Chelmsford
CM1 2QE
Secretary Name | Psem Ltd |
---|---|
Status | Current |
Appointed | 06 March 2023(31 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | Suite 91, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE |
Director Name | Mrs June Sheila Ashdown |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 07 December 2000) |
Role | Ladies Wear Retailer |
Correspondence Address | 84 Main Road Danbury Chelmsford Essex CM3 4DH |
Director Name | Mr Peter Hawthorn Ashdown |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(1 year, 3 months after company formation) |
Appointment Duration | 9 years (resigned 11 October 2001) |
Role | Retailer |
Correspondence Address | 84 Main Road Danbury Chelmsford Essex CM3 4DH |
Secretary Name | Mr Peter Hawthorn Ashdown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 09 August 2001) |
Role | Video Film Retailer |
Correspondence Address | 84 Main Road Danbury Chelmsford Essex CM3 4DH |
Director Name | Mr David Victor Gladman |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 October 2002) |
Role | Retired |
Correspondence Address | 67 Cricketers Lane Herongate Brentwood Essex CM13 3QB |
Secretary Name | Mr David Victor Gladman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(9 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 09 August 2001) |
Role | Retired |
Correspondence Address | 67 Cricketers Lane Herongate Brentwood Essex CM13 3QB |
Director Name | Jacqueline Susan Wells |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 03 December 2008) |
Role | Hairdresser |
Correspondence Address | Stapletons 123 Main Road Danbury Chelmsford Essex CM3 4DL |
Secretary Name | Jacqueline Susan Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2001(10 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 03 December 2008) |
Role | Hairdresser |
Correspondence Address | Stapletons 123 Main Road Danbury Chelmsford Essex CM3 4DL |
Director Name | Caroline Fiona Peek |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2001(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 June 2003) |
Role | Graphic Designer |
Correspondence Address | Flat No 1 The Spinner 121 Main Road Danbury Essex CM3 4DL |
Director Name | Susan Madge Williams |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 July 2007) |
Role | Regional Director |
Correspondence Address | 4 Bergen Court Maldon Essex CM9 6UH |
Director Name | Susan Christine Stanbury |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(11 years, 7 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 03 July 2017) |
Role | Shop Owner |
Country of Residence | England |
Correspondence Address | 98 Main Road Danbury Chelmsford Essex CM3 4DH |
Director Name | Paul Noakes |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 2010) |
Role | Acupuncturist |
Correspondence Address | Flat 1 121 Main Road Danbury Essex CM3 4DL |
Secretary Name | Susan Christine Stanbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2008(17 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 03 July 2017) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 98 Main Road Danbury Chelmsford Essex CM3 4DH |
Secretary Name | Mr Property Stop |
---|---|
Status | Resigned |
Appointed | 25 October 2022(31 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 06 March 2023) |
Role | Company Director |
Correspondence Address | 12 Regina Road Chelmsford CM1 1PE |
Registered Address | Suite 75, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Address Matches | Over 10 other UK companies use this postal address |
5 at £1 | Sue Stanbury & Richard Stanbury 50.00% Ordinary |
---|---|
1 at £1 | Ben Stanbury 10.00% Ordinary |
1 at £1 | G. Elden 10.00% Ordinary |
1 at £1 | J. Wells 10.00% Ordinary |
1 at £1 | M. Farron 10.00% Ordinary |
1 at £1 | Mr Steven James Martin 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,649 |
Cash | £3,279 |
Current Liabilities | £630 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 October |
Latest Return | 22 September 2023 (7 months ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 2 weeks from now) |
25 September 2023 | Confirmation statement made on 22 September 2023 with no updates (3 pages) |
---|---|
15 August 2023 | Registered office address changed from Suite 91, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE United Kingdom to Suite 75, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 15 August 2023 (1 page) |
15 August 2023 | Director's details changed for Mrs Jacqueline Susan Wells on 15 August 2023 (2 pages) |
6 March 2023 | Appointment of Psem Ltd as a secretary on 6 March 2023 (2 pages) |
6 March 2023 | Termination of appointment of Property Stop as a secretary on 6 March 2023 (1 page) |
3 March 2023 | Registered office address changed from Suite 91, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE United Kingdom to Suite 91, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 3 March 2023 (1 page) |
