Chelmsford
Essex
CM2 9AH
Director Name | Mr Jeremy Charles Simison |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2001(3 years, 5 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Barrister At Law |
Country of Residence | England |
Correspondence Address | Highfield House Moulsham Street Chelmsford Essex CM2 9AH |
Director Name | Miss Josephine Margery Ashwell |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2010(12 years, 12 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mildmay Lodge Valetta Close Chelmsford Essex CM1 2PT |
Director Name | Robin William John Howard |
---|---|
Date of Birth | September 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 March 2001) |
Role | Barrister |
Correspondence Address | 55 Water Street Lavenham Sudbury Suffolk CO10 9RW |
Secretary Name | Mark Roschove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 22 September 1997) |
Role | Barrister |
Correspondence Address | Riverview Florence Villas The Green Finchingfield Braintree Essex CM7 4JS |
Secretary Name | Andrew Robert Fitch Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 September 1999) |
Role | Barrister |
Correspondence Address | 12 Pye Corner Castle Hedingham Halstead Essex CO9 3DF |
Secretary Name | Alan Compton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 January 2005) |
Role | Company Director |
Correspondence Address | 77 Bodmin Road Chelmsford Essex CM1 6LL |
Secretary Name | Keith Willmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 June 2009) |
Role | Company Director |
Correspondence Address | 1 Hunts Yard Massingham Drive Earls Colne Colchester Essex CO6 2TD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | trinitychambers.com |
---|---|
Telephone | 01245 605040 |
Telephone region | Chelmsford |
Registered Address | Highfield House Moulsham Street Chelmsford Essex CM2 9AH |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 2 other UK companies use this postal address |
80 at £1 | Tina Amanda Harrington 45.45% Ordinary |
---|---|
76 at £1 | Jeremy Simison 43.18% Ordinary |
- | OTHER 1.14% - |
1 at £1 | Alice Newton 0.57% Ordinary |
1 at £1 | Andrew Bailey 0.57% Ordinary |
1 at £1 | Craig Vickers 0.57% Ordinary |
1 at £1 | Daniel Attridge 0.57% Ordinary |
1 at £1 | David O'brien 0.57% Ordinary |
1 at £1 | Eugene Ahern 0.57% Ordinary |
1 at £1 | Grahame Richardson 0.57% Ordinary |
1 at £1 | Janet Bettle 0.57% Ordinary |
1 at £1 | John Brooke-smith 0.57% Ordinary |
1 at £1 | John Dagg 0.57% Ordinary |
1 at £1 | Josephine Spratt-dawson 0.57% Ordinary |
1 at £1 | Liam Sullivan 0.57% Ordinary |
1 at £1 | Mark Taylor 0.57% Ordinary |
1 at £1 | Miss Stefanie Wickins 0.57% Ordinary |
1 at £1 | Mrs Diana Cade 0.57% Ordinary |
1 at £1 | Ms Cherry Louisa Twydell 0.57% Ordinary |
1 at £1 | Tiffany Wilkinson 0.57% Ordinary |
1 at £1 | William Green 0.57% Ordinary |
Year | 2014 |
---|---|
Net Worth | £85,906 |
Cash | £76,905 |
Current Liabilities | £92,060 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 June 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 3 July 2023 (3 weeks, 4 days from now) |
22 September 2021 | Director's details changed for Miss Josephine Margery Spratt-Dawson on 22 September 2021 (2 pages) |
---|---|
9 July 2021 | Confirmation statement made on 19 June 2021 with updates (7 pages) |
8 June 2021 | Statement of capital following an allotment of shares on 28 April 2021
|
8 April 2021 | Registered office address changed from Highfield House Moulsham Street Chelmsford Essex CM2 9AF to Highfield House Moulsham Street Chelmsford Essex CM2 9AH on 8 April 2021 (1 page) |
23 March 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
19 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
17 June 2020 | Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
17 June 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
11 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
20 June 2019 | Confirmation statement made on 19 June 2019 with updates (4 pages) |
25 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
28 June 2018 | Confirmation statement made on 19 June 2018 with updates (6 pages) |
10 January 2018 | Change of details for Mr Jeremy Charles Simison as a person with significant control on 10 January 2018 (2 pages) |
