Chelmsford
Essex
CM2 0TD
Director Name | Mr Matthew Richard Evans |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2021(29 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Technology Consultant |
Country of Residence | England |
Correspondence Address | 37 Fraser Close Chelmsford Essex CM2 0TD |
Secretary Name | Chelmer Company Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 March 1998(6 years, 9 months after company formation) |
Appointment Duration | 26 years, 1 month |
Correspondence Address | 37 Fraser Close Chelmsford Essex CM2 0TD |
Director Name | Mr Richard Morris Borkum |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(1 year after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 April 1998) |
Role | Sound Engineer |
Correspondence Address | 79e Herne Hill London SE24 9NE |
Director Name | Miss Michele Sophia Noach |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 26 June 1992(1 year after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 February 2001) |
Role | Print Maker |
Correspondence Address | 4 Grove Cottages Paxton Road Chiswick London W4 2QS |
Director Name | Miss Deanna Maureen O Keeffe |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(1 year after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 December 1997) |
Role | Civil Servant |
Correspondence Address | 79c Herne Hill London SE24 9NE |
Director Name | Susan Lamb |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 05 September 2003) |
Role | Company Director |
Correspondence Address | 79c Herne Hill London SE24 9NE |
Director Name | Kamel Machane |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1998(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 March 2000) |
Role | Radiographer |
Correspondence Address | 79e Herne Hill London SE24 9NE |
Director Name | Claire Singer |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 November 2005) |
Role | Publisher |
Correspondence Address | 6a Salvin Road London SW15 1DR |
Director Name | Kenneth Albert Yates |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(9 years, 7 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 22 April 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 79a Herne Hill London SE24 9NE |
Director Name | David Cummane |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2005(14 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 29 February 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Heronslake St. Giles Torrington Devon EX38 7HZ |
Director Name | Mr Daniel James Glastonbury Holt |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(24 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 February 2021) |
Role | Digital Planning Director |
Country of Residence | England |
Correspondence Address | 37 Fraser Close Chelmsford Essex CM2 0TD |
Director Name | Mr Jack Trevor Nicholson |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2016(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 December 2018) |
Role | Senior Land Manager |
Country of Residence | England |
Correspondence Address | 37 Fraser Close Chelmsford Essex CM2 0TD |
Secretary Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1992(1 year after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 February 1998) |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Registered Address | Chelmer Company Services 37 Fraser Close Chelmsford Essex CM2 0TD |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Consotium Real Estates LLP 25.00% Ordinary |
---|---|
1 at £1 | Daniel James Glastonbury Holt 25.00% Ordinary |
1 at £1 | David Cummane 25.00% Ordinary |
1 at £1 | K.a. Yates 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,589 |
Cash | £4,623 |
Current Liabilities | £3,072 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 5 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 4 weeks from now) |
12 November 2020 | Appointment of Mr David James Jackson as a director on 10 November 2020 (2 pages) |
---|---|
29 June 2020 | Confirmation statement made on 26 June 2020 with updates (4 pages) |
19 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
3 July 2019 | Confirmation statement made on 26 June 2019 with updates (4 pages) |
20 December 2018 | Termination of appointment of Jack Trevor Nicholson as a director on 7 December 2018 (1 page) |
17 October 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
11 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
12 January 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Daniel James Glastonbury Holt as a person with significant control on 26 June 2017 (2 pages) |
3 July 2017 | Notification of Daniel James Glastonbury Holt as a person with significant control on 26 June 2017 (2 pages) |
30 November 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
20 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
22 April 2016 | Termination of appointment of Kenneth Albert Yates as a director on 22 April 2016 (1 page) |
22 April 2016 | Termination of appointment of Kenneth Albert Yates as a director on 22 April 2016 (1 page) |
19 April 2016 | Termination of appointment of David Cummane as a director on 29 February 2016 (1 page) |
19 April 2016 | Appointment of Mr Jack Trevor Nicholson as a director on 15 April 2016 (2 pages) |
19 April 2016 | Termination of appointment of David Cummane as a director on 29 February 2016 (1 page) |
19 April 2016 | Appointment of Mr Jack Trevor Nicholson as a director on 15 April 2016 (2 pages) |
24 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
24 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
16 September 2015 | Appointment of Mr Daniel James Glastonbury Holt as a director on 1 September 2015 (2 pages) |
16 September 2015 | Appointment of Mr Daniel James Glastonbury Holt as a director on 1 September 2015 (2 pages) |
16 September 2015 | Appointment of Mr Daniel James Glastonbury Holt as a director on 1 September 2015 (2 pages) |
21 July 2015 | Director's details changed for David Cummane on 21 July 2015 (2 pages) |
21 July 2015 | Director's details changed for David Cummane on 21 July 2015 (2 pages) |
21 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
23 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
23 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
7 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
5 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
10 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
10 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
9 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
