Chelmsford
Essex
CM2 0RG
Director Name | Mr Nathan Farquhar |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bellefield House 104 New London Road Chelmsford Essex CM2 0RG |
Secretary Name | Mr Nathan Farquhar |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 2005(1 year, 11 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bellefield House 104 New London Road Chelmsford Essex CM2 0RG |
Director Name | Kevin Michael Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Nationwide Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2003(same day as company formation) |
Correspondence Address | Somerset House 40-49 Price Street Birmingham West Midlands B4 6LZ |
Registered Address | Bellefield House 104 New London Road Chelmsford Essex CM2 0RG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £58,573 |
Cash | £58,091 |
Current Liabilities | £44,244 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 7 April 2023 (1 year ago) |
---|---|
Next Return Due | 21 April 2024 (0 days from now) |
18 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
11 April 2023 | Confirmation statement made on 7 April 2023 with no updates (3 pages) |
15 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
8 April 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
14 June 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
7 April 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
8 June 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
14 April 2020 | Confirmation statement made on 7 April 2020 with updates (3 pages) |
8 May 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
8 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
3 April 2019 | Change of details for Mr Nathan Farquhar as a person with significant control on 2 April 2019 (2 pages) |
2 April 2019 | Secretary's details changed for Mr Nathan Farquhar on 2 April 2019 (1 page) |
25 September 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
9 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
9 April 2018 | Director's details changed for Mr Nathan Farquhar on 9 April 2018 (2 pages) |
9 April 2018 | Director's details changed for Mr Craig David Matthews on 9 April 2018 (2 pages) |
9 April 2018 | Notification of Craig David Matthews as a person with significant control on 16 March 2018 (2 pages) |
21 February 2018 | Registered office address changed from Goodman House 13a West Street Reigate Surrey RH2 9BL to Bellefield House 104 New London Road Chelmsford Essex CM2 0RG on 21 February 2018 (1 page) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 April 2015 | Director's details changed for Mr Nathan Farquhar on 1 August 2014 (2 pages) |
16 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Secretary's details changed for Mr Nathan Farquhar on 1 August 2014 (1 page) |
16 April 2015 | Director's details changed for Mr Nathan Farquhar on 1 August 2014 (2 pages) |
16 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Director's details changed for Mr Craig David Matthews on 1 August 2014 (2 pages) |
16 April 2015 | Director's details changed for Mr Craig David Matthews on 1 August 2014 (2 pages) |
16 April 2015 | Director's details changed for Mr Craig David Matthews on 1 August 2014 (2 pages) |
16 April 2015 | Secretary's details changed for Mr Nathan Farquhar on 1 August 2014 (1 page) |
16 April 2015 | Director's details changed for Mr Nathan Farquhar on 1 August 2014 (2 pages) |
16 April 2015 | Secretary's details changed for Mr Nathan Farquhar on 1 August 2014 (1 page) |
16 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 July 2014 | Registered office address changed from Robert Denholm House Bletchingley Road Nutfield Redhill Surrey RH1 4HW to Goodman House 13a West Street Reigate Surrey RH2 9BL on 28 July 2014 (1 page) |
28 July 2014 | Registered office address changed from Robert Denholm House Bletchingley Road Nutfield Redhill Surrey RH1 4HW to Goodman House 13a West Street Reigate Surrey RH2 9BL on 28 July 2014 (1 page) |
9 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
2 September 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
2 September 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
2 September 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
18 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
7 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
14 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 October 2009 | Secretary's details changed for Mr Nathan Farquhar on 9 October 2009 (1 page) |
9 October 2009 | Director's details changed for Mr Nathan Farquhar on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Craig David Matthews on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Craig David Matthews on 9 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Mr Nathan Farquhar on 9 October 2009 (1 page) |
9 October 2009 | Director's details changed for Mr Nathan Farquhar on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Nathan Farquhar on 9 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Mr Nathan Farquhar on 9 October 2009 (1 page) |
9 October 2009 | Director's details changed for Craig David Matthews on 9 October 2009 (2 pages) |
28 July 2009 | Director and secretary's change of particulars / nathan farquhar / 03/07/2009 (2 pages) |
28 July 2009 | Director and secretary's change of particulars / nathan farquhar / 03/07/2009 (2 pages) |
23 March 2009 | Return made up to 11/03/09; full list of members (4 pages) |
23 March 2009 | Return made up to 11/03/09; full list of members (4 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 April 2008 | Return made up to 11/03/08; full list of members (4 pages) |
8 April 2008 | Return made up to 11/03/08; full list of members (4 pages) |
7 April 2008 | Registered office changed on 07/04/2008 from robert denholm house bletchingley road nutfield redhill surrey RH1 4HW (1 page) |
7 April 2008 | Registered office changed on 07/04/2008 from robert denholm house bletchingley road nutfield redhill surrey RH1 4HW (1 page) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 April 2007 | Return made up to 11/03/07; full list of members (2 pages) |
26 April 2007 | Return made up to 11/03/07; full list of members (2 pages) |
11 March 2007 | Registered office changed on 11/03/07 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
11 March 2007 | Registered office changed on 11/03/07 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
21 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 March 2006 | Director's particulars changed (1 page) |
29 March 2006 | Director's particulars changed (1 page) |
29 March 2006 | Secretary resigned (1 page) |
29 March 2006 | Return made up to 11/03/06; full list of members (2 pages) |
29 March 2006 | Return made up to 11/03/06; full list of members (2 pages) |
29 March 2006 | Secretary resigned (1 page) |
24 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 March 2005 | New secretary appointed (1 page) |
15 March 2005 | New secretary appointed (1 page) |
11 March 2005 | Return made up to 11/03/05; full list of members (2 pages) |
11 March 2005 | Return made up to 11/03/05; full list of members (2 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 April 2004 | Return made up to 11/03/04; full list of members (7 pages) |
1 April 2004 | Return made up to 11/03/04; full list of members (7 pages) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | New director appointed (2 pages) |
5 June 2003 | Ad 11/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 June 2003 | Ad 11/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 June 2003 | Secretary resigned (1 page) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | New secretary appointed (2 pages) |
4 June 2003 | New secretary appointed (2 pages) |
4 June 2003 | Secretary resigned (1 page) |
11 March 2003 | Incorporation (14 pages) |
11 March 2003 | Incorporation (14 pages) |