Church Lane
Chelmsford
Essex
CM1 1NH
Secretary Name | Jane Elizabeth Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 May 1995) |
Role | Company Director |
Correspondence Address | 31 Islington Park Street London N1 1QB |
Secretary Name | Joseph Anthony Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1995(4 years, 1 month after company formation) |
Appointment Duration | 13 years, 10 months (resigned 20 March 2009) |
Role | Company Director |
Correspondence Address | 10 Priory Crescent London SE19 3EE |
Director Name | Steven Anthony Charles |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(9 years, 1 month after company formation) |
Appointment Duration | 19 years, 5 months (resigned 18 October 2019) |
Role | Accountant |
Correspondence Address | 56 Cramswell Close Haverhill Suffolk CB9 9QL |
Secretary Name | Steven Anthony Charles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(9 years, 1 month after company formation) |
Appointment Duration | 19 years, 5 months (resigned 18 October 2019) |
Role | Accountant |
Correspondence Address | 56 Cramswell Close Haverhill Suffolk CB9 9QL |
Director Name | Kismet Hizli |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(10 years, 9 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 18 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Duncombe Close Witham Essex CM8 1GR |
Director Name | Nicholas Neil McCall Marks |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(17 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 26 Blythe Vale London SE6 4NR |
Director Name | Ian William Drawde |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(17 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 18 October 2019) |
Role | Manager |
Correspondence Address | 1 Honeysuckle Lane North Holmwood Dorking Surrey RH5 4TF |
Website | workgroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77296169 |
Telephone region | London |
Registered Address | C/O Cbhc Ltd, Steeple House Suite 3, First Floor Church Lane Chelmsford Essex CM1 1NH |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Kevin Charles Walsh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,698,938 |
Gross Profit | £972,683 |
Net Worth | £563,605 |
Current Liabilities | £365,841 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 1 week from now) |
29 January 2002 | Delivered on: 2 February 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 20 rivington street, london, EC2A 3QU t/n 449236. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
29 January 2002 | Delivered on: 2 February 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 18 rivington street, london, EC2A 3QU t/n ngl 321809. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
21 February 2000 | Delivered on: 25 February 2000 Persons entitled: Alex Lawrie Receivables Financing Limited Classification: All assets 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 |
28 June 1995 | Delivered on: 1 July 1995 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 |
22 April 1997 | Delivered on: 24 April 1997 Satisfied on: 28 July 2015 Persons entitled: Paul Allan Beer Leslie Claude Kuelsheimer and Michael Henry Marx Classification: Legal charge Secured details: All monies due or to become due from the company to the chargees pursuant to the terms of the charge. Particulars: F/H property k/a 18 & 20 rivington street london all buildings and fixtures thereon and the assigns of goodwill. Fully Satisfied |
28 March 2024 | Confirmation statement made on 22 March 2024 with updates (4 pages) |
---|---|
26 March 2024 | Change of details for Kevin Charles Walsh as a person with significant control on 7 December 2023 (2 pages) |
26 March 2024 | Director's details changed for Kevin Charles Walsh on 7 December 2023 (2 pages) |
15 January 2024 | Registered office address changed from Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY England to C/O Cbhc Ltd, Steeple House Suite 3, First Floor Church Lane Chelmsford Essex CM1 1NH on 15 January 2024 (1 page) |
5 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
30 March 2023 | Confirmation statement made on 22 March 2023 with updates (4 pages) |
9 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
1 April 2022 | Confirmation statement made on 22 March 2022 with updates (4 pages) |
28 May 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
1 April 2021 | Confirmation statement made on 22 March 2021 with updates (4 pages) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
23 March 2020 | Confirmation statement made on 22 March 2020 with updates (5 pages) |
25 November 2019 | Previous accounting period extended from 31 August 2019 to 30 September 2019 (1 page) |
