Great Leighs
Chelmsford
CM3 1PZ
Director Name | Jamie Lee Delves |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 171a Whitehall Road Woodford Green Essex IG8 0RH |
Director Name | John Henry Holmes |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | The Pavillion Essex Showground, Moulsham Hall Lane Great Leighs Chelmsford Essex CM3 1QP |
Secretary Name | Sharon Elizabeth Soar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Tortoiseshell Way Braintree Essex CM7 1WG |
Director Name | Mr Gary Kenneth Disley |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 October 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Media House Boyton Hall (On Boyton Hall Farm) Roxwell Road Chelmsford Essex CM1 4LN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Helvellyn Moulsham Hall Lane Great Leighs Chelmsford CM3 1PZ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great and Little Leighs |
Ward | Boreham and The Leighs |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
14 August 2023 | Micro company accounts made up to 30 March 2023 (3 pages) |
---|---|
13 March 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
24 October 2022 | Micro company accounts made up to 30 March 2022 (3 pages) |
14 March 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
10 May 2021 | Micro company accounts made up to 30 March 2021 (3 pages) |
12 March 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
11 December 2020 | Micro company accounts made up to 30 March 2020 (3 pages) |
12 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 30 March 2019 (2 pages) |
13 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
12 March 2019 | Micro company accounts made up to 30 March 2018 (2 pages) |
21 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
16 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
16 March 2018 | Registered office address changed from 140 Rayne Road Braintree Essex CM7 2QR England to Helvellyn Moulsham Hall Lane Great Leighs Chelmsford CM3 1PZ on 16 March 2018 (1 page) |
13 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
4 January 2018 | Micro company accounts made up to 31 March 2017 (4 pages) |
4 January 2018 | Micro company accounts made up to 31 March 2017 (4 pages) |
24 July 2017 | Registered office address changed from C/O Baverstocks (Braintree) Ltd Manor Place Albert Road Braintree Essex CM7 3JE to 140 Rayne Road Braintree Essex CM7 2QR on 24 July 2017 (1 page) |
24 July 2017 | Registered office address changed from C/O Baverstocks (Braintree) Ltd Manor Place Albert Road Braintree Essex CM7 3JE to 140 Rayne Road Braintree Essex CM7 2QR on 24 July 2017 (1 page) |
22 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
22 March 2017 | Termination of appointment of Gary Kenneth Disley as a director on 31 October 2016 (1 page) |
22 March 2017 | Termination of appointment of Gary Kenneth Disley as a director on 31 October 2016 (1 page) |
22 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
29 March 2016 | Director's details changed for Mr Gary Kenneth Disley on 1 March 2016 (2 pages) |
29 March 2016 | Director's details changed for Mr Gary Kenneth Disley on 1 March 2016 (2 pages) |
29 March 2016 | Director's details changed for Mr Gary Kenneth Disley on 1 March 2016 (2 pages) |
29 March 2016 | Director's details changed for Mr Gary Kenneth Disley on 1 March 2016 (2 pages) |
11 May 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
8 April 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page) |
22 December 2014 | Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page) |
22 December 2014 | Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page) |
19 December 2014 | Previous accounting period extended from 31 March 2014 to 1 April 2014 (1 page) |
19 December 2014 | Previous accounting period extended from 31 March 2014 to 1 April 2014 (1 page) |
19 December 2014 | Previous accounting period extended from 31 March 2014 to 1 April 2014 (1 page) |
16 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 May 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 May 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 August 2010 | Registered office address changed from Unit 10, Dorset House Duke Street Chelmsford CM1 1TB England on 31 August 2010 (1 page) |
31 August 2010 | Registered office address changed from Unit 10, Dorset House Duke Street Chelmsford CM1 1TB England on 31 August 2010 (1 page) |
5 May 2010 | Director's details changed for Miss Jill Turner on 1 March 2010 (2 pages) |
5 May 2010 | Director's details changed for Miss Jill Turner on 1 March 2010 (2 pages) |
