100 New London Road
Chelmsford
Essex
CM2 0RG
Director Name | Mrs Deborah Margaret Piggott |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2017(23 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 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 | Deborah Margaret Doyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 December 1994) |
Role | Secretary |
Correspondence Address | Hallscroft Chorleywood Road Chorleywood Hertfordshire WD3 4EY |
Secretary Name | Linda Rose Pyke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(5 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 27 June 2020) |
Role | Company Director |
Correspondence Address | Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
Director Name | Gower Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1994(same day as company formation) |
Correspondence Address | 55 Gower Street London WC1E 6HQ |
Secretary Name | Gower Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1994(same day as company formation) |
Correspondence Address | 55 Gower Street London WC1E 6HQ |
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 |
2 at £1 | David Piggott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,297 |
Cash | £6,464 |
Current Liabilities | £9,166 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
30 June 2023 | Confirmation statement made on 28 June 2023 with updates (5 pages) |
---|---|
5 April 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
28 June 2022 | Confirmation statement made on 28 June 2022 with updates (5 pages) |
25 May 2022 | Micro company accounts made up to 30 September 2021 (4 pages) |
31 August 2021 | Director's details changed for Mr David Piggott on 16 August 2021 (2 pages) |
31 August 2021 | Director's details changed for Mrs Deborah Margaret Piggott on 16 August 2021 (2 pages) |
31 August 2021 | Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 31 August 2021 (1 page) |
31 August 2021 | Change of details for Mrs Deborah Margaret Piggott as a person with significant control on 16 August 2021 (2 pages) |
26 July 2021 | Confirmation statement made on 28 June 2021 with updates (5 pages) |
23 April 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
3 July 2020 | Confirmation statement made on 28 June 2020 with updates (5 pages) |
3 July 2020 | Termination of appointment of Linda Rose Pyke as a secretary on 27 June 2020 (1 page) |
17 April 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
31 July 2019 | Change of details for Mrs Deborah Margaret Piggott as a person with significant control on 19 July 2019 (2 pages) |
19 July 2019 | Secretary's details changed for Linda Rose Pyke on 19 July 2019 (1 page) |
19 July 2019 | Director's details changed for Mr David Piggott on 19 July 2019 (2 pages) |
19 July 2019 | Director's details changed for Mrs Deborah Margaret Piggott on 19 July 2019 (2 pages) |
3 July 2019 | Confirmation statement made on 28 June 2019 with updates (5 pages) |
7 May 2019 | Micro company accounts made up to 30 September 2018 (3 pages) |
6 July 2018 | Confirmation statement made on 28 June 2018 with updates (5 pages) |
28 June 2018 | Cessation of David Piggott as a person with significant control on 7 December 2017 (1 page) |
28 June 2018 | Notification of Deborah Margaret Piggott as a person with significant control on 7 December 2017 (2 pages) |
8 May 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
13 December 2017 | Appointment of Mrs Deborah Margaret Piggott as a director on 7 December 2017 (2 pages) |
13 December 2017 | Appointment of Mrs Deborah Margaret Piggott as a director on 7 December 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
3 July 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
3 July 2017 | Notification of David Piggott as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of David Piggott as a person with significant control on 6 April 2016 (2 pages) |
5 May 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
5 May 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
28 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
27 July 2016 | Director's details changed for Mr David Piggott on 1 October 2015 (2 pages) |
27 July 2016 | Director's details changed for Mr David Piggott on 1 October 2015 (2 pages) |
17 June 2016 | Micro company accounts made up to 30 September 2015 (5 pages) |
17 June 2016 | Micro company accounts made up to 30 September 2015 (5 pages) |
7 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
17 February 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
17 February 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
3 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
14 May 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
14 May 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
4 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
11 December 2012 | Registered office address changed from Baker Tilly Marlborough House Victoria Road South, Chelmsford Essex CM1 1LN on 11 December 2012 (2 pages) |
11 December 2012 | Registered office address changed from Baker Tilly Marlborough House Victoria Road South, Chelmsford Essex CM1 1LN on 11 December 2012 (2 pages) |
28 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
18 April 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
22 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
14 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
19 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
7 August 2009 | Return made up to 28/06/09; full list of members (3 pages) |
7 August 2009 | Return made up to 28/06/09; full list of members (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
1 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
18 August 2008 | Return made up to 28/06/08; full list of members (3 pages) |
18 August 2008 | Return made up to 28/06/08; full list of members (3 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
26 September 2007 | Return made up to 28/06/07; full list of members (5 pages) |
26 September 2007 | Return made up to 28/06/07; full list of members (5 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
20 September 2006 | Return made up to 28/06/06; full list of members (6 pages) |
20 September 2006 | Return made up to 28/06/06; full list of members (6 pages) |
30 June 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
30 June 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
25 August 2005 | Return made up to 28/06/05; full list of members (6 pages) |
25 August 2005 | Return made up to 28/06/05; full list of members (6 pages) |
27 May 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
27 May 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
2 August 2004 | Return made up to 28/06/04; full list of members (6 pages) |
2 August 2004 | Return made up to 28/06/04; full list of members (6 pages) |
22 March 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
22 March 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
28 July 2003 | Return made up to 28/06/03; full list of members (6 pages) |
28 July 2003 | Return made up to 28/06/03; full list of members (6 pages) |
2 July 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
2 July 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
5 July 2002 | Return made up to 28/06/02; full list of members
|
5 July 2002 | Return made up to 28/06/02; full list of members
|
18 March 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
18 March 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
22 October 2001 | Registered office changed on 22/10/01 from: greenwood house 91/99 new london road chelmsford essex CM11 0PP (1 page) |
22 October 2001 | Registered office changed on 22/10/01 from: greenwood house 91/99 new london road chelmsford essex CM11 0PP (1 page) |
2 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
2 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
19 June 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
19 June 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
10 May 2001 | Secretary's particulars changed (1 page) |
10 May 2001 | Secretary's particulars changed (1 page) |
20 July 2000 | Return made up to 28/06/00; full list of members (6 pages) |
20 July 2000 | Return made up to 28/06/00; full list of members (6 pages) |
1 June 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
1 June 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
12 July 1999 | Return made up to 28/06/99; no change of members (4 pages) |
12 July 1999 | Return made up to 28/06/99; no change of members (4 pages) |
13 May 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
13 May 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
1 October 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
1 October 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
25 August 1998 | Accounting reference date shortened from 30/11/98 to 30/09/98 (1 page) |
25 August 1998 | Accounting reference date shortened from 30/11/98 to 30/09/98 (1 page) |
29 June 1998 | Return made up to 28/06/98; full list of members
|
29 June 1998 | Return made up to 28/06/98; full list of members
|
22 September 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
22 September 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
8 July 1997 | Return made up to 28/06/97; no change of members (4 pages) |
8 July 1997 | Return made up to 28/06/97; no change of members (4 pages) |
17 March 1997 | Full accounts made up to 30 November 1995 (9 pages) |
17 March 1997 | Full accounts made up to 30 November 1995 (9 pages) |
17 September 1996 | Return made up to 28/06/96; no change of members
|
17 September 1996 | Return made up to 28/06/96; no change of members
|
24 April 1996 | Return made up to 28/06/95; full list of members
|
24 April 1996 | Secretary resigned (2 pages) |
24 April 1996 | Return made up to 28/06/95; full list of members
|
24 April 1996 | New secretary appointed (1 page) |
24 April 1996 | Secretary resigned (2 pages) |
24 April 1996 | New secretary appointed (1 page) |
28 June 1994 | Incorporation (13 pages) |
28 June 1994 | Incorporation (13 pages) |