Chelmsford
Essex
CM2 0AU
Director Name | Mr David Bronziet |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2019(21 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aquarium, Suite 7b 101 Lower Anchor Street Chelmsford Essex CM2 0AU |
Director Name | Ms Alvine Elizabeth Baltzars |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 20 years, 4 months (resigned 01 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 The Ridgeway Upwey Weymouth DT3 5QQ |
Director Name | Mr Thomas Joseph Nice |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 21 years (resigned 01 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61a Tudor Road London E9 7SN |
Secretary Name | Mr Thomas Joseph Nice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 7 months (resigned 01 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61a Tudor Road London E9 7SN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Aquarium, Suite 7b 101 Lower Anchor Street Chelmsford Essex CM2 0AU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Alvine Baltzars 50.00% Ordinary |
---|---|
1 at £1 | Tom Nice 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,706 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 19 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 1 week from now) |
30 September 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
---|---|
15 September 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
27 August 2019 | Notification of David Bronziet as a person with significant control on 6 September 2018 (2 pages) |
27 August 2019 | Confirmation statement made on 19 August 2019 with updates (4 pages) |
27 August 2019 | Cessation of Thomas Joseph Nice as a person with significant control on 6 September 2018 (1 page) |
29 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
18 February 2019 | Notification of Tony King as a person with significant control on 1 November 2018 (2 pages) |
18 February 2019 | Termination of appointment of Thomas Joseph Nice as a secretary on 1 November 2018 (1 page) |
18 February 2019 | Termination of appointment of Thomas Joseph Nice as a director on 1 November 2018 (1 page) |
18 February 2019 | Appointment of Mr David Bronziet as a director on 18 February 2019 (2 pages) |
25 September 2018 | Registered office address changed from 16 Anchor Street Chelmsford CM2 0JY England to Aquarium, Suite 7B 101 Lower Anchor Street Chelmsford Essex CM2 0AU on 25 September 2018 (1 page) |
30 August 2018 | Confirmation statement made on 19 August 2018 with updates (4 pages) |
29 August 2018 | Appointment of Mr Anthony King as a director on 1 August 2018 (2 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
24 May 2018 | Cessation of Alvine Elizabeth Baltzars as a person with significant control on 1 February 2018 (1 page) |
24 May 2018 | Termination of appointment of Alvine Elizabeth Baltzars as a director on 1 February 2018 (1 page) |
29 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (1 page) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (1 page) |
25 August 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
25 August 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
25 August 2016 | Director's details changed for Alvine Elizabeth Baltzars on 10 June 2016 (2 pages) |
25 August 2016 | Director's details changed for Alvine Elizabeth Baltzars on 10 June 2016 (2 pages) |
23 March 2016 | Micro company accounts made up to 31 August 2015 (1 page) |
23 March 2016 | Micro company accounts made up to 31 August 2015 (1 page) |
18 February 2016 | Registered office address changed from 61a Tudor Road London E9 7SN to 16 Anchor Street Chelmsford CM2 0JY on 18 February 2016 (1 page) |
18 February 2016 | Registered office address changed from 61a Tudor Road London E9 7SN to 16 Anchor Street Chelmsford CM2 0JY on 18 February 2016 (1 page) |
18 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
29 May 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
29 May 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
6 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-06
|
6 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-06
|
25 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
25 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
1 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-01
|
1 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-01
|
26 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
26 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
1 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (5 pages) |
1 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
7 October 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (1 page) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (1 page) |
23 September 2010 | Total exemption small company accounts made up to 31 August 2009 (1 page) |
23 September 2010 | Total exemption small company accounts made up to 31 August 2009 (1 page) |
19 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (5 pages) |
