Ingatestone
Essex
CM4 0NN
Director Name | Mr David Lawrence Smith |
---|---|
Date of Birth | March 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(23 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Old Park Farm Ford End Chelmsford Essex CM3 1LN |
Director Name | Mrs Marianne Smith |
---|---|
Date of Birth | August 1974 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(23 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Old Park Farm Ford End Chelmsford Essex CM3 1LN |
Director Name | Mrs Lesley Joy Smith |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(2 days after company formation) |
Appointment Duration | 23 years, 11 months (resigned 01 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Fryerning Lane Ingatestone Essex CM4 0NN |
Secretary Name | Mrs Lesley Joy Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(2 days after company formation) |
Appointment Duration | 23 years, 11 months (resigned 01 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Fryerning Lane Ingatestone Essex CM4 0NN |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 32 years ago) |
Status | Resigned |
Appointed | 30 June 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | www.keepingcool.co.uk |
---|
Registered Address | Unit 5 Old Park Farm Ford End Chelmsford Essex CM3 1LN |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Waltham |
Ward | Broomfield and The Walthams |
Year | 2012 |
---|---|
Net Worth | £174,031 |
Cash | £70,157 |
Current Liabilities | £82,466 |
Latest Accounts | 30 September 2022 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 June 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 14 July 2023 (1 month from now) |
30 April 2022 | Delivered on: 20 May 2022 Persons entitled: Mr Edward Smith Mrs Lesley Smith Classification: A registered charge Outstanding |
---|
6 January 2022 | Registered office address changed from 74 Fryerning Lane Ingatestone Essex CM4 0NN to Unit 5 Old Park Farm Ford End Chelmsford Essex CM3 1LN on 6 January 2022 (1 page) |
---|---|
15 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
18 June 2021 | Resolutions
|
17 June 2021 | Appointment of Mrs Marianne Smith as a director on 1 June 2021 (2 pages) |
17 June 2021 | Appointment of Mr David Lawrence Smith as a director on 1 June 2021 (2 pages) |
17 June 2021 | Cessation of Lesley Joy Smith as a person with significant control on 1 June 2021 (1 page) |
17 June 2021 | Termination of appointment of Lesley Joy Smith as a director on 1 June 2021 (1 page) |
17 June 2021 | Termination of appointment of Lesley Joy Smith as a secretary on 1 June 2021 (1 page) |
7 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
25 September 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
1 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
1 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
12 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
27 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
7 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
7 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
11 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
11 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
28 July 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
28 July 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
2 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
24 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
24 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
18 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Director's details changed for Lesley Joy Smith on 18 July 2012 (2 pages) |
18 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Director's details changed for Lesley Joy Smith on 18 July 2012 (2 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
14 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
7 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for Edward Lawrence Smith on 30 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Lesley Joy Smith on 30 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for Edward Lawrence Smith on 30 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Lesley Joy Smith on 30 June 2010 (2 pages) |
16 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
16 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
29 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
29 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
16 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
16 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
28 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
28 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
11 June 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
11 June 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
23 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
23 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
13 September 2006 | Return made up to 30/06/06; full list of members (2 pages) |
13 September 2006 | Return made up to 30/06/06; full list of members (2 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
26 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
26 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
21 July 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
21 July 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
5 August 2004 | Return made up to 30/06/04; full list of members (7 pages) |
5 August 2004 | Return made up to 30/06/04; full list of members (7 pages) |
8 July 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
8 July 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
28 July 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
28 July 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
21 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
21 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
31 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
31 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
24 July 2002 | Return made up to 30/06/02; full list of members
|
24 July 2002 | Return made up to 30/06/02; full list of members
|
8 August 2001 | Return made up to 30/06/01; full list of members
|
8 August 2001 | Return made up to 30/06/01; full list of members
|
2 August 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
2 August 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
16 August 2000 | Resolutions
|
16 August 2000 | Ad 30/09/99--------- £ si [email protected] (2 pages) |
16 August 2000 | Resolutions
|
16 August 2000 | Ad 30/09/99--------- £ si [email protected] (2 pages) |
1 August 2000 | Full accounts made up to 30 September 1999 (10 pages) |
1 August 2000 | Full accounts made up to 30 September 1999 (10 pages) |
20 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
20 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
2 August 1999 | Return made up to 30/06/99; full list of members (6 pages) |
2 August 1999 | Return made up to 30/06/99; full list of members (6 pages) |
7 May 1999 | Full accounts made up to 30 September 1998 (10 pages) |
7 May 1999 | Full accounts made up to 30 September 1998 (10 pages) |
2 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
2 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
17 March 1998 | Registered office changed on 17/03/98 from: carlton house 31-34 railway street chelmsford essex CM1 1NJ (1 page) |
17 March 1998 | Registered office changed on 17/03/98 from: carlton house 31-34 railway street chelmsford essex CM1 1NJ (1 page) |
26 November 1997 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
26 November 1997 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
15 July 1997 | Registered office changed on 15/07/97 from: 33 crwys road crwys house cardiff CF2 4YF (1 page) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | New secretary appointed;new director appointed (2 pages) |
15 July 1997 | Secretary resigned;director resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Registered office changed on 15/07/97 from: 33 crwys road crwys house cardiff CF2 4YF (1 page) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | New secretary appointed;new director appointed (2 pages) |
15 July 1997 | Secretary resigned;director resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
30 June 1997 | Incorporation (18 pages) |
30 June 1997 | Incorporation (18 pages) |