287 Baddow Road
Chelmsford
Essex
CM2 7QA
Director Name | Mr Benjamin James Dixon |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2020(16 years after company formation) |
Appointment Duration | 3 years, 9 months (closed 06 February 2024) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Old Post Office 287 Baddow Road Chelmsford Essex CM2 7QA |
Director Name | Mr Peter Anthony Green |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Post Office 287 Baddow Road Chelmsford Essex CM2 7QA |
Secretary Name | John Richard Bentley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Rose Cottage Belsteads Farm Lane, Little Waltham Chelmsford Essex CM3 3PT |
Website | taxassist.co.uk |
---|---|
Telephone | 0800 0523555 |
Telephone region | Freephone |
Registered Address | The Old Post Office 287 Baddow Road Chelmsford Essex CM2 7QA |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Great Baddow |
Ward | Great Baddow East |
Built Up Area | Chelmsford |
50 at £1 | Peter Anthony Green 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,619 |
Cash | £30,222 |
Current Liabilities | £23,932 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
16 October 2009 | Delivered on: 21 October 2009 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
30 September 2020 | Appointment of Mr Benjamin James Dixon as a director on 1 May 2020 (2 pages) |
---|---|
30 September 2020 | Notification of Benjamin James Dixon as a person with significant control on 1 May 2020 (2 pages) |
8 September 2020 | Micro company accounts made up to 30 April 2020 (4 pages) |
26 May 2020 | Confirmation statement made on 23 April 2020 with updates (4 pages) |
24 December 2019 | Termination of appointment of Peter Anthony Green as a director on 23 December 2019 (1 page) |
24 December 2019 | Notification of David James Dixon as a person with significant control on 23 December 2019 (2 pages) |
24 December 2019 | Cessation of Peter Anthony Green as a person with significant control on 23 December 2019 (1 page) |
24 December 2019 | Notification of J. Dixon Associates Ltd as a person with significant control on 23 December 2019 (2 pages) |
24 December 2019 | Appointment of Mr David James Dixon as a director on 23 December 2019 (2 pages) |
25 July 2019 | Micro company accounts made up to 30 April 2019 (4 pages) |
8 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
2 November 2018 | Micro company accounts made up to 30 April 2018 (4 pages) |
8 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
27 July 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
27 July 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
25 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
25 April 2017 | Satisfaction of charge 1 in full (1 page) |
25 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
25 April 2017 | Satisfaction of charge 1 in full (1 page) |
18 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
18 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
29 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
25 September 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
25 September 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
19 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
24 October 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
24 October 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
6 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
29 August 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
29 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
11 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
11 May 2011 | Termination of appointment of John Bentley as a secretary (1 page) |
11 May 2011 | Termination of appointment of John Bentley as a secretary (1 page) |
11 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
22 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
6 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Peter Anthony Green on 8 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Peter Anthony Green on 8 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Peter Anthony Green on 8 April 2010 (2 pages) |
8 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
8 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
21 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 April 2009 | Return made up to 23/04/09; full list of members (3 pages) |
30 April 2009 | Return made up to 23/04/09; full list of members (3 pages) |
6 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
6 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
4 August 2008 | Return made up to 23/04/08; full list of members (3 pages) |
4 August 2008 | Return made up to 23/04/08; full list of members (3 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
9 May 2007 | Return made up to 23/04/07; full list of members (2 pages) |
9 May 2007 | Return made up to 23/04/07; full list of members (2 pages) |
20 December 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
20 December 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
9 May 2006 | Return made up to 23/04/06; full list of members (2 pages) |
9 May 2006 | Return made up to 23/04/06; full list of members (2 pages) |
30 November 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
30 November 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
5 May 2005 | Return made up to 23/04/05; full list of members (2 pages) |
5 May 2005 | Return made up to 23/04/05; full list of members (2 pages) |
1 November 2004 | Registered office changed on 01/11/04 from: rochester house, 275 baddow road chelmsford essex CM2 7QA (1 page) |
1 November 2004 | Registered office changed on 01/11/04 from: rochester house, 275 baddow road chelmsford essex CM2 7QA (1 page) |
23 April 2004 | Incorporation (12 pages) |
23 April 2004 | Incorporation (12 pages) |