Chelmsford
CM1 1PE
Director Name | Mrs Sonia Anne Unsworth |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2023(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 3, 8 Kingsdale Business Centre Regina Road Chelmsford CM1 1PE |
Director Name | Mrs Susan Tanya Lisette Reilly |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2011(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 April 2016) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 12 Bridewell Place 3rd Floor, East Unit London EC4V 6AP |
Director Name | Mr John Graham Jackson |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2017(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 April 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 31a Thayer Street London W1U 2QS |
Director Name | Mrs Susan Reilly |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2021(19 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 September 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 85 Springfield Road Chelmsford CM2 6JL |
Director Name | Mrs Susan Reilly |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2021(19 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 September 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 85 Springfield Road Chelmsford CM2 6JL |
Director Name | Mrs Pamela Marion Randall |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2022(20 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 01 March 2023) |
Role | Accountant |
Country of Residence | Gibraltar |
Correspondence Address | Suite 3, 8 Kingsdale Business Centre Regina Road Chelmsford CM1 1PE |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Director Name | Westour Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2002(same day as company formation) |
Correspondence Address | 62 Priory Road Noak Hill Romford Essex RM3 9AP |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Westour Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2002(same day as company formation) |
Correspondence Address | 5/6 The Shrubberies George Lane London E18 1BG |
Director Name | Woodford Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2009(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 November 2011) |
Correspondence Address | 3 The Shrubberies George Lane South Woodford London E18 1BG |
Secretary Name | Woodford Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2009(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 November 2011) |
Correspondence Address | 3 The Shrubberies George Lane South Woodford London E18 1BG |
Secretary Name | Pioneer Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2011(9 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 May 2012) |
Correspondence Address | 62 Priory Road Romford RM3 9AP |
Secretary Name | Pioneer Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2012(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 March 2017) |
Correspondence Address | 85 Springfield Road Chelmsford CM2 6JL |
Website | maresgroup.com |
---|
Registered Address | Suite 3, 8 Kingsdale Business Centre Regina Road Chelmsford CM1 1PE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 2 other UK companies use this postal address |
50 at £100 | Ravensburgh Fiduciary Corporation LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,115 |
Cash | £17,370 |
Current Liabilities | £192,919 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 17 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (2 months from now) |
4 July 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
---|---|
3 July 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
8 March 2023 | Termination of appointment of Pamela Marion Randall as a director on 1 March 2023 (1 page) |
24 January 2023 | Registered office address changed from Suie 3, 8 Kingsdale Business Centre Regina Road Chelmsford CM1 1PE England to Suite 3, 8 Kingsdale Business Centre Regina Road Chelmsford CM1 1PE on 24 January 2023 (1 page) |
23 January 2023 | Director's details changed for Mr Adalbert Franciscus Jamry on 1 January 2023 (2 pages) |
23 January 2023 | Registered office address changed from Suite 3, 8 Kingdale Business Centre Regina Road Chelmsford CM1 1PE England to Suie 3, 8 Kingsdale Business Centre Regina Road Chelmsford CM1 1PE on 23 January 2023 (1 page) |
23 January 2023 | Change of details for Mr Adalbert Franciscus Jamry as a person with significant control on 1 January 2023 (2 pages) |
17 January 2023 | Registered office address changed from 31a Thayer Street London W1U 2QS England to Suite 3, 8 Kingdale Business Centre Regina Road Chelmsford CM1 1PE on 17 January 2023 (1 page) |
17 January 2023 | Appointment of Mrs Sonia Anne Unsworth as a director on 4 January 2023 (2 pages) |
24 August 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
24 August 2022 | Termination of appointment of Susan Reilly as a director on 10 September 2021 (1 page) |
24 August 2022 | Appointment of Mrs Pamela Marion Randall as a director on 1 August 2022 (2 pages) |
8 July 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
13 April 2022 | Termination of appointment of John Graham Jackson as a director on 13 April 2022 (1 page) |
20 September 2021 | Termination of appointment of Susan Reilly as a director on 10 September 2021 (1 page) |
20 September 2021 | Appointment of Mrs Susan Reilly as a director on 10 September 2021 (2 pages) |
20 September 2021 | Appointment of Mrs Susan Reilly as a director on 10 September 2021 (2 pages) |
14 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
20 July 2021 | Confirmation statement made on 17 June 2021 with updates (4 pages) |
22 December 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
6 July 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
16 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