24 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
24 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Registered office address changed from C/O Chelmer Company Services 37 Fraser Close Chelmsford Essex CM2 0TD England on 21 July 2011 (1 page) |
21 July 2011 | Registered office address changed from C/O Chelmer Company Services 37 Fraser Close Chelmsford Essex CM2 0TD England on 21 July 2011 (1 page) |
21 July 2011 | Registered office address changed from 83High Street Rayleigh Essex SS6 7EJ on 21 July 2011 (1 page) |
21 July 2011 | Registered office address changed from 83High Street Rayleigh Essex SS6 7EJ on 21 July 2011 (1 page) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 July 2010 | Secretary's details changed for Chelmer Company Services Limited on 26 June 2010 (2 pages) |
29 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Director's details changed for Kenneth Albert Yates on 26 June 2010 (2 pages) |
29 July 2010 | Secretary's details changed for Chelmer Company Services Limited on 26 June 2010 (2 pages) |
29 July 2010 | Director's details changed for Kenneth Albert Yates on 26 June 2010 (2 pages) |
29 July 2010 | Director's details changed for David Cummane on 26 June 2010 (2 pages) |
29 July 2010 | Director's details changed for David Cummane on 26 June 2010 (2 pages) |
8 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
8 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
7 August 2009 | Return made up to 26/06/09; full list of members (4 pages) |
7 August 2009 | Return made up to 26/06/09; full list of members (4 pages) |
12 March 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
12 March 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
4 August 2008 | Return made up to 26/06/08; full list of members (4 pages) |
4 August 2008 | Return made up to 26/06/08; full list of members (4 pages) |
9 May 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
9 May 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
30 July 2007 | Return made up to 26/06/07; full list of members (3 pages) |
30 July 2007 | Return made up to 26/06/07; full list of members (3 pages) |
15 March 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
15 March 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
4 August 2006 | Return made up to 26/06/06; full list of members (3 pages) |
4 August 2006 | Return made up to 26/06/06; full list of members (3 pages) |
11 April 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
11 April 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | Director resigned (1 page) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
15 July 2005 | Return made up to 26/06/05; full list of members
|
15 July 2005 | Return made up to 26/06/05; full list of members
|
9 April 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
9 April 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
27 August 2004 | Return made up to 26/06/04; full list of members (8 pages) |
27 August 2004 | Return made up to 26/06/04; full list of members (8 pages) |
26 April 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
26 April 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
28 July 2003 | Return made up to 26/06/03; full list of members (8 pages) |
28 July 2003 | Return made up to 26/06/03; full list of members (8 pages) |
25 March 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
25 March 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
2 August 2002 | Return made up to 26/06/02; full list of members (8 pages) |
2 August 2002 | Return made up to 26/06/02; full list of members (8 pages) |
20 March 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
20 March 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
6 August 2001 | Return made up to 26/06/01; full list of members (8 pages) |
6 August 2001 | Return made up to 26/06/01; full list of members (8 pages) |
30 April 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
30 April 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | Director resigned (1 page) |
27 July 2000 | Return made up to 26/06/00; full list of members
|
27 July 2000 | Return made up to 26/06/00; full list of members
|
20 April 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
20 April 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | New director appointed (2 pages) |
23 July 1999 | Return made up to 26/06/99; no change of members
|
23 July 1999 | Return made up to 26/06/99; no change of members
|
10 November 1998 | Accounts for a small company made up to 30 June 1998 (3 pages) |
10 November 1998 | Accounts for a small company made up to 30 June 1998 (3 pages) |
21 September 1998 | Return made up to 26/06/98; full list of members
|
21 September 1998 | Return made up to 26/06/98; full list of members
|
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | New director appointed (2 pages) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | Director resigned (1 page) |
22 April 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
22 April 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
15 April 1998 | Secretary resigned (1 page) |
15 April 1998 | New secretary appointed (2 pages) |
15 April 1998 | Secretary resigned (1 page) |
15 April 1998 | New secretary appointed (2 pages) |
16 February 1998 | Secretary resigned (1 page) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | Secretary resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
27 June 1997 | Return made up to 26/06/97; no change of members (4 pages) |
27 June 1997 | Return made up to 26/06/97; no change of members (4 pages) |
24 April 1997 | Full accounts made up to 30 June 1996 (9 pages) |
24 April 1997 | Full accounts made up to 30 June 1996 (9 pages) |
23 October 1996 | Director's particulars changed (1 page) |
23 October 1996 | Return made up to 26/06/96; full list of members (6 pages) |
23 October 1996 | Return made up to 26/06/96; full list of members (6 pages) |
23 October 1996 | Director's particulars changed (1 page) |
24 April 1996 | Full accounts made up to 30 June 1995 (8 pages) |
24 April 1996 | Full accounts made up to 30 June 1995 (8 pages) |
16 February 1996 | Registered office changed on 16/02/96 from: 79A. Herne hill london SE24 9NE. (1 page) |
16 February 1996 | Registered office changed on 16/02/96 from: 79A. Herne hill london SE24 9NE. (1 page) |
27 June 1995 | Return made up to 26/06/95; full list of members (6 pages) |
27 June 1995 | Return made up to 26/06/95; full list of members (6 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |