Chelmsford
CM1 2RS
Secretary Name | Patricia Forde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 44 Saint Fabians Drive Chelmsford Essex CM1 2PR |
Secretary Name | Stewart Anthony Rowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 July 2006) |
Role | Town Planner |
Correspondence Address | 45 Hart Road Thundersley Essex SS7 3PB |
Secretary Name | Mr Philip John Sampson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 19 June 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 39 Burrows Way Rayleigh Essex SS6 7DF |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Website | smartplanning.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Old School House Rettendon Turnpike Battlesbridge Wickford Essex SS11 7QL |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Rettendon |
Ward | Rettendon and Runwell |
Built Up Area | Rettendon |
1000 at £1 | John Russell Forde 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £199,918 |
Cash | £56,753 |
Current Liabilities | £149,376 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 3 weeks from now) |
17 September 2015 | Delivered on: 2 October 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Old school house rettendon turnpike battlebridge essex t/no EX729329 (f/h). Outstanding |
---|---|
25 August 2015 | Delivered on: 9 September 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
16 February 2024 | Confirmation statement made on 26 January 2024 with updates (5 pages) |
---|---|
29 November 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
6 February 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
27 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (11 pages) |
3 February 2022 | Director's details changed for John Russell Forde on 27 January 2022 (2 pages) |
3 February 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
3 February 2022 | Change of details for Mr John Russell Forde as a person with significant control on 27 January 2022 (2 pages) |
1 October 2021 | Unaudited abridged accounts made up to 31 December 2020 (11 pages) |
24 February 2021 | Statement of capital following an allotment of shares on 31 December 2020
|
24 February 2021 | Confirmation statement made on 26 January 2021 with updates (4 pages) |
30 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (12 pages) |
28 February 2020 | Confirmation statement made on 26 January 2020 with updates (5 pages) |
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (12 pages) |
12 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
30 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
6 March 2018 | Confirmation statement made on 26 January 2018 with updates (4 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 March 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
30 March 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
21 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
2 October 2015 | Registration of charge 043696490002, created on 17 September 2015 (9 pages) |
2 October 2015 | Registration of charge 043696490002, created on 17 September 2015 (9 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
9 September 2015 | Registration of charge 043696490001, created on 25 August 2015 (8 pages) |
9 September 2015 | Registration of charge 043696490001, created on 25 August 2015 (8 pages) |
2 March 2015 | Registered office address changed from Old School Hous Old School House Rettendon Turnpike Battlesbridge Essex SS11 7QL to Old School House Rettendon Turnpike Battlesbridge Wickford Essex SS11 7QL on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from Old School Hous Old School House Rettendon Turnpike Battlesbridge Essex SS11 7QL to Old School House Rettendon Turnpike Battlesbridge Wickford Essex SS11 7QL on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from Old School Hous Old School House Rettendon Turnpike Battlesbridge Essex SS11 7QL to Old School House Rettendon Turnpike Battlesbridge Wickford Essex SS11 7QL on 2 March 2015 (1 page) |
10 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
15 July 2014 | Termination of appointment of Philip John Sampson as a secretary on 19 June 2014 (1 page) |
15 July 2014 | Termination of appointment of Philip John Sampson as a secretary on 19 June 2014 (1 page) |
30 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 April 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
2 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Director's details changed for John Russell Forde on 26 January 2010 (2 pages) |
10 February 2010 | Director's details changed for John Russell Forde on 26 January 2010 (2 pages) |
10 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
25 November 2009 | Director's details changed for John Russell Forde on 1 November 2009 (3 pages) |
25 November 2009 | Director's details changed for John Russell Forde on 1 November 2009 (3 pages) |
25 November 2009 | Director's details changed for John Russell Forde on 1 November 2009 (3 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
17 April 2009 | Return made up to 26/01/09; full list of members (3 pages) |
17 April 2009 | Return made up to 26/01/09; full list of members (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
2 June 2008 | Director's change of particulars / john forde / 11/03/2006 (1 page) |
2 June 2008 | Director's change of particulars / john forde / 11/03/2006 (1 page) |
2 May 2008 | Return made up to 26/01/08; full list of members (3 pages) |
2 May 2008 | Return made up to 26/01/08; full list of members (3 pages) |
17 April 2008 | Capitals not rolled up (1 page) |
17 April 2008 | Capitals not rolled up (1 page) |
16 April 2008 | Return made up to 26/01/07; full list of members (3 pages) |
16 April 2008 | Return made up to 26/01/07; full list of members (3 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
5 March 2007 | Registered office changed on 05/03/07 from: the old school house, rettendon turnpike, battlesbridge, SS11 7QL (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: the old school house, rettendon turnpike, battlesbridge, SS11 7QL (1 page) |
4 August 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
4 August 2006 | New secretary appointed (2 pages) |
4 August 2006 | New secretary appointed (2 pages) |
4 August 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
11 July 2006 | Secretary resigned (1 page) |
11 July 2006 | Secretary resigned (1 page) |
2 March 2006 | Return made up to 26/01/06; full list of members (6 pages) |
2 March 2006 | Return made up to 26/01/06; full list of members (6 pages) |
9 June 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
9 June 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
1 February 2005 | Return made up to 26/01/05; full list of members
|
1 February 2005 | Return made up to 26/01/05; full list of members
|
27 July 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
27 July 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
15 March 2004 | Secretary resigned (1 page) |
15 March 2004 | New secretary appointed (2 pages) |
15 March 2004 | New secretary appointed (2 pages) |
15 March 2004 | Secretary resigned (1 page) |
2 February 2004 | Return made up to 26/01/04; full list of members
|
2 February 2004 | Return made up to 26/01/04; full list of members
|
29 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
29 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
18 March 2003 | Return made up to 07/02/03; full list of members (6 pages) |
18 March 2003 | Return made up to 07/02/03; full list of members (6 pages) |
8 January 2003 | Registered office changed on 08/01/03 from: btc house, chapel hill, longridge, preston, lancashire PR3 3JY (1 page) |
8 January 2003 | Registered office changed on 08/01/03 from: btc house, chapel hill, longridge, preston, lancashire PR3 3JY (1 page) |
20 August 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
20 August 2002 | New secretary appointed (2 pages) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | New secretary appointed (2 pages) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Secretary resigned (1 page) |
27 February 2002 | Secretary resigned (1 page) |
7 February 2002 | Incorporation (15 pages) |
7 February 2002 | Incorporation (15 pages) |