19 September 2010 | Director's details changed for Alvine Elizabeth Baltzars on 19 August 2010 (2 pages) |
19 September 2010 | Director's details changed for Alvine Elizabeth Baltzars on 19 August 2010 (2 pages) |
19 September 2010 | Director's details changed for Thomas Joseph Nice on 19 August 2010 (2 pages) |
19 September 2010 | Director's details changed for Thomas Joseph Nice on 19 August 2010 (2 pages) |
19 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (5 pages) |
15 September 2009 | Return made up to 19/08/09; full list of members (4 pages) |
15 September 2009 | Return made up to 19/08/09; full list of members (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (1 page) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (1 page) |
24 November 2008 | Return made up to 19/08/08; full list of members (4 pages) |
24 November 2008 | Return made up to 19/08/08; full list of members (4 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (1 page) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (1 page) |
2 January 2008 | Return made up to 19/08/07; full list of members (2 pages) |
2 January 2008 | Return made up to 19/08/07; full list of members (2 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 August 2006 (1 page) |
23 July 2007 | Total exemption small company accounts made up to 31 August 2006 (1 page) |
21 September 2006 | Return made up to 19/08/06; full list of members (7 pages) |
21 September 2006 | Return made up to 19/08/06; full list of members (7 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 August 2005 (1 page) |
22 June 2006 | Total exemption small company accounts made up to 31 August 2005 (1 page) |
21 September 2005 | Return made up to 19/08/05; full list of members (7 pages) |
21 September 2005 | Return made up to 19/08/05; full list of members (7 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 August 2004 (1 page) |
10 August 2005 | Total exemption small company accounts made up to 31 August 2004 (1 page) |
22 September 2004 | Return made up to 19/08/04; full list of members (7 pages) |
22 September 2004 | Return made up to 19/08/04; full list of members (7 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 August 2003 (1 page) |
1 July 2004 | Total exemption small company accounts made up to 31 August 2003 (1 page) |
29 November 2003 | Total exemption small company accounts made up to 31 August 2002 (1 page) |
29 November 2003 | Return made up to 19/08/03; full list of members (7 pages) |
29 November 2003 | Return made up to 19/08/03; full list of members (7 pages) |
29 November 2003 | Total exemption small company accounts made up to 31 August 2002 (1 page) |
6 August 2003 | Return made up to 19/08/02; full list of members (7 pages) |
6 August 2003 | Return made up to 19/08/02; full list of members (7 pages) |
27 June 2002 | Total exemption small company accounts made up to 31 August 2001 (1 page) |
27 June 2002 | Total exemption small company accounts made up to 31 August 2001 (1 page) |
5 October 2001 | Return made up to 19/08/01; full list of members (6 pages) |
5 October 2001 | Return made up to 19/08/01; full list of members (6 pages) |
30 August 2001 | Total exemption small company accounts made up to 31 August 2000 (1 page) |
30 August 2001 | Total exemption small company accounts made up to 31 August 2000 (1 page) |
19 September 2000 | Return made up to 19/08/00; full list of members (6 pages) |
19 September 2000 | Return made up to 19/08/00; full list of members (6 pages) |
2 June 2000 | Accounts for a small company made up to 31 August 1999 (1 page) |
2 June 2000 | Accounts for a small company made up to 31 August 1999 (1 page) |
9 September 1999 | Return made up to 19/08/99; no change of members (5 pages) |
9 September 1999 | Return made up to 19/08/99; no change of members (5 pages) |
15 June 1999 | Accounts for a small company made up to 31 August 1998 (1 page) |
15 June 1999 | Accounts for a small company made up to 31 August 1998 (1 page) |
17 September 1998 | Return made up to 19/08/98; full list of members (6 pages) |
17 September 1998 | Return made up to 19/08/98; full list of members (6 pages) |
17 March 1998 | New secretary appointed (1 page) |
17 March 1998 | New secretary appointed (1 page) |
26 October 1997 | New director appointed (2 pages) |
26 October 1997 | New director appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | Registered office changed on 16/10/97 from: 61A tudor road hackney london E9 7SN (1 page) |
16 October 1997 | Registered office changed on 16/10/97 from: 61A tudor road hackney london E9 7SN (1 page) |
16 October 1997 | Ad 08/10/97--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | Ad 08/10/97--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
29 August 1997 | Secretary resigned (1 page) |
29 August 1997 | Secretary resigned (1 page) |
29 August 1997 | Director resigned (1 page) |
29 August 1997 | Director resigned (1 page) |
19 August 1997 | Incorporation (14 pages) |
19 August 1997 | Incorporation (14 pages) |