Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Secretary Name | Maria Cristina Alciati |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 27 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Cornel Close Witham Essex CM8 2XH |
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 |
2 at £1 | Paul Vidler 100.00% Ordinary |
---|
Latest Accounts | 30 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 May |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
2 June 2017 | Delivered on: 5 June 2017 Persons entitled: Ultimate Trade Finance Limited Classification: A registered charge Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 4.1 of the accompanying copy instrument. Outstanding |
---|
26 June 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
---|---|
28 May 2020 | Total exemption full accounts made up to 30 May 2019 (7 pages) |
28 February 2020 | Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page) |
19 June 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
23 July 2018 | Amended total exemption full accounts made up to 31 May 2017 (6 pages) |
1 June 2018 | Director's details changed for Paul Steven John Vidler on 25 May 2018 (2 pages) |
1 June 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
30 January 2018 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
31 October 2017 | Current accounting period shortened from 31 January 2017 to 31 May 2016 (1 page) |
31 October 2017 | Current accounting period shortened from 31 January 2017 to 31 May 2016 (1 page) |
5 June 2017 | Registration of charge 037789260001, created on 2 June 2017 (37 pages) |
5 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
5 June 2017 | Registration of charge 037789260001, created on 2 June 2017 (37 pages) |
5 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
22 May 2017 | Previous accounting period extended from 31 August 2016 to 31 January 2017 (1 page) |
22 May 2017 | Previous accounting period extended from 31 August 2016 to 31 January 2017 (1 page) |
27 February 2017 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
23 February 2017 | Current accounting period shortened from 31 May 2016 to 31 August 2015 (1 page) |
23 February 2017 | Current accounting period shortened from 31 May 2016 to 31 August 2015 (1 page) |
3 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Director's details changed for Paul Steven John Vidler on 22 May 2016 (2 pages) |
3 June 2016 | Director's details changed for Paul Steven John Vidler on 22 May 2016 (2 pages) |
3 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
9 December 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
1 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
12 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
12 June 2014 | Director's details changed for Paul Steven John Vidler on 22 May 2014 (2 pages) |
12 June 2014 | Director's details changed for Paul Steven John Vidler on 22 May 2014 (2 pages) |
12 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
31 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
5 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
13 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Registered office address changed from Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE on 14 May 2012 (1 page) |
14 May 2012 | Registered office address changed from Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE on 14 May 2012 (1 page) |
9 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
22 June 2011 | Amended accounts made up to 31 May 2010 (5 pages) |
22 June 2011 | Amended accounts made up to 31 May 2010 (5 pages) |
31 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Register(s) moved to registered office address (1 page) |
31 May 2011 | Register(s) moved to registered office address (1 page) |
31 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
14 February 2011 | Termination of appointment of Maria Alciati as a secretary (1 page) |
14 February 2011 | Termination of appointment of Maria Alciati as a secretary (1 page) |
14 June 2010 | Director's details changed for Paul Steven John Vidler on 21 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Paul Steven John Vidler on 21 May 2010 (2 pages) |
14 June 2010 | Register(s) moved to registered inspection location (1 page) |
14 June 2010 | Register inspection address has been changed (1 page) |
14 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Register inspection address has been changed (1 page) |
14 June 2010 | Register(s) moved to registered inspection location (1 page) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
9 July 2009 | Return made up to 21/05/09; full list of members (3 pages) |
9 July 2009 | Registered office changed on 09/07/2009 from boundary house 4 country place new london road essex CM2 0RE (1 page) |
9 July 2009 | Return made up to 21/05/09; full list of members (3 pages) |
9 July 2009 | Location of register of members (1 page) |
9 July 2009 | Location of debenture register (1 page) |
9 July 2009 | Location of debenture register (1 page) |
9 July 2009 | Location of register of members (1 page) |
9 July 2009 | Registered office changed on 09/07/2009 from boundary house 4 country place new london road essex CM2 0RE (1 page) |
19 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
25 June 2008 | Return made up to 22/05/08; full list of members (3 pages) |
25 June 2008 | Return made up to 22/05/08; full list of members (3 pages) |
9 May 2008 | Director's change of particulars / paul vidler / 09/05/2008 (1 page) |
9 May 2008 | Director's change of particulars / paul vidler / 09/05/2008 (1 page) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
11 June 2007 | Return made up to 22/05/07; full list of members (6 pages) |
11 June 2007 | Return made up to 22/05/07; full list of members (6 pages) |
5 April 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
5 April 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
12 June 2006 | Return made up to 22/05/06; full list of members (6 pages) |
12 June 2006 | Return made up to 22/05/06; full list of members (6 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
9 June 2005 | Return made up to 22/05/05; full list of members (6 pages) |
9 June 2005 | Return made up to 22/05/05; full list of members (6 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
15 March 2005 | Amended accounts made up to 31 May 2002 (5 pages) |
15 March 2005 | Amended accounts made up to 31 May 2002 (5 pages) |
11 March 2005 | Amended accounts made up to 31 May 2003 (5 pages) |
11 March 2005 | Amended accounts made up to 31 May 2003 (5 pages) |
2 June 2004 | Return made up to 22/05/04; full list of members
|
2 June 2004 | Return made up to 22/05/04; full list of members
|
1 April 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
30 May 2003 | Return made up to 22/05/03; full list of members (6 pages) |
30 May 2003 | Return made up to 22/05/03; full list of members (6 pages) |
30 May 2003 | Accounts for a dormant company made up to 31 May 2002 (5 pages) |
30 May 2003 | Accounts for a dormant company made up to 31 May 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) |
23 May 2002 | Return made up to 22/05/02; full list of members (6 pages) |
23 May 2002 | Return made up to 22/05/02; full list of members (6 pages) |
3 April 2002 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
3 April 2002 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
5 June 2001 | Return made up to 22/05/01; full list of members (6 pages) |
5 June 2001 | Return made up to 22/05/01; full list of members (6 pages) |
13 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
13 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
9 June 2000 | Return made up to 27/05/00; full list of members (6 pages) |
9 June 2000 | Return made up to 27/05/00; full list of members (6 pages) |
27 May 1999 | Incorporation (20 pages) |
27 May 1999 | Incorporation (20 pages) |