33 Robjohns Road
Chelmsford
Essex
CM1 3AG
Director Name | Mr James Richard Hallett |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2009(12 years, 11 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Suite 1d Widford Business Centre 33 Robjohns Road Chelmsford Essex CM1 3AG |
Director Name | Stephen Carey |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1996(same day as company formation) |
Role | Consultant |
Correspondence Address | 91 Shevon Way Brentwood Essex CM14 4PL |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Terence Glyn Moule |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 March 2005) |
Role | Osteopath |
Correspondence Address | 11 Forsythia Close Southwold Bicester Oxfordshire OX26 3GA |
Secretary Name | Rapid Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1996(same day as company formation) |
Correspondence Address | 2nd Floor, Romy House 163-167 Kings Road Brentwood CM14 4EG |
Registered Address | Suite 1d Widford Business Centre 33 Robjohns Road Chelmsford Essex CM1 3AG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Mr B.r. Hallett 50.00% Ordinary |
---|---|
50 at £1 | Patricia Ann Collinson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£27,797 |
Cash | £78 |
Current Liabilities | £27,927 |
Latest Accounts | 29 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 October |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
18 April 2006 | Delivered on: 8 May 2006 Persons entitled: O.C. Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
16 July 2004 | Delivered on: 23 July 2004 Persons entitled: Corporate Capital Finance Limited Classification: Debenture Secured details: £30,000.00 due or to become due from the company to the chargee. Particulars: By way of fixed charge on all: stocks and shares or other securities, goodwill and uncalled capital, book and other debts, all intellectual property and patent rights. By way of floating charge on all the company's present and future undertakings and assets. Outstanding |
8 November 2023 | Confirmation statement made on 4 October 2023 with no updates (3 pages) |
---|---|
26 October 2023 | Total exemption full accounts made up to 29 October 2022 (9 pages) |
5 January 2023 | Total exemption full accounts made up to 29 October 2021 (8 pages) |
26 October 2022 | Previous accounting period shortened from 30 October 2021 to 29 October 2021 (1 page) |
6 October 2022 | Confirmation statement made on 4 October 2022 with updates (5 pages) |
21 June 2022 | Notification of Patricia Ann Collinson as a person with significant control on 21 June 2022 (2 pages) |
16 March 2022 | Registered office address changed from 2nd Floor, Romy House 163-167 Kings Road Brentwood CM14 4EG England to Suite 1D Widford Business Centre 33 Robjohns Road Chelmsford Essex CM1 3AG on 16 March 2022 (1 page) |
21 October 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
4 October 2021 | Confirmation statement made on 4 October 2021 with updates (4 pages) |
4 October 2021 | Termination of appointment of Rapid Business Services Limited as a secretary on 3 October 2021 (1 page) |
8 October 2020 | Confirmation statement made on 4 October 2020 with updates (4 pages) |
9 July 2020 | Satisfaction of charge 1 in full (2 pages) |
9 July 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
9 July 2020 | Satisfaction of charge 3 in full (1 page) |
30 October 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
21 October 2019 | Confirmation statement made on 4 October 2019 with updates (4 pages) |
30 July 2019 | Previous accounting period shortened from 31 October 2018 to 30 October 2018 (1 page) |
17 October 2018 | Secretary's details changed for Rapid Business Services Limited on 17 October 2017 (1 page) |
17 October 2018 | Change of details for Mr Brian Richard Hallett as a person with significant control on 1 March 2018 (2 pages) |
17 October 2018 | Confirmation statement made on 4 October 2018 with updates (4 pages) |
17 October 2018 | Director's details changed for Mr Brian Richard Hallett on 1 March 2018 (2 pages) |
11 September 2018 | Director's details changed for Brian Richard Hallett on 11 September 2018 (2 pages) |
11 September 2018 | Director's details changed for Mr James Richard Hallett on 11 September 2018 (2 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
16 November 2017 | Amended total exemption small company accounts made up to 31 October 2016 (6 pages) |
16 November 2017 | Amended total exemption small company accounts made up to 31 October 2016 (6 pages) |
15 November 2017 | Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX to 2nd Floor, Romy House 163-167 Kings Road Brentwood CM14 4EG on 15 November 2017 (1 page) |
15 November 2017 | Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX to 2nd Floor, Romy House 163-167 Kings Road Brentwood CM14 4EG on 15 November 2017 (1 page) |
15 November 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
13 December 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
6 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2016 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
16 December 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
19 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
10 April 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
2 January 2013 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
10 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
17 November 2010 | Director's details changed for James Richard Hallett on 1 October 2009 (2 pages) |
17 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Director's details changed for James Richard Hallett on 1 October 2009 (2 pages) |
17 November 2010 | Appointment of James Richard Hallett as a director (2 pages) |
17 November 2010 | Appointment of James Richard Hallett as a director (2 pages) |
17 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Director's details changed for James Richard Hallett on 1 October 2009 (2 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
18 June 2010 | Director's details changed for Brian Richard Hallett on 15 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Brian Richard Hallett on 15 June 2010 (2 pages) |
20 November 2009 | Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages) |
20 November 2009 | Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
30 December 2008 | Return made up to 04/10/08; full list of members (3 pages) |
30 December 2008 | Return made up to 04/10/08; full list of members (3 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
27 December 2007 | Return made up to 04/10/07; full list of members (2 pages) |
27 December 2007 | Return made up to 04/10/07; full list of members (2 pages) |
27 December 2007 | Secretary's particulars changed (1 page) |
27 December 2007 | Secretary's particulars changed (1 page) |
21 December 2007 | Director's particulars changed (1 page) |
21 December 2007 | Director's particulars changed (1 page) |
20 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
10 April 2007 | Registered office changed on 10/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page) |
5 December 2006 | Return made up to 04/10/06; full list of members (2 pages) |
5 December 2006 | Return made up to 04/10/06; full list of members (2 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
8 May 2006 | Particulars of mortgage/charge (3 pages) |
8 May 2006 | Particulars of mortgage/charge (3 pages) |
13 February 2006 | Return made up to 04/10/05; full list of members (3 pages) |
13 February 2006 | Return made up to 04/10/05; full list of members (3 pages) |
6 September 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
6 September 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | Director resigned (1 page) |
25 November 2004 | Return made up to 04/10/04; full list of members (5 pages) |
25 November 2004 | Director's particulars changed (1 page) |
25 November 2004 | Director's particulars changed (1 page) |
25 November 2004 | Return made up to 04/10/04; full list of members (5 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
23 July 2004 | Particulars of mortgage/charge (3 pages) |
23 July 2004 | Particulars of mortgage/charge (3 pages) |
4 December 2003 | Director's particulars changed (1 page) |
4 December 2003 | Director's particulars changed (1 page) |
12 November 2003 | Return made up to 04/10/03; full list of members (5 pages) |
12 November 2003 | Return made up to 04/10/03; full list of members (5 pages) |
28 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
28 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
23 October 2002 | Return made up to 04/10/02; full list of members
|
23 October 2002 | Secretary's particulars changed (1 page) |
23 October 2002 | Registered office changed on 23/10/02 from: 2ND floor the old county court 2 high street brentwood essex CM14 4AB (1 page) |
23 October 2002 | Secretary's particulars changed (1 page) |
23 October 2002 | Return made up to 04/10/02; full list of members
|
23 October 2002 | Registered office changed on 23/10/02 from: 2ND floor the old county court 2 high street brentwood essex CM14 4AB (1 page) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (2 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (2 pages) |
1 May 2002 | Return made up to 04/10/01; full list of members (6 pages) |
1 May 2002 | Return made up to 04/10/01; full list of members (6 pages) |
31 August 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
31 August 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
19 October 2000 | Return made up to 04/10/00; full list of members (6 pages) |
19 October 2000 | Return made up to 04/10/00; full list of members (6 pages) |
30 August 2000 | Resolutions
|
30 August 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
30 August 2000 | Resolutions
|
30 August 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
3 August 2000 | Registered office changed on 03/08/00 from: essex house 141 kings road brentwood essex CM14 4EG (1 page) |
3 August 2000 | Registered office changed on 03/08/00 from: essex house 141 kings road brentwood essex CM14 4EG (1 page) |
9 December 1999 | Return made up to 04/10/99; full list of members
|
9 December 1999 | Return made up to 04/10/99; full list of members
|
6 September 1999 | Ad 12/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 September 1999 | New director appointed (2 pages) |
6 September 1999 | New director appointed (2 pages) |
6 September 1999 | Ad 12/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | New director appointed (2 pages) |
19 August 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
19 August 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | Director resigned (1 page) |
6 January 1999 | Return made up to 04/10/98; no change of members (4 pages) |
6 January 1999 | Return made up to 04/10/98; no change of members (4 pages) |
24 June 1998 | Resolutions
|
24 June 1998 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
24 June 1998 | Resolutions
|
24 June 1998 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
3 November 1997 | Return made up to 04/10/97; full list of members (6 pages) |
3 November 1997 | Return made up to 04/10/97; full list of members (6 pages) |
11 October 1996 | New secretary appointed (2 pages) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | Registered office changed on 11/10/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
11 October 1996 | Secretary resigned (1 page) |
11 October 1996 | New secretary appointed (2 pages) |
11 October 1996 | Director resigned (1 page) |
11 October 1996 | Registered office changed on 11/10/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
11 October 1996 | Director resigned (1 page) |
11 October 1996 | Secretary resigned (1 page) |
11 October 1996 | New director appointed (2 pages) |
4 October 1996 | Incorporation (18 pages) |
4 October 1996 | Incorporation (18 pages) |