25 October 2019 | Termination of appointment of Steven Anthony Charles as a secretary on 18 October 2019 (1 page) |
25 October 2019 | Termination of appointment of Steven Anthony Charles as a director on 18 October 2019 (1 page) |
24 October 2019 | Director's details changed (2 pages) |
24 October 2019 | Termination of appointment of Ian William Drawde as a director on 18 October 2019 (1 page) |
23 October 2019 | Termination of appointment of Kismet Hizli as a director on 18 October 2019 (1 page) |
23 October 2019 | Director's details changed for Kismet Hizli on 15 October 2019 (2 pages) |
17 September 2019 | Resolutions
|
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
15 April 2019 | Confirmation statement made on 22 March 2019 with updates (4 pages) |
2 January 2019 | Registered office address changed from 101 New London Road New London Road Chelmsford CM2 0PP England to Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 2 January 2019 (1 page) |
1 June 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
1 June 2018 | Registered office address changed from 18 Rivington Street London EC2A 3QU to 101 New London Road New London Road Chelmsford CM2 0PP on 1 June 2018 (1 page) |
4 May 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
20 June 2017 | Total exemption full accounts made up to 31 August 2016 (15 pages) |
20 June 2017 | Total exemption full accounts made up to 31 August 2016 (15 pages) |
2 May 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
3 June 2016 | Total exemption full accounts made up to 31 August 2015 (15 pages) |
3 June 2016 | Total exemption full accounts made up to 31 August 2015 (15 pages) |
19 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
28 July 2015 | Satisfaction of charge 2 in full (3 pages) |
28 July 2015 | Satisfaction of charge 2 in full (3 pages) |
10 June 2015 | Total exemption full accounts made up to 31 August 2014 (14 pages) |
10 June 2015 | Total exemption full accounts made up to 31 August 2014 (14 pages) |
7 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
27 May 2014 | Total exemption full accounts made up to 31 August 2013 (14 pages) |
27 May 2014 | Total exemption full accounts made up to 31 August 2013 (14 pages) |
24 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
8 May 2013 | Total exemption full accounts made up to 31 August 2012 (19 pages) |
8 May 2013 | Total exemption full accounts made up to 31 August 2012 (19 pages) |
22 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (7 pages) |
22 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (7 pages) |
23 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (7 pages) |
23 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (7 pages) |
8 February 2012 | Total exemption full accounts made up to 31 August 2011 (17 pages) |
8 February 2012 | Total exemption full accounts made up to 31 August 2011 (17 pages) |
1 June 2011 | Total exemption full accounts made up to 31 August 2010 (14 pages) |
1 June 2011 | Total exemption full accounts made up to 31 August 2010 (14 pages) |
23 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (7 pages) |
23 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (7 pages) |
18 May 2010 | Total exemption full accounts made up to 31 August 2009 (14 pages) |
18 May 2010 | Total exemption full accounts made up to 31 August 2009 (14 pages) |
25 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (6 pages) |
25 March 2009 | Return made up to 22/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 22/03/09; full list of members (4 pages) |
25 March 2009 | Appointment terminated secretary joseph walsh (1 page) |
25 March 2009 | Appointment terminated secretary joseph walsh (1 page) |
23 March 2009 | Total exemption full accounts made up to 31 August 2008 (13 pages) |
23 March 2009 | Total exemption full accounts made up to 31 August 2008 (13 pages) |
6 January 2009 | Appointment terminated director nicholas marks (2 pages) |
6 January 2009 | Appointment terminated director nicholas marks (2 pages) |
30 June 2008 | Total exemption full accounts made up to 31 August 2007 (14 pages) |
30 June 2008 | Total exemption full accounts made up to 31 August 2007 (14 pages) |
25 June 2008 | Director appointed nicholas neil mccall marks (2 pages) |
25 June 2008 | Director appointed nicholas neil mccall marks (2 pages) |
2 June 2008 | Director appointed ian william drawde (1 page) |
2 June 2008 | Director appointed ian william drawde (1 page) |
1 April 2008 | Return made up to 22/03/08; full list of members (7 pages) |
1 April 2008 | Return made up to 22/03/08; full list of members (7 pages) |
5 July 2007 | Total exemption full accounts made up to 31 August 2006 (14 pages) |
5 July 2007 | Total exemption full accounts made up to 31 August 2006 (14 pages) |
