Collier Row
Romford
Essex
RM5 3YP
Secretary Name | Mr Ian Forder |
---|---|
Status | Current |
Appointed | 01 August 2017(14 years after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Correspondence Address | Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX |
Director Name | Mrs Stephanie Harris |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 30 January 2018(14 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX |
Secretary Name | Ivan John Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2003(1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 August 2012) |
Role | Company Director |
Correspondence Address | Room4 Foremost House Radford Business Centre Radford Way Billericay Cm12 0bt CM13 0BT |
Secretary Name | Mr Roderick Coult |
---|---|
Status | Resigned |
Appointed | 24 November 2011(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 July 2017) |
Role | Company Director |
Correspondence Address | Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 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 | 04 August 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Mrs S. Harris 50.00% Ordinary |
---|---|
1 at £1 | Peter Victor Harris 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,732 |
Cash | £19,147 |
Current Liabilities | £23,636 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 July 2023 (9 months ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 2 weeks from now) |
12 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
6 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
21 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
29 October 2019 | Registered office address changed from Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019 (1 page) |
5 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
29 April 2019 | Registered office address changed from Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT to Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 29 April 2019 (1 page) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
8 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
4 April 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
6 February 2018 | Appointment of Mrs Stephanie Harris as a director on 30 January 2018 (2 pages) |
6 February 2018 | Current accounting period shortened from 31 August 2018 to 31 March 2018 (1 page) |
7 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
7 August 2017 | Appointment of Mr Ian Forder as a secretary on 1 August 2017 (2 pages) |
7 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
7 August 2017 | Appointment of Mr Ian Forder as a secretary on 1 August 2017 (2 pages) |
7 August 2017 | Termination of appointment of Roderick Coult as a secretary on 31 July 2017 (1 page) |
7 August 2017 | Termination of appointment of Roderick Coult as a secretary on 31 July 2017 (1 page) |
25 January 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
11 August 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
1 October 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Registered office address changed from Room4 Foremost House Radford Business Centre Radford Way Billericay CM12 0BT CM13 0BT to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 1 October 2015 (1 page) |
1 October 2015 | Termination of appointment of Ivan John Ward as a secretary on 1 August 2012 (1 page) |
1 October 2015 | Termination of appointment of Ivan John Ward as a secretary on 1 August 2012 (1 page) |
1 October 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Registered office address changed from Room4 Foremost House Radford Business Centre Radford Way Billericay CM12 0BT CM13 0BT to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 1 October 2015 (1 page) |
1 October 2015 | Termination of appointment of Ivan John Ward as a secretary on 1 August 2012 (1 page) |
1 October 2015 | Registered office address changed from Room4 Foremost House Radford Business Centre Radford Way Billericay CM12 0BT CM13 0BT to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 1 October 2015 (1 page) |
19 December 2014 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
7 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
8 January 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
19 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
6 January 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
23 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Appointment of Mr Roderick Coult as a secretary (1 page) |
5 January 2012 | Appointment of Mr Roderick Coult as a secretary (1 page) |
1 December 2011 | Registered office address changed from 80 Links Way Croxley Green Rickmansworth Hertfordshire WD3 3RJ England on 1 December 2011 (1 page) |
1 December 2011 | Registered office address changed from 80 Links Way Croxley Green Rickmansworth Hertfordshire WD3 3RJ England on 1 December 2011 (1 page) |
1 December 2011 | Registered office address changed from 80 Links Way Croxley Green Rickmansworth Hertfordshire WD3 3RJ England on 1 December 2011 (1 page) |
29 November 2011 | Total exemption small company accounts made up to 31 August 2011 (11 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 August 2011 (11 pages) |
8 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
8 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
8 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
11 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Director's details changed for Peter Victor Harris on 1 August 2010 (2 pages) |
11 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Director's details changed for Peter Victor Harris on 1 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Peter Victor Harris on 1 August 2010 (2 pages) |
11 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (3 pages) |
10 August 2010 | Secretary's details changed for Ivan John Ward on 31 October 2009 (1 page) |
10 August 2010 | Registered office address changed from 40 High Road Leavesden Watford Herts WD25 7AQ on 10 August 2010 (1 page) |
10 August 2010 | Secretary's details changed for Ivan John Ward on 31 October 2009 (1 page) |
10 August 2010 | Registered office address changed from 40 High Road Leavesden Watford Herts WD25 7AQ on 10 August 2010 (1 page) |
18 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
21 September 2009 | Return made up to 04/08/09; full list of members (3 pages) |
21 September 2009 | Return made up to 04/08/09; full list of members (3 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 August 2008 (2 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 August 2008 (2 pages) |
29 September 2008 | Return made up to 04/08/08; full list of members (3 pages) |
29 September 2008 | Return made up to 04/08/08; full list of members (3 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
24 October 2007 | Return made up to 04/08/07; full list of members (2 pages) |
24 October 2007 | Return made up to 04/08/07; full list of members (2 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 August 2006 (2 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 August 2006 (2 pages) |
18 September 2006 | Return made up to 04/08/06; full list of members (6 pages) |
18 September 2006 | Return made up to 04/08/06; full list of members (6 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 August 2005 (2 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 August 2005 (2 pages) |
12 December 2005 | Ad 30/11/05-30/11/05 £ si 1@1=1 £ ic 1/2 (2 pages) |
12 December 2005 | Registered office changed on 12/12/05 from: 48A london road apsley hemel hempstead HP3 9SB (1 page) |
12 December 2005 | Registered office changed on 12/12/05 from: 48A london road apsley hemel hempstead HP3 9SB (1 page) |
12 December 2005 | Ad 30/11/05-30/11/05 £ si 1@1=1 £ ic 1/2 (2 pages) |
26 August 2005 | Return made up to 04/08/05; full list of members
|
26 August 2005 | Return made up to 04/08/05; full list of members
|
9 June 2005 | Accounts for a dormant company made up to 31 August 2004 (3 pages) |
9 June 2005 | Accounts for a dormant company made up to 31 August 2004 (3 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
3 September 2004 | Return made up to 04/08/04; full list of members (6 pages) |
3 September 2004 | Return made up to 04/08/04; full list of members (6 pages) |
1 March 2004 | Resolutions
|
1 March 2004 | Resolutions
|
4 February 2004 | New director appointed (2 pages) |
4 February 2004 | New secretary appointed (2 pages) |
4 February 2004 | New director appointed (2 pages) |
4 February 2004 | New secretary appointed (2 pages) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Secretary resigned (1 page) |
7 August 2003 | Secretary resigned (1 page) |
7 August 2003 | Director resigned (1 page) |
4 August 2003 | Incorporation (9 pages) |
4 August 2003 | Incorporation (9 pages) |