Great Chesterford
Essex
CB10 1PF
Director Name | Miss Lucy Ann Russell |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2013(24 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
Secretary Name | Mr Charles John Russell |
---|---|
Status | Current |
Appointed | 18 March 2013(24 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Correspondence Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
Director Name | John Mervyn Bloodworth |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(3 years after company formation) |
Appointment Duration | 21 years, 1 month (resigned 18 March 2013) |
Role | Company Director |
Correspondence Address | 7 Wentworth Drive Mildenhall Bury St Edmunds Suffolk IP28 7JT |
Director Name | Philip John Greenwood |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(3 years after company formation) |
Appointment Duration | 21 years, 1 month (resigned 18 March 2013) |
Role | Company Director |
Correspondence Address | Parsons Barn Old Church Lane Westley Bury St Edmunds Suffolk IP33 3TJ |
Secretary Name | Philip John Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(3 years after company formation) |
Appointment Duration | 21 years, 1 month (resigned 18 March 2013) |
Role | Company Director |
Correspondence Address | Parsons Barn Old Church Lane Westley Bury St Edmunds Suffolk IP33 3TJ |
Website | personalimages.co.uk |
---|---|
Telephone | 01638 711744 |
Telephone region | Newmarket |
Registered Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Chesterford |
Ward | Littlebury, Chesterford & Wenden Lofts |
Built Up Area | Great Chesterford |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Charles John Russell 50.00% Ordinary |
---|---|
50 at £1 | Lucy Ann Russell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,418 |
Current Liabilities | £8,620 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 8 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 22 February 2025 (10 months, 1 week from now) |
28 June 1991 | Delivered on: 17 July 1991 Persons entitled: Lloyds Bank PLC Classification: Single debenture 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 |
---|
9 February 2024 | Confirmation statement made on 8 February 2024 with updates (4 pages) |
---|---|
13 November 2023 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
8 February 2023 | Confirmation statement made on 8 February 2023 with updates (4 pages) |
27 September 2022 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
8 February 2022 | Confirmation statement made on 8 February 2022 with updates (4 pages) |
21 September 2021 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
3 March 2021 | Confirmation statement made on 8 February 2021 with updates (4 pages) |
30 October 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
10 February 2020 | Confirmation statement made on 8 February 2020 with updates (4 pages) |
29 October 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
4 September 2019 | Director's details changed for Miss Lucy Ann Russell on 20 August 2019 (2 pages) |
4 September 2019 | Change of details for Miss Lucy Ann Russell as a person with significant control on 20 August 2019 (2 pages) |
8 February 2019 | Confirmation statement made on 8 February 2019 with updates (4 pages) |
26 October 2018 | Change of details for Mr Charles John Russell as a person with significant control on 6 September 2018 (2 pages) |
26 October 2018 | Registered office address changed from Unit 13 Merlin Park Mildenhall Suffolk IP28 7rd to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 26 October 2018 (1 page) |
26 October 2018 | Change of details for Miss Lucy Ann Russell as a person with significant control on 6 September 2018 (2 pages) |
25 October 2018 | Change of details for Mr Charles John Russell as a person with significant control on 6 September 2018 (2 pages) |
25 October 2018 | Change of details for Miss Lucy Ann Russell as a person with significant control on 6 September 2018 (2 pages) |
25 October 2018 | Director's details changed for Miss Lucy Ann Russell on 6 September 2018 (2 pages) |
25 October 2018 | Director's details changed for Mr Charles John Russell on 6 September 2018 (2 pages) |
25 October 2018 | Director's details changed for Miss Lucy Ann Russell on 6 September 2018 (2 pages) |
25 October 2018 | Secretary's details changed for Mr Charles John Russell on 6 September 2018 (1 page) |
25 October 2018 | Director's details changed for Mr Charles John Russell on 6 September 2018 (2 pages) |
4 September 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
15 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
16 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
21 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
5 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
5 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
20 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
20 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
11 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
11 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
18 April 2013 | Termination of appointment of John Bloodworth as a director (1 page) |
18 April 2013 | Appointment of Mr Charles John Russell as a secretary (2 pages) |
18 April 2013 | Termination of appointment of Philip Greenwood as a secretary (1 page) |
18 April 2013 | Appointment of Mr Charles John Russell as a director (2 pages) |
18 April 2013 | Registered office address changed from 8 Hopper Way Diss Norfolk Norfolk IP22 4GT Uk on 18 April 2013 (1 page) |
18 April 2013 | Appointment of Mr Charles John Russell as a secretary (2 pages) |
18 April 2013 | Termination of appointment of Philip Greenwood as a director (1 page) |
18 April 2013 | Appointment of Miss Lucy Ann Russell as a director (2 pages) |
18 April 2013 | Appointment of Mr Charles John Russell as a director (2 pages) |
18 April 2013 | Termination of appointment of Philip Greenwood as a secretary (1 page) |
18 April 2013 | Termination of appointment of Philip Greenwood as a director (1 page) |
18 April 2013 | Termination of appointment of John Bloodworth as a director (1 page) |
18 April 2013 | Registered office address changed from 8 Hopper Way Diss Norfolk Norfolk IP22 4GT Uk on 18 April 2013 (1 page) |
18 April 2013 | Appointment of Miss Lucy Ann Russell as a director (2 pages) |
19 March 2013 | Annual return made up to 8 February 2013 (5 pages) |
19 March 2013 | Annual return made up to 8 February 2013 (5 pages) |
19 March 2013 | Annual return made up to 8 February 2013 (5 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
27 March 2012 | Annual return made up to 8 February 2012 (5 pages) |
27 March 2012 | Annual return made up to 8 February 2012 (5 pages) |
27 March 2012 | Annual return made up to 8 February 2012 (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
30 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
3 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
21 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
21 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
26 March 2009 | Return made up to 08/02/09; full list of members (4 pages) |
26 March 2009 | Return made up to 08/02/09; full list of members (4 pages) |
12 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
12 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
25 March 2008 | Return made up to 08/02/08; full list of members (4 pages) |
25 March 2008 | Return made up to 08/02/08; full list of members (4 pages) |
20 March 2008 | Location of register of members (1 page) |
20 March 2008 | Location of debenture register (1 page) |
20 March 2008 | Location of debenture register (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from 8 hopper way diss business park diss norfolk IP22 4GT (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from 8 hopper way diss business park diss norfolk IP22 4GT (1 page) |
20 March 2008 | Location of register of members (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: 2 telford way thetford norfolk IP24 1HU (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: 2 telford way thetford norfolk IP24 1HU (1 page) |
28 August 2007 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
28 August 2007 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
8 February 2007 | Registered office changed on 08/02/07 from: 2 telford way thetford norfolk IP24 ihu (1 page) |
8 February 2007 | Location of register of members (1 page) |
8 February 2007 | Location of debenture register (1 page) |
8 February 2007 | Location of debenture register (1 page) |
8 February 2007 | Registered office changed on 08/02/07 from: 2 telford way thetford norfolk IP24 ihu (1 page) |
8 February 2007 | Return made up to 08/02/07; full list of members (3 pages) |
8 February 2007 | Return made up to 08/02/07; full list of members (3 pages) |
8 February 2007 | Location of register of members (1 page) |
12 September 2006 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
12 September 2006 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
6 March 2006 | Return made up to 08/02/06; full list of members (3 pages) |
6 March 2006 | Return made up to 08/02/06; full list of members (3 pages) |
7 December 2005 | Registered office changed on 07/12/05 from: 102 main street hockwold thetford norfolk IP26 4LP (1 page) |
7 December 2005 | Registered office changed on 07/12/05 from: 102 main street hockwold thetford norfolk IP26 4LP (1 page) |
9 August 2005 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
9 August 2005 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
17 February 2005 | Return made up to 08/02/05; full list of members (3 pages) |
17 February 2005 | Return made up to 08/02/05; full list of members (3 pages) |
26 October 2004 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
26 October 2004 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
25 October 2004 | Registered office changed on 25/10/04 from: 260 the quorum barnwell road cambridge CB5 8RE (1 page) |
25 October 2004 | Registered office changed on 25/10/04 from: 260 the quorum barnwell road cambridge CB5 8RE (1 page) |
11 June 2004 | Registered office changed on 11/06/04 from: 93 regent street cambridge cambs CB2 1AW (1 page) |
11 June 2004 | Registered office changed on 11/06/04 from: 93 regent street cambridge cambs CB2 1AW (1 page) |
17 February 2004 | Return made up to 08/02/04; full list of members (7 pages) |
17 February 2004 | Return made up to 08/02/04; full list of members (7 pages) |
10 December 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
10 December 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
20 February 2003 | Return made up to 08/02/03; full list of members (7 pages) |
20 February 2003 | Return made up to 08/02/03; full list of members (7 pages) |
2 October 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
2 October 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
20 February 2002 | Return made up to 08/02/02; full list of members (6 pages) |
20 February 2002 | Return made up to 08/02/02; full list of members (6 pages) |
2 October 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
2 October 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
15 February 2001 | Return made up to 08/02/01; full list of members (6 pages) |
15 February 2001 | Return made up to 08/02/01; full list of members (6 pages) |
20 January 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
20 January 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
24 February 2000 | Return made up to 08/02/00; full list of members (6 pages) |
24 February 2000 | Return made up to 08/02/00; full list of members (6 pages) |
24 February 1999 | Return made up to 08/02/99; full list of members (6 pages) |
24 February 1999 | Return made up to 08/02/99; full list of members (6 pages) |
19 November 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
19 November 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
6 March 1998 | Return made up to 08/02/98; no change of members (4 pages) |
6 March 1998 | Return made up to 08/02/98; no change of members (4 pages) |
16 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
16 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
10 March 1997 | Return made up to 08/02/97; no change of members
|
10 March 1997 | Return made up to 08/02/97; no change of members
|
12 September 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
12 September 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
17 April 1996 | Registered office changed on 17/04/96 from: price bailey 7/8 black bear court high street newmarket suffolk CB8 9AF (1 page) |
17 April 1996 | Registered office changed on 17/04/96 from: price bailey 7/8 black bear court high street newmarket suffolk CB8 9AF (1 page) |
27 February 1996 | Return made up to 08/02/96; full list of members (6 pages) |
27 February 1996 | Return made up to 08/02/96; full list of members (6 pages) |
26 February 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
26 February 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
1 May 1995 | Accounts for a small company made up to 30 April 1994 (4 pages) |
1 May 1995 | Accounts for a small company made up to 30 April 1994 (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
29 April 1992 | Company name changed\certificate issued on 29/04/92 (2 pages) |
8 February 1989 | Incorporation (13 pages) |