Cromar Way
Chelmsford
CM1 2QE
Director Name | Mr David William Handley |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 140 Linnet Drive Chelmsford Essex CM2 8AQ |
Secretary Name | Mrs Janet Dorothy Handley |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 02 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 140 Linnet Drive Chelmsford Essex CM2 8AQ |
Director Name | Mrs Sarah Handley |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2020(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 215 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE |
Director Name | Alcait Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1999(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Secretary Name | Branksome Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1999(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Registered Address | Suite 215 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | David Handley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,895 |
Cash | £2,660 |
Current Liabilities | £730 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 22 May 2023 (11 months ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 2 weeks from now) |
7 March 2003 | Delivered on: 15 March 2003 Satisfied on: 11 June 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8D south primrose hill chelmsford essex CM1 2RG; ex 343736. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
---|
24 July 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
---|---|
4 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
22 June 2022 | Termination of appointment of Sarah Handley as a director on 22 June 2022 (1 page) |
22 June 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
22 June 2022 | Cessation of Sarah Handley as a person with significant control on 22 June 2022 (1 page) |
2 March 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
10 November 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
1 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
4 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
6 March 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
31 January 2020 | Notification of Sarah Handley as a person with significant control on 20 January 2020 (2 pages) |
31 January 2020 | Appointment of Mrs Sarah Handley as a director on 20 January 2020 (2 pages) |
31 January 2020 | Change of details for Mr Ryan David Handley as a person with significant control on 20 January 2020 (2 pages) |
11 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
19 March 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
1 November 2018 | Termination of appointment of Janet Dorothy Handley as a secretary on 30 October 2018 (1 page) |
1 November 2018 | Appointment of Mr Ryan David Handley as a director on 30 October 2018 (2 pages) |
1 November 2018 | Termination of appointment of David William Handley as a director on 30 October 2018 (1 page) |
1 November 2018 | Notification of Ryan David Handley as a person with significant control on 30 October 2018 (2 pages) |
1 November 2018 | Confirmation statement made on 1 November 2018 with updates (4 pages) |
1 November 2018 | Cessation of David William Handley as a person with significant control on 30 October 2018 (1 page) |
21 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
25 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
10 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
15 March 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
15 March 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
15 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
4 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
13 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
13 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
11 December 2013 | Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford CM2 8PH on 11 December 2013 (1 page) |
11 December 2013 | Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford CM2 8PH on 11 December 2013 (1 page) |
9 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
9 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
9 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
15 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
23 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
20 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
8 September 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
13 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
13 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
30 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
30 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
17 July 2007 | Return made up to 02/07/07; no change of members (6 pages) |
17 July 2007 | Return made up to 02/07/07; no change of members (6 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
10 July 2006 | Return made up to 02/07/06; full list of members (6 pages) |
10 July 2006 | Return made up to 02/07/06; full list of members (6 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
1 September 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
1 September 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
25 June 2005 | Return made up to 02/07/05; full list of members (6 pages) |
25 June 2005 | Return made up to 02/07/05; full list of members (6 pages) |
12 August 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
12 August 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
29 June 2004 | Return made up to 02/07/04; full list of members
|
29 June 2004 | Return made up to 02/07/04; full list of members
|
11 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 2003 | Return made up to 02/07/03; full list of members (6 pages) |
22 July 2003 | Return made up to 02/07/03; full list of members (6 pages) |
7 May 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
7 May 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
15 March 2003 | Particulars of mortgage/charge (5 pages) |
15 March 2003 | Particulars of mortgage/charge (5 pages) |
8 July 2002 | Return made up to 02/07/02; full list of members (6 pages) |
8 July 2002 | Return made up to 02/07/02; full list of members (6 pages) |
26 March 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
26 March 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
31 July 2001 | Return made up to 02/07/01; full list of members (6 pages) |
31 July 2001 | Return made up to 02/07/01; full list of members (6 pages) |
13 June 2001 | Accounts made up to 31 July 2000 (9 pages) |
13 June 2001 | Accounts made up to 31 July 2000 (9 pages) |
24 August 2000 | Return made up to 02/07/00; full list of members (6 pages) |
24 August 2000 | Return made up to 02/07/00; full list of members (6 pages) |
21 March 2000 | Ad 01/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 March 2000 | Ad 01/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Secretary resigned (1 page) |
10 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | Secretary resigned (1 page) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | Director resigned (1 page) |
2 July 1999 | Incorporation (15 pages) |
2 July 1999 | Incorporation (15 pages) |