Chelmsford
Essex
CM1 1GU
Director Name | Karl Mallalieu |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
Secretary Name | Karl Mallalieu |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
Director Name | Businesslegal Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2002(same day as company formation) |
Correspondence Address | 9 Holgrave Close High Legh Knutsford Cheshire WA16 6TX |
Secretary Name | Businesslegal Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2002(same day as company formation) |
Correspondence Address | 9 Holgrave Close High Legh Knutsford Cheshire WA16 6TX |
Website | bondradar.com |
---|---|
Telephone | 020 78320826 |
Telephone region | London |
Registered Address | Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Address Matches | Over 100 other UK companies use this postal address |
5k at £1 | A. Asbury 5.00% Ordinary |
---|---|
5k at £1 | A. Baba 5.00% Ordinary |
5k at £1 | P. Blanchard 5.00% Ordinary |
4k at £1 | State Capital Management LTD 4.00% Ordinary |
37k at £1 | Mr Gregor Davis 37.00% Ordinary |
3.5k at £1 | Alyson Rees 3.50% Ordinary |
29.5k at £1 | Karl Mallalieu 29.50% Ordinary |
11k at £1 | A. Mcleod 11.00% Ordinary |
1 at £1 | Alyson Rees 0.00% Ordinary C |
1 at £1 | Karl Mallalieu 0.00% Ordinary A |
1 at £1 | Mr Gregor Davis 0.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£27,796 |
Cash | £1,168,479 |
Current Liabilities | £1,673,764 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 17 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 31 August 2024 (4 months, 1 week from now) |
20 October 2020 | Confirmation statement made on 17 August 2020 with updates (7 pages) |
---|---|
16 June 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
2 September 2019 | Confirmation statement made on 17 August 2019 with updates (7 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
17 August 2018 | Confirmation statement made on 17 August 2018 with updates (7 pages) |
1 June 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
31 August 2017 | Confirmation statement made on 17 August 2017 with updates (7 pages) |
31 August 2017 | Confirmation statement made on 17 August 2017 with updates (7 pages) |
30 March 2017 | Amended total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 March 2017 | Amended total exemption small company accounts made up to 30 September 2016 (6 pages) |
17 March 2017 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 17 March 2017 (1 page) |
17 March 2017 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 17 March 2017 (1 page) |
15 March 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
26 September 2016 | Confirmation statement made on 17 August 2016 with updates (9 pages) |
26 September 2016 | Confirmation statement made on 17 August 2016 with updates (9 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
11 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
8 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
8 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
11 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
27 August 2013 | Director's details changed for Mr Gregor Roger Martin Davis on 17 August 2013 (2 pages) |
27 August 2013 | Director's details changed for Karl Mallalieu on 17 August 2013 (2 pages) |
27 August 2013 | Director's details changed for Karl Mallalieu on 17 August 2013 (2 pages) |
27 August 2013 | Secretary's details changed for Karl Mallalieu on 17 August 2013 (1 page) |
27 August 2013 | Director's details changed for Mr Gregor Roger Martin Davis on 17 August 2013 (2 pages) |
27 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Secretary's details changed for Karl Mallalieu on 17 August 2013 (1 page) |
17 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
17 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
17 January 2013 | Statement of capital following an allotment of shares on 30 September 2012
|
17 January 2013 | Registered office address changed from 84 High Street Harlesden London NW10 4SJ on 17 January 2013 (1 page) |
17 January 2013 | Statement of capital following an allotment of shares on 30 September 2012
|
17 January 2013 | Registered office address changed from 84 High Street Harlesden London NW10 4SJ on 17 January 2013 (1 page) |
21 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (6 pages) |
21 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
16 April 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
17 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (6 pages) |
17 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Secretary's details changed for Karl Mall Alieu Mallalieu on 21 March 2011 (1 page) |
21 March 2011 | Director's details changed for Karl Mallalieu on 21 March 2011 (2 pages) |
21 March 2011 | Secretary's details changed for Karl Mall Alieu Mallalieu on 21 March 2011 (1 page) |
21 March 2011 | Director's details changed for Karl Mallalieu on 21 March 2011 (2 pages) |
18 March 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (6 pages) |
18 March 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (6 pages) |
23 February 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
23 February 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
20 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (6 pages) |
15 February 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
15 February 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
20 January 2010 | Director's details changed for Gregor Davis on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Karl Mall Alieu Mallalieu on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Gregor Davis on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Karl Mall Alieu Mallalieu on 20 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (6 pages) |
20 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (6 pages) |
21 January 2009 | Return made up to 16/01/09; full list of members (5 pages) |
21 January 2009 | Return made up to 16/01/09; full list of members (5 pages) |
28 November 2008 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
28 November 2008 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
28 January 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
28 January 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
25 January 2008 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
25 January 2008 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
16 January 2008 | Return made up to 16/01/08; full list of members (3 pages) |
16 January 2008 | Return made up to 16/01/08; full list of members (3 pages) |
10 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 October 2007 | Return made up to 17/10/07; full list of members (3 pages) |
25 October 2007 | Registered office changed on 25/10/07 from: christopherj garvey & co 84 high street harlesden london NW10 4SJ (1 page) |
25 October 2007 | Return made up to 17/10/07; full list of members (3 pages) |
25 October 2007 | Registered office changed on 25/10/07 from: christopherj garvey & co 84 high street harlesden london NW10 4SJ (1 page) |
1 November 2006 | Return made up to 17/10/06; full list of members (3 pages) |
1 November 2006 | Return made up to 17/10/06; full list of members (3 pages) |
27 September 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
27 September 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
17 October 2005 | Return made up to 17/10/05; full list of members (3 pages) |
17 October 2005 | Return made up to 17/10/05; full list of members (3 pages) |
29 April 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
29 April 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
26 January 2005 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
26 January 2005 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
26 October 2004 | Return made up to 25/09/04; full list of members (9 pages) |
26 October 2004 | Return made up to 25/09/04; full list of members (9 pages) |
4 March 2004 | Return made up to 25/09/03; full list of members; amend (8 pages) |
4 March 2004 | Return made up to 25/09/03; full list of members; amend (8 pages) |
16 October 2003 | Return made up to 25/09/03; full list of members
|
16 October 2003 | Return made up to 25/09/03; full list of members
|
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Registered office changed on 14/10/02 from: 9 holgrave close, high legh knutsford cheshire WA16 6TX (1 page) |
14 October 2002 | Secretary resigned (1 page) |
14 October 2002 | New secretary appointed;new director appointed (2 pages) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | Secretary resigned (1 page) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | Registered office changed on 14/10/02 from: 9 holgrave close, high legh knutsford cheshire WA16 6TX (1 page) |
14 October 2002 | New secretary appointed;new director appointed (2 pages) |
25 September 2002 | Incorporation (12 pages) |
25 September 2002 | Incorporation (12 pages) |