Chelmsford
Essex
CM1 1BN
Secretary Name | Mr Stephen Peter Shore |
---|---|
Status | Current |
Appointed | 26 April 2011(9 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Correspondence Address | Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
Director Name | Mr Ivor John Wright |
---|---|
Date of Birth | June 1968 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2013(11 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Business Development Executive |
Country of Residence | England |
Correspondence Address | Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
Director Name | John Henry Holmes |
---|---|
Date of Birth | April 1950 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | The Pavillion Essex Showground, Moulsham Hall Lane Great Leighs Chelmsford Essex CM3 1QP |
Director Name | David Peter Vincent |
---|---|
Date of Birth | August 1949 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashwood Pines Churchend Sherfield-On-Lodden Hampshire RG27 0JB |
Secretary Name | Dunstana Adeshola Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Northcote Road Croydon Surrey CR0 2HT |
Secretary Name | Mr Alan Lawrence Winter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 13 Manor Road Chigwell Essex IG7 5PF |
Director Name | Mr Gary Kenneth Disley |
---|---|
Date of Birth | March 1970 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(1 year, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 18 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 300 other UK companies use this postal address |
340.3k at £0.1 | Njsc LTD 49.00% Ordinary |
---|---|
229.2k at £0.1 | Bstv LTD 33.00% Ordinary |
125k at £0.1 | Lago Sa 18.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,000 |
Net Worth | £60,669 |
Current Liabilities | £23,718 |
Latest Accounts | 25 July 2019 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 25 April 2021 (2 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 25 July |
Latest Return | 31 May 2020 (8 months ago) |
---|---|
Next Return Due | 14 June 2021 (4 months, 2 weeks from now) |
14 May 2015 | Delivered on: 15 May 2015 Persons entitled: Goldentree Financial Services PLC Classification: A registered charge Particulars: 3,200,000 a ordinary shares of £1.00 each fully paid in great leighs estates limited (company registration number 8614282). Outstanding |
---|---|
14 May 2015 | Delivered on: 15 May 2015 Persons entitled: Goldentree Financial Services PLC Classification: A registered charge Outstanding |
4 July 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
---|---|
22 May 2017 | Full accounts made up to 27 July 2016 (23 pages) |
16 January 2017 | Previous accounting period shortened from 28 July 2016 to 27 July 2016 (1 page) |
7 October 2016 | Full accounts made up to 28 July 2015 (17 pages) |
29 June 2016 | Previous accounting period shortened from 29 July 2015 to 28 July 2015 (1 page) |
7 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
25 April 2016 | Registered office address changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 25 April 2016 (1 page) |
25 April 2016 | Previous accounting period shortened from 30 July 2015 to 29 July 2015 (1 page) |
26 January 2016 | Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page) |
19 January 2016 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
15 May 2015 | Registration of charge 043498840001, created on 14 May 2015 (30 pages) |
15 May 2015 | Registration of charge 043498840002, created on 14 May 2015 (30 pages) |
13 February 2015 | Full accounts made up to 31 July 2014 (16 pages) |
18 January 2015 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2015-01-18
|
6 February 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Full accounts made up to 31 July 2013 (15 pages) |
31 January 2014 | Appointment of Mr Ivor John Wright as a director (2 pages) |
31 January 2014 | Termination of appointment of Gary Disley as a director (1 page) |
17 January 2014 | Annual return made up to 27 November 2013 with a full list of shareholders (5 pages) |
26 July 2013 | Current accounting period extended from 31 January 2013 to 31 July 2013 (1 page) |
5 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Registered office address changed from 100 Pall Mall London SW1Y 5NQ England on 4 December 2012 (1 page) |
4 December 2012 | Statement of capital following an allotment of shares on 27 November 2012
|
4 December 2012 | Registered office address changed from 100 Pall Mall London SW1Y 5NQ England on 4 December 2012 (1 page) |
26 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
25 September 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | Accounts for a dormant company made up to 31 January 2011 (1 page) |
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Statement of capital following an allotment of shares on 31 May 2011
|
27 May 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (3 pages) |
27 May 2011 | Director's details changed for Mr Gary Kenneth Disley on 26 May 2011 (2 pages) |
27 May 2011 | Statement of capital following an allotment of shares on 23 May 2011
|
27 May 2011 | Registered office address changed from 31 Royal Exchange London EC3V 3LP on 27 May 2011 (1 page) |
25 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Appointment of Mr Stephen Peter Shore as a secretary (1 page) |
23 May 2011 | Termination of appointment of Alan Winter as a secretary (1 page) |
23 May 2011 | Appointment of Mr Stephen Peter Shore as a director (2 pages) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2010 | Accounts for a dormant company made up to 31 January 2010 (1 page) |
26 March 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Termination of appointment of John Holmes as a director (1 page) |
26 March 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
11 August 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
30 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
7 July 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
6 February 2008 | Return made up to 09/01/08; full list of members (3 pages) |
12 June 2007 | Director's particulars changed (1 page) |
24 May 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
30 January 2007 | Return made up to 09/01/07; full list of members (3 pages) |
30 January 2007 | Director's particulars changed (1 page) |
15 August 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
11 April 2006 | Return made up to 09/01/06; full list of members (2 pages) |
26 July 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
16 February 2005 | Return made up to 09/01/05; full list of members (7 pages) |
1 June 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
16 February 2004 | Return made up to 09/01/04; full list of members (7 pages) |
15 October 2003 | New director appointed (2 pages) |
5 August 2003 | Director resigned (1 page) |
27 May 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
24 February 2003 | Return made up to 09/01/03; full list of members (7 pages) |
20 March 2002 | Director resigned (1 page) |
12 March 2002 | New secretary appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Secretary resigned (1 page) |
9 January 2002 | Incorporation (17 pages) |