20 July 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
5 July 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
25 July 2017 | Notification of Adalbert Franciscus Jamry as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of Adalbert Franciscus Jamry as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
17 May 2017 | Appointment of Mr John Graham Jackson as a director on 17 May 2017 (2 pages) |
17 May 2017 | Appointment of Mr John Graham Jackson as a director on 17 May 2017 (2 pages) |
29 March 2017 | Termination of appointment of Pioneer Secretarial Services Limited as a secretary on 27 March 2017 (1 page) |
29 March 2017 | Termination of appointment of Pioneer Secretarial Services Limited as a secretary on 27 March 2017 (1 page) |
29 March 2017 | Registered office address changed from 12 Bridewell Place 3rd Floor, East Unit London EC4V 6AP to 31a Thayer Street London W1U 2QS on 29 March 2017 (1 page) |
29 March 2017 | Registered office address changed from 12 Bridewell Place 3rd Floor, East Unit London EC4V 6AP to 31a Thayer Street London W1U 2QS on 29 March 2017 (1 page) |
19 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
9 August 2016 | Secretary's details changed for Pioneer Secretarial Services Limited on 17 July 2016 (1 page) |
9 August 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
9 August 2016 | Secretary's details changed for Pioneer Secretarial Services Limited on 17 July 2016 (1 page) |
9 August 2016 | Director's details changed for Mr Adalbert Franciscus Jamry on 17 July 2016 (2 pages) |
9 August 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
9 August 2016 | Director's details changed for Mr Adalbert Franciscus Jamry on 17 July 2016 (2 pages) |
24 May 2016 | Termination of appointment of Susan Tanya Lisette Reilly as a director on 1 April 2016 (1 page) |
24 May 2016 | Termination of appointment of Susan Tanya Lisette Reilly as a director on 1 April 2016 (1 page) |
3 December 2015 | Amended total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 December 2015 | Amended total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 July 2015 | Register(s) moved to registered office address 12 Bridewell Place 3rd Floor, East Unit London EC4V 6AP (1 page) |
16 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Register(s) moved to registered office address 12 Bridewell Place 3rd Floor, East Unit London EC4V 6AP (1 page) |
16 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 August 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (6 pages) |
12 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 August 2012 | Appointment of Pioneer Secretarial Services Limited as a secretary on 1 May 2012 (2 pages) |
30 August 2012 | Appointment of Pioneer Secretarial Services Limited as a secretary on 1 May 2012 (2 pages) |
30 August 2012 | Appointment of Pioneer Secretarial Services Limited as a secretary on 1 May 2012 (2 pages) |
23 July 2012 | Register inspection address has been changed from 3 the Shrubberies George Lane London E18 1BG United Kingdom (1 page) |
23 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Register inspection address has been changed from 3 the Shrubberies George Lane London E18 1BG United Kingdom (1 page) |
8 May 2012 | Termination of appointment of Pioneer Secretarial Services Ltd as a secretary on 1 May 2012 (1 page) |
8 May 2012 | Termination of appointment of Pioneer Secretarial Services Ltd as a secretary on 1 May 2012 (1 page) |
8 May 2012 | Termination of appointment of Pioneer Secretarial Services Ltd as a secretary on 1 May 2012 (1 page) |
14 November 2011 | Appointment of Pioneer Secretarial Services Ltd as a secretary on 11 November 2011 (2 pages) |
14 November 2011 | Appointment of Mrs Susan Tanya Lisette Reilly as a director on 11 November 2011 (2 pages) |
14 November 2011 | Appointment of Mrs Susan Tanya Lisette Reilly as a director on 11 November 2011 (2 pages) |
14 November 2011 | Termination of appointment of Woodford Services Limited as a secretary on 11 November 2011 (1 page) |
14 November 2011 | Termination of appointment of Woodford Services Limited as a secretary on 11 November 2011 (1 page) |
14 November 2011 | Termination of appointment of Woodford Directors Limited as a director on 11 November 2011 (1 page) |
14 November 2011 | Appointment of Pioneer Secretarial Services Ltd as a secretary on 11 November 2011 (2 pages) |
14 November 2011 | Termination of appointment of Woodford Directors Limited as a director on 11 November 2011 (1 page) |
27 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (6 pages) |
18 July 2011 | Register(s) moved to registered inspection location (1 page) |
18 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (6 pages) |
18 July 2011 | Register(s) moved to registered inspection location (1 page) |
16 July 2011 | Register inspection address has been changed (1 page) |
16 July 2011 | Register inspection address has been changed (1 page) |
24 September 2010 | Accounts for a small company made up to 31 December 2009 (4 pages) |
24 September 2010 | Accounts for a small company made up to 31 December 2009 (4 pages) |
26 July 2010 | Director's details changed for Mr Adalbert Franciscus Jamry on 1 October 2009 (2 pages) |
26 July 2010 | Director's details changed for Mr Adalbert Franciscus Jamry on 1 October 2009 (2 pages) |
26 July 2010 | Director's details changed for Woodford Directors Limited on 1 October 2009 (2 pages) |
26 July 2010 | Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page) |
26 July 2010 | Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page) |
26 July 2010 | Director's details changed for Woodford Directors Limited on 1 October 2009 (2 pages) |
26 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Director's details changed for Woodford Directors Limited on 1 October 2009 (2 pages) |
