Great Chesterford
Essex
CB10 1PF
Director Name | Frederik Johannes Burger |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 October 2003(same day as company formation) |
Role | CAD Consultant |
Correspondence Address | Ground Floor Flat 186 Victoria Road London N22 7XQ |
Director Name | Nicholas McDaid |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2003(same day as company formation) |
Role | CAD Consultant |
Correspondence Address | Floor 2 Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG |
Secretary Name | Nicholas McDaid |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2003(same day as company formation) |
Role | CAD Consultant |
Correspondence Address | Floor 2 Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.fuse3.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01279 603330 |
Telephone region | Bishops Stortford |
Registered Address | 9 Great Chesterford Court London Road Great Chesterford Essex CB10 1PF |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Chesterford |
Ward | Littlebury, Chesterford & Wenden Lofts |
Built Up Area | Great Chesterford |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Laurence Alexander Piper 33.33% Ordinary |
---|---|
1 at £1 | Nicholas Mcdaid 33.33% Ordinary |
1 at £1 | Nicholas Mcdaid & Laurence Alexander Piper 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £155,585 |
Cash | £106,248 |
Current Liabilities | £88,327 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
22 August 2005 | Delivered on: 25 August 2005 Persons entitled: The Marketing Store (Hertford) Limited 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: £12,250 (plus a sum equivalent to vat). See the mortgage charge document for full details. Outstanding |
---|
12 October 2023 | Confirmation statement made on 1 October 2023 with updates (4 pages) |
---|---|
27 April 2023 | Micro company accounts made up to 31 August 2022 (6 pages) |
6 October 2022 | Confirmation statement made on 1 October 2022 with updates (4 pages) |
30 May 2022 | Micro company accounts made up to 31 August 2021 (6 pages) |
12 October 2021 | Confirmation statement made on 1 October 2021 with updates (4 pages) |
25 March 2021 | Micro company accounts made up to 31 August 2020 (6 pages) |
28 October 2020 | Confirmation statement made on 1 October 2020 with updates (4 pages) |
27 May 2020 | Micro company accounts made up to 31 August 2019 (6 pages) |
11 October 2019 | Confirmation statement made on 1 October 2019 with updates (4 pages) |
21 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
15 April 2019 | Change of details for Mr Laurence Alexander Piper as a person with significant control on 12 April 2019 (2 pages) |
12 April 2019 | Director's details changed for Mr Laurence Alexander Piper on 9 April 2019 (2 pages) |
12 April 2019 | Registered office address changed from Floor 2 Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG to 9 Great Chesterford Court London Road Great Chesterford Essex CB10 1PF on 12 April 2019 (1 page) |
9 October 2018 | Confirmation statement made on 1 October 2018 with updates (5 pages) |
13 April 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
23 February 2018 | Previous accounting period shortened from 31 October 2017 to 31 August 2017 (1 page) |
20 December 2017 | Termination of appointment of Nicholas Mcdaid as a secretary on 8 December 2017 (1 page) |
20 December 2017 | Cessation of Nicholas Mcdaid as a person with significant control on 8 December 2017 (1 page) |
20 December 2017 | Change of details for Mr Laurence Alexander Piper as a person with significant control on 8 December 2017 (2 pages) |
20 December 2017 | Termination of appointment of Nicholas Mcdaid as a director on 8 December 2017 (1 page) |
3 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
3 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
10 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
10 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
4 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
8 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
3 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
16 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
8 October 2014 | Director's details changed for Nicholas Mcdaid on 1 September 2014 (2 pages) |
8 October 2014 | Secretary's details changed for Nicholas Mcdaid on 1 September 2014 (1 page) |
8 October 2014 | Director's details changed for Mr Laurence Alexander Piper on 1 September 2014 (2 pages) |
8 October 2014 | Registered office address changed from Floor 2 Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG to Floor 2 Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 8 October 2014 (1 page) |
8 October 2014 | Director's details changed for Mr Laurence Alexander Piper on 1 September 2014 (2 pages) |
8 October 2014 | Secretary's details changed for Nicholas Mcdaid on 1 September 2014 (1 page) |
8 October 2014 | Registered office address changed from Floor 2 Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG to Floor 2 Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 8 October 2014 (1 page) |
8 October 2014 | Secretary's details changed for Nicholas Mcdaid on 1 September 2014 (1 page) |