10 January 2018 | Director's details changed for Mr Jeremy Charles Simison on 10 January 2018 (2 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
26 October 2017 | Director's details changed for Ms Tina Amanda Harrington on 26 October 2017 (2 pages) |
26 October 2017 | Change of details for Ms Tina Amanda Harrington as a person with significant control on 26 October 2017 (2 pages) |
26 October 2017 | Director's details changed for Ms Tina Amanda Harrington on 26 October 2017 (2 pages) |
26 October 2017 | Change of details for Ms Tina Amanda Harrington as a person with significant control on 26 October 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
29 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
19 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
4 February 2014 | Director's details changed for Mr Jeremy Charles Simison on 4 February 2014 (2 pages) |
4 February 2014 | Director's details changed for Mr Jeremy Charles Simison on 4 February 2014 (2 pages) |
4 February 2014 | Director's details changed for Mr Jeremy Charles Simison on 4 February 2014 (2 pages) |
3 September 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
3 September 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
6 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (7 pages) |
29 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (7 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (7 pages) |
3 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (7 pages) |
28 June 2011 | Director's details changed for Tina Amanda Harrington on 20 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Jeremy Simison on 20 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Tina Amanda Harrington on 20 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Jeremy Simison on 20 June 2011 (2 pages) |
17 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (7 pages) |
17 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (7 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 July 2010 | Appointment of Josephine Spratt-Dawson as a director (2 pages) |
22 July 2010 | Appointment of Josephine Spratt-Dawson as a director (2 pages) |
21 September 2009 | Return made up to 29/07/09; full list of members (11 pages) |
21 September 2009 | Return made up to 29/07/09; full list of members (11 pages) |
17 September 2009 | Ad 01/04/09-01/04/09\gbp si [email protected]=1\gbp ic 178/179\ (2 pages) |
17 September 2009 | Appointment terminated secretary keith willmore (1 page) |
17 September 2009 | Ad 01/04/09-01/04/09\gbp si [email protected]=1\gbp ic 178/179\ (2 pages) |
17 September 2009 | Appointment terminated secretary keith willmore (1 page) |
8 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 July 2008 | Return made up to 29/07/08; full list of members (13 pages) |
30 July 2008 | Return made up to 29/07/08; full list of members (13 pages) |
9 June 2008 | Gbp ic 180/178\05/09/07\gbp sr [email protected]=2\ (1 page) |
9 June 2008 | Gbp ic 180/178\05/09/07\gbp sr [email protected]=2\ (1 page) |
31 March 2008 | Ad 31/01/08-31/01/08\gbp si [email protected]=150\gbp ic 30/180\ (2 pages) |
31 March 2008 | Ad 31/01/08-31/01/08\gbp si [email protected]=150\gbp ic 30/180\ (2 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 August 2007 | Return made up to 29/07/07; full list of members (10 pages) |
28 August 2007 | Return made up to 29/07/07; full list of members (10 pages) |
20 February 2007 | Ad 22/11/02-27/06/05 £ si [email protected] (3 pages) |
20 February 2007 | Ad 22/11/02-27/06/05 £ si [email protected] (3 pages) |
19 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 January 2007 | £ ic 20/19 01/10/06 £ sr [email protected]=1 (3 pages) |
18 January 2007 | £ ic 20/19 01/10/06 £ sr [email protected]=1 (3 pages) |
8 August 2006 | Return made up to 29/07/06; full list of members (4 pages) |
8 August 2006 | Return made up to 29/07/06; full list of members (4 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 August 2005 | Return made up to 29/07/05; full list of members (5 pages) |
10 August 2005 | Return made up to 29/07/05; full list of members (5 pages) |
21 July 2005 | Secretary's particulars changed (1 page) |
21 July 2005 | Secretary's particulars changed (1 page) |
28 January 2005 | Secretary resigned (1 page) |
28 January 2005 | New secretary appointed (2 pages) |
