Mountnessing
Essex
CM15 0UT
Director Name | Ms Kerry Emma Wilshaw |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2016(12 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Rothesay Avenue Chelmsford Essex CM2 9BU |
Director Name | Mr Geoffrey Robert Dixon |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(same day as company formation) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | Mockbeggar Farm Collier Street Tonbridge Kent TN12 9RJ |
Director Name | Mr David Malcolm Downie |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(same day as company formation) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Hilliers Bucklebury Common Reading Berkshire RG7 6NN |
Secretary Name | Mr Geoffrey Robert Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(same day as company formation) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | Mockbeggar Farm Collier Street Tonbridge Kent TN12 9RJ |
Director Name | William Timothy Lloyd-Merrell |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 07 January 2004) |
Role | IT |
Correspondence Address | 45 Tyrrell Road London SE22 9NE |
Director Name | Mr William Timothy Merrell |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2004(11 months, 2 weeks after company formation) |
Appointment Duration | 12 years (resigned 24 March 2016) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 The Aquarium 101 Lower Anchor Street Chelmsford CM2 0AU |
Director Name | Miss Kim Newman |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2016(12 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 17 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Kenneth McKee Plain Norwich Norfolk NR2 2TH |
Director Name | Mr Alan Albert Horton |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2016(12 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 08 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 5 Aquarium 101 Lower Anchor Street Chelmsford Essex CM2 0AU |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2003(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2003(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Website | bsuretesting.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72641010 |
Telephone region | London |
Registered Address | Unit 5 The Aquarium 101 Lower Anchor Street Chelmsford CM2 0AU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
50 at £1 | Brian Hill 5.00% Ordinary |
---|---|
50 at £1 | Donald Kelshall 5.00% Ordinary |
50 at £1 | Thomas Bjorn Dixon & Holly Pia Dixon 5.00% Ordinary |
250 at £1 | David Downie 25.00% Ordinary |
250 at £1 | Geoffrey Dixon 25.00% Ordinary |
200 at £1 | Tim Merrell 20.00% Ordinary |
150 at £1 | Ian Bullen 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £97,561 |
Cash | £90,882 |
Current Liabilities | £74,798 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 11 April 2023 (1 year ago) |
---|---|
Next Return Due | 25 April 2024 (overdue) |
6 December 2012 | Delivered on: 13 December 2012 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its interest in the sum of £4,725 or such other sum pursuant to the terms of the rent deposit deed. Outstanding |
---|---|
1 November 2010 | Delivered on: 4 November 2010 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: £3,795 due or to become due from the company to the chargee. Particulars: The company's interest in the deposit balance and all money from time to time withdrawn from the deposit balance in accordance with the rent deposit deed as security for moneys payable to the landlord in the event of default. Outstanding |
9 March 2005 | Delivered on: 16 March 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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. Outstanding |
20 April 2020 | Confirmation statement made on 11 April 2020 with updates (4 pages) |
---|---|
26 February 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
16 April 2019 | Confirmation statement made on 11 April 2019 with updates (4 pages) |
2 April 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
14 May 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
11 May 2018 | Termination of appointment of Kim Newman as a director on 17 April 2018 (1 page) |
21 March 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
18 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
21 March 2017 | Termination of appointment of David Malcolm Downie as a director on 1 October 2015 (1 page) |
21 March 2017 | Termination of appointment of David Malcolm Downie as a director on 1 October 2015 (1 page) |
21 March 2017 | Director's details changed for Ms Kerry Emma Bullen on 7 August 2016 (2 pages) |
21 March 2017 | Director's details changed for Ms Kerry Emma Bullen on 7 August 2016 (2 pages) |
15 April 2016 | Appointment of Mr Alan Albert Horton as a director on 24 March 2016 (2 pages) |
15 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Termination of appointment of Geoffrey Robert Dixon as a secretary on 24 March 2016 (1 page) |
15 April 2016 | Appointment of Miss Kim Newman as a director on 24 March 2016 (2 pages) |
15 April 2016 | Appointment of Miss Kim Newman as a director on 24 March 2016 (2 pages) |
15 April 2016 | Appointment of Mr Alan Albert Horton as a director on 24 March 2016 (2 pages) |
15 April 2016 | Termination of appointment of William Timothy Merrell as a director on 24 March 2016 (1 page) |
15 April 2016 | Termination of appointment of William Timothy Merrell as a director on 24 March 2016 (1 page) |
15 April 2016 | Appointment of Ms Kerry Emma Bullen as a director on 24 March 2016 (2 pages) |
15 April 2016 | Termination of appointment of Geoffrey Robert Dixon as a director on 24 March 2016 (1 page) |
15 April 2016 | Termination of appointment of Geoffrey Robert Dixon as a secretary on 24 March 2016 (1 page) |
