Danbury
Chelmsford
Essex
CM3 4JS
Secretary Name | Mrs Jennifer Mary Tolhurst |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 October 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gay Bowers House Danbury Chelmsford Essex CM3 4JS |
Director Name | Charles David Latham |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2000(7 months, 1 week after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Nelson Street Southend On Sea Essex SS1 1EF |
Director Name | Mr Julian Alexander Tolhurst |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2010(10 years, 4 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pharisee House Pharisee Green Dunmow Essex CM6 1JN |
Director Name | Wilfrid John Tolhurst |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(7 months, 1 week after company formation) |
Appointment Duration | 9 years, 5 months (resigned 05 October 2009) |
Role | Solicitor |
Correspondence Address | Langham Hall Langham Colchester Essex CO4 5PS |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 04 October 1999(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1999(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | Third Floor, Marlborough House Victoria Road South Chelmsford Essex CM1 1LN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 10 other UK companies use this postal address |
250 at £1 | Castle Properties (Rayleigh) LTD 25.00% Ordinary |
---|---|
250 at £1 | Elisabeth Ann Tolhurst 25.00% Ordinary |
250 at £1 | Philip John Tolhurst 25.00% Ordinary |
125 at £1 | Charles David Latham 12.50% Ordinary |
125 at £1 | Thomas Nigel Holdcroft 12.50% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
11 October 2000 | Delivered on: 18 October 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as marlborough house victoria road south chelmsford essex. 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. Outstanding |
---|---|
11 October 2000 | Delivered on: 17 October 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 |
6 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
18 October 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
20 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
18 October 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
18 November 2021 | Satisfaction of charge 2 in full (2 pages) |
13 October 2021 | Confirmation statement made on 13 October 2021 with updates (5 pages) |
28 September 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
14 April 2021 | Director's details changed for Mr Julian Alexander Tolhurst on 13 April 2021 (2 pages) |
25 February 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
21 October 2020 | Cessation of A Person with Significant Control as a person with significant control on 20 October 2020 (1 page) |
21 October 2020 | Cessation of A Person with Significant Control as a person with significant control on 20 October 2020 (1 page) |
21 October 2020 | Cessation of A Person with Significant Control as a person with significant control on 20 October 2020 (1 page) |
8 October 2020 | Confirmation statement made on 8 October 2020 with updates (5 pages) |
26 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
8 October 2019 | Confirmation statement made on 8 October 2019 with updates (5 pages) |
29 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
18 October 2018 | Confirmation statement made on 4 October 2018 with updates (4 pages) |
6 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
6 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
5 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
6 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
6 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
6 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
8 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
27 August 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
27 August 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
24 April 2015 | Registered office address changed from Marlborough House Victoria Road South Chelmsford Essex CM1 1LN to Third Floor, Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 24 April 2015 (1 page) |
24 April 2015 | Registered office address changed from Marlborough House Victoria Road South Chelmsford Essex CM1 1LN to Third Floor, Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 24 April 2015 (1 page) |
10 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
16 September 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
16 September 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
4 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
25 October 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
25 October 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
4 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (7 pages) |
4 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (7 pages) |
4 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (7 pages) |
11 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (7 pages) |
11 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (7 pages) |
11 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (7 pages) |
7 September 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
7 September 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
14 January 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
14 January 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
6 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (7 pages) |
6 October 2010 | Termination of appointment of Wilfrid Tolhurst as a director (1 page) |
6 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (7 pages) |
6 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (7 pages) |
6 October 2010 | Termination of appointment of Wilfrid Tolhurst as a director (1 page) |
2 March 2010 | Appointment of Mr Julian Alexander Tolhurst as a director (2 pages) |
2 March 2010 | Appointment of Mr Julian Alexander Tolhurst as a director (2 pages) |
8 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
8 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
25 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
25 November 2009 | Director's details changed for Charles David Latham on 24 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
25 November 2009 | Director's details changed for Charles David Latham on 24 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
11 December 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
11 December 2008 | Return made up to 04/10/08; full list of members (5 pages) |
11 December 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
11 December 2008 | Return made up to 04/10/08; full list of members (5 pages) |
25 October 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
25 October 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
21 October 2007 | Return made up to 04/10/07; no change of members (7 pages) |
21 October 2007 | Return made up to 04/10/07; no change of members (7 pages) |
19 October 2006 | Return made up to 04/10/06; full list of members (8 pages) |
19 October 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
19 October 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
19 October 2006 | Return made up to 04/10/06; full list of members (8 pages) |
19 October 2005 | Return made up to 04/10/05; full list of members (8 pages) |
19 October 2005 | Return made up to 04/10/05; full list of members (8 pages) |
19 October 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
19 October 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
24 November 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
24 November 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
18 October 2004 | Return made up to 04/10/04; full list of members (8 pages) |
18 October 2004 | Return made up to 04/10/04; full list of members (8 pages) |
21 October 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
21 October 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
21 October 2003 | Return made up to 04/10/03; full list of members (8 pages) |
21 October 2003 | Return made up to 04/10/03; full list of members (8 pages) |
18 December 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
18 December 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
16 October 2002 | Return made up to 04/10/02; full list of members (8 pages) |
16 October 2002 | Return made up to 04/10/02; full list of members (8 pages) |
15 October 2001 | Return made up to 04/10/01; full list of members
|
15 October 2001 | Return made up to 04/10/01; full list of members
|
26 September 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
26 September 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
18 October 2000 | Particulars of mortgage/charge (5 pages) |
18 October 2000 | Particulars of mortgage/charge (5 pages) |
17 October 2000 | Particulars of mortgage/charge (7 pages) |
17 October 2000 | Particulars of mortgage/charge (7 pages) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | Return made up to 04/10/00; full list of members (7 pages) |
12 October 2000 | New director appointed (3 pages) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | Return made up to 04/10/00; full list of members (7 pages) |
12 October 2000 | New director appointed (3 pages) |
27 September 2000 | Ad 01/03/00-31/03/00 £ si 998@1=998 £ ic 2/1000 (2 pages) |
27 September 2000 | Ad 01/03/00-31/03/00 £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 August 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
10 August 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
16 February 2000 | Company name changed anglia city developments (chelms ford) LIMITED\certificate issued on 17/02/00 (3 pages) |
16 February 2000 | Company name changed anglia city developments (chelms ford) LIMITED\certificate issued on 17/02/00 (3 pages) |
16 November 1999 | Secretary resigned (1 page) |
16 November 1999 | New director appointed (3 pages) |
16 November 1999 | New secretary appointed (2 pages) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | New director appointed (3 pages) |
16 November 1999 | Registered office changed on 16/11/99 from: 14-18 city road cardiff south glamorgan CF24 3DL (1 page) |
16 November 1999 | Registered office changed on 16/11/99 from: 14-18 city road cardiff south glamorgan CF24 3DL (1 page) |
16 November 1999 | Secretary resigned (1 page) |
16 November 1999 | New secretary appointed (2 pages) |
4 November 1999 | Company name changed sevco 1103 LIMITED\certificate issued on 01/11/99 (2 pages) |
4 November 1999 | Company name changed sevco 1103 LIMITED\certificate issued on 01/11/99 (2 pages) |
4 October 1999 | Incorporation (15 pages) |
4 October 1999 | Incorporation (15 pages) |