Chelmsford
Essex
CM1 3SQ
Director Name | Mr Timothy Michael Blair |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2005(4 years, 3 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beren Court Newney Green Chelmsford Essex CM1 3SQ |
Secretary Name | Mr Martin Stanley Sibthorp |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 May 2005(4 years, 6 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abacus House 14-18 Forest Road Loughton IG10 1DX |
Director Name | Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Fieldstock Vicarage Road Bexley Kent DA5 2AW |
Director Name | Mr Kenneth James Meyer |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Malpas Road Hackney London E8 1NA |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Martin Stanley Sibthorp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Whitehaven Close Goffs Oak Waltham Cross Hertfordshire EN7 6NQ |
Secretary Name | Lorraine Beryl Sibthorp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(4 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 17 May 2005) |
Role | Company Director |
Correspondence Address | 6 Whitehaven Close Goffs Oak Waltham Cross Hertfordshire EN7 6NQ |
Registered Address | Abacus House 14-18 Forest Road Loughton IG10 1DX |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £115 |
Cash | £95 |
Current Liabilities | £900 |
Latest Accounts | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
Latest Return | 6 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (6 months, 3 weeks from now) |
9 September 2002 | Delivered on: 14 September 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 54/55 andrews road hackney greater london hackney t/n NGL501244. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|
22 December 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
---|---|
4 March 2020 | Unaudited abridged accounts made up to 30 November 2019 (7 pages) |
14 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
4 March 2019 | Unaudited abridged accounts made up to 30 November 2018 (7 pages) |
13 November 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
18 May 2018 | Unaudited abridged accounts made up to 30 November 2017 (7 pages) |
9 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
25 May 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
25 May 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
21 November 2016 | Confirmation statement made on 6 November 2016 with updates (7 pages) |
21 November 2016 | Confirmation statement made on 6 November 2016 with updates (7 pages) |
11 April 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
11 April 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
9 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
17 July 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
17 July 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
7 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
24 June 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
11 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
14 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
12 June 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
9 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (3 pages) |
9 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (3 pages) |
9 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
14 June 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
30 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (3 pages) |
30 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (3 pages) |
30 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (3 pages) |
25 May 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
25 May 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
25 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Secretary's details changed for Mr Martin Stanley Sibthorp on 15 October 2009 (1 page) |
23 October 2009 | Secretary's details changed for Mr Martin Stanley Sibthorp on 15 October 2009 (1 page) |
18 October 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
18 October 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
16 October 2009 | Director's details changed for Mr Timothy Michael Blair on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Timothy Michael Blair on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Martin Stanley Sibthorp on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Martin Stanley Sibthorp on 16 October 2009 (2 pages) |
12 June 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
12 June 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
18 November 2008 | Return made up to 06/11/08; full list of members (4 pages) |
18 November 2008 | Return made up to 06/11/08; full list of members (4 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
20 November 2007 | Return made up to 06/11/07; full list of members (2 pages) |
20 November 2007 | Return made up to 06/11/07; full list of members (2 pages) |
23 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
23 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
17 January 2007 | Director's particulars changed (1 page) |
17 January 2007 | Director's particulars changed (1 page) |
29 November 2006 | Return made up to 06/11/06; full list of members (2 pages) |
29 November 2006 | Return made up to 06/11/06; full list of members (2 pages) |
22 September 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
22 September 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
2 December 2005 | Return made up to 06/11/05; full list of members (2 pages) |
2 December 2005 | Return made up to 06/11/05; full list of members (2 pages) |
2 June 2005 | Secretary resigned (1 page) |
2 June 2005 | Secretary resigned (1 page) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | New secretary appointed (2 pages) |
2 June 2005 | New secretary appointed (2 pages) |
29 March 2005 | £ ic 100/50 18/02/05 £ sr 50@1=50 (1 page) |
29 March 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
29 March 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
29 March 2005 | £ ic 100/50 18/02/05 £ sr 50@1=50 (1 page) |
3 March 2005 | New secretary appointed (2 pages) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | New secretary appointed (2 pages) |
3 March 2005 | Secretary resigned (1 page) |
3 March 2005 | Secretary resigned (1 page) |
3 March 2005 | Director resigned (1 page) |
2 December 2004 | Return made up to 06/11/04; full list of members
|
2 December 2004 | Return made up to 06/11/04; full list of members
|
14 September 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
14 September 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
2 December 2003 | Return made up to 06/11/03; full list of members (7 pages) |
2 December 2003 | Return made up to 06/11/03; full list of members (7 pages) |
3 September 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
3 September 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
3 December 2002 | Return made up to 06/11/02; change of members (7 pages) |
3 December 2002 | Return made up to 06/11/02; change of members (7 pages) |
14 September 2002 | Particulars of mortgage/charge (3 pages) |
14 September 2002 | Particulars of mortgage/charge (3 pages) |
27 June 2002 | Total exemption full accounts made up to 30 November 2001 (9 pages) |
27 June 2002 | Total exemption full accounts made up to 30 November 2001 (9 pages) |
4 December 2001 | Return made up to 06/11/01; full list of members (6 pages) |
4 December 2001 | Return made up to 06/11/01; full list of members (6 pages) |
13 April 2001 | Ad 30/03/01-30/03/01 £ si 99@1=99 £ ic 1/100 (2 pages) |
13 April 2001 | Ad 30/03/01-30/03/01 £ si 99@1=99 £ ic 1/100 (2 pages) |
20 February 2001 | Registered office changed on 20/02/01 from: aegis house victoria road chelmsford essex CM2 6LH (1 page) |
20 February 2001 | Registered office changed on 20/02/01 from: aegis house victoria road chelmsford essex CM2 6LH (1 page) |
11 December 2000 | Memorandum and Articles of Association (12 pages) |
11 December 2000 | Memorandum and Articles of Association (12 pages) |
30 November 2000 | New director appointed (2 pages) |
30 November 2000 | Registered office changed on 30/11/00 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page) |
30 November 2000 | Resolutions
|
30 November 2000 | New director appointed (2 pages) |
30 November 2000 | New secretary appointed;new director appointed (2 pages) |
30 November 2000 | New secretary appointed;new director appointed (2 pages) |
30 November 2000 | Resolutions
|
30 November 2000 | Registered office changed on 30/11/00 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page) |
30 November 2000 | Secretary resigned (1 page) |
30 November 2000 | Director resigned (2 pages) |
30 November 2000 | Secretary resigned (1 page) |
30 November 2000 | Director resigned (2 pages) |
6 November 2000 | Incorporation (16 pages) |
6 November 2000 | Incorporation (16 pages) |