Chignal St. James
Chelmsford
CM1 4TX
Director Name | Mr Mark Alan Gooday |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 1997(2 years after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Willows Mashbury Road Chignal St. James Chelmsford CM1 4TX |
Secretary Name | Mrs Jane Elizabeth Gooday |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 October 1998(3 years after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Willows Mashbury Road Chignal St. James Chelmsford CM1 4TX |
Director Name | Mr Daniel Thomas Gooday |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2021(25 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Old Maltings Hall Road Heybridge Maldon Essex CM9 4NJ |
Secretary Name | Ian Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Trent Close Wickford Essex SS12 9BW |
Secretary Name | Mr Graham Kelly |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 October 1996(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 16 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 125 Noak Hill Road Billericay Essex CM12 9UJ |
Director Name | Frederick William Friedlein |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 10 Westerfield Court Westerfield Road Ipswich IP4 2UP |
Director Name | Mr Nicholas John Drew |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Moat Avenue Green Lane Coventry CV3 6BS |
Director Name | Martin Andrew Burrows |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 August 2008) |
Role | Company Director |
Correspondence Address | 93 Boleyn Way Boreham Chelmsford Essex CM3 3JL |
Director Name | Christopher Bates |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 December 2006) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lea Court Baddow Road Chelmsford Essex CM2 7QQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | ashdownmusic.com |
---|---|
Email address | [email protected] |
Telephone | 01245 441155 |
Telephone region | Chelmsford |
Registered Address | The Old Maltings Hall Road Heybridge Maldon Essex CM9 4NJ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Heybridge |
Ward | Heybridge East |
Built Up Area | Maldon |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Mg & Jg Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £319,331 |
Cash | £164,646 |
Current Liabilities | £542,316 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 12 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (5 months, 3 weeks from now) |
7 November 2018 | Delivered on: 12 November 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
9 May 2011 | Delivered on: 13 May 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
3 December 1997 | Delivered on: 10 December 1997 Satisfied on: 9 October 2012 Persons entitled: Midland 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. Fully Satisfied |
9 November 2020 | Registered office address changed from Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY England to Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE on 9 November 2020 (1 page) |
---|---|
6 November 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
27 August 2020 | Secretary's details changed for Jane Elizabeth Ashdown on 27 August 2020 (1 page) |
27 August 2020 | Director's details changed for Director Jane Elizabeth Gooday on 27 August 2020 (2 pages) |
27 May 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
10 December 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
8 November 2019 | Director's details changed for Jane Elizabeth Ashdown on 25 October 2019 (2 pages) |
16 July 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
12 November 2018 | Registration of charge 031130780003, created on 7 November 2018 (61 pages) |
12 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
7 August 2018 | Registered office address changed from The Old Maltings Hall Road Heybridge Maldon Essex CM9 4NJ to Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 7 August 2018 (1 page) |
7 August 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
14 November 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
4 November 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
30 September 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
30 September 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
4 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 November 2014 | Director's details changed for Mark Alan Gooday on 12 October 2014 (2 pages) |
12 November 2014 | Secretary's details changed for Jane Elizabeth Ashdown on 12 October 2014 (1 page) |
12 November 2014 | Director's details changed for Mark Alan Gooday on 12 October 2014 (2 pages) |
12 November 2014 | Registered office address changed from The Stables Stevens Farm Mashbury Road Chignal St. James Chelmsford CM1 4TX to The Old Maltings Hall Road Heybridge Maldon Essex CM9 4NJ on 12 November 2014 (1 page) |
12 November 2014 | Registered office address changed from The Stables Stevens Farm Mashbury Road Chignal St. James Chelmsford CM1 4TX to The Old Maltings Hall Road Heybridge Maldon Essex CM9 4NJ on 12 November 2014 (1 page) |
12 November 2014 | Director's details changed for Jane Elizabeth Ashdown on 12 October 2014 (2 pages) |
12 November 2014 | Secretary's details changed for Jane Elizabeth Ashdown on 12 October 2014 (1 page) |
12 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Director's details changed for Jane Elizabeth Ashdown on 12 October 2014 (2 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
15 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
23 July 2013 | Register inspection address has been changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ United Kingdom (1 page) |
23 July 2013 | Register inspection address has been changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ United Kingdom (1 page) |
6 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2013 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 August 2012 | Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ United Kingdom on 22 August 2012 (2 pages) |
22 August 2012 | Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ United Kingdom on 22 August 2012 (2 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Register inspection address has been changed from Suite 1 South House Lodge Mundon Road Maldon Essex CM9 6PP United Kingdom (1 page) |
13 October 2011 | Register inspection address has been changed from Suite 1 South House Lodge Mundon Road Maldon Essex CM9 6PP United Kingdom (1 page) |
13 May 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
13 May 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
9 May 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
9 May 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
12 April 2011 | Registered office address changed from Suite 1 South House Lodge Maldon Essex CM9 6PP on 12 April 2011 (1 page) |
12 April 2011 | Registered office address changed from Suite 1 South House Lodge Maldon Essex CM9 6PP on 12 April 2011 (1 page) |
12 November 2010 | Register inspection address has been changed (1 page) |
