Chelmsford
Essex
CM1 4LH
Director Name | Mr Simon Ernest Burton |
---|---|
Date of Birth | September 1960 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 25 years, 6 months (closed 17 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newland Hall Roxwell Chelmsford Essex CM1 4LH |
Secretary Name | Mr Mark Steven Burton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 1998(1 year, 4 months after company formation) |
Appointment Duration | 24 years, 2 months (closed 17 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newland Hall Roxwell Chelmsford Essex CM1 4LH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | G & S Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 October 1998) |
Correspondence Address | Guillaumes 58 Church Street Weybridge Surrey KT13 8DR |
Registered Address | Newland Hall Roxwell Chelmsford Essex CM1 4LH |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Roxwell |
Ward | Chelmsford Rural West |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Mark Steven Burton 25.00% Ordinary |
---|---|
2 at £1 | Mrs Jennifer Burton 25.00% Ordinary |
2 at £1 | Mrs Paula Burton 25.00% Ordinary |
2 at £1 | Simon Ernest Burton 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £56,496 |
Cash | £4,595 |
Current Liabilities | £69,100 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
23 March 2020 | Delivered on: 25 March 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
16 June 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
---|---|
16 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
17 July 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
12 June 2020 | Confirmation statement made on 12 June 2020 with updates (5 pages) |
25 March 2020 | Registration of charge 033907030001, created on 23 March 2020 (60 pages) |
8 January 2020 | Confirmation statement made on 8 January 2020 with updates (6 pages) |
12 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
16 July 2019 | Registered office address changed from Newland Hall Roxwell Chelsford Essex CM1 4LH United Kingdom to Newland Hall Roxwell Chelmsford Essex CM1 4LH on 16 July 2019 (1 page) |
15 July 2019 | Confirmation statement made on 11 June 2019 with updates (5 pages) |
15 July 2019 | Secretary's details changed for Mr Mark Steven Burton on 15 July 2019 (1 page) |
15 July 2019 | Director's details changed for Mr Simon Ernest Burton on 15 July 2019 (2 pages) |
15 July 2019 | Director's details changed for Mr Mark Steven Burton on 15 July 2019 (2 pages) |
11 June 2019 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to Newland Hall Roxwell Chelsford Essex CM1 4LH on 11 June 2019 (1 page) |
18 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (6 pages) |
11 June 2018 | Confirmation statement made on 11 June 2018 with updates (4 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
28 September 2017 | Statement of capital following an allotment of shares on 31 December 2016
|
28 September 2017 | Statement of capital following an allotment of shares on 31 December 2016
|
28 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
28 June 2017 | Notification of a person with significant control statement (2 pages) |
28 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
28 June 2017 | Notification of a person with significant control statement (2 pages) |
14 June 2016 | Secretary's details changed for Mr Mark Steven Burton on 15 February 2016 (1 page) |
14 June 2016 | Director's details changed for Mr Mark Steven Burton on 15 February 2016 (2 pages) |
14 June 2016 | Director's details changed for Mr Simon Ernest Burton on 15 February 2016 (2 pages) |
14 June 2016 | Secretary's details changed for Mr Mark Steven Burton on 15 February 2016 (1 page) |
14 June 2016 | Director's details changed for Mr Mark Steven Burton on 15 February 2016 (2 pages) |
14 June 2016 | Director's details changed for Mr Simon Ernest Burton on 15 February 2016 (2 pages) |
13 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
9 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
11 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
29 August 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
14 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Director's details changed for Mr Mark Steven Burton on 10 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Mr Simon Ernest Burton on 10 June 2013 (2 pages) |
13 June 2013 | Secretary's details changed for Mr Mark Steven Burton on 10 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Mr Mark Steven Burton on 10 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Mr Simon Ernest Burton on 10 June 2013 (2 pages) |
13 June 2013 | Secretary's details changed for Mr Mark Steven Burton on 10 June 2013 (2 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
16 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 December 2009 | Annual return made up to 11 June 2009 with a full list of shareholders (6 pages) |
17 December 2009 | Annual return made up to 11 June 2009 with a full list of shareholders (6 pages) |
11 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
11 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
11 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
11 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 July 2007 | Return made up to 11/06/07; full list of members (3 pages) |
4 July 2007 | Return made up to 11/06/07; full list of members (3 pages) |
3 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 August 2006 | Return made up to 11/06/06; full list of members (3 pages) |
2 August 2006 | Return made up to 11/06/06; full list of members (3 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
7 July 2005 | Return made up to 11/06/05; full list of members (3 pages) |
7 July 2005 | Return made up to 11/06/05; full list of members (3 pages) |
2 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
2 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
14 July 2004 | Return made up to 11/06/04; full list of members (8 pages) |
14 July 2004 | Return made up to 11/06/04; full list of members (8 pages) |
16 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
16 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
30 June 2003 | Return made up to 11/06/03; full list of members
|
30 June 2003 | Return made up to 11/06/03; full list of members
|
27 June 2002 | Return made up to 11/06/02; full list of members (8 pages) |
27 June 2002 | Return made up to 11/06/02; full list of members (8 pages) |
10 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
10 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
6 July 2001 | Return made up to 23/06/01; full list of members (6 pages) |
6 July 2001 | Return made up to 23/06/01; full list of members (6 pages) |
14 May 2001 | Ad 01/01/01--------- £ si [email protected]=4 £ ic 2/6 (2 pages) |
14 May 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
14 May 2001 | Ad 01/01/01--------- £ si [email protected]=4 £ ic 2/6 (2 pages) |
14 May 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
4 July 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
4 July 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
27 June 2000 | Return made up to 23/06/00; full list of members (6 pages) |
27 June 2000 | Return made up to 23/06/00; full list of members (6 pages) |
7 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
7 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
25 August 1999 | Return made up to 23/06/99; no change of members (4 pages) |
25 August 1999 | Return made up to 23/06/99; no change of members (4 pages) |
17 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
17 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
17 March 1999 | New secretary appointed (2 pages) |
17 March 1999 | New secretary appointed (2 pages) |
4 November 1998 | Secretary resigned (1 page) |
4 November 1998 | Secretary resigned (1 page) |
22 July 1998 | Return made up to 23/06/98; full list of members (4 pages) |
22 July 1998 | Return made up to 23/06/98; full list of members (4 pages) |
6 October 1997 | Company name changed filetune LIMITED\certificate issued on 07/10/97 (2 pages) |
6 October 1997 | Company name changed filetune LIMITED\certificate issued on 07/10/97 (2 pages) |
20 July 1997 | New secretary appointed (2 pages) |
20 July 1997 | New director appointed (2 pages) |
20 July 1997 | New director appointed (2 pages) |
20 July 1997 | Registered office changed on 20/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 July 1997 | Secretary resigned (1 page) |
20 July 1997 | Director resigned (1 page) |
20 July 1997 | New secretary appointed (2 pages) |
20 July 1997 | New director appointed (2 pages) |
20 July 1997 | New director appointed (2 pages) |
20 July 1997 | Registered office changed on 20/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 July 1997 | Secretary resigned (1 page) |
20 July 1997 | Director resigned (1 page) |
23 June 1997 | Incorporation (9 pages) |
23 June 1997 | Incorporation (9 pages) |