Chelmsford
Essex
CM1 1TB
Secretary Name | Gillian Linda Casey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 69 Buttermere Drive Camberley Surrey GU15 1RB |
Secretary Name | Brendan Wilfred Casey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(5 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 March 2013) |
Role | Company Director |
Correspondence Address | 17 Fforchneol Row Aberdare Mid Glamorgan CF44 6HD Wales |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Telephone | 01344 301155 |
---|---|
Telephone region | Bracknell |
Registered Address | Suite 35 Dorset House 25 Duke Street Chelmsford Essex CM1 1TB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
120k at £1 | Future Labs Inc. 85.71% Deferred |
---|---|
18k at £1 | Mr Michael Riordon Casey 12.86% Ordinary A |
1.8k at £1 | Mr Michael Riordon Casey 1.29% Ordinary B |
200 at £1 | Michael Riordon Casey 0.14% Ordinary B |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
28 February 2001 | Delivered on: 10 March 2001 Satisfied on: 4 September 2014 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|
18 September 2020 | Accounts for a dormant company made up to 31 July 2020 (8 pages) |
---|---|
11 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2020 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
10 March 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
18 December 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
5 December 2017 | Accounts for a dormant company made up to 31 July 2017 (7 pages) |
5 December 2017 | Accounts for a dormant company made up to 31 July 2017 (7 pages) |
5 December 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
24 May 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
24 May 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
30 January 2017 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
3 December 2015 | Accounts for a dormant company made up to 31 July 2015 (4 pages) |
3 December 2015 | Accounts for a dormant company made up to 31 July 2015 (4 pages) |
2 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
4 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 September 2014 | Satisfaction of charge 1 in full (1 page) |
4 September 2014 | Satisfaction of charge 1 in full (1 page) |
20 January 2014 | Accounts for a dormant company made up to 31 July 2013 (7 pages) |
20 January 2014 | Accounts for a dormant company made up to 31 July 2013 (7 pages) |
27 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
23 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
23 March 2013 | Termination of appointment of Brendan Casey as a secretary (1 page) |
23 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
23 March 2013 | Termination of appointment of Brendan Casey as a secretary (1 page) |
6 December 2012 | Director's details changed for Mr Michael Riordon Casey on 30 November 2012 (2 pages) |
6 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Director's details changed for Mr Michael Riordon Casey on 30 November 2012 (2 pages) |
18 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
18 April 2012 | Statement of capital following an allotment of shares on 30 June 2011
|
18 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
18 April 2012 | Statement of capital following an allotment of shares on 30 June 2011
|
13 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
13 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
13 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
22 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
22 April 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
22 April 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
22 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
22 April 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
24 November 2010 | Register inspection address has been changed from C/O Future Labs Group Suite 35 Dorset House Duke Street Chelmsford CM1 1TB (1 page) |
24 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
24 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
24 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
24 November 2010 | Registered office address changed from C/O C/O Future Labs Group Suite 35 Dorset House Duke Street Chelmsford Essex CM1 1TB United Kingdom on 24 November 2010 (1 page) |
24 November 2010 | Register inspection address has been changed from C/O Future Labs Group Suite 35 Dorset House Duke Street Chelmsford CM1 1TB (1 page) |
24 November 2010 | Registered office address changed from C/O C/O Future Labs Group Suite 35 Dorset House Duke Street Chelmsford Essex CM1 1TB United Kingdom on 24 November 2010 (1 page) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
25 January 2010 | Register inspection address has been changed (1 page) |
25 January 2010 | Annual return made up to 9 November 2009 with a full list of shareholders (6 pages) |
25 January 2010 | Annual return made up to 9 November 2009 with a full list of shareholders (6 pages) |
25 January 2010 | Register inspection address has been changed (1 page) |
25 January 2010 | Register(s) moved to registered inspection location (1 page) |
25 January 2010 | Register(s) moved to registered inspection location (1 page) |
25 January 2010 | Annual return made up to 9 November 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Registered office address changed from Portland House Park Street Bagshot Surrey GU19 5PG on 11 November 2009 (1 page) |
