Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Secretary Name | Mr Kenneth Edward Houchin |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 February 2005(12 years after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT |
Director Name | Mrs Elizabeth Catherine Margaret Gerrad Benjamin |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(same day as company formation) |
Role | Director Proposed |
Correspondence Address | 7 Slough House Close Braintree Essex CM7 3XX |
Director Name | Mrs Gemma Gertrude Kathleen Houghin |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(same day as company formation) |
Role | Director Proposed |
Correspondence Address | 9 The Avenue Braintree Essex CM7 6HY |
Secretary Name | Mrs Elizabeth Catherine Margaret Gerrad Benjamin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Slough House Close Braintree Essex CM7 3XX |
Director Name | Mr Roland Kenneth Houchin |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(5 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 22 March 2001) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Avenue Braintree Essex CM7 3HY |
Director Name | Mr William Charles Benjamin |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2005(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 November 2009) |
Role | Company Director |
Correspondence Address | 2 Nicholls House St Michaels Lane Braintree Essex CM7 1EY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
2 at £1 | Kenneth Edward Houchin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £85,159 |
Cash | £15,327 |
Current Liabilities | £90,264 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 January |
Latest Return | 29 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 4 weeks from now) |
30 January 2021 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
---|---|
28 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
28 February 2020 | Secretary's details changed for Mr Kenneth Edward Houchin on 28 February 2020 (1 page) |
28 February 2020 | Director's details changed for Mr Kenneth Edward Houchin on 28 February 2020 (2 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
6 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
7 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
12 January 2018 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
12 January 2018 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
13 October 2017 | Previous accounting period shortened from 30 April 2017 to 31 January 2017 (1 page) |
13 October 2017 | Previous accounting period shortened from 30 April 2017 to 31 January 2017 (1 page) |
3 February 2017 | Director's details changed for Mr Kenneth Edward Houchin on 29 January 2017 (2 pages) |
3 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
3 February 2017 | Secretary's details changed for Mr Kenneth Edward Houchin on 29 January 2017 (1 page) |
3 February 2017 | Director's details changed for Mr Kenneth Edward Houchin on 29 January 2017 (2 pages) |
3 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
3 February 2017 | Secretary's details changed for Mr Kenneth Edward Houchin on 29 January 2017 (1 page) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
17 November 2016 | Amended total exemption small company accounts made up to 30 April 2014 (7 pages) |
17 November 2016 | Amended total exemption small company accounts made up to 30 April 2015 (7 pages) |
17 November 2016 | Amended total exemption small company accounts made up to 30 April 2014 (7 pages) |
17 November 2016 | Amended total exemption small company accounts made up to 30 April 2013 (8 pages) |
17 November 2016 | Amended total exemption small company accounts made up to 30 April 2015 (7 pages) |
17 November 2016 | Amended total exemption small company accounts made up to 30 April 2013 (8 pages) |
8 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
25 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
27 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
7 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
21 February 2013 | Amended accounts made up to 30 April 2012 (7 pages) |
21 February 2013 | Amended accounts made up to 30 April 2012 (7 pages) |
16 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
16 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 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) |
23 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
1 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
3 March 2010 | Amended accounts made up to 30 April 2008 (5 pages) |
3 March 2010 | Amended accounts made up to 30 April 2008 (5 pages) |
4 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Mr Kenneth Edward Houchin on 29 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Kenneth Edward Houchin on 29 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
21 December 2009 | Statement of capital following an allotment of shares on 4 November 2009
|
21 December 2009 | Termination of appointment of William Benjamin as a director (2 pages) |
21 December 2009 | Termination of appointment of William Benjamin as a director (2 pages) |
21 December 2009 | Statement of capital following an allotment of shares on 4 November 2009
|
21 December 2009 | Statement of capital following an allotment of shares on 4 November 2009
|
21 November 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
21 November 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
25 March 2009 | Return made up to 29/01/09; full list of members (4 pages) |
25 March 2009 | Return made up to 29/01/09; full list of members (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
25 February 2008 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
25 February 2008 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
31 January 2008 | Return made up to 29/01/08; full list of members (3 pages) |
31 January 2008 | Return made up to 29/01/08; full list of members (3 pages) |
16 February 2007 | Return made up to 29/01/07; full list of members (7 pages) |
16 February 2007 | Return made up to 29/01/07; full list of members (7 pages) |
10 November 2006 | Director's particulars changed (1 page) |
10 November 2006 | Director's particulars changed (1 page) |
1 November 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
1 November 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
9 February 2006 | Return made up to 29/01/06; full list of members (7 pages) |
9 February 2006 | Return made up to 29/01/06; full list of members (7 pages) |
8 August 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
8 August 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
2 August 2005 | New director appointed (1 page) |
2 August 2005 | New director appointed (1 page) |
14 July 2005 | New secretary appointed (1 page) |
14 July 2005 | Secretary resigned;director resigned (1 page) |
14 July 2005 | New secretary appointed (1 page) |
14 July 2005 | Secretary resigned;director resigned (1 page) |
24 March 2005 | Return made up to 29/01/05; full list of members (7 pages) |
24 March 2005 | Return made up to 29/01/05; full list of members (7 pages) |
25 May 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
25 May 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
22 March 2004 | Return made up to 29/01/04; full list of members (7 pages) |
22 March 2004 | Return made up to 29/01/04; full list of members (7 pages) |
20 September 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
20 September 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
3 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
3 March 2003 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
3 March 2003 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
3 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
27 February 2003 | Return made up to 29/01/03; full list of members
|
27 February 2003 | Return made up to 29/01/03; full list of members
|
17 February 2003 | Registered office changed on 17/02/03 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page) |
17 February 2003 | Registered office changed on 17/02/03 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page) |
12 September 2002 | Total exemption small company accounts made up to 30 April 2000 (6 pages) |
12 September 2002 | Total exemption small company accounts made up to 30 April 2000 (6 pages) |
1 February 2002 | Return made up to 29/01/02; full list of members (6 pages) |
1 February 2002 | Return made up to 29/01/02; full list of members (6 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | Director resigned (1 page) |
9 March 2001 | Return made up to 29/01/01; full list of members (6 pages) |
9 March 2001 | Return made up to 29/01/01; full list of members (6 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 1999 (6 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 1999 (6 pages) |
13 March 2000 | Return made up to 29/01/00; full list of members (6 pages) |
13 March 2000 | Return made up to 29/01/00; full list of members (6 pages) |
4 July 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
4 July 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
15 April 1999 | Return made up to 29/01/99; full list of members (6 pages) |
15 April 1999 | Return made up to 29/01/99; full list of members (6 pages) |
10 April 1999 | Accounts for a small company made up to 30 April 1997 (6 pages) |
10 April 1999 | Accounts for a small company made up to 30 April 1997 (6 pages) |
25 March 1998 | Return made up to 29/01/98; full list of members (6 pages) |
25 March 1998 | Return made up to 29/01/98; full list of members (6 pages) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New director appointed (2 pages) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
28 February 1997 | Return made up to 29/01/97; no change of members (4 pages) |
28 February 1997 | Return made up to 29/01/97; no change of members (4 pages) |
30 July 1996 | Return made up to 29/01/96; no change of members (4 pages) |
30 July 1996 | Return made up to 29/01/96; no change of members (4 pages) |
13 June 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
13 June 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |