Lordship Road
Chelmsford
Essex
CM1 3WT
Secretary Name | Miss Kathrine Louise Wormald |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 February 2009(7 years, 9 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Beckwith Barn Warren Estate Lordship Road Chelmsford Essex CM1 3WT |
Director Name | Hexagon Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2001(same day as company formation) |
Correspondence Address | Ten Dominion Street London EC2M 2EE |
Secretary Name | Hexagon Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2001(same day as company formation) |
Correspondence Address | Ten Dominion Street London EC2M 2EE |
Secretary Name | OCS Secretaries (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2003(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 February 2009) |
Correspondence Address | 10 John Street London WC1N 2EB |
Website | oesa.co.uk |
---|---|
Telephone | 020 36936085 |
Telephone region | London |
Registered Address | Beckwith Barn Warren Estate Lordship Road Writtle Chelmsford CM1 3WT |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Kathrine Louise Wormald 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £133,661 |
Cash | £14,414 |
Current Liabilities | £3,343 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 4 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
27 May 2008 | Delivered on: 29 May 2008 Persons entitled: Starlight Investments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rent deposit of £2,925 together with interest. Outstanding |
---|
31 July 2023 | Total exemption full accounts made up to 31 May 2023 (8 pages) |
---|---|
5 June 2023 | Confirmation statement made on 4 June 2023 with no updates (3 pages) |
4 October 2022 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
8 June 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
27 July 2021 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
4 June 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
4 December 2020 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
29 June 2020 | Statement of capital following an allotment of shares on 24 May 2020
|
29 June 2020 | Memorandum and Articles of Association (27 pages) |
29 June 2020 | Statement of company's objects (2 pages) |
29 June 2020 | Resolutions
|
29 June 2020 | Particulars of variation of rights attached to shares (2 pages) |
5 June 2020 | Confirmation statement made on 4 June 2020 with updates (5 pages) |
19 November 2019 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
11 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
23 August 2018 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
28 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
28 June 2018 | Registered office address changed from Abacus House 14-18 Forest Road Loughton Essex IG10 1DX to Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU on 28 June 2018 (1 page) |
18 January 2018 | Unaudited abridged accounts made up to 31 May 2017 (8 pages) |
24 August 2017 | Satisfaction of charge 1 in full (1 page) |
24 August 2017 | Satisfaction of charge 1 in full (1 page) |
27 July 2017 | Confirmation statement made on 4 June 2017 with no updates (3 pages) |
27 July 2017 | Notification of Kathrine Louise Wormald as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Notification of Kathrine Louise Wormald as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Confirmation statement made on 4 June 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
20 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
25 January 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
25 January 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
9 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
15 January 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
6 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
14 October 2013 | Registered office address changed from 5Th Floor 9-10 Saville Row London W1S 3PF United Kingdom on 14 October 2013 (1 page) |
14 October 2013 | Registered office address changed from 5Th Floor 9-10 Saville Row London W1S 3PF United Kingdom on 14 October 2013 (1 page) |
26 September 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
7 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
13 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Secretary's details changed for Miss Kathrine Louise Wormald on 4 June 2012 (1 page) |
13 June 2012 | Secretary's details changed for Miss Kathrine Louise Wormald on 4 June 2012 (1 page) |
13 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Secretary's details changed for Miss Kathrine Louise Wormald on 4 June 2012 (1 page) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
24 January 2012 | Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom on 24 January 2012 (1 page) |
24 January 2012 | Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom on 24 January 2012 (1 page) |
6 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Registered office address changed from 359 Hendon Way London NW4 3LY on 15 February 2011 (1 page) |
15 February 2011 | Registered office address changed from 359 Hendon Way London NW4 3LY on 15 February 2011 (1 page) |
2 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
18 January 2011 | Director's details changed for Mrs Kathrine Louise Wormald on 18 January 2011 (2 pages) |
18 January 2011 | Director's details changed for Mrs Kathrine Louise Wormald on 18 January 2011 (2 pages) |
11 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (14 pages) |
11 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (14 pages) |
11 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (14 pages) |
2 June 2010 | Registered office address changed from Aurora House 5-6 Carlos Place Mayfair London W1K 3AP on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from Aurora House 5-6 Carlos Place Mayfair London W1K 3AP on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from Aurora House 5-6 Carlos Place Mayfair London W1K 3AP on 2 June 2010 (1 page) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
16 June 2009 | Return made up to 11/05/09; full list of members (5 pages) |
16 June 2009 | Return made up to 11/05/09; full list of members (5 pages) |
5 March 2009 | Appointment terminated secretary ocs secretaries (1 page) |
5 March 2009 | Secretary appointed kathrine louise wormald (2 pages) |
5 March 2009 | Secretary appointed kathrine louise wormald (2 pages) |
5 March 2009 | Registered office changed on 05/03/2009 from 10 john street london greater london WC1N 2EB (1 page) |
5 March 2009 | Appointment terminated secretary ocs secretaries (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from 10 john street london greater london WC1N 2EB (1 page) |
24 February 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 May 2008 | Return made up to 11/05/08; full list of members (3 pages) |
22 May 2008 | Secretary's change of particulars / throgmorton secretaries LIMITED / 31/05/2007 (2 pages) |
22 May 2008 | Secretary's change of particulars / throgmorton secretaries LIMITED / 31/05/2007 (2 pages) |
22 May 2008 | Return made up to 11/05/08; full list of members (3 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
1 June 2007 | Return made up to 11/05/07; full list of members (2 pages) |
1 June 2007 | Return made up to 11/05/07; full list of members (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
31 August 2006 | Registered office changed on 31/08/06 from: 42 portman road reading berkshire RG30 1EA (1 page) |
31 August 2006 | Registered office changed on 31/08/06 from: 42 portman road reading berkshire RG30 1EA (1 page) |
30 May 2006 | Return made up to 11/05/06; full list of members (5 pages) |
30 May 2006 | Return made up to 11/05/06; full list of members (5 pages) |
2 March 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
2 March 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
9 June 2005 | Return made up to 11/05/05; full list of members (5 pages) |
9 June 2005 | Return made up to 11/05/05; full list of members (5 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
4 June 2004 | Return made up to 11/05/04; full list of members (5 pages) |
4 June 2004 | Return made up to 11/05/04; full list of members (5 pages) |
25 January 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
25 January 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
15 December 2003 | Registered office changed on 15/12/03 from: ten dominion street london EC2M 2EE (1 page) |
15 December 2003 | Secretary resigned (1 page) |
15 December 2003 | Registered office changed on 15/12/03 from: ten dominion street london EC2M 2EE (1 page) |
15 December 2003 | New secretary appointed (2 pages) |
15 December 2003 | New secretary appointed (2 pages) |
15 December 2003 | Secretary resigned (1 page) |
27 May 2003 | Return made up to 11/05/03; full list of members
|
27 May 2003 | Return made up to 11/05/03; full list of members
|
7 December 2002 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
7 December 2002 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
20 August 2002 | Resolutions
|
20 August 2002 | Resolutions
|
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
4 July 2002 | Company name changed hexagon 284 LIMITED\certificate issued on 04/07/02 (2 pages) |
4 July 2002 | Company name changed hexagon 284 LIMITED\certificate issued on 04/07/02 (2 pages) |
21 May 2002 | Return made up to 11/05/02; full list of members (6 pages) |
21 May 2002 | Return made up to 11/05/02; full list of members (6 pages) |
26 April 2002 | Registered office changed on 26/04/02 from: suite 3.5 city gate house 39-45 finsbury square london EC2A 1UU (1 page) |
26 April 2002 | Registered office changed on 26/04/02 from: suite 3.5 city gate house 39-45 finsbury square london EC2A 1UU (1 page) |
11 May 2001 | Incorporation (24 pages) |
11 May 2001 | Incorporation (24 pages) |