London
SW20 8BD
Secretary Name | Mr Ian Forder |
---|---|
Status | Current |
Appointed | 13 July 2017(20 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Correspondence Address | Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX |
Secretary Name | Mr Roderick Michael Coult |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(5 years, 9 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 13 July 2017) |
Role | Tax Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 6 Gainsbrough Place Park Avenue Hutton Brentwood Essex CM13 2RF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Tuson & Partners Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1996(same day as company formation) |
Correspondence Address | Alto House 29/30 Newbury Street London EC1A 7HZ |
Registered Address | Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Peter Symes 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 22 July 2023 (9 months ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
26 July 2017 | Termination of appointment of Roderick Michael Coult as a secretary on 13 July 2017 (1 page) |
---|---|
26 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
26 July 2017 | Appointment of Mr Ian Forder as a secretary on 13 July 2017 (2 pages) |
17 November 2016 | Accounts for a dormant company made up to 31 July 2016 (8 pages) |
27 July 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
25 January 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
2 September 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Registered office address changed from Room 4 Formost House Radford Business Centre Radford Way Billoricay Essex to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from Room 4 Formost House Radford Business Centre Radford Way Billoricay Essex to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 2 September 2015 (1 page) |
19 December 2014 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
7 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
24 October 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
19 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
7 February 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
5 September 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
5 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
26 November 2010 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
7 October 2010 | Director's details changed for Peter John Symes on 1 April 2010 (2 pages) |
7 October 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Director's details changed for Peter John Symes on 1 April 2010 (2 pages) |
7 January 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
20 August 2009 | Return made up to 24/07/09; full list of members (3 pages) |
12 January 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
29 July 2008 | Return made up to 24/07/08; full list of members (3 pages) |
17 January 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
10 September 2007 | Return made up to 24/07/07; no change of members (6 pages) |
20 March 2007 | Total exemption full accounts made up to 31 July 2006 (5 pages) |
17 August 2006 | Return made up to 24/07/06; full list of members (6 pages) |
24 November 2005 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
5 September 2005 | Return made up to 24/07/05; full list of members (6 pages) |
11 November 2004 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
2 September 2004 | Return made up to 24/07/04; full list of members (6 pages) |
22 January 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
20 August 2003 | Return made up to 24/07/03; full list of members
|
10 March 2003 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
30 August 2002 | New secretary appointed (2 pages) |
30 August 2002 | Return made up to 24/07/02; full list of members
|
29 June 2002 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
15 August 2001 | Return made up to 24/07/01; full list of members (6 pages) |
20 December 2000 | Full accounts made up to 31 July 2000 (9 pages) |
9 August 2000 | Return made up to 24/07/00; full list of members
|
22 February 2000 | Full accounts made up to 31 July 1999 (11 pages) |
17 August 1999 | Return made up to 24/07/99; no change of members (4 pages) |
3 December 1998 | Full accounts made up to 31 July 1998 (9 pages) |
4 August 1998 | Return made up to 24/07/98; no change of members (4 pages) |
27 April 1998 | Full accounts made up to 31 July 1997 (9 pages) |
31 July 1996 | Secretary resigned (1 page) |
24 July 1996 | Incorporation (14 pages) |