11 November 2009 | Registered office address changed from C/O Future Labs Group Suite 35 Dorset House Duke Street Chelmsford Essex CM1 1TB United Kingdom on 11 November 2009 (1 page) |
11 November 2009 | Registered office address changed from Portland House Park Street Bagshot Surrey GU19 5PG on 11 November 2009 (1 page) |
11 November 2009 | Registered office address changed from C/O Future Labs Group Suite 35 Dorset House Duke Street Chelmsford Essex CM1 1TB United Kingdom on 11 November 2009 (1 page) |
16 July 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
23 February 2009 | Return made up to 09/11/08; full list of members (4 pages) |
23 February 2009 | Return made up to 09/11/08; full list of members (4 pages) |
15 December 2008 | Director's change of particulars / michael casey / 30/05/2007 (2 pages) |
15 December 2008 | Return made up to 09/11/07; full list of members (4 pages) |
15 December 2008 | Return made up to 09/11/07; full list of members (4 pages) |
15 December 2008 | Director's change of particulars / michael casey / 30/05/2007 (2 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
17 November 2006 | Return made up to 09/11/06; full list of members (2 pages) |
17 November 2006 | Return made up to 09/11/06; full list of members (2 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
16 January 2006 | Return made up to 09/11/05; full list of members (2 pages) |
16 January 2006 | Return made up to 09/11/05; full list of members (2 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
22 November 2004 | Return made up to 09/11/04; full list of members
|
22 November 2004 | Return made up to 09/11/04; full list of members
|
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
26 January 2004 | Return made up to 09/11/03; full list of members (6 pages) |
26 January 2004 | Return made up to 09/11/03; full list of members (6 pages) |
24 June 2003 | Resolutions
|
24 June 2003 | Resolutions
|
24 June 2003 | £ nc 100000/1000000 28/05/03 (1 page) |
24 June 2003 | £ nc 100000/1000000 28/05/03 (1 page) |
5 June 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
5 June 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
3 December 2002 | Return made up to 09/11/02; full list of members (6 pages) |
3 December 2002 | Return made up to 09/11/02; full list of members (6 pages) |
15 August 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
15 August 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
3 January 2002 | Return made up to 09/11/01; full list of members
|
3 January 2002 | Return made up to 09/11/01; full list of members
|
28 December 2001 | Ad 29/10/01--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages) |
28 December 2001 | Ad 29/10/01--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages) |
24 December 2001 | Resolutions
|
24 December 2001 | Resolutions
|
27 June 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
27 June 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
10 March 2001 | Particulars of mortgage/charge (3 pages) |
10 March 2001 | Particulars of mortgage/charge (3 pages) |
1 March 2001 | Full accounts made up to 31 March 2000 (8 pages) |
1 March 2001 | Full accounts made up to 31 March 2000 (8 pages) |
13 February 2001 | Accounting reference date shortened from 31/07/01 to 31/07/00 (1 page) |
13 February 2001 | Accounting reference date shortened from 31/07/01 to 31/07/00 (1 page) |
13 November 2000 | Return made up to 09/11/00; full list of members
|
13 November 2000 | Return made up to 09/11/00; full list of members
|
1 August 2000 | Accounting reference date extended from 31/03/01 to 31/07/01 (1 page) |
1 August 2000 | Accounting reference date extended from 31/03/01 to 31/07/01 (1 page) |
18 April 2000 | Nc inc already adjusted 10/03/00 (1 page) |
18 April 2000 | Resolutions
|
18 April 2000 | Resolutions
|
18 April 2000 | Nc inc already adjusted 10/03/00 (1 page) |
3 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
9 December 1999 | Return made up to 09/11/99; full list of members (6 pages) |
9 December 1999 | Return made up to 09/11/99; full list of members (6 pages) |
25 June 1999 | New secretary appointed (2 pages) |
25 June 1999 | Secretary resigned (1 page) |
25 June 1999 | New secretary appointed (2 pages) |
25 June 1999 | Secretary resigned (1 page) |
3 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
6 January 1999 | Return made up to 09/11/98; no change of members
|
6 January 1999 | Return made up to 09/11/98; no change of members
|
5 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
5 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
17 November 1997 | Return made up to 09/11/97; full list of members (6 pages) |
17 November 1997 | Return made up to 09/11/97; full list of members (6 pages) |
14 November 1996 | Return made up to 09/11/96; no change of members (4 pages) |
14 November 1996 | Return made up to 09/11/96; no change of members (4 pages) |
13 November 1996 | Full accounts made up to 31 March 1996 (8 pages) |
13 November 1996 | Full accounts made up to 31 March 1996 (8 pages) |
13 November 1995 | Return made up to 09/11/95; no change of members
|
13 November 1995 | Return made up to 09/11/95; no change of members
|
13 October 1995 | Resolutions
|
13 October 1995 | Resolutions
|
13 October 1995 | Resolutions
|
13 October 1995 | Resolutions
|
27 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
27 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |