Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Secretary Name | Joanne Scott |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2007(6 years after company formation) |
Appointment Duration | 16 years, 12 months |
Role | Company Director |
Correspondence Address | The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Fisher Michael Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2002(1 year after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 May 2007) |
Correspondence Address | Boundary House 4 County Place Chelmsford Essex CM2 0RE |
Registered Address | 9 Park Lane Business Centre Park Lane Langham Colchester CO4 5WR |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Langham |
Ward | Rural North |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4,843 |
Cash | £5,318 |
Current Liabilities | £5,408 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (6 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 6 days from now) |
2 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Micro company accounts made up to 31 July 2022 (4 pages) |
6 February 2023 | Registered office address changed from The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT to 9 Park Lane Business Centre Park Lane Langham Colchester CO4 5WR on 6 February 2023 (1 page) |
14 June 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
6 May 2022 | Confirmation statement made on 30 April 2022 with updates (4 pages) |
4 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
4 May 2021 | Cessation of Gary Stephen Twigg as a person with significant control on 6 April 2016 (1 page) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
11 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
27 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
30 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
30 May 2019 | Secretary's details changed for Joanne Scott on 30 May 2019 (1 page) |
30 May 2019 | Director's details changed for Mr Gary Stephen Twigg on 30 May 2019 (2 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
9 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
20 June 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
17 May 2016 | Secretary's details changed for Joanne Scott on 30 April 2016 (1 page) |
17 May 2016 | Secretary's details changed for Joanne Scott on 30 April 2016 (1 page) |
17 May 2016 | Director's details changed for Gary Stephen Twigg on 30 April 2016 (2 pages) |
17 May 2016 | Director's details changed for Gary Stephen Twigg on 30 April 2016 (2 pages) |
12 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Secretary's details changed for Joanne Scott on 30 April 2016 (1 page) |
12 May 2016 | Director's details changed for Gary Stephen Twigg on 30 April 2016 (2 pages) |
12 May 2016 | Secretary's details changed for Joanne Scott on 30 April 2016 (1 page) |
12 May 2016 | Director's details changed for Gary Stephen Twigg on 30 April 2016 (2 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
10 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
15 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
21 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
23 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
21 June 2012 | Register inspection address has been changed from Boundary House 4 County Place Chelmsford Essex CM2 0RE United Kingdom (1 page) |
21 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Register inspection address has been changed from Boundary House 4 County Place Chelmsford Essex CM2 0RE United Kingdom (1 page) |
14 May 2012 | Registered office address changed from Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE on 14 May 2012 (1 page) |
14 May 2012 | Registered office address changed from Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE on 14 May 2012 (1 page) |
23 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
17 January 2012 | Previous accounting period extended from 30 April 2011 to 31 July 2011 (3 pages) |
17 January 2012 | Previous accounting period extended from 30 April 2011 to 31 July 2011 (3 pages) |
12 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
16 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
16 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
21 June 2010 | Director's details changed for Gary Stephen Twigg on 29 April 2010 (2 pages) |
21 June 2010 | Director's details changed for Gary Stephen Twigg on 29 April 2010 (2 pages) |
21 June 2010 | Director's details changed for Gary Stephen Twigg on 29 April 2010 (2 pages) |
21 June 2010 | Register inspection address has been changed from Boundary House 4 County Place Chelmsford Essex CM2 0RE United Kingdom (1 page) |
21 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Gary Stephen Twigg on 29 April 2010 (2 pages) |
21 June 2010 | Register inspection address has been changed from Boundary House 4 County Place Chelmsford Essex CM2 0RE United Kingdom (1 page) |
21 June 2010 | Register inspection address has been changed (1 page) |
21 June 2010 | Register inspection address has been changed (1 page) |
7 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
7 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
21 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
21 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
2 February 2009 | Capitals not rolled up (2 pages) |
2 February 2009 | Capitals not rolled up (2 pages) |
2 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
14 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
14 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
4 August 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
4 August 2007 | Return made up to 30/04/07; full list of members (6 pages) |
4 August 2007 | Return made up to 30/04/07; full list of members (6 pages) |
4 August 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
11 June 2007 | New secretary appointed (1 page) |
11 June 2007 | New secretary appointed (1 page) |
11 June 2007 | Secretary resigned (1 page) |
11 June 2007 | Secretary resigned (1 page) |
9 October 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
9 October 2006 | Return made up to 30/04/06; full list of members (6 pages) |
9 October 2006 | Return made up to 30/04/06; full list of members (6 pages) |
9 October 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
16 February 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
16 February 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
25 July 2005 | Return made up to 30/04/05; full list of members (6 pages) |
25 July 2005 | Return made up to 30/04/05; full list of members (6 pages) |
23 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
23 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
22 June 2004 | Return made up to 30/04/04; full list of members (6 pages) |
22 June 2004 | Return made up to 30/04/04; full list of members (6 pages) |
12 February 2004 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
12 February 2004 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
4 June 2003 | Return made up to 30/04/03; full list of members
|
4 June 2003 | Return made up to 30/04/03; full list of members
|
25 February 2003 | Company name changed barkingside developments LIMITED\certificate issued on 25/02/03 (2 pages) |
25 February 2003 | Company name changed barkingside developments LIMITED\certificate issued on 25/02/03 (2 pages) |
10 January 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
10 January 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
18 July 2002 | Return made up to 30/04/02; full list of members
|
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | Return made up to 30/04/02; full list of members
|
18 July 2002 | New director appointed (2 pages) |
28 May 2002 | New secretary appointed (2 pages) |
28 May 2002 | New secretary appointed (2 pages) |
30 April 2001 | Incorporation (17 pages) |
30 April 2001 | Incorporation (17 pages) |