Great Chesterford
Essex
CB10 1PF
Secretary Name | Mrs Lucy Antonia Jane Sivell |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 May 1998(4 weeks, 1 day after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Company Director |
Correspondence Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
Director Name | Mrs Lucy Antonia Jane Sivell |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2013(14 years, 11 months after company formation) |
Appointment Duration | 11 years |
Role | Manager |
Country of Residence | England |
Correspondence Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 28 April 1998(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 | 28 April 1998(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 | 28 April 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | www.workingtitles.com |
---|---|
Telephone | 01799 525257 |
Telephone region | Saffron Walden |
Registered Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Chesterford |
Ward | Littlebury, Chesterford & Wenden Lofts |
Built Up Area | Great Chesterford |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £8 |
Cash | £2,168 |
Current Liabilities | £9,349 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 April 2023 (1 year ago) |
---|---|
Next Return Due | 19 April 2024 (overdue) |
27 September 2000 | Delivered on: 6 October 2000 Satisfied on: 30 July 2009 Persons entitled: Robert Lorne Thomas Classification: Rent deposit deed Secured details: £2,500 due from the company to the chargee. Particulars: £2,500. Fully Satisfied |
---|
28 August 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
7 April 2020 | Confirmation statement made on 5 April 2020 with updates (4 pages) |
9 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
9 April 2019 | Confirmation statement made on 5 April 2019 with updates (4 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
7 June 2018 | Director's details changed for Mr Andrew John Sivell on 1 June 2018 (2 pages) |
7 June 2018 | Change of details for Mrs Lucy Antonia Jane Sivell as a person with significant control on 1 June 2018 (2 pages) |
7 June 2018 | Director's details changed for Mrs Lucy Antonia Jane Sivell on 1 June 2018 (2 pages) |
7 June 2018 | Change of details for Mr Andrew John Sivell as a person with significant control on 1 June 2018 (2 pages) |
16 April 2018 | Confirmation statement made on 5 April 2018 with updates (4 pages) |
20 March 2018 | Change of details for Mrs Lucy Antonia Jane Sivell as a person with significant control on 2 February 2018 (2 pages) |
20 March 2018 | Change of details for Mr Andrew John Sivell as a person with significant control on 2 February 2018 (2 pages) |
20 March 2018 | Director's details changed for Mr Andrew John Sivell on 2 February 2018 (2 pages) |
20 March 2018 | Secretary's details changed for Mrs Lucy Antonia Jane Sivell on 2 February 2018 (1 page) |
20 March 2018 | Director's details changed for Mrs Lucy Antonia Jane Sivell on 2 February 2018 (2 pages) |
2 February 2018 | Change of details for Mr Andrew John Sivell as a person with significant control on 23 May 2017 (2 pages) |
2 February 2018 | Change of details for Mrs Lucy Antonia Jane Sivell as a person with significant control on 23 May 2017 (2 pages) |
24 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
24 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
16 June 2017 | Secretary's details changed for Mrs Lucy Antonia Jane Sivell on 23 May 2017 (1 page) |
16 June 2017 | Secretary's details changed for Mrs Lucy Antonia Jane Sivell on 23 May 2017 (1 page) |
16 June 2017 | Director's details changed for Mrs Lucy Antonia Jane Sivell on 23 May 2017 (2 pages) |
16 June 2017 | Director's details changed for Mr Andrew John Sivell on 23 May 2017 (2 pages) |
16 June 2017 | Director's details changed for Mrs Lucy Antonia Jane Sivell on 23 May 2017 (2 pages) |
16 June 2017 | Director's details changed for Mr Andrew John Sivell on 23 May 2017 (2 pages) |
15 May 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 July 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
18 July 2014 | Registered office address changed from C/O Hsa & Co, Chartered Accountants and Registered Auditors Chartered Accountants and Registered Auditors Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 18 July 2014 (1 page) |
18 July 2014 | Registered office address changed from C/O Hsa & Co, Chartered Accountants and Registered Auditors Chartered Accountants and Registered Auditors Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 18 July 2014 (1 page) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 July 2013 | Appointment of Mrs Lucy Antonia Jane Sivell as a director (2 pages) |
26 July 2013 | Annual return made up to 28 April 2013 with a full list of shareholders
|
26 July 2013 | Appointment of Mrs Lucy Antonia Jane Sivell as a director (2 pages) |
26 July 2013 | Annual return made up to 28 April 2013 with a full list of shareholders
|
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 July 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 July 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
18 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
5 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
13 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
13 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
8 May 2009 | Amended accounts made up to 31 March 2008 (3 pages) |
8 May 2009 | Amended accounts made up to 31 March 2008 (3 pages) |
