South Woodham Ferrers
Chelmsford
CM3 7AW
Director Name | Mr Dino Mubarez Khan |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2009(8 years after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 148 Celeborn Street South Woodham Ferrers Chelmsford CM3 7AW |
Director Name | Mrs Linda Chalangary |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2018(16 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 148 Celeborn Street South Woodham Ferrers Chelmsford CM3 7AW |
Director Name | Mrs Anna Maria Khan |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2018(16 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 148 Celeborn Street South Woodham Ferrers Chelmsford CM3 7AW |
Secretary Name | Mrs Linda Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Whitehouse Road South Woodham Ferrers Chelmsford Essex CM3 5PF |
Secretary Name | Anna Maria Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 20 March 2002) |
Role | Company Director |
Correspondence Address | 9 Bressingham Gardens South Woodham Ferrers Chelmsford Essex CM3 5RF |
Director Name | Khan Thornton Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2001(same day as company formation) |
Correspondence Address | The Old Post Office 14-18 Heralds Way South Woodham Ferrers Chelmsford Essex CM3 5TQ |
Director Name | Abbeyfield Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2002(5 months, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (resigned 12 October 2009) |
Correspondence Address | 29 Gold Berry Mead South Woodham Ferrers Chelmsford Essex CM3 5WT |
Director Name | St Clair Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2002(5 months, 1 week after company formation) |
Appointment Duration | 8 years, 6 months (resigned 12 October 2010) |
Correspondence Address | 9 Dover Mansions Canterbury Crescent London SW9 7QF |
Secretary Name | Khan Thornton Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2002(5 months, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 June 2002) |
Correspondence Address | The Old Post Office 14-18 Heralds Way South Woodham Ferrers Essex CM3 5TQ |
Secretary Name | KT Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2002(7 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 2 months (resigned 13 August 2019) |
Correspondence Address | 14-18 Heralds Way South Woodham Ferrers Chelmsford Essex CM3 5TQ |
Registered Address | 148 Celeborn Street South Woodham Ferrers Chelmsford CM3 7AW |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Woodham Ferrers |
Ward | South Woodham-Chetwood and Collingwood |
Built Up Area | South Woodham Ferrers |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Abbeyfield Services LTD 33.33% Ordinary |
---|---|
1 at £1 | Elms Properties LTD 33.33% Ordinary |
1 at £1 | John St Clair 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40,776 |
Cash | £26,275 |
Current Liabilities | £22,342 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 28 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 3 weeks from now) |
8 January 2024 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
28 June 2023 | Confirmation statement made on 28 June 2023 with updates (4 pages) |
28 June 2023 | Notification of Linda Chalangary as a person with significant control on 28 June 2023 (2 pages) |
28 June 2023 | Change of details for Mrs Linda Chalangary as a person with significant control on 28 June 2023 (2 pages) |
28 June 2023 | Notification of Anna Maria Khan as a person with significant control on 28 June 2023 (2 pages) |
1 February 2023 | Confirmation statement made on 29 January 2023 with updates (5 pages) |
20 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
18 August 2022 | Micro company accounts made up to 31 March 2021 (4 pages) |
18 May 2022 | Current accounting period shortened from 31 October 2021 to 31 March 2021 (1 page) |
2 February 2022 | Notification of Dino Khan as a person with significant control on 1 March 2021 (2 pages) |
2 February 2022 | Cessation of Elms Properties Limited as a person with significant control on 1 March 2021 (1 page) |
2 February 2022 | Cessation of John St Clair as a person with significant control on 10 October 2016 (1 page) |
2 February 2022 | Notification of Hamid Chalangary as a person with significant control on 1 March 2021 (2 pages) |
2 February 2022 | Confirmation statement made on 29 January 2022 with updates (4 pages) |
1 February 2022 | Cessation of Abbeyfield Services Ltd as a person with significant control on 1 March 2021 (1 page) |
30 September 2021 | Registered office address changed from The Old Post Office 14-18 Heralds Way, South Woodham Ferrers, Chelmsford Essex CM3 5TQ to 148 Celeborn Street South Woodham Ferrers Chelmsford CM3 7AW on 30 September 2021 (1 page) |
28 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
29 January 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
24 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
10 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
13 August 2019 | Termination of appointment of Kt Company Secretarial Services Limited as a secretary on 13 August 2019 (1 page) |
23 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
4 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
22 March 2018 | Appointment of Mrs Anna Maria Khan as a director on 2 February 2018 (2 pages) |
22 March 2018 | Appointment of Mrs Linda Chalangary as a director on 2 February 2018 (2 pages) |
5 March 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (4 pages) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (4 pages) |
25 October 2016 | Confirmation statement made on 11 October 2016 with updates (7 pages) |
