Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Director Name | Leslie Gentry Peck |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 1998(1 month after company formation) |
Appointment Duration | 26 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT |
Secretary Name | Roberta Jill Harvey |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 March 1998(1 month after company formation) |
Appointment Duration | 26 years |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
Address Matches | Over 80 other UK companies use this postal address |
50 at £1 | Leslie Gentry Peck 50.00% Ordinary |
---|---|
50 at £1 | Roberta Jill Harvey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £136,199 |
Cash | £29,641 |
Current Liabilities | £118,028 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (11 months from now) |
10 August 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
13 February 2023 | Confirmation statement made on 10 February 2023 with updates (4 pages) |
29 July 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
18 February 2022 | Confirmation statement made on 10 February 2022 with updates (4 pages) |
30 September 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
5 March 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
4 August 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
12 March 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
7 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
15 March 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
15 March 2019 | Director's details changed for Leslie Gentry Peck on 15 March 2019 (2 pages) |
15 March 2019 | Director's details changed for Roberta Jill Harvey on 15 March 2019 (2 pages) |
15 March 2019 | Secretary's details changed for Roberta Jill Harvey on 15 March 2019 (1 page) |
13 August 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
13 February 2018 | Confirmation statement made on 10 February 2018 with updates (4 pages) |
14 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
14 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
5 April 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
10 December 2015 | Register(s) moved to registered inspection location The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT (1 page) |
10 December 2015 | Register(s) moved to registered inspection location The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT (1 page) |
23 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
8 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
25 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 February 2013 | Register inspection address has been changed from Boundary House 4 County Place Chelmsford Essex CM2 0RE United Kingdom (1 page) |
18 February 2013 | Register inspection address has been changed from Boundary House 4 County Place Chelmsford Essex CM2 0RE United Kingdom (1 page) |
18 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 May 2012 | Registered office address changed from Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE on 11 May 2012 (1 page) |
11 May 2012 | Registered office address changed from Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE on 11 May 2012 (1 page) |
23 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 March 2011 | Director's details changed for Leslie Gentry Peck on 10 February 2011 (2 pages) |
8 March 2011 | Director's details changed for Roberta Jill Harvey on 10 February 2011 (2 pages) |
8 March 2011 | Director's details changed for Leslie Gentry Peck on 10 February 2011 (2 pages) |
8 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Director's details changed for Roberta Jill Harvey on 10 February 2011 (2 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 March 2010 | Register inspection address has been changed (1 page) |
2 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Roberta Jill Harvey on 9 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Leslie Gentry Peck on 9 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Roberta Jill Harvey on 9 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Roberta Jill Harvey on 9 February 2010 (2 pages) |
2 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Register inspection address has been changed (1 page) |
2 March 2010 | Director's details changed for Leslie Gentry Peck on 9 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Leslie Gentry Peck on 9 February 2010 (2 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 March 2009 | Return made up to 10/02/09; full list of members (4 pages) |
11 March 2009 | Return made up to 10/02/09; full list of members (4 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 February 2008 | Return made up to 10/02/08; full list of members (4 pages) |
28 February 2008 | Return made up to 10/02/08; full list of members (4 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 March 2007 | Return made up to 10/02/07; full list of members (7 pages) |
2 March 2007 | Return made up to 10/02/07; full list of members (7 pages) |
4 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 February 2006 | Return made up to 10/02/06; full list of members (7 pages) |
17 February 2006 | Return made up to 10/02/06; full list of members (7 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 February 2005 | Return made up to 10/02/05; full list of members (7 pages) |
18 February 2005 | Return made up to 10/02/05; full list of members (7 pages) |
24 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 March 2004 | Return made up to 10/02/04; full list of members (7 pages) |
2 March 2004 | Return made up to 10/02/04; full list of members (7 pages) |
30 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
30 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 March 2003 | Return made up to 10/02/03; full list of members (7 pages) |
4 March 2003 | Return made up to 10/02/03; full list of members (7 pages) |
19 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
19 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
26 July 2002 | Registered office changed on 26/07/02 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page) |
26 July 2002 | Registered office changed on 26/07/02 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page) |
19 February 2002 | Return made up to 10/02/02; full list of members (6 pages) |
19 February 2002 | Return made up to 10/02/02; full list of members (6 pages) |
14 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
14 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
9 February 2001 | Return made up to 10/02/01; full list of members (6 pages) |
9 February 2001 | Return made up to 10/02/01; full list of members (6 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
16 February 2000 | Return made up to 10/02/00; full list of members (6 pages) |
16 February 2000 | Return made up to 10/02/00; full list of members (6 pages) |
13 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
13 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
10 March 1999 | Return made up to 10/02/99; full list of members
|
10 March 1999 | Return made up to 10/02/99; full list of members
|
15 December 1998 | Ad 10/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 December 1998 | Ad 10/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 December 1998 | New director appointed (2 pages) |
4 December 1998 | New director appointed (2 pages) |
4 December 1998 | New secretary appointed;new director appointed (2 pages) |
4 December 1998 | New secretary appointed;new director appointed (2 pages) |
3 December 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
3 December 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
17 March 1998 | Registered office changed on 17/03/98 from: 788-790 finchley road london NW11 7UR (1 page) |
17 March 1998 | Registered office changed on 17/03/98 from: 788-790 finchley road london NW11 7UR (1 page) |
10 February 1998 | Incorporation (19 pages) |
10 February 1998 | Incorporation (19 pages) |