Little Waltham
Chelmsford
Essex
CM3 3LN
Secretary Name | Mr Lee Brian Honeywood |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 February 2003(2 weeks, 2 days after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Football Coach |
Country of Residence | England |
Correspondence Address | 1 Brook Hill Little Waltham Essex CM3 3LN |
Director Name | Brian Roy Honeywood |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2005(2 years, 6 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | 1a Snows Court Great Waltham Chelmsford Essex CM3 1DE |
Director Name | Mr Robert Donald Pithers |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2005(2 years, 8 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Football Coach |
Country of Residence | United Kingdom |
Correspondence Address | 131 Swiss Avenue Chelmsford CM1 2AF |
Director Name | Mr Oliver Charles Berquez |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(2 weeks, 2 days after company formation) |
Appointment Duration | 14 years, 2 months (resigned 17 May 2017) |
Role | Football Coach |
Country of Residence | United Kingdom |
Correspondence Address | 13 Pye Corner Castle Hedingham Essex CO9 3DF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 12 Station Court Station Approach Wickford Essex SS11 7AT |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£7,659 |
Cash | £1,827 |
Current Liabilities | £9,567 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
29 November 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
13 October 2023 | Confirmation statement made on 7 October 2023 with no updates (3 pages) |
27 October 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
18 October 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
7 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
9 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
3 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
6 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
23 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
19 November 2018 | Confirmation statement made on 30 October 2018 with updates (4 pages) |
23 October 2018 | Resolutions
|
22 October 2018 | Statement of capital following an allotment of shares on 19 September 2018
|
22 June 2018 | Termination of appointment of Oliver Charles Berquez as a director on 17 May 2017 (1 page) |
22 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
13 March 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Director's details changed for Mr Robert Pithers on 7 February 2016 (2 pages) |
11 February 2016 | Director's details changed for Mr Robert Pithers on 7 February 2016 (2 pages) |
11 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Secretary's details changed for Mr Lee Brian Honeywood on 20 October 2014 (1 page) |
13 March 2015 | Secretary's details changed for Mr Lee Brian Honeywood on 20 October 2014 (1 page) |
13 March 2015 | Director's details changed for Mr Lee Brian Honeywood on 20 October 2014 (2 pages) |
13 March 2015 | Director's details changed for Brian Roy Honeywood on 20 October 2014 (2 pages) |
13 March 2015 | Director's details changed for Mr Robert Pithers on 30 June 2014 (2 pages) |
13 March 2015 | Director's details changed for Mr Lee Brian Honeywood on 20 October 2014 (2 pages) |
13 March 2015 | Director's details changed for Brian Roy Honeywood on 20 October 2014 (2 pages) |
13 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Director's details changed for Mr Robert Pithers on 30 June 2014 (2 pages) |
13 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
18 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
18 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
18 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 February 2012 | Director's details changed for Oliver Charles Berquez on 3 January 2012 (2 pages) |
14 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
14 February 2012 | Director's details changed for Oliver Charles Berquez on 3 January 2012 (2 pages) |
14 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
14 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
14 February 2012 | Director's details changed for Oliver Charles Berquez on 3 January 2012 (2 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
23 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
23 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 February 2010 | Director's details changed for Lee Brian Honeywood on 3 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Brian Roy Honeywood on 3 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Director's details changed for Oliver Charles Berquez on 3 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Lee Brian Honeywood on 3 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Brian Roy Honeywood on 3 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Director's details changed for Oliver Charles Berquez on 3 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Lee Brian Honeywood on 3 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Brian Roy Honeywood on 3 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Oliver Charles Berquez on 3 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Robert Pithers on 3 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Robert Pithers on 3 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Robert Pithers on 3 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 February 2009 | Return made up to 01/02/09; full list of members (5 pages) |
26 February 2009 | Return made up to 01/02/09; full list of members (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
20 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
7 September 2007 | Registered office changed on 07/09/07 from: oakley lodge, 83 springfield rd chelmsford essex CM2 6JL (1 page) |
7 September 2007 | Registered office changed on 07/09/07 from: oakley lodge, 83 springfield rd chelmsford essex CM2 6JL (1 page) |
8 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
8 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 March 2006 | Ad 14/02/06--------- £ si 5@1=5 £ ic 16/21 (2 pages) |
2 March 2006 | Ad 14/02/06--------- £ si 5@1=5 £ ic 16/21 (2 pages) |
1 February 2006 | Return made up to 01/02/06; full list of members (8 pages) |
1 February 2006 | Return made up to 01/02/06; full list of members (8 pages) |
28 October 2005 | Ad 10/10/05--------- £ si 1@1=1 £ ic 15/16 (2 pages) |
28 October 2005 | Ad 10/10/05--------- £ si 1@1=1 £ ic 15/16 (2 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 September 2005 | New director appointed (2 pages) |
30 September 2005 | New director appointed (2 pages) |
21 September 2005 | Ad 16/08/05--------- £ si 5@1=5 £ ic 10/15 (2 pages) |
21 September 2005 | Ad 16/08/05--------- £ si 5@1=5 £ ic 10/15 (2 pages) |
9 February 2005 | Return made up to 01/02/05; full list of members (7 pages) |
9 February 2005 | Return made up to 01/02/05; full list of members (7 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 March 2004 (12 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 March 2004 (12 pages) |
10 February 2004 | Return made up to 10/02/04; full list of members (7 pages) |
10 February 2004 | Return made up to 10/02/04; full list of members (7 pages) |
27 November 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
27 November 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | New director appointed (2 pages) |
5 March 2003 | Ad 26/02/03--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
5 March 2003 | New secretary appointed;new director appointed (2 pages) |
5 March 2003 | Ad 26/02/03--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
5 March 2003 | New secretary appointed;new director appointed (2 pages) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Secretary resigned (1 page) |
10 February 2003 | Incorporation (9 pages) |
10 February 2003 | Incorporation (9 pages) |