Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Director Name | Mr Malcolm Guy Robinson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2000(9 years, 6 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT |
Director Name | Dale Robinson |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(same day as company formation) |
Role | Architect |
Correspondence Address | Filde Hall Little Bentley Colchester Essex CO7 8SL |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | Mrs Constance June Ethne Robinson |
---|---|
Date of Birth | May 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT |
Secretary Name | Dale Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(same day as company formation) |
Role | Architect |
Correspondence Address | Filde Hall Little Bentley Colchester Essex CO7 8SL |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Mrs Constance June Ethne Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(9 years, 6 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 14 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT |
Registered Address | The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
Address Matches | Over 80 other UK companies use this postal address |
140 at £1 | Malcolm Guy Robinson 70.00% Ordinary |
---|---|
10 at £1 | Kelvin Dale Robinson 5.00% Ordinary |
50 at £1 | Constance June Ethne Robinson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,217 |
Current Liabilities | £280,238 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 March 2024 (3 days ago) |
---|---|
Next Return Due | 9 April 2025 (1 year from now) |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
4 April 2023 | Confirmation statement made on 28 March 2023 with updates (4 pages) |
30 March 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
4 May 2022 | Termination of appointment of Constance June Ethne Robinson as a secretary on 14 September 2021 (1 page) |
4 May 2022 | Director's details changed for The Executors of the Late Constance Robinson on 14 September 2021 (2 pages) |
4 May 2022 | Termination of appointment of Constance June Ethne Robinson as a director on 14 September 2021 (1 page) |
4 May 2022 | Secretary's details changed for The Executors of the Late Constance Robinson on 14 September 2021 (1 page) |
12 April 2022 | Director's details changed for Constance June Ethne Robinson on 14 September 2021 (2 pages) |
12 April 2022 | Secretary's details changed for Constance June Ethne Robinson on 14 September 2021 (1 page) |
12 April 2022 | Confirmation statement made on 28 March 2022 with updates (5 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
15 September 2021 | Director's details changed for Constance June Ethne Robinson on 15 September 2021 (2 pages) |
15 September 2021 | Change of details for Constance June Ethne Robinson as a person with significant control on 15 September 2021 (2 pages) |
12 April 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
4 May 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
3 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
10 April 2019 | Cessation of Kelvin Dale Robinson as a person with significant control on 10 April 2019 (1 page) |
10 April 2019 | Director's details changed for Kelvin Dale Robinson on 10 April 2019 (2 pages) |
10 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
10 April 2019 | Secretary's details changed for Constance June Ethne Robinson on 10 April 2019 (1 page) |
10 April 2019 | Director's details changed for Mr Malcolm Guy Robinson on 10 April 2019 (2 pages) |
10 April 2019 | Director's details changed for Constance June Ethne Robinson on 10 April 2019 (2 pages) |
29 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
10 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
25 April 2017 | Confirmation statement made on 28 March 2017 with updates (7 pages) |
25 April 2017 | Director's details changed for Mr Malcolm Guy Robinson on 30 April 2016 (2 pages) |
25 April 2017 | Director's details changed for Mr Malcolm Guy Robinson on 30 April 2016 (2 pages) |
25 April 2017 | Confirmation statement made on 28 March 2017 with updates (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 June 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 May 2012 | Registered office address changed from Ground Floor Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE on 11 May 2012 (1 page) |
11 May 2012 | Registered office address changed from Ground Floor Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE on 11 May 2012 (1 page) |
26 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Kelvin Dale Robinson on 28 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Constance June Ethne Robinson on 28 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Malcolm Guy Robinson on 28 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Malcolm Guy Robinson on 28 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Kelvin Dale Robinson on 28 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Constance June Ethne Robinson on 28 March 2010 (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 May 2009 | Return made up to 28/03/09; full list of members (4 pages) |
29 May 2009 | Return made up to 28/03/09; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
14 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 April 2007 | Return made up to 28/03/07; full list of members (7 pages) |
16 April 2007 | Return made up to 28/03/07; full list of members (7 pages) |
10 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 April 2006 | Return made up to 28/03/06; full list of members (7 pages) |
6 April 2006 | Return made up to 28/03/06; full list of members (7 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 April 2005 | Return made up to 28/03/05; full list of members (7 pages) |
19 April 2005 | Return made up to 28/03/05; full list of members (7 pages) |
19 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
20 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 May 2003 | Return made up to 28/03/03; full list of members
|
3 May 2003 | Return made up to 28/03/03; full list of members
|
3 February 2003 | Registered office changed on 03/02/03 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page) |
3 February 2003 | Registered office changed on 03/02/03 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
18 April 2002 | Return made up to 28/03/02; full list of members (8 pages) |
18 April 2002 | Return made up to 28/03/02; full list of members (8 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
25 May 2001 | Return made up to 28/03/01; full list of members (7 pages) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | New secretary appointed (2 pages) |
25 May 2001 | New secretary appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | Secretary resigned;director resigned (1 page) |
25 May 2001 | Secretary resigned;director resigned (1 page) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | Return made up to 28/03/01; full list of members (7 pages) |
3 April 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
3 April 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
10 April 2000 | Return made up to 28/03/00; full list of members (7 pages) |
10 April 2000 | Return made up to 28/03/00; full list of members (7 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
8 May 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
8 May 1999 | Return made up to 28/03/99; full list of members (5 pages) |
8 May 1999 | Return made up to 28/03/99; full list of members (5 pages) |
8 May 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
18 August 1998 | Resolutions
|
18 August 1998 | Nc inc already adjusted 28/03/93 (1 page) |
18 August 1998 | Return made up to 28/03/98; full list of members (6 pages) |
18 August 1998 | Nc inc already adjusted 28/03/93 (1 page) |
18 August 1998 | Return made up to 28/03/98; full list of members (6 pages) |
18 August 1998 | Resolutions
|
4 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
4 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
15 April 1997 | Return made up to 28/03/97; no change of members
|
15 April 1997 | Return made up to 28/03/97; no change of members
|
5 February 1997 | Registered office changed on 05/02/97 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page) |
5 February 1997 | Registered office changed on 05/02/97 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
1 May 1996 | Return made up to 28/03/96; no change of members (4 pages) |
1 May 1996 | Return made up to 28/03/96; no change of members (4 pages) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
28 April 1995 | Return made up to 28/03/95; full list of members (6 pages) |
28 April 1995 | Return made up to 28/03/95; full list of members (6 pages) |
17 March 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |
17 March 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |