Chelmsford
CM2 0AW
Director Name | David Allan Lake |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2001(same day as company formation) |
Role | Publican |
Country of Residence | United Kingdom |
Correspondence Address | 146 New London Road Chelmsford CM2 0AW |
Director Name | Mrs Maria Elizabeth Gray |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2019(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 14 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 146 New London Road Chelmsford CM2 0AW |
Secretary Name | Jeff Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Cross Road Maldon Essex CM9 5EE |
Secretary Name | John Harvey Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(5 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 09 April 2007) |
Role | Chartered Accountant |
Correspondence Address | 31 The Cobbins Burnham On Crouch Essex CM0 8QL |
Secretary Name | Alan Cowperthwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(6 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 June 2012) |
Role | Chartered Certified Accountant |
Correspondence Address | Mascot House 4 Ship Road Burnham On Crouch Essex CM0 8JX |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 146 New London Road Chelmsford CM2 0AW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 500 other UK companies use this postal address |
50 at £1 | Carol Lake 50.00% Ordinary |
---|---|
50 at £1 | David Allan Lake 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,752 |
Cash | £8,349 |
Current Liabilities | £15,106 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
14 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2022 | Application to strike the company off the register (3 pages) |
15 February 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
20 January 2022 | Director's details changed for Carol Lake on 18 January 2022 (2 pages) |
18 January 2022 | Director's details changed for David Allan Lake on 14 January 2022 (2 pages) |
25 October 2021 | Previous accounting period extended from 5 April 2021 to 30 September 2021 (1 page) |
26 August 2021 | Notification of Reece Allan Derome Lake as a person with significant control on 23 August 2021 (2 pages) |
26 August 2021 | Notification of Maria Elizabeth Gray as a person with significant control on 23 August 2021 (2 pages) |
26 August 2021 | Notification of David John Lake as a person with significant control on 23 August 2021 (2 pages) |
24 August 2021 | Withdrawal of a person with significant control statement on 24 August 2021 (2 pages) |
9 June 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
8 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
11 May 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
29 April 2019 | Confirmation statement made on 9 April 2019 with updates (6 pages) |
17 April 2019 | Resolutions
|
16 April 2019 | Change of share class name or designation (2 pages) |
8 April 2019 | Cessation of David Lake as a person with significant control on 30 April 2018 (1 page) |
8 April 2019 | Notification of a person with significant control statement (2 pages) |
5 April 2019 | Appointment of Mrs Maria Elizabeth Gray as a director on 10 January 2019 (2 pages) |
5 April 2019 | Cessation of Carol Lake as a person with significant control on 30 April 2018 (1 page) |
10 January 2019 | Change of details for Mr David Lake as a person with significant control on 10 January 2019 (2 pages) |
10 January 2019 | Change of details for Mrs Carol Lake as a person with significant control on 10 January 2019 (2 pages) |
10 January 2019 | Director's details changed for David Allan Lake on 10 January 2019 (2 pages) |
10 January 2019 | Director's details changed for Carol Lake on 10 January 2019 (2 pages) |
10 January 2019 | Registered office address changed from 2 High Street Burnham on Crouch Essex CM0 8AA to 146 New London Road Chelmsford CM2 0AW on 10 January 2019 (1 page) |
15 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
1 May 2018 | Confirmation statement made on 9 April 2018 with updates (4 pages) |
4 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
4 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
8 May 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
11 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
5 June 2015 | Director's details changed for Carol Lake on 9 April 2015 (2 pages) |
5 June 2015 | Director's details changed for David Allan Lake on 9 April 2015 (2 pages) |
5 June 2015 | Director's details changed for Carol Lake on 9 April 2015 (2 pages) |
5 June 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Director's details changed for Carol Lake on 9 April 2015 (2 pages) |
5 June 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Director's details changed for David Allan Lake on 9 April 2015 (2 pages) |
5 June 2015 | Director's details changed for David Allan Lake on 9 April 2015 (2 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
25 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 June 2012 | Termination of appointment of Alan Cowperthwaite as a secretary (1 page) |
6 June 2012 | Termination of appointment of Alan Cowperthwaite as a secretary (1 page) |
23 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
24 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
24 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 April 2008 | Return made up to 09/04/08; full list of members (4 pages) |
16 April 2008 | Return made up to 09/04/08; full list of members (4 pages) |
11 March 2008 | Appointment terminated secretary john smith (1 page) |
11 March 2008 | Secretary appointed alan john cowperthwaite (1 page) |
11 March 2008 | Return made up to 09/04/07; full list of members (3 pages) |
11 March 2008 | Appointment terminated secretary john smith (1 page) |
11 March 2008 | Return made up to 09/04/07; full list of members (3 pages) |
11 March 2008 | Secretary appointed alan john cowperthwaite (1 page) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 March 2007 | Registered office changed on 19/03/07 from: 46 cross road maldon essex CM9 5EE (1 page) |
19 March 2007 | Secretary resigned (1 page) |
19 March 2007 | Secretary resigned (1 page) |
19 March 2007 | New secretary appointed (2 pages) |
19 March 2007 | Registered office changed on 19/03/07 from: 46 cross road maldon essex CM9 5EE (1 page) |
19 March 2007 | New secretary appointed (2 pages) |
17 January 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
17 January 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
20 April 2006 | Return made up to 09/04/06; full list of members (7 pages) |
20 April 2006 | Return made up to 09/04/06; full list of members (7 pages) |
17 October 2005 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
17 October 2005 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
19 April 2005 | Return made up to 09/04/05; full list of members (7 pages) |
19 April 2005 | Return made up to 09/04/05; full list of members (7 pages) |
19 November 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
19 November 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
19 April 2004 | Return made up to 09/04/04; full list of members (7 pages) |
19 April 2004 | Return made up to 09/04/04; full list of members (7 pages) |
13 January 2004 | Total exemption full accounts made up to 5 April 2003 (5 pages) |
13 January 2004 | Total exemption full accounts made up to 5 April 2003 (5 pages) |
13 January 2004 | Total exemption full accounts made up to 5 April 2003 (5 pages) |
15 April 2003 | Return made up to 09/04/03; full list of members (7 pages) |
15 April 2003 | Return made up to 09/04/03; full list of members (7 pages) |
6 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
17 April 2002 | Return made up to 09/04/02; full list of members (6 pages) |
17 April 2002 | Return made up to 09/04/02; full list of members (6 pages) |
19 April 2001 | Accounting reference date shortened from 30/04/02 to 05/04/02 (1 page) |
19 April 2001 | Accounting reference date shortened from 30/04/02 to 05/04/02 (1 page) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New secretary appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | Secretary resigned (1 page) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Secretary resigned (1 page) |
17 April 2001 | New secretary appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | Director resigned (1 page) |
9 April 2001 | Incorporation (31 pages) |
9 April 2001 | Incorporation (31 pages) |