25 October 2016 | Confirmation statement made on 11 October 2016 with updates (7 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
11 March 2016 | Director's details changed for Mr Dino Mubarez Khan on 1 March 2016 (2 pages) |
11 March 2016 | Director's details changed for Mr Dino Mubarez Khan on 1 March 2016 (2 pages) |
11 March 2016 | Director's details changed for Mr Dino Mubarez Khan on 1 March 2016 (2 pages) |
11 March 2016 | Director's details changed for Mr Dino Mubarez Khan on 1 March 2016 (2 pages) |
12 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
19 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
29 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
18 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
16 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
15 February 2011 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
15 February 2011 | Termination of appointment of St Clair Associates Limited as a director (1 page) |
15 February 2011 | Termination of appointment of St Clair Associates Limited as a director (1 page) |
30 November 2010 | Appointment of Mr Hamid Reza Chalangary as a director (2 pages) |
30 November 2010 | Appointment of Mr Hamid Reza Chalangary as a director (2 pages) |
29 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Termination of appointment of Abbeyfield Services Ltd as a director (1 page) |
29 November 2010 | Termination of appointment of Abbeyfield Services Ltd as a director (1 page) |
11 October 2010 | Appointment of Mr Dino Mubarez Khan as a director (2 pages) |
11 October 2010 | Termination of appointment of Khan Thornton Limited as a director (1 page) |
11 October 2010 | Appointment of Mr Dino Mubarez Khan as a director (2 pages) |
11 October 2010 | Termination of appointment of Khan Thornton Limited as a director (1 page) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
11 January 2010 | Director's details changed for Khan Thornton Limited on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Khan Thornton Limited on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Abbeyfield Services Ltd on 1 October 2009 (2 pages) |
11 January 2010 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Abbeyfield Services Ltd on 1 October 2009 (2 pages) |
11 January 2010 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Secretary's details changed for Kt Company Secretarial Services Limited on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Khan Thornton Limited on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for St Clair Associates Limited on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for St Clair Associates Limited on 1 October 2009 (2 pages) |
11 January 2010 | Secretary's details changed for Kt Company Secretarial Services Limited on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Abbeyfield Services Ltd on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for St Clair Associates Limited on 1 October 2009 (2 pages) |
11 January 2010 | Secretary's details changed for Kt Company Secretarial Services Limited on 1 October 2009 (2 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
28 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
28 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
21 November 2007 | Return made up to 11/10/07; full list of members (3 pages) |
21 November 2007 | Return made up to 11/10/07; full list of members (3 pages) |
5 September 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
5 September 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
27 November 2006 | Return made up to 11/10/06; full list of members (3 pages) |
27 November 2006 | Return made up to 11/10/06; full list of members (3 pages) |
5 September 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
5 September 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
25 October 2005 | Return made up to 11/10/05; full list of members (3 pages) |
25 October 2005 | Return made up to 11/10/05; full list of members (3 pages) |
5 September 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
5 September 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
22 October 2004 | Return made up to 11/10/04; full list of members (7 pages) |
22 October 2004 | Return made up to 11/10/04; full list of members (7 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
20 October 2003 | Return made up to 11/10/03; full list of members (7 pages) |
20 October 2003 | Return made up to 11/10/03; full list of members (7 pages) |
19 August 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
19 August 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
6 December 2002 | Return made up to 11/10/02; full list of members
|
6 December 2002 | Return made up to 11/10/02; full list of members
|
26 June 2002 | Secretary resigned (1 page) |
26 June 2002 | Secretary resigned (1 page) |
26 June 2002 | New secretary appointed (1 page) |
26 June 2002 | New secretary appointed (1 page) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | New director appointed (2 pages) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | New director appointed (2 pages) |
25 March 2002 | Ad 20/03/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
25 March 2002 | New secretary appointed (2 pages) |
25 March 2002 | New secretary appointed (2 pages) |
25 March 2002 | Secretary resigned (1 page) |
25 March 2002 | Secretary resigned (1 page) |
25 March 2002 | Ad 20/03/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
20 November 2001 | New secretary appointed (2 pages) |
20 November 2001 | Secretary resigned (1 page) |
20 November 2001 | Secretary resigned (1 page) |
20 November 2001 | New secretary appointed (2 pages) |
11 October 2001 | Incorporation (17 pages) |
11 October 2001 | Incorporation (17 pages) |