8 October 2014 | Director's details changed for Mr Laurence Alexander Piper on 1 September 2014 (2 pages) |
8 October 2014 | Director's details changed for Nicholas Mcdaid on 1 September 2014 (2 pages) |
8 October 2014 | Registered office address changed from Floor 2 Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG to Floor 2 Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 8 October 2014 (1 page) |
8 October 2014 | Director's details changed for Nicholas Mcdaid on 1 September 2014 (2 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
20 January 2014 | Director's details changed for Laurence Alexander Piper on 17 January 2014 (2 pages) |
20 January 2014 | Director's details changed for Laurence Alexander Piper on 17 January 2014 (2 pages) |
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
3 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Director's details changed for Nicholas Mcdaid on 30 September 2012 (2 pages) |
2 October 2012 | Director's details changed for Nicholas Mcdaid on 30 September 2012 (2 pages) |
2 October 2012 | Director's details changed for Laurence Alexander Piper on 30 September 2012 (2 pages) |
2 October 2012 | Director's details changed for Nicholas Mcdaid on 30 September 2012 (2 pages) |
2 October 2012 | Secretary's details changed for Nicholas Mcdaid on 30 September 2012 (2 pages) |
2 October 2012 | Director's details changed for Laurence Alexander Piper on 30 September 2012 (2 pages) |
2 October 2012 | Director's details changed for Nicholas Mcdaid on 30 September 2012 (2 pages) |
2 October 2012 | Secretary's details changed for Nicholas Mcdaid on 30 September 2012 (2 pages) |
2 October 2012 | Secretary's details changed for Nicholas Mcdaid on 30 September 2012 (2 pages) |
2 October 2012 | Director's details changed for Laurence Alexander Piper on 30 September 2012 (2 pages) |
2 October 2012 | Director's details changed for Laurence Alexander Piper on 30 September 2012 (2 pages) |
2 October 2012 | Secretary's details changed for Nicholas Mcdaid on 30 September 2012 (2 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
9 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
19 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
9 March 2010 | Registered office address changed from Prince of Wales House Bluecoats Avenue Hertford Hertfordshire SG14 1PB on 9 March 2010 (2 pages) |
9 March 2010 | Registered office address changed from Prince of Wales House Bluecoats Avenue Hertford Hertfordshire SG14 1PB on 9 March 2010 (2 pages) |
9 March 2010 | Registered office address changed from Prince of Wales House Bluecoats Avenue Hertford Hertfordshire SG14 1PB on 9 March 2010 (2 pages) |
20 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
1 June 2009 | Return made up to 01/10/08; full list of members (4 pages) |
1 June 2009 | Return made up to 01/10/08; full list of members (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
10 January 2008 | Return made up to 01/10/07; no change of members
|
10 January 2008 | Return made up to 01/10/07; no change of members
|
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
16 October 2006 | Return made up to 01/10/06; full list of members (7 pages) |
16 October 2006 | Return made up to 01/10/06; full list of members (7 pages) |
8 December 2005 | Return made up to 01/10/05; full list of members
|
8 December 2005 | Return made up to 01/10/05; full list of members
|
25 August 2005 | Particulars of mortgage/charge (7 pages) |
25 August 2005 | Particulars of mortgage/charge (7 pages) |
24 February 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
24 February 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
24 January 2005 | Return made up to 01/10/04; full list of members (7 pages) |
24 January 2005 | Return made up to 01/10/04; full list of members (7 pages) |
6 August 2004 | Registered office changed on 06/08/04 from: 45 eleanor road new southgate london N11 2QS (1 page) |
6 August 2004 | Registered office changed on 06/08/04 from: 45 eleanor road new southgate london N11 2QS (1 page) |
11 December 2003 | Resolutions
|
11 December 2003 | Resolutions
|
3 November 2003 | Secretary resigned (1 page) |
3 November 2003 | New director appointed (2 pages) |
3 November 2003 | New director appointed (2 pages) |
3 November 2003 | New director appointed (2 pages) |
3 November 2003 | New director appointed (2 pages) |
3 November 2003 | New secretary appointed;new director appointed (2 pages) |
3 November 2003 | Ad 01/10/03--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
3 November 2003 | Secretary resigned (1 page) |
3 November 2003 | Ad 01/10/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
3 November 2003 | Ad 01/10/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
3 November 2003 | Director resigned (1 page) |
3 November 2003 | New secretary appointed;new director appointed (2 pages) |
3 November 2003 | Ad 01/10/03--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
3 November 2003 | Director resigned (1 page) |
20 October 2003 | Resolutions
|
20 October 2003 | Resolutions
|
1 October 2003 | Incorporation (20 pages) |
1 October 2003 | Incorporation (20 pages) |