Chelmsford
Essex
CM3 2AG
Secretary Name | Naaz Manji |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Whitelands Business Park Terling Chelmsford Essex CM3 2AG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | artemismedicalshop.co.uk |
---|---|
Telephone | 01732 884569 |
Telephone region | Sevenoaks |
Registered Address | Unit 9, Whitelands Business Park Terling Road Hatfield Peverel Chelmsford Essex CM3 2AG |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Hatfield Peverel |
Ward | Hatfield Peverel & Terling |
Year | 2012 |
---|---|
Net Worth | -£337,092 |
Cash | £35,230 |
Current Liabilities | £588,577 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (7 months, 3 weeks from now) |
22 October 2014 | Delivered on: 27 October 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
14 July 2003 | Delivered on: 23 July 2003 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
15 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
---|---|
8 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
28 January 2020 | Confirmation statement made on 13 December 2019 with updates (4 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
13 December 2018 | Confirmation statement made on 13 December 2018 with updates (4 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
15 January 2018 | Confirmation statement made on 13 December 2017 with updates (4 pages) |
15 January 2018 | Confirmation statement made on 13 December 2017 with updates (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
6 February 2017 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
4 January 2017 | Director's details changed for Mr Shiraz Abdulmalick Manji on 1 September 2016 (2 pages) |
4 January 2017 | Director's details changed for Mr Shiraz Abdulmalick Manji on 1 September 2016 (2 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
5 February 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
22 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
27 October 2014 | Registration of charge 046166690002, created on 22 October 2014 (26 pages) |
27 October 2014 | Registration of charge 046166690002, created on 22 October 2014 (26 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
15 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
14 February 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
16 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
17 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
6 July 2010 | Change of name notice (2 pages) |
6 July 2010 | Change of name notice (2 pages) |
6 July 2010 | Company name changed tomlinson book centre LIMITED\certificate issued on 06/07/10
|
6 July 2010 | Company name changed tomlinson book centre LIMITED\certificate issued on 06/07/10
|
3 March 2010 | Change of name notice (2 pages) |
3 March 2010 | Change of name notice (2 pages) |
3 March 2010 | Resolutions
|
3 March 2010 | Resolutions
|
17 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
17 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
8 January 2009 | Return made up to 13/12/08; no change of members (3 pages) |
8 January 2009 | Return made up to 13/12/08; no change of members (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
6 May 2008 | Return made up to 13/12/07; no change of members (6 pages) |
6 May 2008 | Return made up to 13/12/07; no change of members (6 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
11 January 2007 | Return made up to 13/12/06; full list of members (6 pages) |
11 January 2007 | Return made up to 13/12/06; full list of members (6 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
14 December 2005 | Return made up to 13/12/05; full list of members (6 pages) |
14 December 2005 | Return made up to 13/12/05; full list of members (6 pages) |
7 February 2005 | Return made up to 13/12/04; full list of members (6 pages) |
7 February 2005 | Return made up to 13/12/04; full list of members (6 pages) |
14 December 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
14 December 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
30 December 2003 | Return made up to 13/12/03; full list of members
|
30 December 2003 | Return made up to 13/12/03; full list of members
|
23 July 2003 | Particulars of mortgage/charge (4 pages) |
23 July 2003 | Particulars of mortgage/charge (4 pages) |
30 May 2003 | Ad 13/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 May 2003 | Ad 13/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | Secretary resigned (1 page) |
16 January 2003 | Secretary resigned (1 page) |
16 January 2003 | New secretary appointed (2 pages) |
16 January 2003 | New secretary appointed (2 pages) |
16 January 2003 | New director appointed (2 pages) |
13 December 2002 | Incorporation (15 pages) |
13 December 2002 | Incorporation (15 pages) |