Chelmsford
Essex
CM2 0AW
Director Name | Mrs Brenda Margaret Hatch |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2001(2 weeks, 3 days after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Practice Manager |
Country of Residence | England |
Correspondence Address | 146 New London Road Chelmsford Essex CM2 0AW |
Secretary Name | Brenda Margaret Hatch |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 June 2001(2 weeks, 3 days after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Practice Manager |
Country of Residence | United Kingdom |
Correspondence Address | 146 New London Road Chelmsford Essex CM2 0AW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Telephone | 01277 631889 |
---|---|
Telephone region | Brentwood |
Registered Address | 146 New London Road Chelmsford Essex 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 |
Year | 2013 |
---|---|
Net Worth | £145,900 |
Cash | £12,361 |
Current Liabilities | £126,018 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 4 weeks from now) |
10 July 2018 | Delivered on: 11 July 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
8 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
---|---|
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
7 August 2019 | Confirmation statement made on 8 June 2019 with updates (4 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
26 July 2018 | Confirmation statement made on 8 June 2018 with updates (4 pages) |
11 July 2018 | Registration of charge 042314590001, created on 10 July 2018 (43 pages) |
31 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
23 June 2017 | Confirmation statement made on 8 June 2017 with updates (8 pages) |
23 June 2017 | Confirmation statement made on 8 June 2017 with updates (8 pages) |
15 June 2017 | Director's details changed for Mr Alan Stuart Hatch on 7 June 2017 (2 pages) |
15 June 2017 | Director's details changed for Mr Alan Stuart Hatch on 7 June 2017 (2 pages) |
14 June 2017 | Director's details changed for Mrs Brenda Margaret Hatch on 1 June 2017 (2 pages) |
14 June 2017 | Director's details changed for Mrs Brenda Margaret Hatch on 1 June 2017 (2 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 August 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 December 2012 | Registered office address changed from Trafalgar House Fullbridge Maldon Essex CM9 4LE on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from Trafalgar House Fullbridge Maldon Essex CM9 4LE on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from Trafalgar House Fullbridge Maldon Essex CM9 4LE on 7 December 2012 (1 page) |
18 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Director's details changed for Brenda Margaret Hatch on 1 June 2012 (2 pages) |
1 June 2012 | Director's details changed for Brenda Margaret Hatch on 1 June 2012 (2 pages) |
1 June 2012 | Director's details changed for Alan Stuart Hatch on 1 June 2012 (2 pages) |
1 June 2012 | Director's details changed for Alan Stuart Hatch on 1 June 2012 (2 pages) |
1 June 2012 | Director's details changed for Brenda Margaret Hatch on 1 June 2012 (2 pages) |
1 June 2012 | Director's details changed for Alan Stuart Hatch on 1 June 2012 (2 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
8 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
8 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 June 2010 | Secretary's details changed for Brenda Margaret Hatch on 8 June 2010 (1 page) |
30 June 2010 | Director's details changed for Alan Stuart Hatch on 8 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Brenda Margaret Hatch on 8 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Alan Stuart Hatch on 8 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Director's details changed for Brenda Margaret Hatch on 8 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Director's details changed for Alan Stuart Hatch on 8 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Secretary's details changed for Brenda Margaret Hatch on 8 June 2010 (1 page) |
30 June 2010 | Director's details changed for Brenda Margaret Hatch on 8 June 2010 (2 pages) |
30 June 2010 | Secretary's details changed for Brenda Margaret Hatch on 8 June 2010 (1 page) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 July 2009 | Return made up to 08/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 08/06/09; full list of members (4 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
29 July 2008 | Return made up to 08/06/08; full list of members (4 pages) |
29 July 2008 | Return made up to 08/06/08; full list of members (4 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
23 July 2007 | Return made up to 08/06/07; full list of members (2 pages) |
23 July 2007 | Return made up to 08/06/07; full list of members (2 pages) |
30 January 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
30 January 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
27 July 2006 | Return made up to 08/06/06; full list of members (2 pages) |
27 July 2006 | Return made up to 08/06/06; full list of members (2 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
26 October 2005 | Registered office changed on 26/10/05 from: hillcrest house 4 market hill maldon essex CM9 4PZ (1 page) |
26 October 2005 | Registered office changed on 26/10/05 from: hillcrest house 4 market hill maldon essex CM9 4PZ (1 page) |
30 June 2005 | Return made up to 08/06/05; full list of members (3 pages) |
30 June 2005 | Return made up to 08/06/05; full list of members (3 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
7 July 2004 | Return made up to 08/06/04; full list of members (7 pages) |
7 July 2004 | Return made up to 08/06/04; full list of members (7 pages) |
8 January 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
8 January 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
2 September 2003 | Return made up to 08/06/03; full list of members (7 pages) |
2 September 2003 | Return made up to 08/06/03; full list of members (7 pages) |
10 January 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
10 January 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
10 July 2002 | Return made up to 08/06/02; full list of members
|
10 July 2002 | Return made up to 08/06/02; full list of members
|
28 June 2001 | New secretary appointed;new director appointed (2 pages) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | Ad 25/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 June 2001 | New secretary appointed;new director appointed (2 pages) |
28 June 2001 | Ad 25/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 June 2001 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
27 June 2001 | Secretary resigned (1 page) |
27 June 2001 | Secretary resigned (1 page) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Director resigned (1 page) |
8 June 2001 | Incorporation (11 pages) |
8 June 2001 | Incorporation (11 pages) |