33 Robjohns Road
Chelmsford
Essex
CM1 3AG
Director Name | Debbie Howe |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 1 Ingrave Road Brentwood Essex CM15 8AP |
Director Name | Daniel John O'Meara |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 October 2004) |
Role | Manager |
Correspondence Address | 26 Knightsbridge Gardens Romford Essex RM7 9AD |
Director Name | Lee Patrick O'Meara |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2005(2 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 August 2006) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 9 Olive Street Romford Essex RM7 7DS |
Director Name | Wendy Jane Brooks |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(3 years, 4 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 04 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Kelvedon Green Kelvedon Hatch Essex CM15 0XG |
Director Name | Mr Jake Howard Spencer |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(3 years, 4 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 15 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Wentworth Dene Pinegrove Weybridge Surrey KT13 9AJ |
Secretary Name | Wendy Jane Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(3 years, 4 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 04 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Kelvedon Green Kelvedon Hatch Essex CM15 0XG |
Secretary Name | Rapid Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Correspondence Address | Wilsons Corner 1st Floor 1-5 Ingrove Road Brentwood Essex CM15 8AP |
Secretary Name | Rapid Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Correspondence Address | Wilsons Corner 1st Floor 1-5 Ingrove Road Brentwood Essex CM15 8AP |
Director Name | Marriotts Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2004(1 year, 7 months after company formation) |
Appointment Duration | 1 year (resigned 25 November 2005) |
Correspondence Address | 1-5 Ingrave Road Brentwood Essex CM15 8AP |
Registered Address | Suite 1d Widford Business Centre 33 Robjohns Road Chelmsford Essex CM1 3AG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Jake Spencer 50.00% Ordinary |
---|---|
50 at £1 | Wendy Brooks 50.00% Ordinary |
Latest Accounts | 29 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 7 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 21 March 2024 (overdue) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
11 May 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
11 April 2017 | Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX United Kingdom to 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 11 April 2017 (1 page) |
12 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
24 March 2016 | Registered office address changed from Leigh House, Weald Road Brentwood Essex CM14 4SX to Leigh House Weald Road Brentwood Essex CM14 4SX on 24 March 2016 (1 page) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 June 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 May 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 May 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 May 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 April 2010 | Director's details changed for Jake Howard Spencer on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Wendy Jane Brooks on 1 October 2009 (2 pages) |
15 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Wendy Jane Brooks on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Jake Howard Spencer on 1 October 2009 (2 pages) |
21 May 2009 | Return made up to 07/03/09; full list of members (3 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
24 April 2008 | Return made up to 07/03/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 May 2007 | Return made up to 07/03/07; full list of members (3 pages) |
2 May 2007 | Registered office changed on 02/05/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page) |
26 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
1 September 2006 | New director appointed (1 page) |
1 September 2006 | Secretary resigned (1 page) |
31 August 2006 | Ad 03/08/06--------- £ si 99@1=99 £ ic 1/100 (1 page) |
31 August 2006 | New secretary appointed (1 page) |
31 August 2006 | Return made up to 07/03/06; full list of members (2 pages) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | New director appointed (1 page) |
2 August 2006 | Company name changed shire hill board & packaging lim ited\certificate issued on 02/08/06 (2 pages) |
26 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
22 December 2005 | New director appointed (1 page) |
22 December 2005 | Director resigned (1 page) |
25 November 2005 | Company name changed mgo carpentry LIMITED\certificate issued on 25/11/05 (2 pages) |
27 May 2005 | Return made up to 07/03/05; full list of members (3 pages) |
27 April 2005 | New secretary appointed (2 pages) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
23 December 2004 | Director resigned (1 page) |
19 March 2004 | Secretary resigned (1 page) |
13 March 2004 | Return made up to 07/03/04; full list of members
|
7 June 2003 | New director appointed (2 pages) |
7 June 2003 | Director resigned (1 page) |
29 May 2003 | Company name changed level two management LIMITED\certificate issued on 29/05/03 (3 pages) |
7 March 2003 | Incorporation (15 pages) |