18 Church Road
Wickham Bishops
Essex
CM8 3JZ
Secretary Name | Mr Giles Hamish Ford |
---|---|
Status | Current |
Appointed | 05 November 2010(17 years, 6 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Correspondence Address | Keris House 18 Church Road Wickham Bishops Essex CM8 3JZ |
Director Name | Mr Ronald George Ford |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 17 years, 6 months (resigned 05 November 2010) |
Role | Insurance Broker |
Correspondence Address | Dealtrees Woodhill Road Sandon Chelmsford Essex CM2 7SB |
Director Name | Mr Peter Withey |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 September 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Robjohns Colam Lane Little Baddow Chelmsford Essex CM3 4SY |
Director Name | Mr William George Palmer |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 30 years (resigned 24 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Terra Nova The Ridge Little Baddow Chelmsford Essex CM3 4RT |
Secretary Name | Mr Ronald George Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 17 years, 6 months (resigned 05 November 2010) |
Role | Insurance Broker |
Correspondence Address | Dealtrees Woodhill Road Sandon Chelmsford Essex CM2 7SB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Beckwith Barn Warren Estate Lordship Road Writtle Essex CM1 3WT |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
Address Matches | Over 200 other UK companies use this postal address |
42 at £1 | William George Palmer 42.00% Ordinary |
---|---|
33 at £1 | Giles Hamish Ford 33.00% Ordinary |
25 at £1 | R G Ford Will Trust 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,034,490 |
Cash | £79,310 |
Current Liabilities | £47,228 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 28 April 2025 (1 year from now) |
21 January 1994 | Delivered on: 11 February 1994 Persons entitled: General Accident Fire and Life Assurance Corporation PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Part of 74-78 new london road, and 80-86 new london road chelmsford. See the mortgage charge document for full details. Outstanding |
---|---|
21 January 1994 | Delivered on: 11 February 1994 Persons entitled: Lloyds Bank PLC, Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as or being 74 to 86 new london road, chelmsford.essex together with all buildings and fixtures thereon,. 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. Outstanding |
3 August 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
21 April 2023 | Confirmation statement made on 14 April 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
20 April 2022 | Confirmation statement made on 14 April 2022 with no updates (3 pages) |
27 August 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
28 April 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
19 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
17 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
25 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
18 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
10 May 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 April 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 November 2014 | Registered office address changed from Ford House 31-34 Railway Street Chelmsford Essex CM1 1QS to Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU on 27 November 2014 (1 page) |
27 November 2014 | Registered office address changed from Ford House 31-34 Railway Street Chelmsford Essex CM1 1QS to Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU on 27 November 2014 (1 page) |
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 September 2013 | Director's details changed for William George Palmer on 12 September 2013 (2 pages) |
16 September 2013 | Director's details changed for William George Palmer on 12 September 2013 (2 pages) |
19 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Termination of appointment of Ronald Ford as a director (1 page) |
15 April 2011 | Appointment of Mr Giles Hamish Ford as a secretary (2 pages) |
15 April 2011 | Termination of appointment of Ronald Ford as a director (1 page) |
15 April 2011 | Termination of appointment of Ronald Ford as a secretary (1 page) |
15 April 2011 | Termination of appointment of Ronald Ford as a secretary (1 page) |
15 April 2011 | Appointment of Mr Giles Hamish Ford as a secretary (2 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
2 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 May 2009 | Return made up to 14/04/09; full list of members (4 pages) |
8 May 2009 | Return made up to 14/04/09; full list of members (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 May 2008 | Return made up to 14/04/08; full list of members (4 pages) |
6 May 2008 | Return made up to 14/04/08; full list of members (4 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 May 2007 | Return made up to 14/04/07; full list of members (3 pages) |
22 May 2007 | Return made up to 14/04/07; full list of members (3 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 August 2006 | Return made up to 14/04/06; full list of members (3 pages) |
1 August 2006 | Return made up to 14/04/06; full list of members (3 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 July 2005 | Director's particulars changed (1 page) |
5 July 2005 | Director's particulars changed (1 page) |
14 April 2005 | Return made up to 14/04/05; full list of members
|
14 April 2005 | Return made up to 14/04/05; full list of members
|
28 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
28 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
5 May 2004 | Return made up to 14/04/04; full list of members (7 pages) |
5 May 2004 | Return made up to 14/04/04; full list of members (7 pages) |
11 February 2004 | Registered office changed on 11/02/04 from: 80-86 new london road chelmsford essex CM2 0PH (1 page) |
11 February 2004 | Registered office changed on 11/02/04 from: 80-86 new london road chelmsford essex CM2 0PH (1 page) |
19 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
19 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
17 May 2003 | Return made up to 14/04/03; full list of members (7 pages) |
17 May 2003 | Return made up to 14/04/03; full list of members (7 pages) |
10 August 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
10 August 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
12 April 2002 | Return made up to 14/04/02; full list of members
|
12 April 2002 | Return made up to 14/04/02; full list of members
|
7 July 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
7 July 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
23 April 2001 | Return made up to 14/04/01; full list of members (7 pages) |
23 April 2001 | Return made up to 14/04/01; full list of members (7 pages) |
11 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
11 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
17 May 2000 | Return made up to 14/04/00; full list of members (7 pages) |
17 May 2000 | Return made up to 14/04/00; full list of members (7 pages) |
13 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
13 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
25 April 1999 | Return made up to 14/04/99; no change of members (4 pages) |
25 April 1999 | Return made up to 14/04/99; no change of members (4 pages) |
22 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
22 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
1 June 1998 | Ad 17/04/98--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
1 June 1998 | Return made up to 14/04/98; full list of members
|
1 June 1998 | Return made up to 14/04/98; full list of members
|
1 June 1998 | Ad 17/04/98--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
17 March 1998 | Registered office changed on 17/03/98 from: 11 queens road brentwood essex CM14 4HE (1 page) |
17 March 1998 | Auditor's resignation (1 page) |
17 March 1998 | Auditor's resignation (1 page) |
17 March 1998 | Registered office changed on 17/03/98 from: 11 queens road brentwood essex CM14 4HE (1 page) |
16 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
16 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
27 April 1997 | Return made up to 14/04/97; full list of members (6 pages) |
27 April 1997 | Return made up to 14/04/97; full list of members (6 pages) |
20 September 1996 | Full accounts made up to 31 March 1996 (8 pages) |
20 September 1996 | Full accounts made up to 31 March 1996 (8 pages) |
24 April 1996 | Return made up to 14/04/96; no change of members (4 pages) |
24 April 1996 | Return made up to 14/04/96; no change of members (4 pages) |
9 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
9 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
9 May 1995 | Return made up to 14/04/95; no change of members (6 pages) |
9 May 1995 | Return made up to 14/04/95; no change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
14 April 1993 | Incorporation (13 pages) |