Chelmsford
Essex
CM1 1LN
Secretary Name | Mr Patrick Tolhurst |
---|---|
Status | Current |
Appointed | 01 May 2016(12 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Correspondence Address | Third Floor Marlborough House Chelmsford CM1 1LN |
Director Name | Trafalgar Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 November 2003(same day as company formation) |
Correspondence Address | Third Floor, Marlborough House Victoria Road South Chelmsford Essex CM1 1LN |
Secretary Name | Mr Philip Tolhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | Gay Bowers House Danbury Chelmsford Essex CM3 4JS |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 10 November 2003(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2003(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | Third Floor, Marlborough House Victoria Road South Chelmsford Essex CM1 1LN |
---|---|
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 |
1000 at £1 | Trafalgar Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £93,961 |
Cash | £70,258 |
Current Liabilities | £7,296 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 August 2023 (8 months ago) |
---|---|
Next Return Due | 16 August 2024 (4 months, 2 weeks from now) |
6 January 2024 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
---|---|
2 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
2 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
27 July 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
29 July 2021 | Confirmation statement made on 29 July 2021 with updates (5 pages) |
2 June 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
9 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
29 July 2020 | Confirmation statement made on 29 July 2020 with updates (5 pages) |
17 July 2019 | Confirmation statement made on 17 July 2019 with updates (5 pages) |
27 June 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
4 April 2019 | Termination of appointment of Philip Tolhurst as a secretary on 2 April 2019 (1 page) |
17 July 2018 | Confirmation statement made on 17 July 2018 with updates (5 pages) |
12 June 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
4 May 2018 | Confirmation statement made on 4 May 2018 with updates (5 pages) |
4 May 2018 | Notification of Philip John Tolhurst as a person with significant control on 30 June 2016 (2 pages) |
22 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
11 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
11 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
11 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 May 2016 | Appointment of Mr Patrick Tolhurst as a secretary on 1 May 2016 (2 pages) |
17 May 2016 | Appointment of Mr Patrick Tolhurst as a secretary on 1 May 2016 (2 pages) |
18 November 2015 | Secretary's details changed for Mr Philip Tolhurst on 18 November 2015 (1 page) |
18 November 2015 | Director's details changed for Mr Philip John Tolhurst on 18 November 2015 (2 pages) |
18 November 2015 | Director's details changed for Trafalgar Nominees Limited on 18 November 2015 (1 page) |
18 November 2015 | Director's details changed for Trafalgar Nominees Limited on 18 November 2015 (1 page) |
18 November 2015 | Secretary's details changed for Mr Philip Tolhurst on 18 November 2015 (1 page) |
18 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Director's details changed for Mr Philip John Tolhurst on 18 November 2015 (2 pages) |
18 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
10 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 May 2015 | Statement of capital following an allotment of shares on 31 July 2014
|
26 May 2015 | Statement of capital following an allotment of shares on 31 July 2014
|
24 April 2015 | Registered office address changed from Marlborough House Victoria Road South Chelmsford Essex CM1 1LN to Third Floor, Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 24 April 2015 (1 page) |
24 April 2015 | Registered office address changed from Marlborough House Victoria Road South Chelmsford Essex CM1 1LN to Third Floor, Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 24 April 2015 (1 page) |
13 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Registered office address changed from Marlborough House Victoria Road South Chelmsford Essex CM1 1LN United Kingdom on 13 November 2012 (1 page) |
13 November 2012 | Registered office address changed from Trafalgar House Nelson Street Southend on Sea Essex SS1 1EF on 13 November 2012 (1 page) |
13 November 2012 | Registered office address changed from Marlborough House Victoria Road South Chelmsford Essex CM1 1LN United Kingdom on 13 November 2012 (1 page) |
13 November 2012 | Registered office address changed from Trafalgar House Nelson Street Southend on Sea Essex SS1 1EF on 13 November 2012 (1 page) |
13 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Appointment of Mr Philip John Tolhurst as a director (2 pages) |
26 July 2012 | Appointment of Mr Philip John Tolhurst as a director (2 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Secretary's details changed for Philip Tolhurst on 30 November 2011 (1 page) |
23 December 2011 | Director's details changed for Trafalgar Nominees Limited on 30 November 2011 (2 pages) |
23 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (3 pages) |
23 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (3 pages) |
23 December 2011 | Director's details changed for Trafalgar Nominees Limited on 30 November 2011 (2 pages) |
23 December 2011 | Secretary's details changed for Philip Tolhurst on 30 November 2011 (1 page) |
3 March 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (14 pages) |
3 March 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (14 pages) |
3 March 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (14 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 December 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (13 pages) |
31 December 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (13 pages) |
27 January 2009 | Return made up to 02/11/08; full list of members (5 pages) |
27 January 2009 | Return made up to 02/11/08; full list of members (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 November 2007 | Return made up to 10/11/07; full list of members (6 pages) |
27 November 2007 | Return made up to 10/11/07; full list of members (6 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 January 2007 | Return made up to 10/11/06; full list of members (6 pages) |
4 January 2007 | Return made up to 10/11/06; full list of members (6 pages) |
13 December 2005 | Return made up to 10/11/05; full list of members (6 pages) |
13 December 2005 | Return made up to 10/11/05; full list of members (6 pages) |
12 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 February 2005 | Return made up to 10/11/04; full list of members (6 pages) |
7 February 2005 | Return made up to 10/11/04; full list of members (6 pages) |
10 December 2004 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
10 December 2004 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
16 December 2003 | New secretary appointed (2 pages) |
16 December 2003 | New secretary appointed (2 pages) |
7 December 2003 | New director appointed (2 pages) |
7 December 2003 | New director appointed (2 pages) |
1 December 2003 | Secretary resigned (1 page) |
1 December 2003 | Secretary resigned (1 page) |
1 December 2003 | Director resigned (1 page) |
1 December 2003 | Director resigned (1 page) |
29 November 2003 | Registered office changed on 29/11/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
29 November 2003 | Registered office changed on 29/11/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
10 November 2003 | Incorporation (12 pages) |
10 November 2003 | Incorporation (12 pages) |