29 March 2007 | Return made up to 22/03/07; full list of members (7 pages) |
29 March 2007 | Return made up to 22/03/07; full list of members (7 pages) |
31 March 2006 | Return made up to 22/03/06; full list of members (7 pages) |
31 March 2006 | Return made up to 22/03/06; full list of members (7 pages) |
28 March 2006 | Full accounts made up to 31 August 2005 (15 pages) |
28 March 2006 | Full accounts made up to 31 August 2005 (15 pages) |
30 June 2005 | Full accounts made up to 31 August 2004 (16 pages) |
30 June 2005 | Full accounts made up to 31 August 2004 (16 pages) |
5 April 2005 | Return made up to 22/03/05; full list of members (7 pages) |
5 April 2005 | Return made up to 22/03/05; full list of members (7 pages) |
26 April 2004 | Full accounts made up to 31 August 2003 (16 pages) |
26 April 2004 | Full accounts made up to 31 August 2003 (16 pages) |
1 April 2004 | Return made up to 22/03/04; full list of members (8 pages) |
1 April 2004 | Return made up to 22/03/04; full list of members (8 pages) |
27 June 2003 | Full accounts made up to 31 August 2002 (15 pages) |
27 June 2003 | Full accounts made up to 31 August 2002 (15 pages) |
18 May 2003 | Return made up to 22/03/03; full list of members (7 pages) |
18 May 2003 | Return made up to 22/03/03; full list of members (7 pages) |
12 July 2002 | Full accounts made up to 31 August 2001 (14 pages) |
12 July 2002 | Full accounts made up to 31 August 2001 (14 pages) |
9 April 2002 | Return made up to 22/03/02; full list of members (7 pages) |
9 April 2002 | Return made up to 22/03/02; full list of members (7 pages) |
2 February 2002 | Particulars of mortgage/charge (5 pages) |
2 February 2002 | Particulars of mortgage/charge (5 pages) |
2 February 2002 | Particulars of mortgage/charge (5 pages) |
2 February 2002 | Particulars of mortgage/charge (5 pages) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | New director appointed (2 pages) |
3 July 2001 | Full accounts made up to 31 August 2000 (13 pages) |
3 July 2001 | Full accounts made up to 31 August 2000 (13 pages) |
11 April 2001 | Return made up to 22/03/01; full list of members (7 pages) |
11 April 2001 | Return made up to 22/03/01; full list of members (7 pages) |
27 June 2000 | Full accounts made up to 31 August 1999 (12 pages) |
27 June 2000 | Full accounts made up to 31 August 1999 (12 pages) |
15 May 2000 | New secretary appointed;new director appointed (2 pages) |
15 May 2000 | New secretary appointed;new director appointed (2 pages) |
21 April 2000 | Return made up to 22/03/00; full list of members (6 pages) |
21 April 2000 | Return made up to 22/03/00; full list of members (6 pages) |
25 February 2000 | Particulars of mortgage/charge (11 pages) |
25 February 2000 | Particulars of mortgage/charge (11 pages) |
2 July 1999 | Full accounts made up to 31 August 1998 (11 pages) |
2 July 1999 | Full accounts made up to 31 August 1998 (11 pages) |
31 March 1999 | Return made up to 22/03/99; full list of members (6 pages) |
31 March 1999 | Return made up to 22/03/99; full list of members (6 pages) |
8 July 1998 | Return made up to 22/03/98; full list of members (5 pages) |
8 July 1998 | Return made up to 22/03/98; full list of members (5 pages) |
2 July 1998 | Full accounts made up to 31 August 1997 (11 pages) |
2 July 1998 | Full accounts made up to 31 August 1997 (11 pages) |
22 June 1998 | Secretary resigned (1 page) |
22 June 1998 | Secretary resigned (1 page) |
3 July 1997 | Full accounts made up to 31 August 1996 (14 pages) |
3 July 1997 | Full accounts made up to 31 August 1996 (14 pages) |
24 April 1997 | Particulars of mortgage/charge (3 pages) |
24 April 1997 | Particulars of mortgage/charge (3 pages) |
27 March 1997 | Return made up to 22/03/97; no change of members (4 pages) |
27 March 1997 | Return made up to 22/03/97; no change of members (4 pages) |
27 August 1996 | New secretary appointed (2 pages) |
27 August 1996 | New secretary appointed (2 pages) |
27 August 1996 | Return made up to 22/03/96; full list of members (5 pages) |
27 August 1996 | Return made up to 22/03/96; full list of members (5 pages) |
2 July 1996 | Full accounts made up to 31 August 1995 (13 pages) |
2 July 1996 | Full accounts made up to 31 August 1995 (13 pages) |
1 July 1995 | Particulars of mortgage/charge (6 pages) |
1 July 1995 | Particulars of mortgage/charge (6 pages) |
21 April 1995 | Return made up to 22/03/95; full list of members (12 pages) |
21 April 1995 | Return made up to 22/03/95; full list of members (12 pages) |
29 April 1991 | Company name changed\certificate issued on 29/04/91 (2 pages) |
29 April 1991 | Company name changed\certificate issued on 29/04/91 (2 pages) |
22 March 1991 | Incorporation (13 pages) |
22 March 1991 | Incorporation (13 pages) |