Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Secretary Name | Rebecca Rose Gaskin |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 01708 746616 |
---|---|
Telephone region | Romford |
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 | £11,036 |
Cash | £11,960 |
Current Liabilities | £46,508 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 29 April 2023 (12 months ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks, 3 days from now) |
30 November 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
---|---|
4 May 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
23 July 2019 | Change of details for Mr John Benjamin Gaskin as a person with significant control on 18 July 2019 (2 pages) |
23 July 2019 | Director's details changed for Mr John Benjamin Gaskin on 18 July 2019 (2 pages) |
23 July 2019 | Change of details for Mrs Rebecca Rose Gaskin as a person with significant control on 18 July 2019 (2 pages) |
1 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
2 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
25 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
15 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
9 February 2017 | Secretary's details changed for Rebecca Rose Gaskin on 9 February 2017 (1 page) |
9 February 2017 | Secretary's details changed for Rebecca Rose Gaskin on 9 February 2017 (1 page) |
9 February 2017 | Director's details changed for Mr John Benjamin Gaskin on 9 February 2017 (2 pages) |
9 February 2017 | Director's details changed for Mr John Benjamin Gaskin on 9 February 2017 (2 pages) |
9 November 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
9 November 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
26 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
17 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
17 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
7 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
19 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
16 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
27 June 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Registered office address changed from the Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT United Kingdom on 14 May 2012 (1 page) |
14 May 2012 | Registered office address changed from C/O Fisher Michael Boundary House 4 County Place Chelmsford Essex CM2 0RE United Kingdom on 14 May 2012 (1 page) |
14 May 2012 | Registered office address changed from the Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT United Kingdom on 14 May 2012 (1 page) |
14 May 2012 | Registered office address changed from C/O Fisher Michael Boundary House 4 County Place Chelmsford Essex CM2 0RE United Kingdom on 14 May 2012 (1 page) |
8 February 2012 | Registered office address changed from Ground Floor Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from Ground Floor Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from Ground Floor Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE on 8 February 2012 (1 page) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
12 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 June 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
4 June 2009 | Return made up to 29/04/09; full list of members (3 pages) |
4 June 2009 | Return made up to 29/04/09; full list of members (3 pages) |
21 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
21 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
12 May 2008 | Return made up to 29/04/08; full list of members (3 pages) |
12 May 2008 | Return made up to 29/04/08; full list of members (3 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
7 August 2007 | Return made up to 29/04/07; full list of members (2 pages) |
7 August 2007 | Return made up to 29/04/07; full list of members (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 May 2006 | Return made up to 29/04/06; full list of members (6 pages) |
8 May 2006 | Return made up to 29/04/06; full list of members (6 pages) |
20 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
20 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
31 October 2005 | Company name changed north street carpet sales limite d\certificate issued on 31/10/05 (2 pages) |
31 October 2005 | Company name changed north street carpet sales limite d\certificate issued on 31/10/05 (2 pages) |
17 May 2005 | Return made up to 29/04/05; full list of members (6 pages) |
17 May 2005 | Return made up to 29/04/05; full list of members (6 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
21 May 2004 | Return made up to 29/04/04; full list of members (6 pages) |
21 May 2004 | Return made up to 29/04/04; full list of members (6 pages) |
2 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
2 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
28 May 2003 | Return made up to 29/04/03; full list of members
|
28 May 2003 | Return made up to 29/04/03; full list of members
|
20 May 2002 | Director resigned (1 page) |
20 May 2002 | New secretary appointed (2 pages) |
20 May 2002 | Secretary resigned (1 page) |
20 May 2002 | New secretary appointed (2 pages) |
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | Secretary resigned (1 page) |
20 May 2002 | Director resigned (1 page) |
16 May 2002 | Ad 29/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 May 2002 | Ad 29/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 April 2002 | Incorporation (16 pages) |
29 April 2002 | Incorporation (16 pages) |