26 July 2010 | Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page) |
26 July 2010 | Director's details changed for Mr Adalbert Franciscus Jamry on 1 October 2009 (2 pages) |
18 November 2009 | Accounts for a small company made up to 31 December 2008 (4 pages) |
18 November 2009 | Accounts for a small company made up to 31 December 2008 (4 pages) |
14 August 2009 | Appointment terminated director westour directors LIMITED (1 page) |
14 August 2009 | Secretary appointed woodford services LIMITED (1 page) |
14 August 2009 | Director appointed woodford directors LIMITED (1 page) |
14 August 2009 | Director appointed woodford directors LIMITED (1 page) |
14 August 2009 | Appointment terminated director westour directors LIMITED (1 page) |
14 August 2009 | Secretary appointed woodford services LIMITED (1 page) |
14 August 2009 | Appointment terminated secretary westour services LIMITED (1 page) |
14 August 2009 | Appointment terminated secretary westour services LIMITED (1 page) |
31 July 2009 | Return made up to 17/06/09; full list of members (3 pages) |
31 July 2009 | Return made up to 17/06/09; full list of members (3 pages) |
23 January 2009 | Accounts for a small company made up to 31 December 2007 (4 pages) |
23 January 2009 | Accounts for a small company made up to 31 December 2007 (4 pages) |
20 October 2008 | Return made up to 17/06/05; full list of members; amend (10 pages) |
20 October 2008 | Return made up to 17/06/03; full list of members; amend (6 pages) |
20 October 2008 | Return made up to 17/06/08; full list of members; amend (10 pages) |
20 October 2008 | Return made up to 17/06/07; full list of members; amend (10 pages) |
20 October 2008 | Return made up to 17/06/05; full list of members; amend (10 pages) |
20 October 2008 | Return made up to 17/06/06; full list of members; amend (10 pages) |
20 October 2008 | Return made up to 17/06/08; full list of members; amend (10 pages) |
20 October 2008 | Return made up to 17/06/07; full list of members; amend (10 pages) |
20 October 2008 | Return made up to 17/06/06; full list of members; amend (10 pages) |
20 October 2008 | Return made up to 17/06/03; full list of members; amend (6 pages) |
2 October 2008 | Amending 88(2) (2 pages) |
2 October 2008 | Amending 88(2) (2 pages) |
1 October 2008 | Return made up to 17/06/04; full list of members; amend (6 pages) |
1 October 2008 | Return made up to 17/06/04; full list of members; amend (6 pages) |
25 June 2008 | Return made up to 17/06/08; full list of members (3 pages) |
25 June 2008 | Return made up to 17/06/08; full list of members (3 pages) |
11 April 2008 | Director appointed mr adalbert franciscus jamry (1 page) |
11 April 2008 | Director appointed mr adalbert franciscus jamry (1 page) |
11 February 2008 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
11 February 2008 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
25 June 2007 | Return made up to 17/06/07; full list of members (2 pages) |
25 June 2007 | Return made up to 17/06/07; full list of members (2 pages) |
1 December 2006 | Return made up to 17/06/06; full list of members (2 pages) |
1 December 2006 | Return made up to 17/06/06; full list of members (2 pages) |
1 December 2006 | Registered office changed on 01/12/06 from: 20 berkeley square 8TH floor london W1X 5HD (1 page) |
1 December 2006 | Registered office changed on 01/12/06 from: 20 berkeley square 8TH floor london W1X 5HD (1 page) |
8 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
8 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
11 January 2006 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
11 January 2006 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
3 January 2006 | Registered office changed on 03/01/06 from: 12 bridewell place 3RD floor, east unit london EC4V 6AP (1 page) |
3 January 2006 | Registered office changed on 03/01/06 from: 12 bridewell place 3RD floor, east unit london EC4V 6AP (1 page) |
9 December 2005 | Registered office changed on 09/12/05 from: 8TH floor 20 berkeley square london W1X 5HD (1 page) |
9 December 2005 | Registered office changed on 09/12/05 from: 8TH floor 20 berkeley square london W1X 5HD (1 page) |
8 July 2005 | Return made up to 17/06/05; full list of members (2 pages) |
8 July 2005 | Return made up to 17/06/05; full list of members (2 pages) |
2 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
2 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
1 July 2004 | Return made up to 17/06/04; full list of members (6 pages) |
1 July 2004 | Return made up to 17/06/04; full list of members (6 pages) |
20 January 2004 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
20 January 2004 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
30 July 2003 | Return made up to 17/06/03; full list of members (6 pages) |
30 July 2003 | Ad 28/06/02--------- £ si 4999@100=499900 £ ic 100/500000 (2 pages) |
30 July 2003 | Return made up to 17/06/03; full list of members (6 pages) |
30 July 2003 | Ad 28/06/02--------- £ si 4999@100=499900 £ ic 100/500000 (2 pages) |
22 October 2002 | Registered office changed on 22/10/02 from: 8TH floor 20 berkerley square london W1X 5HD (1 page) |
22 October 2002 | Registered office changed on 22/10/02 from: 8TH floor 20 berkerley square london W1X 5HD (1 page) |
24 September 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
24 September 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
25 June 2002 | New secretary appointed (2 pages) |
25 June 2002 | New secretary appointed (2 pages) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | New director appointed (2 pages) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Secretary resigned (1 page) |
18 June 2002 | Secretary resigned (1 page) |
17 June 2002 | Incorporation (16 pages) |
17 June 2002 | Incorporation (16 pages) |