Cheam
Surrey
SM2 7EQ
Secretary Name | Jan Baker |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Downs Side Cheam Surrey SM2 7EQ |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2004(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2004(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | Chelmer Company Services 37 Fraser Close Chelmsford CM2 0TD |
---|---|
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 |
1 at £1 | Mr Michael Baker 50.00% Ordinary |
---|---|
1 at £1 | Mrs Jan Baker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,375 |
Cash | £186,495 |
Current Liabilities | £273,568 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 8 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 22 January 2024 (overdue) |
19 February 2004 | Delivered on: 20 February 2004 Persons entitled: Hsbc 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 |
---|
9 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
2 July 2020 | Satisfaction of charge 1 in full (4 pages) |
27 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
13 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
8 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
24 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
13 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
16 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-16
|
16 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-16
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
31 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Director's details changed for Michael William Baker on 9 January 2012 (2 pages) |
31 January 2012 | Secretary's details changed for Jan Baker on 9 January 2012 (2 pages) |
31 January 2012 | Secretary's details changed for Jan Baker on 9 January 2012 (2 pages) |
31 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Director's details changed for Michael William Baker on 9 January 2012 (2 pages) |
31 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Director's details changed for Michael William Baker on 9 January 2012 (2 pages) |
31 January 2012 | Secretary's details changed for Jan Baker on 9 January 2012 (2 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 July 2011 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 8 July 2011 (1 page) |
7 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Accounts for a small company made up to 31 December 2009 (5 pages) |
1 February 2011 | Accounts for a small company made up to 31 December 2009 (5 pages) |
23 March 2010 | Accounts for a small company made up to 31 December 2008 (5 pages) |
23 March 2010 | Accounts for a small company made up to 31 December 2008 (5 pages) |
1 February 2010 | Director's details changed for Michael William Baker on 1 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for Michael William Baker on 1 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for Michael William Baker on 1 October 2009 (2 pages) |
5 February 2009 | Return made up to 09/01/09; full list of members (3 pages) |
5 February 2009 | Return made up to 09/01/09; full list of members (3 pages) |
23 October 2008 | Registered office changed on 23/10/2008 from third floor 20-23 greville street london EC1N 8SS (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from third floor 20-23 greville street london EC1N 8SS (1 page) |
21 October 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
21 October 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
9 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
9 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
14 February 2007 | Return made up to 09/01/07; full list of members (2 pages) |
14 February 2007 | Return made up to 09/01/07; full list of members (2 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
11 January 2006 | Return made up to 09/01/06; full list of members (2 pages) |
11 January 2006 | Return made up to 09/01/06; full list of members (2 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
10 January 2005 | Return made up to 09/01/05; full list of members (6 pages) |
10 January 2005 | Return made up to 09/01/05; full list of members (6 pages) |
20 February 2004 | Particulars of mortgage/charge (3 pages) |
20 February 2004 | Particulars of mortgage/charge (3 pages) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | New secretary appointed (2 pages) |
30 January 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
30 January 2004 | New secretary appointed (2 pages) |
30 January 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
22 January 2004 | Secretary resigned (1 page) |
22 January 2004 | Registered office changed on 22/01/04 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
22 January 2004 | Secretary resigned (1 page) |
22 January 2004 | Registered office changed on 22/01/04 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Director resigned (1 page) |
15 January 2004 | Company name changed allbury LIMITED\certificate issued on 15/01/04 (2 pages) |
15 January 2004 | Company name changed allbury LIMITED\certificate issued on 15/01/04 (2 pages) |
9 January 2004 | Incorporation (15 pages) |
9 January 2004 | Incorporation (15 pages) |