Chelmsford
Essex
CM2 9QN
Director Name | Mrs Gilliam Patricia Farrington |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Wallace Crescent Chelmsford Essex CM2 9QN |
Secretary Name | Mrs Gilliam Patricia Farrington |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 October 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Wallace Crescent Chelmsford Essex CM2 9QN |
Director Name | Christopher David Percy |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Role | Security Engineer |
Correspondence Address | 6 East House Cornwall Road Dartford Kent DA1 5PW |
Secretary Name | Christopher David Percy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Role | Security Engineer |
Correspondence Address | 6 East House Cornwall Road Dartford Kent DA1 5PW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Clarence Street Chambers 32 Clarence Street Southend-On-Sea SS1 1BD |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Gillian Farrington 50.00% Ordinary |
---|---|
50 at £1 | Steven Peter Farrington 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £77,960 |
Cash | £47,217 |
Current Liabilities | £43,601 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 29 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 3 weeks from now) |
27 March 2017 | Delivered on: 29 March 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 23 camper mews, camper road, southend-on-sea, essex. Outstanding |
---|---|
23 March 2017 | Delivered on: 27 March 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
10 July 2023 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
---|---|
31 January 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
31 January 2023 | Director's details changed for Mr Steven Peter Farrington on 31 January 2023 (2 pages) |
31 January 2023 | Director's details changed for Mrs Gilliam Patricia Farrington on 31 January 2023 (2 pages) |
4 July 2022 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
1 February 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
23 July 2021 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
14 July 2021 | Satisfaction of charge 047412560002 in full (1 page) |
14 July 2021 | Satisfaction of charge 047412560001 in full (1 page) |
29 January 2021 | Notification of Direct Cctv (Holdings) Ltd as a person with significant control on 25 January 2021 (2 pages) |
29 January 2021 | Cessation of Steven Peter Farrington as a person with significant control on 25 January 2021 (1 page) |
29 January 2021 | Cessation of Gilliam Patricia Farrington as a person with significant control on 25 January 2021 (1 page) |
29 January 2021 | Confirmation statement made on 29 January 2021 with updates (4 pages) |
27 August 2020 | Registered office address changed from 53 Wallace Crescent Chelmsford Essex CM2 9QN to Clarence Street Chambers 32 Clarence Street Southend-on-Sea SS1 1BD on 27 August 2020 (1 page) |
14 August 2020 | Micro company accounts made up to 30 April 2020 (5 pages) |
19 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
6 August 2019 | Micro company accounts made up to 30 April 2019 (4 pages) |
17 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
27 July 2018 | Micro company accounts made up to 30 April 2018 (4 pages) |
14 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
11 August 2017 | Micro company accounts made up to 30 April 2017 (4 pages) |
11 August 2017 | Micro company accounts made up to 30 April 2017 (4 pages) |
3 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
29 March 2017 | Registration of charge 047412560002, created on 27 March 2017 (8 pages) |
29 March 2017 | Registration of charge 047412560002, created on 27 March 2017 (8 pages) |
27 March 2017 | Registration of charge 047412560001, created on 23 March 2017 (8 pages) |
27 March 2017 | Registration of charge 047412560001, created on 23 March 2017 (8 pages) |
1 September 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
1 September 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
11 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
29 October 2015 | Registered office address changed from 977 London Road Leigh on Sea Essex SS9 3LB to 53 Wallace Crescent Chelmsford Essex CM2 9QN on 29 October 2015 (2 pages) |
29 October 2015 | Registered office address changed from 977 London Road Leigh on Sea Essex SS9 3LB to 53 Wallace Crescent Chelmsford Essex CM2 9QN on 29 October 2015 (2 pages) |
15 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
15 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
24 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
12 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
12 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
10 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-10
|
10 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-10
|
26 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
26 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
26 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
19 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
19 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
10 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
21 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
21 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
26 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
26 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Steven Peter Farrington on 1 January 2010 (2 pages) |
26 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Steven Peter Farrington on 1 January 2010 (2 pages) |
26 April 2010 | Director's details changed for Steven Peter Farrington on 1 January 2010 (2 pages) |
26 April 2010 | Director's details changed for Gilliam Patricia Farrington on 1 January 2010 (2 pages) |
26 April 2010 | Director's details changed for Gilliam Patricia Farrington on 1 January 2010 (2 pages) |
26 April 2010 | Director's details changed for Gilliam Patricia Farrington on 1 January 2010 (2 pages) |
21 October 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
21 October 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
2 June 2009 | Return made up to 19/04/09; full list of members (4 pages) |
2 June 2009 | Return made up to 19/04/09; full list of members (4 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
21 May 2008 | Director and secretary's change of particulars / gilliam farrington / 05/04/2007 (1 page) |
21 May 2008 | Return made up to 19/04/08; full list of members (4 pages) |
21 May 2008 | Return made up to 19/04/08; full list of members (4 pages) |
21 May 2008 | Director and secretary's change of particulars / gilliam farrington / 05/04/2007 (1 page) |
22 August 2007 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
22 August 2007 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
26 April 2007 | Return made up to 19/04/07; full list of members (2 pages) |
26 April 2007 | Return made up to 19/04/07; full list of members (2 pages) |
14 February 2007 | Registered office changed on 14/02/07 from: 373A rayleigh road, eastwood leigh on sea essex SS9 5PS (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: 373A rayleigh road, eastwood leigh on sea essex SS9 5PS (1 page) |
29 January 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
29 January 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
19 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 April 2006 | Director's particulars changed (1 page) |
19 April 2006 | Director's particulars changed (1 page) |
19 April 2006 | Return made up to 19/04/06; full list of members (2 pages) |
19 April 2006 | Return made up to 19/04/06; full list of members (2 pages) |
19 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 November 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
23 November 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
18 April 2005 | Return made up to 22/04/05; full list of members (7 pages) |
18 April 2005 | Return made up to 22/04/05; full list of members (7 pages) |
10 February 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
10 February 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
4 May 2004 | Return made up to 22/04/04; full list of members (7 pages) |
4 May 2004 | Return made up to 22/04/04; full list of members (7 pages) |
20 October 2003 | New secretary appointed;new director appointed (1 page) |
20 October 2003 | New secretary appointed;new director appointed (1 page) |
10 October 2003 | Secretary resigned;director resigned (1 page) |
10 October 2003 | Secretary resigned;director resigned (1 page) |
11 May 2003 | Secretary resigned (1 page) |
11 May 2003 | New secretary appointed (2 pages) |
11 May 2003 | New director appointed (2 pages) |
11 May 2003 | New director appointed (2 pages) |
11 May 2003 | Secretary resigned (1 page) |
11 May 2003 | New director appointed (2 pages) |
11 May 2003 | Director resigned (1 page) |
11 May 2003 | New director appointed (2 pages) |
11 May 2003 | Director resigned (1 page) |
11 May 2003 | New secretary appointed (2 pages) |
22 April 2003 | Incorporation (16 pages) |
22 April 2003 | Incorporation (16 pages) |