100 New London Road
Chelmsford
Essex
CM2 0RG
Director Name | David Edmond Baker |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 1993(7 months, 3 weeks after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG |
Secretary Name | Anne Jennifer Baker |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 1993(7 months, 3 weeks after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG |
Director Name | Mr Peter William Edney |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(4 months, 1 week after company formation) |
Appointment Duration | 3 months, 1 week (resigned 14 May 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 73 Mortlake Road Kew Richmond Surrey TW9 4AA |
Director Name | David Charles Maxwell Kissock |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 September 1994) |
Role | Sales Director |
Correspondence Address | America Farm America Road Earls Colne Colchester Essex CO6 2LB |
Director Name | Mr Stuart David Baker |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(2 years, 4 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 03 October 2011) |
Role | Estimator |
Country of Residence | England |
Correspondence Address | 23 Sweet Briar Drive Laindon Basildon SS15 4HA |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1992(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1992(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Ablesafe Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1993(4 months, 1 week after company formation) |
Appointment Duration | 3 months, 1 week (resigned 14 May 1993) |
Correspondence Address | The Old Power Station 121 Mortlake High Street London SW14 8SN |
Registered Address | 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £123,223 |
Cash | £25,013 |
Current Liabilities | £88,947 |
Latest Accounts | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 17 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 1 October 2024 (5 months from now) |
25 July 2000 | Delivered on: 8 August 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 stannetts,laindon north trade centre,laindon,basildon,essex. Outstanding |
---|---|
24 November 1995 | Delivered on: 29 November 1995 Persons entitled: Barclays Bank PLC Classification: 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. See the mortgage charge document for full details. Outstanding |
24 November 1995 | Delivered on: 29 November 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 stannetts,laindon north trade centre,laindon,essex.t/no.EX431560. Outstanding |
24 November 1995 | Delivered on: 29 November 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 hemmells,laindon north trade centre,laindon,essex.t/no.EX413559. Outstanding |
12 October 2020 | Confirmation statement made on 17 September 2020 with updates (5 pages) |
---|---|
16 March 2020 | Micro company accounts made up to 30 November 2019 (5 pages) |
17 January 2020 | Satisfaction of charge 4 in full (4 pages) |
17 January 2020 | Satisfaction of charge 1 in full (4 pages) |
17 January 2020 | Satisfaction of charge 3 in full (4 pages) |
17 January 2020 | Satisfaction of charge 2 in full (4 pages) |
2 October 2019 | Confirmation statement made on 17 September 2019 with updates (5 pages) |
8 March 2019 | Micro company accounts made up to 30 November 2018 (3 pages) |
26 September 2018 | Confirmation statement made on 17 September 2018 with updates (5 pages) |
23 March 2018 | Micro company accounts made up to 30 November 2017 (3 pages) |
25 September 2017 | Confirmation statement made on 17 September 2017 with updates (5 pages) |
25 September 2017 | Confirmation statement made on 17 September 2017 with updates (5 pages) |
3 May 2017 | Micro company accounts made up to 30 November 2016 (10 pages) |
3 May 2017 | Micro company accounts made up to 30 November 2016 (10 pages) |
22 September 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
22 September 2016 | Director's details changed for David Edmond Baker on 16 September 2016 (2 pages) |
22 September 2016 | Secretary's details changed for Anne Jennifer Baker on 16 September 2016 (1 page) |
22 September 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
22 September 2016 | Director's details changed for Anne Jennifer Baker on 16 September 2016 (2 pages) |
22 September 2016 | Secretary's details changed for Anne Jennifer Baker on 16 September 2016 (1 page) |
22 September 2016 | Director's details changed for Anne Jennifer Baker on 16 September 2016 (2 pages) |
22 September 2016 | Director's details changed for David Edmond Baker on 16 September 2016 (2 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
23 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
5 March 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
5 March 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
1 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
8 April 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
8 April 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
30 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
26 March 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
18 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (7 pages) |
18 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (7 pages) |
12 April 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
12 April 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
15 December 2011 | Termination of appointment of Stuart Baker as a director (1 page) |
15 December 2011 | Termination of appointment of Stuart Baker as a director (1 page) |
3 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (8 pages) |
3 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (8 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
15 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (8 pages) |
15 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (8 pages) |
12 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
12 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
18 September 2009 | Return made up to 17/09/09; full list of members (5 pages) |
18 September 2009 | Return made up to 17/09/09; full list of members (5 pages) |
19 May 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
19 May 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
9 October 2008 | Return made up to 17/09/08; full list of members (5 pages) |
9 October 2008 | Return made up to 17/09/08; full list of members (5 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
11 October 2007 | Return made up to 17/09/07; full list of members (3 pages) |
11 October 2007 | Return made up to 17/09/07; full list of members (3 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
27 September 2006 | Return made up to 17/09/06; full list of members (3 pages) |
27 September 2006 | Return made up to 17/09/06; full list of members (3 pages) |
11 April 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
11 April 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
7 October 2005 | Return made up to 17/09/05; full list of members (3 pages) |
7 October 2005 | Return made up to 17/09/05; full list of members (3 pages) |
6 October 2005 | Location of register of members (1 page) |
6 October 2005 | Location of register of members (1 page) |
5 July 2005 | Total exemption full accounts made up to 30 November 2004 (6 pages) |
5 July 2005 | Total exemption full accounts made up to 30 November 2004 (6 pages) |
30 November 2004 | Registered office changed on 30/11/04 from: 35 ballards lane london N3 1XW (1 page) |
30 November 2004 | Registered office changed on 30/11/04 from: 35 ballards lane london N3 1XW (1 page) |
31 October 2004 | Return made up to 17/09/04; full list of members (6 pages) |
31 October 2004 | Return made up to 17/09/04; full list of members (6 pages) |
28 June 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
28 June 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
5 October 2003 | Return made up to 17/09/03; full list of members (6 pages) |
5 October 2003 | Return made up to 17/09/03; full list of members (6 pages) |
2 October 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
2 October 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
28 July 2003 | Company name changed simple signman (holdings) limite d\certificate issued on 28/07/03 (2 pages) |
28 July 2003 | Return made up to 17/09/02; full list of members (7 pages) |
28 July 2003 | Company name changed simple signman (holdings) limite d\certificate issued on 28/07/03 (2 pages) |
28 July 2003 | Return made up to 17/09/02; full list of members (7 pages) |
24 July 2003 | Return made up to 12/09/02; full list of members (6 pages) |
24 July 2003 | Registered office changed on 24/07/03 from: berg kaprow lewis 35 ballards lane london N3 1XW (1 page) |
24 July 2003 | Location of register of members (1 page) |
24 July 2003 | Location of register of members (1 page) |
24 July 2003 | Registered office changed on 24/07/03 from: berg kaprow lewis 35 ballards lane london N3 1XW (1 page) |
24 July 2003 | Return made up to 12/09/02; full list of members (6 pages) |
3 April 2003 | Amended accounts made up to 30 November 2001 (5 pages) |
3 April 2003 | Amended accounts made up to 30 November 2001 (5 pages) |
21 November 2002 | Registered office changed on 21/11/02 from: the old power station 121 mortlake high street london SW14 8SN (1 page) |
21 November 2002 | Registered office changed on 21/11/02 from: the old power station 121 mortlake high street london SW14 8SN (1 page) |
19 June 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
19 June 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
16 October 2001 | Return made up to 17/09/01; full list of members
|
16 October 2001 | Return made up to 17/09/01; full list of members
|
26 June 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
26 June 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
23 October 2000 | Return made up to 17/09/00; full list of members (7 pages) |
23 October 2000 | Return made up to 17/09/00; full list of members (7 pages) |
8 August 2000 | Particulars of mortgage/charge (3 pages) |
8 August 2000 | Particulars of mortgage/charge (3 pages) |
28 June 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
28 June 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
26 October 1999 | Accounts for a small company made up to 30 November 1998 (4 pages) |
26 October 1999 | Accounts for a small company made up to 30 November 1998 (4 pages) |
9 September 1999 | Return made up to 17/09/99; no change of members (4 pages) |
9 September 1999 | Return made up to 17/09/99; no change of members (4 pages) |
13 November 1998 | Full accounts made up to 30 November 1997 (9 pages) |
13 November 1998 | Full accounts made up to 30 November 1997 (9 pages) |
22 September 1998 | Return made up to 17/09/98; no change of members (4 pages) |
22 September 1998 | Return made up to 17/09/98; no change of members (4 pages) |
19 September 1997 | Return made up to 20/09/97; full list of members (6 pages) |
19 September 1997 | Return made up to 20/09/97; full list of members (6 pages) |
18 April 1997 | Full accounts made up to 30 November 1996 (8 pages) |
18 April 1997 | Full accounts made up to 30 November 1996 (8 pages) |
25 September 1996 | Return made up to 20/09/96; no change of members (4 pages) |
25 September 1996 | Return made up to 20/09/96; no change of members (4 pages) |
19 July 1996 | Full accounts made up to 30 November 1995 (8 pages) |
19 July 1996 | Full accounts made up to 30 November 1995 (8 pages) |
13 September 1995 | Return made up to 20/09/95; no change of members (4 pages) |
13 September 1995 | Return made up to 20/09/95; no change of members (4 pages) |
21 March 1995 | New director appointed (2 pages) |
21 March 1995 | New director appointed (2 pages) |
23 September 1994 | Return made up to 20/09/94; full list of members
|
23 September 1994 | Return made up to 20/09/94; full list of members
|
12 January 1994 | Return made up to 25/09/93; full list of members
|
12 January 1994 | Return made up to 25/09/93; full list of members
|
25 September 1992 | Incorporation (17 pages) |
25 September 1992 | Incorporation (17 pages) |