Chelmsford
Essex
CM2 0AE
Secretary Name | Lorraine Edmondson |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 November 1999(1 month, 1 week after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Housewife |
Correspondence Address | 169 New London Road Chelmsford Essex CM2 0AE |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Unit 9 Hill Farm Ford End Chelmsford CM3 1LH |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Waltham |
Ward | Broomfield and The Walthams |
Built Up Area | Ford End |
Address Matches | Over 80 other UK companies use this postal address |
75 at £1 | Peter Edmondson 75.00% Ordinary |
---|---|
25 at £1 | Lorraine Edmondson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,582 |
Cash | £248 |
Current Liabilities | £14,830 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 8 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 22 October 2024 (6 months from now) |
23 January 2024 | Total exemption full accounts made up to 30 April 2023 (4 pages) |
---|---|
18 October 2023 | Confirmation statement made on 8 October 2023 with no updates (3 pages) |
18 October 2023 | Registered office address changed from PO Box Sean Rowe Office K Dutch Barn Ford End Chelmsford CM3 1LN England to Office K, the Dutch Barn Old Park Farm Ford End Chelmsford CM3 1LN on 18 October 2023 (1 page) |
19 January 2023 | Total exemption full accounts made up to 30 April 2022 (4 pages) |
10 October 2022 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
22 April 2022 | Total exemption full accounts made up to 30 April 2021 (4 pages) |
11 October 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
8 March 2021 | Total exemption full accounts made up to 30 April 2020 (4 pages) |
9 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
26 January 2020 | Total exemption full accounts made up to 30 April 2019 (4 pages) |
21 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
28 January 2019 | Total exemption full accounts made up to 30 April 2018 (4 pages) |
8 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
2 May 2018 | Registered office address changed from 169 New London Road Chelmsford Essex CM2 0AE to PO Box Sean Rowe Office K Dutch Barn Ford End Chelmsford CM3 1LN on 2 May 2018 (1 page) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (4 pages) |
11 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
30 January 2017 | Total exemption full accounts made up to 30 April 2016 (3 pages) |
30 January 2017 | Total exemption full accounts made up to 30 April 2016 (3 pages) |
11 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
26 November 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
26 November 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
3 December 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
17 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
23 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
23 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
23 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
19 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
15 December 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
15 December 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
22 October 2009 | Director's details changed for Peter Edmondson on 8 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Director's details changed for Peter Edmondson on 8 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Director's details changed for Peter Edmondson on 8 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (5 pages) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (5 pages) |
20 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
20 October 2008 | Director's change of particulars / peter edmondson / 01/01/2008 (1 page) |
20 October 2008 | Director's change of particulars / peter edmondson / 01/01/2008 (1 page) |
20 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
20 October 2008 | Secretary's change of particulars / lorraine edmondson / 01/01/2008 (1 page) |
20 October 2008 | Secretary's change of particulars / lorraine edmondson / 01/01/2008 (1 page) |
30 November 2007 | Return made up to 08/10/07; no change of members (6 pages) |
30 November 2007 | Return made up to 08/10/07; no change of members (6 pages) |
30 November 2007 | Total exemption full accounts made up to 30 April 2007 (5 pages) |
30 November 2007 | Total exemption full accounts made up to 30 April 2007 (5 pages) |
20 March 2007 | Registered office changed on 20/03/07 from: 51 duke street chelmsford essex CM1 1JA (1 page) |
20 March 2007 | Registered office changed on 20/03/07 from: 51 duke street chelmsford essex CM1 1JA (1 page) |
17 February 2007 | Return made up to 08/10/06; full list of members (6 pages) |
17 February 2007 | Return made up to 08/10/06; full list of members (6 pages) |
9 January 2007 | Total exemption full accounts made up to 30 April 2006 (5 pages) |
9 January 2007 | Total exemption full accounts made up to 30 April 2006 (5 pages) |
29 December 2005 | Total exemption full accounts made up to 30 April 2005 (5 pages) |
29 December 2005 | Total exemption full accounts made up to 30 April 2005 (5 pages) |
9 November 2005 | Return made up to 08/10/05; full list of members (6 pages) |
9 November 2005 | Return made up to 08/10/05; full list of members (6 pages) |
18 November 2004 | Total exemption full accounts made up to 30 April 2004 (5 pages) |
18 November 2004 | Total exemption full accounts made up to 30 April 2004 (5 pages) |
31 October 2004 | Return made up to 08/10/04; full list of members
|
31 October 2004 | Return made up to 08/10/04; full list of members
|
27 October 2003 | Return made up to 08/10/03; full list of members
|
27 October 2003 | Return made up to 08/10/03; full list of members
|
11 August 2003 | Accounting reference date extended from 31/10/02 to 30/04/03 (1 page) |
11 August 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
11 August 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
11 August 2003 | Accounting reference date extended from 31/10/02 to 30/04/03 (1 page) |
1 April 2003 | Registered office changed on 01/04/03 from: greenwood house new london road chelmsford essex CM2 0PP (1 page) |
1 April 2003 | Registered office changed on 01/04/03 from: greenwood house new london road chelmsford essex CM2 0PP (1 page) |
20 November 2002 | Return made up to 08/10/02; full list of members (6 pages) |
20 November 2002 | Return made up to 08/10/02; full list of members (6 pages) |
26 July 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
26 July 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
25 April 2002 | Registered office changed on 25/04/02 from: 1 cacketts cottage brasted chart westerham kent TN16 1LR (1 page) |
25 April 2002 | Registered office changed on 25/04/02 from: 1 cacketts cottage brasted chart westerham kent TN16 1LR (1 page) |
11 October 2001 | Return made up to 08/10/01; full list of members (6 pages) |
11 October 2001 | Return made up to 08/10/01; full list of members (6 pages) |
16 August 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
16 August 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
10 November 2000 | Return made up to 18/10/00; full list of members
|
10 November 2000 | Return made up to 18/10/00; full list of members
|
9 November 2000 | Ad 02/12/99--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
9 November 2000 | Ad 02/12/99--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
8 August 2000 | Registered office changed on 08/08/00 from: suite 24147 72 new bond street london W1Y 9DD (1 page) |
8 August 2000 | Registered office changed on 08/08/00 from: suite 24147 72 new bond street london W1Y 9DD (1 page) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | New secretary appointed (2 pages) |
30 November 1999 | Company name changed nugent designs LIMITED\certificate issued on 01/12/99 (2 pages) |
30 November 1999 | Company name changed nugent designs LIMITED\certificate issued on 01/12/99 (2 pages) |
18 October 1999 | Incorporation (16 pages) |
18 October 1999 | Incorporation (16 pages) |