3 March 2023 | Registered office address changed from 12 Regina Road Chelmsford CM1 1PE England to Suite 91, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 3 March 2023 (1 page) |
26 January 2023 | Current accounting period extended from 30 June 2023 to 30 October 2023 (1 page) |
25 October 2022 | Confirmation statement made on 22 September 2022 with no updates (3 pages) |
25 October 2022 | Registered office address changed from The Spinney 121 Main Road Danbury Chelmsford CM3 4DH England to 12 Regina Road Chelmsford CM1 1PE on 25 October 2022 (1 page) |
25 October 2022 | Appointment of Mr Property Stop as a secretary on 25 October 2022 (2 pages) |
25 July 2022 | Micro company accounts made up to 30 June 2022 (3 pages) |
11 January 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
8 November 2021 | Confirmation statement made on 22 September 2021 with no updates (3 pages) |
6 December 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
2 October 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
6 October 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
6 October 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
21 January 2019 | Notification of Jacqueline Susan Wells as a person with significant control on 1 July 2017 (2 pages) |
21 January 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
14 October 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
3 October 2017 | Cessation of Susan Stanbury as a person with significant control on 21 September 2017 (1 page) |
3 October 2017 | Confirmation statement made on 22 September 2017 with updates (4 pages) |
3 October 2017 | Confirmation statement made on 22 September 2017 with updates (4 pages) |
3 October 2017 | Cessation of Susan Stanbury as a person with significant control on 21 September 2017 (1 page) |
6 July 2017 | Registered office address changed from Burtons 98 Main Road Danbury Essex CM3 4DH to The Spinney 121 Main Road Danbury Chelmsford CM3 4DH on 6 July 2017 (1 page) |
6 July 2017 | Registered office address changed from Burtons 98 Main Road Danbury Essex CM3 4DH to The Spinney 121 Main Road Danbury Chelmsford CM3 4DH on 6 July 2017 (1 page) |
3 July 2017 | Termination of appointment of Susan Christine Stanbury as a director on 3 July 2017 (1 page) |
3 July 2017 | Termination of appointment of Susan Christine Stanbury as a secretary on 3 July 2017 (1 page) |
3 July 2017 | Termination of appointment of Susan Christine Stanbury as a director on 3 July 2017 (1 page) |
3 July 2017 | Termination of appointment of Susan Christine Stanbury as a secretary on 3 July 2017 (1 page) |
15 May 2017 | Appointment of Mrs Jacqueline Susan Wells as a director on 12 May 2017 (2 pages) |
15 May 2017 | Appointment of Mrs Jacqueline Susan Wells as a director on 12 May 2017 (2 pages) |
21 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
21 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
28 September 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 September 2015 | Director's details changed for Susan Christine Stanbury on 23 September 2015 (2 pages) |
29 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Director's details changed for Susan Christine Stanbury on 23 September 2015 (2 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
17 November 2014 | Annual return made up to 22 September 2014 Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 22 September 2014 Statement of capital on 2014-11-17
|
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
11 November 2013 | Annual return made up to 22 September 2013 Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 22 September 2013 Statement of capital on 2013-11-11
|
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
7 November 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (14 pages) |
7 November 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (14 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
26 October 2011 | Annual return made up to 22 September 2011 (14 pages) |
26 October 2011 | Annual return made up to 22 September 2011 (14 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
4 November 2010 | Annual return made up to 22 September 2010. List of shareholders has changed (14 pages) |
4 November 2010 | Annual return made up to 22 September 2010. List of shareholders has changed (14 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
8 March 2010 | Termination of appointment of Paul Noakes as a director (1 page) |
8 March 2010 | Termination of appointment of Paul Noakes as a director (1 page) |
27 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (10 pages) |
27 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (10 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
22 December 2008 | Secretary appointed susan christine stanbury (2 pages) |
22 December 2008 | Secretary appointed susan christine stanbury (2 pages) |
3 December 2008 | Appointment terminated secretary jacqueline wells (1 page) |
