages) |
30 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
30 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
6 October 2000 | Return made up to 18/07/00; full list of members
|
6 October 2000 | Return made up to 18/07/00; full list of members
|
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
17 November 1999 | Return made up to 18/07/99; full list of members
|
17 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
17 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
17 November 1999 | Return made up to 18/07/99; full list of members
|
28 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
17 September 1998 | Director resigned (1 page) |
17 September 1998 | Director resigned (1 page) |
10 September 1998 | New director appointed (2 pages) |
10 September 1998 | Return made up to 18/07/98; no change of members (6 pages) |
10 September 1998 | Return made up to 18/07/98; no change of members (6 pages) |
10 September 1998 | New director appointed (2 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
22 August 1997 | Return made up to 18/07/97; full list of members (6 pages) |
22 August 1997 | Return made up to 18/07/97; full list of members (6 pages) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | Director resigned (1 page) |
27 April 1997 | Registered office changed on 27/04/97 from: 309 high road loughton essex IG10 1AH (1 page) |
27 April 1997 | Registered office changed on 27/04/97 from: 309 high road loughton essex IG10 1AH (1 page) |
6 September 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
6 September 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
16 August 1996 | Return made up to 18/07/96; no change of members (4 pages) |
16 August 1996 | Return made up to 18/07/96; no change of members (4 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
8 November 1995 | Director resigned (2 pages) |
8 November 1995 | Director resigned (2 pages) |
11 August 1995 | Return made up to 18/07/95; no change of members (4 pages) |
11 August 1995 | Return made up to 18/07/95; no change of members (4 pages) |
24 March 1995 | Return made up to 18/07/94; full list of members (6 pages) |
24 March 1995 | Return made up to 18/07/94; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
9 June 1988 | Incorporation (13 pages) |
9 June 1988 | Incorporation (13 pages) |