2 May 2009 | Registered office changed on 02/05/2009 from unit 2, boys british school east street saffron walden essex CB10 1LS united kingdom (1 page) |
2 May 2009 | Registered office changed on 02/05/2009 from unit 2, boys british school east street saffron walden essex CB10 1LS united kingdom (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from 24A gold street saffron walden essex CB10 1EJ united kingdom (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from 24A gold street saffron walden essex CB10 1EJ united kingdom (1 page) |
20 February 2009 | Amended accounts made up to 31 March 2008 (3 pages) |
20 February 2009 | Amended accounts made up to 31 March 2008 (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
15 July 2008 | Director's change of particulars / andrew sivell / 02/07/2008 (1 page) |
15 July 2008 | Secretary's change of particulars / lucy sivell / 02/07/2008 (2 pages) |
15 July 2008 | Registered office changed on 15/07/2008 from 24 empress avenue woodford green essex IG8 9EA (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from 24 empress avenue woodford green essex IG8 9EA (1 page) |
15 July 2008 | Director's change of particulars / andrew sivell / 02/07/2008 (1 page) |
15 July 2008 | Secretary's change of particulars / lucy sivell / 02/07/2008 (2 pages) |
15 May 2008 | Return made up to 28/04/08; full list of members (3 pages) |
15 May 2008 | Return made up to 28/04/08; full list of members (3 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
22 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
22 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
4 May 2006 | Return made up to 28/04/06; full list of members (2 pages) |
4 May 2006 | Return made up to 28/04/06; full list of members (2 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
10 May 2005 | Return made up to 28/04/05; full list of members (2 pages) |
10 May 2005 | Return made up to 28/04/05; full list of members (2 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
10 May 2004 | Return made up to 28/04/04; full list of members (6 pages) |
10 May 2004 | Return made up to 28/04/04; full list of members (6 pages) |
30 September 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
30 September 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
15 May 2003 | Return made up to 28/04/03; full list of members (6 pages) |
15 May 2003 | Return made up to 28/04/03; full list of members (6 pages) |
17 April 2003 | Registered office changed on 17/04/03 from: first floor 167 high road loughton essex IG10 4LF (1 page) |
17 April 2003 | Registered office changed on 17/04/03 from: first floor 167 high road loughton essex IG10 4LF (1 page) |
23 July 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
23 July 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
22 May 2002 | Return made up to 28/04/02; full list of members (6 pages) |
22 May 2002 | Return made up to 28/04/02; full list of members (6 pages) |
19 October 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
19 October 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
14 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
14 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
4 January 2001 | Registered office changed on 04/01/01 from: 24 empress avenue woodford green essex IG8 9EA (1 page) |
4 January 2001 | Registered office changed on 04/01/01 from: 24 empress avenue woodford green essex IG8 9EA (1 page) |
14 December 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
14 December 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
6 October 2000 | Particulars of mortgage/charge (3 pages) |
6 October 2000 | Particulars of mortgage/charge (3 pages) |
3 July 2000 | Return made up to 28/04/00; full list of members (6 pages) |
3 July 2000 | Return made up to 28/04/00; full list of members (6 pages) |
30 September 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
30 September 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
7 September 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
7 September 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
27 May 1999 | Return made up to 28/04/99; full list of members (6 pages) |
27 May 1999 | Return made up to 28/04/99; full list of members (6 pages) |
22 June 1998 | Company name changed working title publishing LIMITED\certificate issued on 23/06/98 (2 pages) |
22 June 1998 | Company name changed working title publishing LIMITED\certificate issued on 23/06/98 (2 pages) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | Secretary resigned;director resigned (1 page) |
11 June 1998 | New secretary appointed (2 pages) |
11 June 1998 | Registered office changed on 11/06/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
11 June 1998 | Resolutions
|
11 June 1998 | Director resigned (1 page) |
11 June 1998 | New secretary appointed (2 pages) |
11 June 1998 | Resolutions
|
11 June 1998 | Secretary resigned;director resigned (1 page) |
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | Registered office changed on 11/06/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
11 June 1998 | New director appointed (2 pages) |
20 May 1998 | Company name changed beloma LIMITED\certificate issued on 21/05/98 (2 pages) |
20 May 1998 | Company name changed beloma LIMITED\certificate issued on 21/05/98 (2 pages) |
19 May 1998 | Resolutions
|
19 May 1998 | Resolutions
|
28 April 1998 | Incorporation (18 pages) |
28 April 1998 | Incorporation (18 pages) |