16 The Street
Gosfield
Essex
CO9 1TP
Secretary Name | Mr Michael Kayley |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 December 2008(10 years, 7 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Manager |
Correspondence Address | Ivy Cottage 16 The Street Gosfield Halstead Essex CO9 1TP |
Secretary Name | Sara Kayley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1998(5 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 1 month (resigned 11 December 2008) |
Role | Company Director |
Correspondence Address | 7 Spring Way Sible Hedingham Essex CO9 3SB |
Director Name | Mr James Peter Ernest Jarvis |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2011(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 January 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 The Bardfield Centre Braintree Road Great Bardfield Braintree Essex CM7 4SL |
Director Name | Mr Michael David Kayley |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2011(12 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 12 March 2019) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Park Cottages The Street Gosfield Halstead Essex CO9 1TP |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1998(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1998(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 4-8 The Centre Lakes Industrial Park Lower Chapel Hill Braintree Essex CM7 3RU |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2 |
Cash | £454 |
Current Liabilities | £74,376 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 11 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (3 weeks, 6 days from now) |
14 April 2001 | Delivered on: 2 May 2001 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
11 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
---|---|
20 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
5 June 2019 | Confirmation statement made on 15 May 2019 with updates (4 pages) |
12 March 2019 | Termination of appointment of Michael David Kayley as a director on 12 March 2019 (1 page) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
20 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
15 March 2018 | Micro company accounts made up to 31 March 2017 (5 pages) |
7 July 2017 | Notification of Richard Metcalf Kayley as a person with significant control on 1 April 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 July 2016 | Registered office address changed from Unit 5 the Bardfield Centre Braintree Road Great Bardfield Braintree Essex CM7 4SL to 4-8 the Centre Lakes Industrial Park Lower Chapel Hill Braintree Essex CM7 3RU on 12 July 2016 (1 page) |
16 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
8 December 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
8 December 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
4 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Termination of appointment of James Peter Ernest Jarvis as a director on 2 January 2015 (1 page) |
4 June 2015 | Termination of appointment of James Peter Ernest Jarvis as a director on 2 January 2015 (1 page) |
4 June 2015 | Termination of appointment of James Peter Ernest Jarvis as a director on 2 January 2015 (1 page) |
4 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Appointment of Mr James Peter Ernest Jarvis as a director (2 pages) |
7 February 2011 | Appointment of Mr James Peter Ernest Jarvis as a director (2 pages) |
12 January 2011 | Appointment of Mr Michael David Kayley as a director (2 pages) |
12 January 2011 | Appointment of Mr Michael David Kayley as a director (2 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Director's details changed for Richard Kayley on 15 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Richard Kayley on 15 May 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
27 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 December 2008 | Appointment terminated secretary sara kayley (1 page) |
11 December 2008 | Appointment terminated secretary sara kayley (1 page) |
11 December 2008 | Secretary appointed mr michael kayley (1 page) |
11 December 2008 | Secretary appointed mr michael kayley (1 page) |
20 May 2008 | Return made up to 15/05/08; full list of members (3 pages) |
20 May 2008 | Return made up to 15/05/08; full list of members (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 May 2007 | Return made up to 15/05/07; full list of members (2 pages) |
17 May 2007 | Return made up to 15/05/07; full list of members (2 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
14 June 2006 | Return made up to 15/05/06; full list of members
|
14 June 2006 | Return made up to 15/05/06; full list of members
|
25 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
3 June 2005 | Return made up to 15/05/05; full list of members
|
3 June 2005 | Return made up to 15/05/05; full list of members
|
1 June 2005 | Ad 12/06/04--------- £ si 98@1=98 £ ic 2/100 (1 page) |
1 June 2005 | Ad 12/06/04--------- £ si 98@1=98 £ ic 2/100 (1 page) |
5 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
14 June 2004 | Return made up to 15/05/04; full list of members
|
14 June 2004 | Return made up to 15/05/04; full list of members
|
15 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
14 December 2003 | Registered office changed on 14/12/03 from: 31 clockhouse way braintree essex CM7 3RD (1 page) |
14 December 2003 | Registered office changed on 14/12/03 from: 31 clockhouse way braintree essex CM7 3RD (1 page) |
20 June 2003 | Return made up to 15/05/03; full list of members (6 pages) |
20 June 2003 | Return made up to 15/05/03; full list of members (6 pages) |
8 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
8 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
15 July 2002 | Return made up to 15/05/02; full list of members (6 pages) |
15 July 2002 | Return made up to 15/05/02; full list of members (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
14 June 2001 | Return made up to 15/05/01; full list of members
|
14 June 2001 | Return made up to 15/05/01; full list of members
|
2 May 2001 | Particulars of mortgage/charge (3 pages) |
2 May 2001 | Particulars of mortgage/charge (3 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
26 May 2000 | Return made up to 15/05/00; full list of members (6 pages) |
26 May 2000 | Return made up to 15/05/00; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
10 June 1999 | Return made up to 15/05/99; full list of members (6 pages) |
10 June 1999 | Return made up to 15/05/99; full list of members (6 pages) |
22 March 1999 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
22 March 1999 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
12 November 1998 | New secretary appointed (2 pages) |
12 November 1998 | New director appointed (2 pages) |
12 November 1998 | New director appointed (2 pages) |
12 November 1998 | New secretary appointed (2 pages) |
10 November 1998 | Registered office changed on 10/11/98 from: 82 whitchurch road cardiff CF4 3LX (1 page) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Registered office changed on 10/11/98 from: 82 whitchurch road cardiff CF4 3LX (1 page) |
10 November 1998 | Secretary resigned (1 page) |
10 November 1998 | Secretary resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
15 May 1998 | Incorporation (12 pages) |
15 May 1998 | Incorporation (12 pages) |