Chelmsford
CM2 9AE
Director Name | Dr Daniel Hosea Johannes Krahne |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | German |
Status | Current |
Appointed | 13 July 2017(19 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 220 New London Road Chelmsford CM2 9AE |
Secretary Name | Mr Graham Paul Taylor |
---|---|
Status | Current |
Appointed | 25 November 2019(22 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | 220 New London Road Chelmsford CM2 9AE |
Director Name | Eileen Allan |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(same day as company formation) |
Role | General Practitioner |
Correspondence Address | 9 Summit Way London Se19 |
Director Name | Phillip John Morgan |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 31 October 1997(same day as company formation) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 75 Westow Hill London SE19 1TX |
Secretary Name | Deborah Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 69 Gloucester Road Kingston Surrey KT1 3QW |
Director Name | Deborah Allan |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 August 2001) |
Role | Practice Manager |
Correspondence Address | 69 Gloucester Road Kingston Surrey KT1 3QW |
Director Name | William Marshall |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 May 2005) |
Role | Project Manager |
Correspondence Address | Flat 3 68 Belvedere Road London SE19 2HZ |
Secretary Name | William Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2001(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 May 2005) |
Role | Company Director |
Correspondence Address | Flat 3 68 Belvedere Road London SE19 2HZ |
Director Name | Fiona McNaught |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 06 March 2011) |
Role | Musician |
Country of Residence | England |
Correspondence Address | 75 Westow Hill London SE19 1TX |
Director Name | Jonathan Paul Francis Fildes |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(7 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 15 May 2008) |
Role | Broadcast Journalist |
Correspondence Address | Flat 3 Ground Floor 68 Belvedere Road Upper Norwood London SE19 2HZ |
Secretary Name | Caroline Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2005(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 October 2007) |
Role | Writer Editor |
Correspondence Address | Flat 3 68 Belvedere Road Upper Norwood London SE19 2HZ |
Director Name | Suzanne Ager |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2008(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 October 2011) |
Role | Event Manager |
Country of Residence | England |
Correspondence Address | 75 Westow Hill London SE19 1TX |
Secretary Name | Suzanne Ager |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2008(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 October 2011) |
Role | Event Manager |
Country of Residence | England |
Correspondence Address | 75 Westow Hill London SE19 1TX |
Director Name | James Michael Drury |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2011(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 68 Belvedere Road London SE19 2HZ |
Director Name | Charlotte Louise Cooper |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2011(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 October 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 3 68 Belvedere Road London SE19 2HZ |
Director Name | Ms Jessica Kate Sears |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2014(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 November 2016) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | Flat 3 68 Belvedere Road London SE19 2HZ |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Ringley Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2016(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2019) |
Correspondence Address | 349 Royal College Street London NW1 9QS |
Secretary Name | Ringley Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2016(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2019) |
Correspondence Address | 349 Royal College Street London NW1 9QS |
Registered Address | 220 New London Road Chelmsford CM2 9AE |
---|---|
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 |
1 at £1 | Carol Pendlebury 16.67% Ordinary |
---|---|
1 at £1 | Christopher Jelfs & Nicholas Jelfs 16.67% Ordinary |
1 at £1 | Fiona Mcnaught 16.67% Ordinary |
1 at £1 | Lucy Town 16.67% Ordinary |
1 at £1 | Matthew Sears & Jessica Sears 16.67% Ordinary |
1 at £1 | Suzanne Ager 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,617 |
Cash | £11,013 |
Current Liabilities | £2,511 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
6 January 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
12 November 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
27 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (7 pages) |
26 November 2019 | Appointment of Mr Graham Paul Taylor as a secretary on 25 November 2019 (2 pages) |
25 November 2019 | Termination of appointment of Ringley Limited as a secretary on 25 November 2019 (1 page) |
25 November 2019 | Registered office address changed from 349 Royal College Street London NW1 9QS England to 220 New London Road Chelmsford CM2 9AE on 25 November 2019 (1 page) |
25 November 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
17 September 2019 | Director's details changed for Miss Lucy Elizabeth Town on 17 September 2019 (2 pages) |
22 May 2019 | Appointment of Ringley Limited as a secretary on 22 May 2019 (2 pages) |
26 April 2019 | Termination of appointment of Ringley Limited as a secretary on 31 March 2019 (1 page) |
24 January 2019 | Total exemption full accounts made up to 30 April 2018 (3 pages) |
1 November 2018 | Confirmation statement made on 21 October 2018 with updates (4 pages) |
24 January 2018 | Total exemption full accounts made up to 30 April 2017 (3 pages) |
2 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
27 July 2017 | Appointment of Mr Daniel Hosea Johannes Krahne as a director on 13 July 2017 (2 pages) |