12 November 2010 | Register inspection address has been changed (1 page) |
12 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
12 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Registered office address changed from Carlton House Cbc 101 New London Road Chelmsford Essex CM2 0PP on 19 July 2010 (2 pages) |
19 July 2010 | Registered office address changed from Carlton House Cbc 101 New London Road Chelmsford Essex CM2 0PP on 19 July 2010 (2 pages) |
27 April 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
27 April 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
25 November 2009 | Director's details changed for Jane Elizabeth Ashdown on 11 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Jane Elizabeth Ashdown on 11 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mark Alan Gooday on 11 October 2009 (2 pages) |
25 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for Mark Alan Gooday on 11 October 2009 (2 pages) |
25 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
25 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
31 October 2008 | Return made up to 12/10/08; full list of members (3 pages) |
31 October 2008 | Appointment terminated director martin burrows (1 page) |
31 October 2008 | Appointment terminated director martin burrows (1 page) |
31 October 2008 | Return made up to 12/10/08; full list of members (3 pages) |
7 August 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
7 August 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
30 November 2007 | Return made up to 12/10/07; full list of members (3 pages) |
30 November 2007 | Return made up to 12/10/07; full list of members (3 pages) |
12 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
12 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
24 November 2006 | Return made up to 12/10/06; full list of members
|
24 November 2006 | Return made up to 12/10/06; full list of members
|
25 May 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
25 May 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
21 December 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
21 December 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
5 December 2005 | Return made up to 12/10/05; full list of members (8 pages) |
5 December 2005 | Return made up to 12/10/05; full list of members (8 pages) |
7 September 2005 | New director appointed (2 pages) |
7 September 2005 | New director appointed (2 pages) |
30 August 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
30 August 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
25 October 2004 | Return made up to 12/10/04; full list of members (7 pages) |
25 October 2004 | Return made up to 12/10/04; full list of members (7 pages) |
10 September 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
10 September 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
24 October 2003 | Return made up to 12/10/03; full list of members
|
24 October 2003 | Return made up to 12/10/03; full list of members
|
12 August 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
12 August 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
23 March 2003 | Registered office changed on 23/03/03 from: c/o carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP (1 page) |
23 March 2003 | Registered office changed on 23/03/03 from: c/o carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP (1 page) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | New director appointed (2 pages) |
15 January 2003 | Return made up to 12/10/02; full list of members (7 pages) |
15 January 2003 | Return made up to 12/10/02; full list of members (7 pages) |
2 October 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
2 October 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Director resigned (1 page) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Director resigned (1 page) |
30 October 2001 | Return made up to 12/10/01; full list of members
|
30 October 2001 | Return made up to 12/10/01; full list of members
|
9 July 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
9 July 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | New director appointed (2 pages) |
3 January 2001 | Return made up to 12/10/00; full list of members (6 pages) |
3 January 2001 | Return made up to 12/10/00; full list of members (6 pages) |
17 May 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
17 May 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
29 October 1999 | Return made up to 12/10/99; full list of members (6 pages) |
29 October 1999 | Return made up to 12/10/99; full list of members (6 pages) |
13 March 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
13 March 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
9 November 1998 | Ad 01/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 November 1998 | New secretary appointed (2 pages) |
9 November 1998 | New secretary appointed (2 pages) |
9 November 1998 | Resolutions
|
9 November 1998 | Registered office changed on 09/11/98 from: 21A trent close wickford essex SS12 9BW (1 page) |
9 November 1998 | £ nc 1000/100000 30/10/98 (1 page) |
9 November 1998 | £ nc 1000/100000 30/10/98 (1 page) |
9 November 1998 | Return made up to 12/10/98; no change of members
|
9 November 1998 | Ad 01/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 November 1998 | Registered office changed on 09/11/98 from: 21A trent close wickford essex SS12 9BW (1 page) |
9 November 1998 | Resolutions
|
9 November 1998 | Return made up to 12/10/98; no change of members
|
23 October 1998 | Secretary resigned (1 page) |
23 October 1998 | Secretary resigned (1 page) |
9 June 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
9 June 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
10 December 1997 | Particulars of mortgage/charge (3 pages) |
10 December 1997 | Particulars of mortgage/charge (3 pages) |
25 November 1997 | New director appointed (2 pages) |
25 November 1997 | New director appointed (2 pages) |
5 November 1997 | Return made up to 12/10/97; no change of members (4 pages) |
5 November 1997 | Return made up to 12/10/97; no change of members (4 pages) |
23 July 1997 | Full accounts made up to 31 October 1996 (6 pages) |
23 July 1997 | Full accounts made up to 31 October 1996 (6 pages) |
12 May 1997 | Registered office changed on 12/05/97 from: 21 trent close wickford essex SS12 9BW (1 page) |
12 May 1997 | Registered office changed on 12/05/97 from: 21 trent close wickford essex SS12 9BW (1 page) |
25 October 1996 | Return made up to 12/10/96; full list of members (6 pages) |
25 October 1996 | New secretary appointed (2 pages) |
25 October 1996 | New secretary appointed (2 pages) |
25 October 1996 | Return made up to 12/10/96; full list of members (6 pages) |
25 October 1996 | Secretary resigned (1 page) |
25 October 1996 | Secretary resigned (1 page) |
18 October 1995 | Secretary resigned (2 pages) |
18 October 1995 | Secretary resigned (2 pages) |
12 October 1995 | Incorporation (20 pages) |
12 October 1995 | Incorporation (20 pages) |