Chelmsford
CM2 0AW
Director Name | Mr Robert Terence Edwards |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2019(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Adventure Centre Manager |
Country of Residence | United Kingdom |
Correspondence Address | 146 New London Road Chelmsford CM2 0AW |
Secretary Name | Mr John Elliott Hooper |
---|---|
Status | Current |
Appointed | 05 October 2019(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | 146 New London Road Chelmsford CM2 0AW |
Director Name | Ms Abigail Jane Hooper |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2019(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 146 New London Road Chelmsford CM2 0AW |
Director Name | Rev Andrew James Drake |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2020(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Ceo, Ymca Essex |
Country of Residence | United Kingdom |
Correspondence Address | 41 Navigation Road Chelmsford Essex CM2 6HH |
Director Name | Mr Jonathan Peter Douglas Hughes |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Stubbers Adventure Centre Ockendon Road Upminster Essex RM14 2TY |
Director Name | Martin Denis Solder |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Role | Youth Worker |
Country of Residence | England |
Correspondence Address | Stubbers Adventure Centre Ockendon Road Upminster Essex RM14 2TY |
Secretary Name | Mr Jonathan Peter Douglas Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Stubbers Adventure Centre Ockendon Road Upminster Essex RM14 2TY |
Director Name | Mr Michael John Dyer |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(2 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 03 October 2019) |
Role | Cv |
Country of Residence | England |
Correspondence Address | Stubbers Adventure Centre Ockendon Road Upminster Essex RM14 2TY |
Director Name | Leslie Brian Woodward |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(3 years after company formation) |
Appointment Duration | 13 years, 3 months (resigned 21 August 2015) |
Role | Licensed Conveyancer |
Country of Residence | United Kingdom |
Correspondence Address | Stubbers Adventure Centre Ockendon Road Upminster Essex RM14 2TY |
Director Name | Graham Peter Middleton |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(6 years, 6 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 05 October 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stubbers Adventure Centre Ockendon Road Upminster Essex RM14 2TY |
Director Name | Mr David Springett |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2015(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 October 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Stubbers Activity Centre Ockendon Road Upminster Essex RM14 2TY |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 146 New London Road Chelmsford CM2 0AW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£6,347 |
Cash | £29,788 |
Current Liabilities | £42,135 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 21 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 May 2024 (1 month from now) |
29 December 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
---|---|
2 October 2020 | Change of details for Mr Robert Terence Edwards as a person with significant control on 2 October 2020 (2 pages) |
2 October 2020 | Director's details changed for Mr Robert Terence Edwards on 2 October 2020 (2 pages) |
28 September 2020 | Registered office address changed from 169 New London Road Chelmsford Essex CM2 0AE to 146 New London Road Chelmsford CM2 0AW on 28 September 2020 (1 page) |
7 September 2020 | Appointment of Rev Andrew James Drake as a director on 19 August 2020 (2 pages) |
28 April 2020 | Confirmation statement made on 21 April 2020 with updates (4 pages) |
22 October 2019 | Notification of John Elliott Hooper as a person with significant control on 3 October 2019 (2 pages) |
22 October 2019 | Appointment of Ms Abigail Jane Hooper as a director on 10 October 2019 (2 pages) |
18 October 2019 | Termination of appointment of Martin Denis Solder as a director on 5 October 2019 (1 page) |
18 October 2019 | Termination of appointment of David Springett as a director on 5 October 2019 (1 page) |
18 October 2019 | Appointment of Mr John Elliott Hooper as a secretary on 5 October 2019 (2 pages) |
18 October 2019 | Notification of Abigail Jane Hooper as a person with significant control on 3 October 2019 (2 pages) |
18 October 2019 | Termination of appointment of Graham Peter Middleton as a director on 5 October 2019 (1 page) |
17 October 2019 | Termination of appointment of Jonathan Peter Douglas Hughes as a director on 3 October 2019 (1 page) |
17 October 2019 | Appointment of Mr John Elliott Hooper as a director on 3 October 2019 (2 pages) |
17 October 2019 | Termination of appointment of Michael John Dyer as a director on 3 October 2019 (1 page) |
17 October 2019 | Cessation of Martin Denis Solder as a person with significant control on 3 October 2019 (1 page) |
17 October 2019 | Cessation of Jonathan Peter Douglas Hughes as a person with significant control on 3 October 2019 (1 page) |
17 October 2019 | Termination of appointment of Jonathan Peter Douglas Hughes as a secretary on 3 October 2019 (1 page) |
17 October 2019 | Notification of Robert Terence Edwards as a person with significant control on 3 October 2019 (2 pages) |
16 October 2019 | Appointment of Mr Robert Terence Edwards as a director on 3 October 2019 (2 pages) |
1 October 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
30 April 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
14 September 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
2 May 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
4 May 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
4 December 2016 | Auditor's resignation (1 page) |
4 December 2016 | Auditor's resignation (1 page) |
3 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
3 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
26 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
5 November 2015 | Appointment of David Springett as a director on 20 October 2015 (3 pages) |
5 November 2015 | Appointment of David Springett as a director on 20 October 2015 (3 pages) |
4 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
4 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
21 August 2015 | Termination of appointment of Leslie Brian Woodward as a director on 21 August 2015 (1 page) |
21 August 2015 | Termination of appointment of Leslie Brian Woodward as a director on 21 August 2015 (1 page) |
22 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
23 September 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
23 September 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
8 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
21 February 2014 | Registered office address changed from C/O Mha Macintyre Hudson Second Floor Boundary House 4 County Place Chelmsford Essex CM2 0RE United Kingdom on 21 February 2014 (2 pages) |
21 February 2014 | Registered office address changed from C/O Mha Macintyre Hudson Second Floor Boundary House 4 County Place Chelmsford Essex CM2 0RE United Kingdom on 21 February 2014 (2 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
4 June 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (8 pages) |
4 June 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (8 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
22 May 2012 | Registered office address changed from Moulsham Court 39 Moulsham Street Chelmsford Essex CM2 0HY on 22 May 2012 (1 page) |
22 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (8 pages) |
22 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (8 pages) |
22 May 2012 | Registered office address changed from Moulsham Court 39 Moulsham Street Chelmsford Essex CM2 0HY on 22 May 2012 (1 page) |
21 May 2012 | Director's details changed for Graham Peter Middleton on 21 April 2012 (2 pages) |
21 May 2012 | Director's details changed for Michael John Dyer on 21 April 2012 (2 pages) |
21 May 2012 | Director's details changed for Leslie Brian Woodward on 21 April 2012 (2 pages) |
21 May 2012 | Director's details changed for Graham Peter Middleton on 21 April 2012 (2 pages) |
21 May 2012 | Director's details changed for Leslie Brian Woodward on 21 April 2012 (2 pages) |
21 May 2012 | Secretary's details changed for Jonathan Peter Douglas Hughes on 21 April 2012 (2 pages) |
21 May 2012 | Secretary's details changed for Jonathan Peter Douglas Hughes on 21 April 2012 (2 pages) |
21 May 2012 | Director's details changed for Jonathan Peter Douglas Hughes on 21 April 2012 (2 pages) |
21 May 2012 | Director's details changed for Michael John Dyer on 21 April 2012 (2 pages) |
21 May 2012 | Director's details changed for Martin Denis Solder on 21 April 2012 (2 pages) |
21 May 2012 | Director's details changed for Martin Denis Solder on 21 April 2012 (2 pages) |
21 May 2012 | Director's details changed for Jonathan Peter Douglas Hughes on 21 April 2012 (2 pages) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
5 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (8 pages) |
5 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (8 pages) |
25 August 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
25 August 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
17 May 2010 | Director's details changed for Leslie Brian Woodward on 21 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Michael John Dyer on 21 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Martin Denis Solder on 21 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Martin Denis Solder on 21 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Graham Peter Middleton on 21 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Graham Peter Middleton on 21 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Leslie Brian Woodward on 21 April 2010 (2 pages) |
17 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Director's details changed for Michael John Dyer on 21 April 2010 (2 pages) |
20 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
20 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
6 May 2009 | Return made up to 21/04/09; full list of members (5 pages) |
6 May 2009 | Return made up to 21/04/09; full list of members (5 pages) |
31 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
31 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
28 May 2008 | Return made up to 21/04/08; no change of members (8 pages) |
28 May 2008 | Return made up to 21/04/08; no change of members (8 pages) |
12 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
12 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
12 July 2007 | Return made up to 21/04/07; no change of members (8 pages) |
12 July 2007 | Return made up to 21/04/07; no change of members (8 pages) |
3 January 2007 | New director appointed (2 pages) |
3 January 2007 | New director appointed (2 pages) |
16 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
16 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
15 June 2006 | Return made up to 21/04/06; full list of members
|
15 June 2006 | Return made up to 21/04/06; full list of members
|
31 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
31 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
4 July 2005 | Return made up to 21/04/05; full list of members (8 pages) |
4 July 2005 | Return made up to 21/04/05; full list of members (8 pages) |
22 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
22 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
25 May 2004 | Return made up to 21/04/04; full list of members (8 pages) |
25 May 2004 | Return made up to 21/04/04; full list of members (8 pages) |
11 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
11 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
27 May 2003 | Return made up to 21/04/03; full list of members (8 pages) |
27 May 2003 | Return made up to 21/04/03; full list of members (8 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
20 May 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
20 May 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
17 May 2002 | Return made up to 21/04/02; full list of members
|
17 May 2002 | Return made up to 21/04/02; full list of members
|
29 May 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
29 May 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
21 May 2001 | Return made up to 21/04/01; full list of members (7 pages) |
21 May 2001 | Return made up to 21/04/01; full list of members (7 pages) |
2 June 2000 | Return made up to 21/04/00; full list of members (8 pages) |
2 June 2000 | Return made up to 21/04/00; full list of members (8 pages) |
21 April 2000 | Full accounts made up to 31 December 1999 (10 pages) |
21 April 2000 | Full accounts made up to 31 December 1999 (10 pages) |
21 March 2000 | Registered office changed on 21/03/00 from: stubbers adventure centre ockendon road upminster essex RM14 2TY (1 page) |
21 March 2000 | Registered office changed on 21/03/00 from: stubbers adventure centre ockendon road upminster essex RM14 2TY (1 page) |
10 February 2000 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
10 February 2000 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | New director appointed (2 pages) |
9 May 1999 | New secretary appointed;new director appointed (1 page) |
9 May 1999 | New director appointed (2 pages) |
9 May 1999 | Secretary resigned (1 page) |
9 May 1999 | Director resigned (1 page) |
9 May 1999 | Director resigned (1 page) |
9 May 1999 | Secretary resigned (1 page) |
9 May 1999 | New secretary appointed;new director appointed (1 page) |
9 May 1999 | New director appointed (2 pages) |
21 April 1999 | Incorporation (15 pages) |
21 April 1999 | Incorporation (15 pages) |