27 July 2017 | Appointment of Mr Daniel Hosea Johannes Krahne as a director on 13 July 2017 (2 pages) |
15 May 2017 | Termination of appointment of Jessica Kate Sears as a director on 21 November 2016 (1 page) |
15 May 2017 | Termination of appointment of Jessica Kate Sears as a director on 21 November 2016 (1 page) |
24 March 2017 | Appointment of Ringley Limited as a secretary on 1 July 2016 (2 pages) |
24 March 2017 | Appointment of Ringley Limited as a secretary on 1 July 2016 (2 pages) |
24 March 2017 | Registered office address changed from C/O C/O Chandler & Georges 75 Westow Hill London SE19 1TX to 349 Royal College Street London NW1 9QS on 24 March 2017 (1 page) |
24 March 2017 | Registered office address changed from C/O C/O Chandler & Georges 75 Westow Hill London SE19 1TX to 349 Royal College Street London NW1 9QS on 24 March 2017 (1 page) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
4 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
17 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
17 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
14 December 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Director's details changed for Miss Lucy Elizabeth Town on 22 October 2014 (2 pages) |
14 December 2015 | Registered office address changed from 75 Westow Hill London SE19 1TX to C/O C/O Chandler & Georges 75 Westow Hill London SE19 1TX on 14 December 2015 (1 page) |
14 December 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Director's details changed for Ms Jessica Kate Penney on 22 October 2014 (2 pages) |
14 December 2015 | Director's details changed for Miss Lucy Elizabeth Town on 22 October 2014 (2 pages) |
14 December 2015 | Registered office address changed from 75 Westow Hill London SE19 1TX to C/O C/O Chandler & Georges 75 Westow Hill London SE19 1TX on 14 December 2015 (1 page) |
14 December 2015 | Director's details changed for Ms Jessica Kate Penney on 22 October 2014 (2 pages) |
9 December 2015 | Register inspection address has been changed from Flat 3 68 Belvedere Road London SE19 2HZ England to C/O Chandler & Georges 75 Westow Hill London SE19 1TX (1 page) |
9 December 2015 | Register inspection address has been changed from Flat 3 68 Belvedere Road London SE19 2HZ England to C/O Chandler & Georges 75 Westow Hill London SE19 1TX (1 page) |
12 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
12 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
8 January 2015 | Director's details changed for Ms Jessica Kate Penney on 13 January 2014 (2 pages) |
8 January 2015 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Director's details changed for Ms Jessica Kate Penney on 13 January 2014 (2 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
15 January 2014 | Appointment of Ms Jessica Kate Penney as a director (2 pages) |
15 January 2014 | Appointment of Ms Jessica Kate Penney as a director (2 pages) |
19 December 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
29 October 2013 | Termination of appointment of Charlotte Cooper as a director (1 page) |
29 October 2013 | Termination of appointment of James Drury as a director (1 page) |
29 October 2013 | Termination of appointment of Charlotte Cooper as a director (1 page) |
29 October 2013 | Termination of appointment of James Drury as a director (1 page) |
18 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
9 January 2013 | Annual return made up to 21 October 2012 with a full list of shareholders (7 pages) |
9 January 2013 | Annual return made up to 21 October 2012 with a full list of shareholders (7 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
9 November 2011 | Appointment of Miss Lucy Elizabeth Town as a director (2 pages) |
9 November 2011 | Termination of appointment of Suzanne Ager as a secretary (1 page) |
9 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (7 pages) |
9 November 2011 | Termination of appointment of Suzanne Ager as a director (1 page) |
9 November 2011 | Appointment of Miss Lucy Elizabeth Town as a director (2 pages) |
9 November 2011 | Termination of appointment of Suzanne Ager as a secretary (1 page) |
9 November 2011 | Director's details changed for James Michael Drury on 20 October 2011 (2 pages) |
9 November 2011 | Director's details changed for James Michael Drury on 20 October 2011 (2 pages) |
9 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (7 pages) |
9 November 2011 | Termination of appointment of Suzanne Ager as a director (1 page) |
11 April 2011 | Termination of appointment of Phillip Morgan as a director (2 pages) |
11 April 2011 | Termination of appointment of Phillip Morgan as a director (2 pages) |
1 April 2011 | Appointment of Charlotte Louise Cooper as a director (3 pages) |
1 April 2011 | Appointment of Charlotte Louise Cooper as a director (3 pages) |
31 March 2011 | Appointment of James Michael Drury as a director (3 pages) |
31 March 2011 | Appointment of James Michael Drury as a director (3 pages) |
15 March 2011 | Termination of appointment of Fiona Mcnaught as a director (2 pages) |
15 March 2011 | Termination of appointment of Fiona Mcnaught as a director (2 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
10 January 2011 | Annual return made up to 21 October 2010 with a full list of shareholders (6 pages) |
10 January 2011 | Annual return made up to 21 October 2010 with a full list of shareholders (6 pages) |
7 January 2011 | Register inspection address has been changed (1 page) |
7 January 2011 | Register inspection address has been changed (1 page) |
3 February 2010 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
3 February 2010 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
8 January 2010 | Director's details changed for Fiona Mcnaught on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Suzanne Ager on 1 October 2009 (2 pages) |
8 January 2010 | Annual return made up to 21 October 2009 with a full list of shareholders (6 pages) |
8 January 2010 | Annual return made up to 21 October 2009 with a full list of shareholders (6 pages) |