3 December 2008 | Appointment terminated secretary jacqueline wells (1 page) |
3 December 2008 | Appointment terminated director jacqueline wells (1 page) |
3 December 2008 | Appointment terminated director jacqueline wells (1 page) |
22 October 2008 | Return made up to 22/09/08; no change of members (7 pages) |
22 October 2008 | Return made up to 22/09/08; no change of members (7 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
9 January 2008 | New director appointed (2 pages) |
9 January 2008 | New director appointed (2 pages) |
20 November 2007 | Return made up to 22/09/07; full list of members
|
20 November 2007 | Return made up to 22/09/07; full list of members
|
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Director resigned (1 page) |
29 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
29 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
4 December 2006 | Return made up to 22/09/06; full list of members (10 pages) |
4 December 2006 | Return made up to 22/09/06; full list of members (10 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
7 October 2005 | Return made up to 22/09/05; full list of members (10 pages) |
7 October 2005 | Return made up to 22/09/05; full list of members (10 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
20 October 2004 | Return made up to 22/09/04; full list of members (9 pages) |
20 October 2004 | Return made up to 22/09/04; full list of members (9 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
18 November 2003 | Return made up to 22/09/03; full list of members (10 pages) |
18 November 2003 | Return made up to 22/09/03; full list of members (10 pages) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | Director resigned (1 page) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | New director appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
23 January 2003 | Registered office changed on 23/01/03 from: 67 cricketers lane herongate brentwood essex CM13 3QB (2 pages) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Registered office changed on 23/01/03 from: 67 cricketers lane herongate brentwood essex CM13 3QB (2 pages) |
3 October 2002 | Return made up to 22/09/02; full list of members
|
3 October 2002 | Return made up to 22/09/02; full list of members
|
22 August 2002 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
22 August 2002 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
8 October 2001 | Return made up to 22/09/01; full list of members
|
8 October 2001 | Return made up to 22/09/01; full list of members
|
7 September 2001 | Secretary resigned (1 page) |
7 September 2001 | Secretary resigned (1 page) |
30 August 2001 | New secretary appointed (3 pages) |
30 August 2001 | New secretary appointed (3 pages) |
15 August 2001 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
15 August 2001 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | New director appointed (2 pages) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Director resigned (1 page) |
10 October 2000 | Secretary resigned (1 page) |
10 October 2000 | Secretary resigned (1 page) |
10 October 2000 | Return made up to 22/09/00; full list of members
|
10 October 2000 | Return made up to 22/09/00; full list of members
|
10 October 2000 | New secretary appointed (2 pages) |
10 October 2000 | New secretary appointed (2 pages) |
11 August 2000 | Full accounts made up to 30 June 2000 (6 pages) |
11 August 2000 | Full accounts made up to 30 June 2000 (6 pages) |
24 February 2000 | Full accounts made up to 30 June 1999 (6 pages) |
24 February 2000 | Full accounts made up to 30 June 1999 (6 pages) |
27 September 1999 | Return made up to 22/09/99; no change of members (4 pages) |
27 September 1999 | Return made up to 22/09/99; no change of members (4 pages) |
5 October 1998 | Return made up to 22/09/98; full list of members (5 pages) |
5 October 1998 | Return made up to 22/09/98; full list of members (5 pages) |
9 July 1998 | Full accounts made up to 30 June 1998 (6 pages) |
9 July 1998 | Full accounts made up to 30 June 1998 (6 pages) |
14 November 1997 | Return made up to 22/09/97; no change of members (4 pages) |
14 November 1997 | Return made up to 22/09/97; no change of members (4 pages) |
12 August 1997 | Full accounts made up to 30 June 1997 (6 pages) |
12 August 1997 | Full accounts made up to 30 June 1997 (6 pages) |
13 December 1996 | Return made up to 22/09/96; no change of members (4 pages) |
13 December 1996 | Return made up to 22/09/96; no change of members (4 pages) |
16 August 1996 | Full accounts made up to 30 June 1996 (6 pages) |
16 August 1996 | Full accounts made up to 30 June 1996 (6 pages) |
17 November 1995 | Return made up to 22/09/95; full list of members (6 pages) |
17 November 1995 | Return made up to 22/09/95; full list of members (6 pages) |
31 August 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
31 August 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |