Great Dunmow
Essex
CM6 1UU
Secretary Name | Alan Vernon Fell |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 December 1996(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 37 Julien Court Road Braintree Essex CM7 9BN |
Director Name | Miss Paula Josephine Fell |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2001(4 years, 3 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 67 South Primrose Hill Chelmsford CM1 2RF |
Director Name | Mrs Sriyani Fell |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Sri Lankan |
Status | Current |
Appointed | 06 July 2009(12 years, 7 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-3 High Street Great Dunmow Essex CM6 1UU |
Director Name | Joan Maureen Fell |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1996(same day as company formation) |
Role | Consultant |
Correspondence Address | 8 Havisham Way Newlands Spring Chelmsford Essex CM1 4UY |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 1996(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 1996(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 1-3 High Street Great Dunmow Essex CM6 1UU |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Dunmow |
Ward | Great Dunmow South & Barnston |
Built Up Area | Great Dunmow |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Cara Maslin 20.00% Ordinary |
---|---|
100 at £1 | John Maureen Fell 20.00% Ordinary |
100 at £1 | Michael Fell 20.00% Ordinary |
100 at £1 | Paula Josephine Fell 20.00% Ordinary |
50 at £1 | Alan V. Fell 10.00% Ordinary |
50 at £1 | Sriyani Fell 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £238,128 |
Cash | £49,944 |
Current Liabilities | £5,252 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 25 November 2023 (5 months ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 2 weeks from now) |
25 November 2022 | Confirmation statement made on 25 November 2022 with no updates (3 pages) |
---|---|
7 November 2022 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
15 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
25 November 2021 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
9 December 2020 | Director's details changed for Mrs Sriyani Fell on 1 December 2020 (2 pages) |
9 December 2020 | Secretary's details changed for Alan Vernon Fell on 1 December 2020 (1 page) |
9 December 2020 | Director's details changed for Alan Vernon Fell on 1 December 2020 (2 pages) |
25 November 2020 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
21 October 2020 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
9 December 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
28 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
6 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
29 November 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
28 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
28 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 December 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
4 February 2016 | Registered office address changed from 37 Julien Court Road Braintree Essex CM7 9BN to 1-3 High Street Great Dunmow Essex CM6 1UU on 4 February 2016 (1 page) |
4 February 2016 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Registered office address changed from 37 Julien Court Road Braintree Essex CM7 9BN to 1-3 High Street Great Dunmow Essex CM6 1UU on 4 February 2016 (1 page) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
7 January 2014 | Registered office address changed from 246 Broomfield Road Chelmsford Essex CM1 4DY on 7 January 2014 (2 pages) |
7 January 2014 | Registered office address changed from 246 Broomfield Road Chelmsford Essex CM1 4DY on 7 January 2014 (2 pages) |
7 January 2014 | Registered office address changed from 246 Broomfield Road Chelmsford Essex CM1 4DY on 7 January 2014 (2 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
9 May 2013 | Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG on 9 May 2013 (2 pages) |
9 May 2013 | Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG on 9 May 2013 (2 pages) |
9 May 2013 | Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG on 9 May 2013 (2 pages) |
21 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (7 pages) |
21 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (7 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (7 pages) |
6 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (7 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (7 pages) |
23 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (7 pages) |
2 March 2010 | Change of share class name or designation (1 page) |
2 March 2010 | Change of share class name or designation (1 page) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 December 2009 | Director's details changed for Alan Vernon Fell on 24 November 2009 (2 pages) |
22 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (6 pages) |
22 December 2009 | Director's details changed for Alan Vernon Fell on 24 November 2009 (2 pages) |
22 December 2009 | Director's details changed for Mrs Sriyani Fell on 24 November 2009 (2 pages) |
22 December 2009 | Director's details changed for Paula Josephine Fell on 24 November 2009 (2 pages) |
22 December 2009 | Director's details changed for Paula Josephine Fell on 24 November 2009 (2 pages) |
22 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (6 pages) |
22 December 2009 | Director's details changed for Mrs Sriyani Fell on 24 November 2009 (2 pages) |
14 July 2009 | Director appointed mrs sriyani fell (1 page) |
14 July 2009 | Director appointed mrs sriyani fell (1 page) |
5 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 December 2008 | Return made up to 25/11/08; full list of members (4 pages) |
2 December 2008 | Return made up to 25/11/08; full list of members (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 December 2007 | Return made up to 25/11/07; full list of members (3 pages) |
21 December 2007 | Return made up to 25/11/07; full list of members (3 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 December 2006 | Director's particulars changed (1 page) |
6 December 2006 | Return made up to 25/11/06; full list of members (3 pages) |
6 December 2006 | Return made up to 25/11/06; full list of members (3 pages) |
6 December 2006 | Director's particulars changed (1 page) |
17 January 2006 | Return made up to 25/11/05; full list of members (3 pages) |
17 January 2006 | Return made up to 25/11/05; full list of members (3 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 December 2004 | Return made up to 25/11/04; full list of members (7 pages) |
3 December 2004 | Return made up to 25/11/04; full list of members (7 pages) |
7 December 2003 | Return made up to 05/12/03; full list of members (7 pages) |
7 December 2003 | Return made up to 05/12/03; full list of members (7 pages) |
6 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
21 February 2003 | Return made up to 05/12/02; full list of members (7 pages) |
21 February 2003 | Return made up to 05/12/02; full list of members (7 pages) |
14 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
14 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
2 January 2002 | Return made up to 05/12/01; full list of members (6 pages) |
2 January 2002 | Return made up to 05/12/01; full list of members (6 pages) |
17 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
17 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
8 January 2001 | Return made up to 05/12/00; full list of members
|
8 January 2001 | Return made up to 05/12/00; full list of members
|
5 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
5 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
19 January 2000 | Return made up to 05/12/99; full list of members (6 pages) |
19 January 2000 | Return made up to 05/12/99; full list of members (6 pages) |
11 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
11 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
6 January 1999 | Return made up to 05/12/98; no change of members (4 pages) |
6 January 1999 | Return made up to 05/12/98; no change of members (4 pages) |
30 September 1998 | Full accounts made up to 31 March 1998 (11 pages) |
30 September 1998 | Full accounts made up to 31 March 1998 (11 pages) |
9 January 1998 | Return made up to 05/12/97; full list of members (6 pages) |
9 January 1998 | Return made up to 05/12/97; full list of members (6 pages) |
12 October 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
12 October 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
28 January 1997 | Ad 09/01/97--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
28 January 1997 | Ad 09/01/97--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
14 January 1997 | Registered office changed on 14/01/97 from: 76 whitchurch road cardiff CF4 3LX (1 page) |
14 January 1997 | Secretary resigned (1 page) |
14 January 1997 | Secretary resigned (1 page) |
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | New secretary appointed;new director appointed (2 pages) |
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | Registered office changed on 14/01/97 from: 76 whitchurch road cardiff CF4 3LX (1 page) |
14 January 1997 | New secretary appointed;new director appointed (2 pages) |
14 January 1997 | Director resigned (1 page) |
14 January 1997 | Director resigned (1 page) |
5 December 1996 | Incorporation (17 pages) |
5 December 1996 | Incorporation (17 pages) |