Chelmsford
Essex
CM1 1GU
Director Name | Mr John Charles Phelps |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2005(5 years, 3 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Photographer |
Country of Residence | England |
Correspondence Address | Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
Secretary Name | Mr John Charles Phelps |
---|---|
Status | Current |
Appointed | 30 May 2014(13 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Correspondence Address | Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
Director Name | Mr Peter Kittle |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 37 Fraser Close Chelmsford Essex CM2 0TD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Chelmer Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2000(same day as company formation) |
Correspondence Address | 37 Fraser Close Chelmsford CM2 0TD |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | kittlephoto.com |
---|---|
Telephone | 01245 401313 |
Telephone region | Chelmsford |
Registered Address | Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Address Matches | Over 200 other UK companies use this postal address |
38k at £1 | Stuart Lee Kittle 95.84% Redeemable Preference |
---|---|
988 at £1 | Stuart Lee Kittle 2.49% Ordinary |
250 at £1 | Lee Brooker 0.63% Redeemable C Non Voting |
250 at £1 | Richard Hesling 0.63% Redeemable C Non Voting |
110 at £1 | J.c. Phelps 0.28% Ordinary A |
50 at £1 | Janet Rolison 0.13% Redeemable C Non Voting |
1 at £1 | Peter Kittle 0.00% Ordinary |
1 at £1 | R.e. Kittle 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £65,636 |
Current Liabilities | £451,438 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 20 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (4 months, 1 week from now) |
25 August 2004 | Delivered on: 28 August 2004 Persons entitled: National Westminster Bank PLC Classification: Debenture 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 |
---|
20 July 2023 | Confirmation statement made on 20 July 2023 with updates (4 pages) |
---|---|
2 June 2023 | Confirmation statement made on 27 April 2023 with updates (6 pages) |
28 April 2023 | Total exemption full accounts made up to 31 August 2022 (12 pages) |
27 April 2022 | Confirmation statement made on 27 April 2022 with updates (6 pages) |
11 April 2022 | Director's details changed for Mr John Charles Phelps on 18 June 2020 (2 pages) |
11 April 2022 | Director's details changed for Mr Stuart Lee Kittle on 18 June 2020 (2 pages) |
22 March 2022 | Total exemption full accounts made up to 31 August 2021 (13 pages) |
28 May 2021 | Total exemption full accounts made up to 31 August 2020 (13 pages) |
28 April 2021 | Confirmation statement made on 27 April 2021 with updates (6 pages) |
27 August 2020 | Total exemption full accounts made up to 31 August 2019 (12 pages) |
18 June 2020 | Registered office address changed from 37 Fraser Close Chelmsford CM2 0TD England to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 18 June 2020 (1 page) |
30 April 2020 | Confirmation statement made on 27 April 2020 with updates (6 pages) |
22 August 2019 | Registered office address changed from Marks Farm Marks Farm Lane Rettendon Common Chelmsford CM3 8HF England to 37 Fraser Close Chelmsford CM2 0TD on 22 August 2019 (1 page) |
13 August 2019 | Registered office address changed from Marks Farm Marks Farm Lane Rettendon Common Chelmsford CM3 8JE England to Marks Farm Marks Farm Lane Rettendon Common Chelmsford CM3 8HF on 13 August 2019 (1 page) |
13 August 2019 | Registered office address changed from PO Box 5693 Marks Farm Marks Farm Lane Rettendon Common Chelmsford CM3 8HF England to Marks Farm Marks Farm Lane Rettendon Common Chelmsford CM3 8JE on 13 August 2019 (1 page) |
12 August 2019 | Registered office address changed from PO Box CM1 1QS Ford House 31-34 Railway Street Chelmsford Essex CM1 1QS United Kingdom to PO Box 5693 Marks Farm Marks Farm Lane Rettendon Common Chelmsford CM3 8HF on 12 August 2019 (1 page) |
6 June 2019 | Amended total exemption full accounts made up to 31 August 2018 (8 pages) |
20 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
27 April 2019 | Confirmation statement made on 27 April 2019 with updates (5 pages) |
15 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
18 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
8 February 2018 | Registered office address changed from Las Partnership the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to PO Box CM1 1QS Ford House 31-34 Railway Street Chelmsford Essex CM1 1QS on 8 February 2018 (1 page) |
13 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
1 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
1 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
26 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
19 September 2016 | Registered office address changed from C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to Las Partnership the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 19 September 2016 (1 page) |
19 September 2016 | Registered office address changed from C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to Las Partnership the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 19 September 2016 (1 page) |
4 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
6 April 2016 | Registered office address changed from C/O Las Partnership 84 Broomfield Road Chelmsford Essex CM1 1SS to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 6 April 2016 (1 page) |
6 April 2016 | Registered office address changed from C/O Las Partnership 84 Broomfield Road Chelmsford Essex CM1 1SS to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 6 April 2016 (1 page) |
14 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
17 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
2 March 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-03-02
|
17 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
14 August 2014 | Registered office address changed from Marks Farm Marks Farm Lane Rettendon Common Chelmsford Essex CM3 8HF England to C/O Las Partnership 84 Broomfield Road Chelmsford Essex CM1 1SS on 14 August 2014 (1 page) |
14 August 2014 | Registered office address changed from Marks Farm Marks Farm Lane Rettendon Common Chelmsford Essex CM3 8HF England to C/O Las Partnership 84 Broomfield Road Chelmsford Essex CM1 1SS on 14 August 2014 (1 page) |