15 April 2016 | Termination of appointment of Geoffrey Robert Dixon as a director on 24 March 2016 (1 page) |
15 April 2016 | Appointment of Ms Kerry Emma Bullen as a director on 24 March 2016 (2 pages) |
15 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Director's details changed for Mr Alan Albert Horton on 24 March 2016 (2 pages) |
15 April 2016 | Director's details changed for Mr Alan Albert Horton on 24 March 2016 (2 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 October 2015 | Registered office address changed from Suite 3-5 65 London Wall London EC2M 5TU to Unit 5 the Aquarium 101 Lower Anchor Street Chelmsford CM2 0AU on 29 October 2015 (1 page) |
29 October 2015 | Registered office address changed from Suite 3-5 65 London Wall London EC2M 5TU to Unit 5 the Aquarium 101 Lower Anchor Street Chelmsford CM2 0AU on 29 October 2015 (1 page) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
28 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
11 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
20 March 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
5 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
5 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
22 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (8 pages) |
22 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (8 pages) |
17 January 2013 | Registered office address changed from Suite 103 London Fruit Exchange Brushfield Street London E1 6EP on 17 January 2013 (1 page) |
17 January 2013 | Registered office address changed from Suite 103 London Fruit Exchange Brushfield Street London E1 6EP on 17 January 2013 (1 page) |
13 December 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 December 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
14 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
11 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (8 pages) |
11 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (8 pages) |
12 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (8 pages) |
12 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (8 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
28 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (8 pages) |
28 April 2010 | Director's details changed for Mr William Timothy Merrell on 11 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (8 pages) |
28 April 2010 | Director's details changed for Mr William Timothy Merrell on 11 April 2010 (2 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
26 June 2009 | Return made up to 11/04/09; full list of members (6 pages) |
26 June 2009 | Return made up to 11/04/09; full list of members (6 pages) |
23 December 2008 | Registered office changed on 23/12/2008 from 63 mark lane london EC3R 7NQ (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from 63 mark lane london EC3R 7NQ (1 page) |
3 October 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
3 October 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
15 April 2008 | Director's change of particulars / william merrell / 15/04/2008 (2 pages) |
15 April 2008 | Return made up to 11/04/08; full list of members (6 pages) |
15 April 2008 | Return made up to 11/04/08; full list of members (6 pages) |
15 April 2008 | Director's change of particulars / william merrell / 15/04/2008 (2 pages) |
27 July 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
27 July 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
14 May 2007 | Return made up to 11/04/07; no change of members
|
14 May 2007 | Return made up to 11/04/07; no change of members
|
9 October 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
9 October 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
24 April 2006 | Return made up to 11/04/06; full list of members (10 pages) |
24 April 2006 | Return made up to 11/04/06; full list of members (10 pages) |
8 April 2005 | Return made up to 11/04/05; full list of members
|
8 April 2005 | Return made up to 11/04/05; full list of members
|
16 March 2005 | Particulars of mortgage/charge (3 pages) |
16 March 2005 | Particulars of mortgage/charge (3 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
12 January 2005 | Total exemption full accounts made up to 30 September 2004 (5 pages) |
12 January 2005 | Total exemption full accounts made up to 30 September 2004 (5 pages) |
10 May 2004 | Return made up to 11/04/04; full list of members (8 pages) |
10 May 2004 | Return made up to 11/04/04; full list of members (8 pages) |
21 April 2004 | Ad 25/03/04--------- £ si 998@1=998 £ ic 2/1000 (3 pages) |
21 April 2004 | Ad 25/03/04--------- £ si 998@1=998 £ ic 2/1000 (3 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
25 January 2004 | Accounting reference date extended from 30/04/04 to 30/09/04 (1 page) |
25 January 2004 | Accounting reference date extended from 30/04/04 to 30/09/04 (1 page) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
9 September 2003 | New director appointed (2 pages) |
9 September 2003 | New director appointed (2 pages) |
21 July 2003 | Company name changed first apex LIMITED\certificate issued on 21/07/03 (2 pages) |
21 July 2003 | Company name changed first apex LIMITED\certificate issued on 21/07/03 (2 pages) |
4 May 2003 | New secretary appointed;new director appointed (2 pages) |
4 May 2003 | New secretary appointed;new director appointed (2 pages) |
4 May 2003 | Secretary resigned (1 page) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | Registered office changed on 04/05/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page) |
4 May 2003 | Director resigned (1 page) |
4 May 2003 | Director resigned (1 page) |
4 May 2003 | Secretary resigned (1 page) |
4 May 2003 | Registered office changed on 04/05/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page) |
11 April 2003 | Incorporation (14 pages) |
11 April 2003 | Incorporation (14 pages) |