5 May 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Director's details changed for Miss Jill Turner on 1 March 2010 (2 pages) |
5 May 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Registered office address changed from 31 Royal Exchange Threadneedle Street London EC3V 3LP on 10 March 2010 (1 page) |
10 March 2010 | Registered office address changed from 31 Royal Exchange Threadneedle Street London EC3V 3LP on 10 March 2010 (1 page) |
9 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
9 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
15 July 2009 | Director appointed mr gary kenneth disley (1 page) |
15 July 2009 | Director appointed mr gary kenneth disley (1 page) |
14 July 2009 | Director appointed miss jill turner (1 page) |
14 July 2009 | Appointment terminated director john holmes (1 page) |
14 July 2009 | Appointment terminated director john holmes (1 page) |
14 July 2009 | Director appointed miss jill turner (1 page) |
21 March 2009 | Return made up to 09/03/09; full list of members (3 pages) |
21 March 2009 | Return made up to 09/03/09; full list of members (3 pages) |
12 March 2009 | Appointment terminated secretary sharon soar (1 page) |
12 March 2009 | Appointment terminated secretary sharon soar (1 page) |
7 July 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
7 July 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
2 April 2008 | Return made up to 09/03/08; full list of members (3 pages) |
2 April 2008 | Return made up to 09/03/08; full list of members (3 pages) |
17 December 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
17 December 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
8 June 2007 | Director's particulars changed (1 page) |
8 June 2007 | Director's particulars changed (1 page) |
17 April 2007 | Return made up to 09/03/07; full list of members (2 pages) |
17 April 2007 | Return made up to 09/03/07; full list of members (2 pages) |
16 April 2007 | Director's particulars changed (1 page) |
16 April 2007 | Director's particulars changed (1 page) |
16 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
16 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
21 March 2006 | Return made up to 09/03/06; full list of members (2 pages) |
21 March 2006 | Return made up to 09/03/06; full list of members (2 pages) |
2 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
2 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
16 May 2005 | Return made up to 09/03/05; full list of members (2 pages) |
16 May 2005 | Return made up to 09/03/05; full list of members (2 pages) |
24 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
24 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
14 May 2004 | Ad 01/03/02--------- £ si 98@1 (3 pages) |
14 May 2004 | Return made up to 09/03/04; full list of members (6 pages) |
14 May 2004 | Return made up to 09/03/04; full list of members (6 pages) |
14 May 2004 | Ad 01/03/02--------- £ si 98@1 (3 pages) |
8 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
8 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
2 April 2003 | Return made up to 09/03/03; full list of members (6 pages) |
2 April 2003 | Return made up to 09/03/03; full list of members (6 pages) |
29 October 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
29 October 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
15 April 2002 | Return made up to 09/03/02; full list of members
|
15 April 2002 | Return made up to 09/03/02; full list of members
|
27 April 2001 | Full accounts made up to 31 March 2001 (8 pages) |
27 April 2001 | Full accounts made up to 31 March 2001 (8 pages) |
27 April 2001 | Full accounts made up to 31 March 2000 (8 pages) |
27 April 2001 | Full accounts made up to 31 March 2000 (8 pages) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | Return made up to 09/03/01; full list of members (6 pages) |
19 March 2001 | Return made up to 09/03/01; full list of members (6 pages) |
23 May 2000 | Return made up to 09/03/00; full list of members (6 pages) |
23 May 2000 | Return made up to 09/03/00; full list of members (6 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | Secretary resigned (1 page) |
29 February 2000 | Secretary resigned (1 page) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New secretary appointed (2 pages) |
29 February 2000 | New secretary appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | Director resigned (1 page) |
29 February 2000 | Director resigned (1 page) |
9 March 1999 | Incorporation (18 pages) |
9 March 1999 | Incorporation (18 pages) |