9 June 2014 | Registered office address changed from 37 Fraser Close Chelmsford Essex CM2 0TD on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from 37 Fraser Close Chelmsford Essex CM2 0TD on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from 37 Fraser Close Chelmsford Essex CM2 0TD on 9 June 2014 (1 page) |
2 June 2014 | Appointment of Mr John Charles Phelps as a secretary (2 pages) |
2 June 2014 | Appointment of Mr John Charles Phelps as a secretary (2 pages) |
30 May 2014 | Termination of appointment of Chelmer Company Services Limited as a secretary (1 page) |
30 May 2014 | Termination of appointment of Chelmer Company Services Limited as a secretary (1 page) |
3 February 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
18 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
28 May 2013 | Director's details changed for John Charles Phelps on 28 May 2013 (2 pages) |
28 May 2013 | Director's details changed for Stuart Lee Kittle on 28 May 2013 (2 pages) |
28 May 2013 | Director's details changed for Stuart Lee Kittle on 28 May 2013 (2 pages) |
28 May 2013 | Director's details changed for John Charles Phelps on 28 May 2013 (2 pages) |
18 January 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
18 January 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
22 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (7 pages) |
22 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (7 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
2 March 2012 | Statement of capital following an allotment of shares on 16 February 2012
|
2 March 2012 | Statement of capital following an allotment of shares on 16 February 2012
|
21 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (7 pages) |
21 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (7 pages) |
21 October 2011 | Director's details changed for Stuart Lee Kittle on 12 September 2011 (2 pages) |
21 October 2011 | Director's details changed for Stuart Lee Kittle on 12 September 2011 (2 pages) |
14 October 2011 | Resolutions
|
14 October 2011 | Resolutions
|
30 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
30 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
29 October 2010 | Director's details changed for Stuart Lee Kittle on 12 September 2010 (2 pages) |
29 October 2010 | Director's details changed for Stuart Lee Kittle on 12 September 2010 (2 pages) |
29 October 2010 | Secretary's details changed for Chelmer Company Services Limited on 12 September 2010 (2 pages) |
29 October 2010 | Secretary's details changed for Chelmer Company Services Limited on 12 September 2010 (2 pages) |
29 October 2010 | Director's details changed for John Charles Phelps on 12 September 2010 (2 pages) |
29 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (6 pages) |
29 October 2010 | Director's details changed for John Charles Phelps on 12 September 2010 (2 pages) |
29 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Resolutions
|
31 March 2010 | Resolutions
|
8 March 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
8 March 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
8 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (4 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
3 November 2008 | Return made up to 12/09/08; full list of members (4 pages) |
3 November 2008 | Return made up to 12/09/08; full list of members (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
9 October 2007 | Return made up to 12/09/07; full list of members (3 pages) |
9 October 2007 | Director's particulars changed (1 page) |
9 October 2007 | Director's particulars changed (1 page) |
9 October 2007 | Return made up to 12/09/07; full list of members (3 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
2 October 2006 | Return made up to 12/09/06; full list of members (3 pages) |
2 October 2006 | Return made up to 12/09/06; full list of members (3 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | New director appointed (2 pages) |
6 January 2006 | Resolutions
|
6 January 2006 | Ad 20/12/05-20/12/05 £ si 110@1=110 £ ic 990/1100 (2 pages) |
6 January 2006 | Ad 20/12/05-20/12/05 £ si 110@1=110 £ ic 990/1100 (2 pages) |
6 January 2006 | Resolutions
|
24 October 2005 | Return made up to 12/09/05; full list of members (2 pages) |
24 October 2005 | Return made up to 12/09/05; full list of members (2 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 August 2004 (1 page) |
4 November 2004 | Total exemption small company accounts made up to 31 August 2004 (1 page) |
22 October 2004 | Ad 01/09/04--------- £ si 988@1 (2 pages) |
22 October 2004 | Ad 01/09/04--------- £ si 988@1 (2 pages) |
7 October 2004 | Return made up to 12/09/04; full list of members (6 pages) |
7 October 2004 | Return made up to 12/09/04; full list of members (6 pages) |
28 August 2004 | Particulars of mortgage/charge (3 pages) |
28 August 2004 | Particulars of mortgage/charge (3 pages) |
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | New director appointed (2 pages) |
3 October 2003 | Total exemption small company accounts made up to 31 August 2003 (1 page) |
3 October 2003 | Return made up to 12/09/03; full list of members (6 pages) |
3 October 2003 | Total exemption small company accounts made up to 31 August 2003 (1 page) |
3 October 2003 | Return made up to 12/09/03; full list of members (6 pages) |
10 October 2002 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
10 October 2002 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
4 October 2002 | Return made up to 12/09/02; full list of members (6 pages) |
4 October 2002 | Return made up to 12/09/02; full list of members (6 pages) |
25 October 2001 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
25 October 2001 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
14 September 2001 | Return made up to 12/09/01; full list of members
|
14 September 2001 | Return made up to 12/09/01; full list of members
|
5 July 2001 | Accounting reference date shortened from 30/09/01 to 31/08/01 (1 page) |
5 July 2001 | Accounting reference date shortened from 30/09/01 to 31/08/01 (1 page) |
20 September 2000 | Director resigned (1 page) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | Secretary resigned (1 page) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | New secretary appointed (2 pages) |
20 September 2000 | Secretary resigned (1 page) |
20 September 2000 | New secretary appointed (2 pages) |
20 September 2000 | Director resigned (1 page) |
12 September 2000 | Incorporation (20 pages) |
12 September 2000 | Incorporation (20 pages) |