Chelmsford
CM2 0RG
Director Name | Mrs Lorraine Ann Irani |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2008(4 years, 8 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bellefield House 104 New London Road Chelmsford CM2 0RG |
Secretary Name | Mrs Lorraine Ann Irani |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 November 2008(4 years, 8 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Bellefield House 104 New London Ro Chelmsford Essex CM2 0RG |
Secretary Name | Linda Patricia Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(2 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 November 2008) |
Role | Secretary |
Correspondence Address | 71 Main Road Broomfield Chelmsford Essex CM1 7BU |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Bellefield House 104 New London Road Chelmsford Essex CM2 0RG |
---|---|
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 | Lorraine Irani 50.00% Ordinary |
---|---|
1 at £1 | Ronald Charles Irani 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40,869 |
Cash | £11,567 |
Current Liabilities | £56,114 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 6 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (9 months from now) |
8 April 2008 | Delivered on: 15 April 2008 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
1 May 2007 | Delivered on: 16 May 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and p g bones & sons limited to the chargee on any account whatsoever. Particulars: The f/h property known as 37 39 & 49 the causeway great dunmow,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
28 January 2005 | Delivered on: 2 February 2005 Satisfied on: 5 July 2014 Persons entitled: National Westminster 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. Fully Satisfied |
17 January 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
---|---|
6 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
29 July 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
4 May 2022 | Registered office address changed from 5 Welby Close Maidenhead Berkshire SL6 3PY to Bellefield House 104 New London Road Chelmsford Essex CM2 0RG on 4 May 2022 (1 page) |
14 February 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
29 April 2021 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
8 March 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
28 April 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
23 January 2020 | Director's details changed for Mr Ronald Charles Irani on 21 January 2020 (2 pages) |
23 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
23 January 2020 | Director's details changed for Mrs Lorraine Ann Irani on 21 January 2020 (2 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
11 February 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
30 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
29 April 2017 | Total exemption full accounts made up to 31 July 2016 (5 pages) |
29 April 2017 | Total exemption full accounts made up to 31 July 2016 (5 pages) |
16 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
3 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
2 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
5 July 2014 | Satisfaction of charge 1 in full (4 pages) |
5 July 2014 | Satisfaction of charge 1 in full (4 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
5 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
19 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
19 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
19 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
9 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
17 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Ronald Charles Irani on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Ronald Charles Irani on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Lorraine Ann Irani on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Lorraine Ann Irani on 29 March 2010 (2 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
2 June 2009 | Director and secretary appointed lorraine ann irani logged form (1 page) |
2 June 2009 | Director and secretary appointed lorraine ann irani logged form (1 page) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
16 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
16 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
18 November 2008 | Director and secretary appointed lorraine ann irami (1 page) |
18 November 2008 | Director and secretary appointed lorraine ann irami (1 page) |
6 November 2008 | Appointment terminated secretary linda bennett (1 page) |
6 November 2008 | Appointment terminated secretary linda bennett (1 page) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
27 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
27 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
24 May 2007 | Return made up to 01/03/07; full list of members (2 pages) |
24 May 2007 | Return made up to 01/03/07; full list of members (2 pages) |
16 May 2007 | Particulars of mortgage/charge (3 pages) |
16 May 2007 | Particulars of mortgage/charge (3 pages) |
15 March 2007 | Registered office changed on 15/03/07 from: 29 welbeck street london W1G 8DA (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: 29 welbeck street london W1G 8DA (1 page) |
12 June 2006 | Return made up to 01/03/06; full list of members
|
12 June 2006 | Return made up to 01/03/06; full list of members
|
4 April 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
15 March 2005 | Return made up to 01/03/05; full list of members (6 pages) |
15 March 2005 | Return made up to 01/03/05; full list of members (6 pages) |
2 February 2005 | Particulars of mortgage/charge (3 pages) |
2 February 2005 | Particulars of mortgage/charge (3 pages) |
21 December 2004 | Accounting reference date extended from 31/03/05 to 31/07/05 (1 page) |
21 December 2004 | Accounting reference date extended from 31/03/05 to 31/07/05 (1 page) |
16 March 2004 | New secretary appointed (2 pages) |
16 March 2004 | New secretary appointed (2 pages) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | Registered office changed on 15/03/04 from: ward divecha LIMITED chartered accountants 29 welbeck street london W1G 8DA (1 page) |
15 March 2004 | Registered office changed on 15/03/04 from: ward divecha LIMITED chartered accountants 29 welbeck street london W1G 8DA (1 page) |
15 March 2004 | New director appointed (2 pages) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Secretary resigned (1 page) |
8 March 2004 | Registered office changed on 08/03/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
8 March 2004 | Registered office changed on 08/03/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
8 March 2004 | Secretary resigned (1 page) |
1 March 2004 | Incorporation (6 pages) |
1 March 2004 | Incorporation (6 pages) |