8 January 2010 | Director's details changed for Suzanne Ager on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Fiona Mcnaught on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Fiona Mcnaught on 1 October 2009 (2 pages) |
8 January 2010 | Secretary's details changed for Suzanne Ager on 1 October 2009 (1 page) |
8 January 2010 | Director's details changed for Phillip John Morgan on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Suzanne Ager on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Phillip John Morgan on 1 October 2009 (2 pages) |
8 January 2010 | Secretary's details changed for Suzanne Ager on 1 October 2009 (1 page) |
8 January 2010 | Director's details changed for Phillip John Morgan on 1 October 2009 (2 pages) |
8 January 2010 | Secretary's details changed for Suzanne Ager on 1 October 2009 (1 page) |
19 May 2009 | Return made up to 21/10/08; full list of members (6 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from flat 4, 68 belvedere road london upper norwood london SE192HZ uk (1 page) |
19 May 2009 | Return made up to 21/10/08; full list of members (6 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from flat 4, 68 belvedere road london upper norwood london SE192HZ uk (1 page) |
8 December 2008 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
8 December 2008 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
15 May 2008 | Appointment terminated director jonathan fildes (1 page) |
15 May 2008 | Appointment terminated director jonathan fildes (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from flat 3 68 belvedere road london SE19 2HZ (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from flat 3 68 belvedere road london SE19 2HZ (1 page) |
28 February 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
28 February 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
14 January 2008 | Return made up to 21/10/07; no change of members
|
14 January 2008 | New secretary appointed;new director appointed (1 page) |
14 January 2008 | New secretary appointed;new director appointed (1 page) |
14 January 2008 | Return made up to 21/10/07; no change of members
|
27 March 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
27 March 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
9 November 2006 | Return made up to 21/10/06; full list of members
|
9 November 2006 | Return made up to 21/10/06; full list of members
|
28 February 2006 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
28 February 2006 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
15 December 2005 | New secretary appointed (2 pages) |
15 December 2005 | New secretary appointed (2 pages) |
25 November 2005 | Return made up to 21/10/05; full list of members (10 pages) |
25 November 2005 | Return made up to 21/10/05; full list of members (10 pages) |
24 May 2005 | Secretary resigned;director resigned (1 page) |
24 May 2005 | Secretary resigned;director resigned (1 page) |
19 May 2005 | New director appointed (2 pages) |
19 May 2005 | New director appointed (2 pages) |
15 March 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
15 March 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
25 October 2004 | Return made up to 21/10/04; full list of members (9 pages) |
25 October 2004 | Return made up to 21/10/04; full list of members (9 pages) |
1 March 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
1 March 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
18 October 2003 | Return made up to 21/10/03; full list of members (10 pages) |
18 October 2003 | Return made up to 21/10/03; full list of members (10 pages) |
3 March 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
3 March 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
17 October 2002 | Return made up to 21/10/02; full list of members (9 pages) |
17 October 2002 | Return made up to 21/10/02; full list of members (9 pages) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | New director appointed (2 pages) |
28 February 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
28 February 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
22 October 2001 | Return made up to 21/10/01; full list of members (8 pages) |
22 October 2001 | Return made up to 21/10/01; full list of members (8 pages) |
22 August 2001 | Registered office changed on 22/08/01 from: flat 1 68 belvedere road london SE19 2HZ (1 page) |
22 August 2001 | Secretary resigned;director resigned (1 page) |
22 August 2001 | Registered office changed on 22/08/01 from: flat 1 68 belvedere road london SE19 2HZ (1 page) |
22 August 2001 | Secretary resigned;director resigned (1 page) |
22 August 2001 | New secretary appointed (2 pages) |
22 August 2001 | New secretary appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
1 March 2001 | Full accounts made up to 30 April 2000 (10 pages) |
1 March 2001 | Full accounts made up to 30 April 2000 (10 pages) |
25 October 2000 | Return made up to 21/10/00; full list of members
|
25 October 2000 | Return made up to 21/10/00; full list of members
|
30 January 2000 | Ad 07/02/99-20/09/99 £ si 2@1=2 £ ic 4/6 (2 pages) |
30 January 2000 | Ad 07/02/99-20/09/99 £ si 2@1=2 £ ic 4/6 (2 pages) |
30 January 2000 | Return made up to 31/10/99; full list of members (8 pages) |
30 January 2000 | Return made up to 31/10/99; full list of members (8 pages) |
17 August 1999 | Full accounts made up to 30 April 1999 (10 pages) |
17 August 1999 | Full accounts made up to 30 April 1999 (10 pages) |
3 September 1998 | Accounting reference date extended from 31/10/98 to 30/04/99 (1 page) |
3 September 1998 | Accounting reference date extended from 31/10/98 to 30/04/99 (1 page) |
18 February 1998 | Ad 18/11/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
18 February 1998 | Ad 18/11/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
9 December 1997 | New director appointed (2 pages) |
9 December 1997 | New director appointed (2 pages) |
6 November 1997 | Secretary resigned (1 page) |
6 November 1997 | Secretary resigned (1 page) |
31 October 1997 | Incorporation (18 pages) |
31 October 1997 | Incorporation (18 pages) |