Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Secretary Name | Gerald Frederick Redman |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT |
Director Name | Mr Gerald Frederick Redman |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2002(1 year after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £183,718 |
Cash | £345,178 |
Current Liabilities | £5,582 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 9 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (2 months from now) |
9 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
---|---|
28 January 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
23 July 2019 | Director's details changed for Mr Gerald Frederick Redman on 18 July 2019 (2 pages) |
23 July 2019 | Change of details for Diane Redman as a person with significant control on 18 July 2019 (2 pages) |
23 July 2019 | Director's details changed for Diane Redman on 18 July 2019 (2 pages) |
23 July 2019 | Change of details for Mr Gerald Frederick Redman as a person with significant control on 18 July 2019 (2 pages) |
12 July 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
18 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
20 June 2018 | Director's details changed for Mr Gerald Frederick Redman on 20 June 2018 (2 pages) |
20 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
20 June 2018 | Secretary's details changed for Gerald Frederick Redman on 20 June 2018 (1 page) |
20 June 2018 | Director's details changed for Diane Redman on 20 June 2018 (2 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
3 July 2017 | Notification of Diane Redman as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Gerald Frederick Redman as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Gerald Frederick Redman as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Gerald Frederick Redman as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Diane Redman as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of Diane Redman as a person with significant control on 6 April 2016 (2 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
4 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 November 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
4 November 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
18 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
18 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
5 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
9 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
9 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
10 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Registered office address changed from Ground Floor 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 Ground Floor Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE on 14 May 2012 (1 page) |
11 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
21 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
29 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Director's details changed for Diane Redman on 13 June 2010 (2 pages) |
29 July 2010 | Director's details changed for Diane Redman on 13 June 2010 (2 pages) |
29 July 2010 | Director's details changed for Gerald Frederick Redman on 13 June 2010 (2 pages) |
29 July 2010 | Director's details changed for Gerald Frederick Redman on 13 June 2010 (2 pages) |
29 July 2010 | Secretary's details changed for Gerald Frederick Redman on 13 June 2010 (2 pages) |
29 July 2010 | Secretary's details changed for Gerald Frederick Redman on 13 June 2010 (2 pages) |
17 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
17 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
29 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
29 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
18 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
18 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
26 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
26 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
7 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
7 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
15 July 2007 | Return made up to 13/06/07; full list of members (7 pages) |
15 July 2007 | Return made up to 13/06/07; full list of members (7 pages) |
20 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
20 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
5 July 2006 | Return made up to 13/06/06; full list of members (8 pages) |
5 July 2006 | Return made up to 13/06/06; full list of members (8 pages) |
10 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
10 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
15 August 2005 | Return made up to 13/06/05; full list of members
|
15 August 2005 | Return made up to 13/06/05; full list of members
|
13 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
13 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
31 August 2004 | Return made up to 13/06/04; full list of members
|
31 August 2004 | Return made up to 13/06/04; full list of members
|
8 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
8 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
29 July 2003 | Return made up to 13/06/03; full list of members (7 pages) |
29 July 2003 | Return made up to 13/06/03; full list of members (7 pages) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | New director appointed (2 pages) |
10 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
10 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
25 March 2003 | Registered office changed on 25/03/03 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page) |
25 March 2003 | Registered office changed on 25/03/03 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page) |
3 March 2003 | Ad 13/06/01--------- £ si 99@1 (2 pages) |
3 March 2003 | Ad 13/06/01--------- £ si 99@1 (2 pages) |
17 July 2002 | Return made up to 13/06/02; full list of members (6 pages) |
17 July 2002 | Return made up to 13/06/02; full list of members (6 pages) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | New secretary appointed (2 pages) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | Secretary resigned (1 page) |
27 June 2001 | Secretary resigned (1 page) |
27 June 2001 | New secretary appointed (2 pages) |
13 June 2001 | Incorporation (17 pages) |
13 June 2001 | Incorporation (17 pages) |