28 January 2005 | Secretary resigned (1 page) |
28 January 2005 | New secretary appointed (2 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 August 2004 | Return made up to 29/07/04; full list of members (4 pages) |
4 August 2004 | Return made up to 29/07/04; full list of members (4 pages) |
4 March 2004 | Director's particulars changed (1 page) |
4 March 2004 | Director's particulars changed (1 page) |
13 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
21 August 2003 | Return made up to 29/07/03; full list of members (5 pages) |
21 August 2003 | Return made up to 29/07/03; full list of members (5 pages) |
29 January 2003 | Secretary's particulars changed (1 page) |
29 January 2003 | Secretary's particulars changed (1 page) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
5 August 2002 | Return made up to 29/07/02; change of members (6 pages) |
5 August 2002 | Return made up to 29/07/02; change of members (6 pages) |
25 March 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
25 March 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 March 2002 | Registered office changed on 04/03/02 from: 140 new london road chelmsford CM2 0AW (1 page) |
4 March 2002 | Registered office changed on 04/03/02 from: 140 new london road chelmsford CM2 0AW (1 page) |
27 December 2001 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
27 December 2001 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
25 October 2001 | Ad 01/10/01--------- £ si [email protected]=4 £ ic 16/20 (2 pages) |
25 October 2001 | Ad 01/10/01--------- £ si [email protected]=4 £ ic 16/20 (2 pages) |
2 August 2001 | Return made up to 29/07/01; full list of members (9 pages) |
2 August 2001 | Return made up to 29/07/01; full list of members (9 pages) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
14 December 2000 | Accounts for a small company made up to 31 August 2000 (5 pages) |
14 December 2000 | Accounts for a small company made up to 31 August 2000 (5 pages) |
3 November 2000 | Return made up to 29/07/00; full list of members (9 pages) |
3 November 2000 | Secretary resigned (1 page) |
3 November 2000 | Return made up to 29/07/00; full list of members (9 pages) |
3 November 2000 | Secretary resigned (1 page) |
3 October 2000 | New secretary appointed (2 pages) |
3 October 2000 | New secretary appointed (2 pages) |
24 December 1999 | Ad 02/08/99--------- £ si [email protected]=16 £ ic 2/18 (3 pages) |
24 December 1999 | Accounts for a small company made up to 31 August 1999 (6 pages) |
24 December 1999 | Ad 02/08/99--------- £ si [email protected]=16 £ ic 2/18 (3 pages) |
24 December 1999 | Accounts for a small company made up to 31 August 1999 (6 pages) |
8 October 1999 | Return made up to 29/07/99; full list of members (6 pages) |
8 October 1999 | Return made up to 29/07/99; full list of members (6 pages) |
17 May 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
17 May 1999 | Accounting reference date extended from 31/07/98 to 31/08/98 (1 page) |
17 May 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
17 May 1999 | Accounting reference date extended from 31/07/98 to 31/08/98 (1 page) |
17 November 1998 | Return made up to 29/07/98; full list of members
|
17 November 1998 | Return made up to 29/07/98; full list of members
|
3 November 1997 | Company name changed litesprint LIMITED\certificate issued on 04/11/97 (3 pages) |
3 November 1997 | Company name changed litesprint LIMITED\certificate issued on 04/11/97 (3 pages) |
30 October 1997 | New secretary appointed (2 pages) |
30 October 1997 | Secretary resigned (1 page) |
30 October 1997 | New secretary appointed (2 pages) |
30 October 1997 | Secretary resigned (1 page) |
29 August 1997 | Secretary resigned (1 page) |
29 August 1997 | Director resigned (1 page) |
29 August 1997 | New secretary appointed (2 pages) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | Registered office changed on 29/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
29 August 1997 | Secretary resigned (1 page) |
29 August 1997 | Director resigned (1 page) |
29 August 1997 | New secretary appointed (2 pages) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | Registered office changed on 29/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
29 July 1997 | Incorporation (9 pages) |
29 July 1997 | Incorporation (9 pages) |