Chelmsford
Essex
CM1 1GU
Secretary Name | Poppy Laura Mary Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW |
Director Name | Mr David Kingham |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2014(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 17 December 2018) |
Role | Professional |
Country of Residence | England |
Correspondence Address | Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
Registered Address | Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | David Kingham 50.00% Ordinary |
---|---|
50 at £1 | Mandy Kingham 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £121,046 |
Cash | £8,571 |
Current Liabilities | £30,003 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
12 May 2006 | Delivered on: 31 May 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 27 west station industrial estate spital road maldon essex. Outstanding |
---|---|
6 December 2005 | Delivered on: 9 December 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 28 west station industrial estate maldon essex. Outstanding |
16 May 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 March 2021 | Compulsory strike-off action has been suspended (1 page) |
19 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2020 | Confirmation statement made on 17 February 2020 with updates (5 pages) |
28 February 2019 | Confirmation statement made on 17 February 2019 with updates (5 pages) |
15 February 2019 | Change of details for Mr David Kingham as a person with significant control on 15 February 2019 (2 pages) |
17 January 2019 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
18 December 2018 | Termination of appointment of David Kingham as a director on 17 December 2018 (1 page) |
8 March 2018 | Confirmation statement made on 17 February 2018 with updates (5 pages) |
2 February 2018 | Director's details changed for Mr David Kingham on 2 February 2018 (2 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
16 March 2017 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW England to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 16 March 2017 (1 page) |
16 March 2017 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW England to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 16 March 2017 (1 page) |
7 March 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
7 March 2017 | Termination of appointment of Poppy Laura Mary Green as a secretary on 17 February 2017 (1 page) |
7 March 2017 | Termination of appointment of Poppy Laura Mary Green as a secretary on 17 February 2017 (1 page) |
7 March 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
21 October 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
21 October 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
11 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Director's details changed for Mrs Mandy Kingham on 11 March 2016 (2 pages) |
11 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Director's details changed for Mrs Mandy Kingham on 11 March 2016 (2 pages) |
11 March 2016 | Secretary's details changed for Poppy Laura Mary Green on 11 March 2016 (1 page) |
11 March 2016 | Secretary's details changed for Poppy Laura Mary Green on 11 March 2016 (1 page) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
17 April 2015 | Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 17 April 2015 (1 page) |
17 April 2015 | Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 17 April 2015 (1 page) |
3 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
7 January 2015 | Appointment of Mr David Kingham as a director on 22 December 2014 (2 pages) |
7 January 2015 | Appointment of Mr David Kingham as a director on 22 December 2014 (2 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
12 September 2014 | Director's details changed for Mrs Mandy Kingham on 11 September 2014 (2 pages) |
12 September 2014 | Director's details changed for Mrs Mandy Kingham on 11 September 2014 (2 pages) |
14 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
18 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
18 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
25 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
28 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
21 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
21 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
15 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2011 | Registered office address changed from the Coach House,Baddow Park West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY England on 9 June 2011 (1 page) |
9 June 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Secretary's details changed for Poppy Laura Mary Gosling on 19 April 2011 (2 pages) |
9 June 2011 | Registered office address changed from the Coach House,Baddow Park West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY England on 9 June 2011 (1 page) |
9 June 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Secretary's details changed for Poppy Laura Mary Gosling on 19 April 2011 (2 pages) |
9 June 2011 | Registered office address changed from the Coach House,Baddow Park West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY England on 9 June 2011 (1 page) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
28 May 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for Mrs Mandy Kingham on 17 February 2010 (2 pages) |
28 May 2010 | Director's details changed for Mrs Mandy Kingham on 17 February 2010 (2 pages) |
28 May 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
18 January 2010 | Registered office address changed from C/O Cheverhall Ltd Roundbush Farm Burnham Road Mundon Maldon Essex CM9 6NP on 18 January 2010 (1 page) |
18 January 2010 | Registered office address changed from C/O Cheverhall Ltd Roundbush Farm Burnham Road Mundon Maldon Essex CM9 6NP on 18 January 2010 (1 page) |
1 June 2009 | Return made up to 17/02/09; full list of members (3 pages) |
1 June 2009 | Return made up to 17/02/09; full list of members (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
17 February 2009 | Return made up to 17/02/08; full list of members (3 pages) |
17 February 2009 | Return made up to 17/02/08; full list of members (3 pages) |
6 February 2009 | Registered office changed on 06/02/2009 from 13 rookery lane, great totham maldon essex CM9 8DF (1 page) |
6 February 2009 | Registered office changed on 06/02/2009 from 13 rookery lane, great totham maldon essex CM9 8DF (1 page) |
3 November 2008 | Director's change of particulars / mandy kingham / 25/09/2008 (1 page) |
3 November 2008 | Director's change of particulars / mandy kingham / 25/09/2008 (1 page) |
29 January 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
24 April 2007 | Return made up to 17/02/07; full list of members (6 pages) |
24 April 2007 | Return made up to 17/02/07; full list of members (6 pages) |
27 September 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
27 September 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
31 May 2006 | Particulars of mortgage/charge (3 pages) |
31 May 2006 | Particulars of mortgage/charge (3 pages) |
23 May 2006 | Return made up to 17/02/06; full list of members (6 pages) |
23 May 2006 | Return made up to 17/02/06; full list of members (6 pages) |
1 March 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
1 March 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
9 December 2005 | Particulars of mortgage/charge (3 pages) |
9 December 2005 | Particulars of mortgage/charge (3 pages) |
24 February 2005 | Return made up to 17/02/05; full list of members (6 pages) |
24 February 2005 | Return made up to 17/02/05; full list of members (6 pages) |
17 February 2004 | Incorporation (13 pages) |
17 February 2004 | Incorporation (13 pages) |