South Woodham Ferrers
Chelmsford
Essex
CM3 5SW
Director Name | Elaine Christine Baker |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(same day as company formation) |
Role | Technical Administrator |
Correspondence Address | 144 Constance Close Witham Essex CM8 1XZ |
Director Name | Julie Lisa Hope |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(same day as company formation) |
Role | Bank Cashier |
Correspondence Address | Flat 2 Curlew House Alamein Road Burnham On Crouch Essex CM0 8JH |
Secretary Name | Elaine Christine Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 144 Constance Close Witham Essex CM8 1XZ |
Director Name | James Michael Hayden |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 January 2007) |
Role | Manager |
Correspondence Address | Flat 1 Curlew House Burnham On Crouch Essex CM0 8GH |
Director Name | Joan Keen |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 1 month (resigned 17 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Magnolia House 76 High Street Old Harlow Harlow Essex CM17 0DR |
Director Name | Thomas Penson Rushton |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(9 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 April 2019) |
Role | Accountant |
Correspondence Address | 3 Queens Court Coronation Road Burnham On Crouch Essex CM0 8UH |
Secretary Name | Thomas Penson Rushton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(1 year, 7 months after company formation) |
Appointment Duration | 13 years (resigned 01 April 2019) |
Role | Accountant |
Correspondence Address | 3 Queens Court Coronation Road Burnham On Crouch Essex CM0 8UH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Abbey House 51 High Street Saffron Walden Essex CB10 1AF |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £484 |
Cash | £990 |
Current Liabilities | £967 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 27 August 2023 (8 months ago) |
---|---|
Next Return Due | 10 September 2024 (4 months, 2 weeks from now) |
29 November 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
---|---|
3 October 2023 | Cessation of Joan Keen as a person with significant control on 17 January 2023 (1 page) |
29 August 2023 | Confirmation statement made on 27 August 2023 with no updates (3 pages) |
17 January 2023 | Termination of appointment of Joan Keen as a director on 17 January 2023 (1 page) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
15 December 2022 | Cessation of Thomas Penson Rushton as a person with significant control on 15 December 2022 (1 page) |
2 November 2022 | Confirmation statement made on 27 August 2022 with no updates (3 pages) |
24 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
25 October 2021 | Confirmation statement made on 27 August 2021 with no updates (3 pages) |
9 February 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
14 September 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
10 September 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
16 May 2019 | Termination of appointment of Thomas Penson Rushton as a secretary on 1 April 2019 (1 page) |
16 May 2019 | Termination of appointment of Thomas Penson Rushton as a director on 1 April 2019 (1 page) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
12 September 2018 | Confirmation statement made on 27 August 2018 with no updates (3 pages) |
6 July 2018 | Previous accounting period shortened from 31 May 2018 to 31 March 2018 (1 page) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (6 pages) |
31 August 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
28 February 2017 | Total exemption full accounts made up to 31 May 2016 (10 pages) |
28 February 2017 | Total exemption full accounts made up to 31 May 2016 (10 pages) |
31 August 2016 | Confirmation statement made on 27 August 2016 with updates (6 pages) |
31 August 2016 | Confirmation statement made on 27 August 2016 with updates (6 pages) |
26 February 2016 | Total exemption full accounts made up to 31 May 2015 (10 pages) |
26 February 2016 | Total exemption full accounts made up to 31 May 2015 (10 pages) |
19 February 2016 | Registered office address changed from 12 Overmead Drive South Woodham Ferrers Chelmsford Essex CM3 5SW to Abbey House 51 High Street Saffron Walden Essex CB10 1AF on 19 February 2016 (1 page) |
19 February 2016 | Registered office address changed from 12 Overmead Drive South Woodham Ferrers Chelmsford Essex CM3 5SW to Abbey House 51 High Street Saffron Walden Essex CB10 1AF on 19 February 2016 (1 page) |
9 February 2016 | Registered office address changed from 5 Silver Road Burnham-on-Crouch Essex CM0 8LA to 12 Overmead Drive South Woodham Ferrers Chelmsford Essex CM3 5SW on 9 February 2016 (2 pages) |
9 February 2016 | Registered office address changed from 5 Silver Road Burnham-on-Crouch Essex CM0 8LA to 12 Overmead Drive South Woodham Ferrers Chelmsford Essex CM3 5SW on 9 February 2016 (2 pages) |
30 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 28 August 2015 (20 pages) |
30 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 28 August 2015 (20 pages) |
6 October 2015 | Annual return made up to 28 August 2015
|
6 October 2015 | Annual return made up to 28 August 2015
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
22 September 2014 | Annual return made up to 28 August 2014 (16 pages) |
22 September 2014 | Annual return made up to 28 August 2014 (16 pages) |
24 February 2014 | Total exemption full accounts made up to 31 May 2013 (11 pages) |
24 February 2014 | Total exemption full accounts made up to 31 May 2013 (11 pages) |
25 September 2013 | Annual return made up to 28 August 2013 (16 pages) |
25 September 2013 | Annual return made up to 28 August 2013 (16 pages) |
28 February 2013 | Total exemption full accounts made up to 31 May 2012 (7 pages) |
28 February 2013 | Total exemption full accounts made up to 31 May 2012 (7 pages) |
3 October 2012 | Annual return made up to 28 August 2012 (16 pages) |
3 October 2012 | Annual return made up to 28 August 2012 (16 pages) |
4 April 2012 | Appointment of Dean Lloyd Burrells as a director (3 pages) |
4 April 2012 | Appointment of Dean Lloyd Burrells as a director (3 pages) |
24 February 2012 | Total exemption full accounts made up to 31 May 2011 (7 pages) |
24 February 2012 | Total exemption full accounts made up to 31 May 2011 (7 pages) |
15 September 2011 | Annual return made up to 28 August 2011 (14 pages) |
15 September 2011 | Annual return made up to 28 August 2011 (14 pages) |
24 February 2011 | Total exemption full accounts made up to 31 May 2010 (7 pages) |
24 February 2011 | Total exemption full accounts made up to 31 May 2010 (7 pages) |
22 September 2010 | Registered office address changed from , 3 Queens Court, Coronation Road, Burnham-on-Crouch, Essex, CM0 8UH on 22 September 2010 (2 pages) |
22 September 2010 | Registered office address changed from 3 Queens Court Coronation Road Burnham-on-Crouch Essex CM0 8UH on 22 September 2010 (2 pages) |
22 September 2010 | Registered office address changed from , 3 Queens Court, Coronation Road, Burnham-on-Crouch, Essex, CM0 8UH on 22 September 2010 (2 pages) |
14 September 2010 | Annual return made up to 28 August 2010 (14 pages) |
14 September 2010 | Annual return made up to 28 August 2010 (14 pages) |
4 February 2010 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
4 February 2010 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
13 September 2009 | Annual return made up to 28/08/09 (10 pages) |
13 September 2009 | Annual return made up to 28/08/09 (10 pages) |
26 March 2009 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
26 March 2009 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
16 September 2008 | Annual return made up to 27/08/08 (4 pages) |
16 September 2008 | Annual return made up to 27/08/08 (4 pages) |
17 March 2008 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
17 March 2008 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
25 October 2007 | Annual return made up to 27/08/07
|
25 October 2007 | Annual return made up to 27/08/07
|
3 October 2007 | Registered office changed on 03/10/07 from: 3 queens court coronation road burnham on crouch essex CM0 8HW (1 page) |
3 October 2007 | Registered office changed on 03/10/07 from: 3 queens court, coronation road, burnham on crouch, essex CM0 8HW (1 page) |
23 August 2007 | Registered office changed on 23/08/07 from: 62 high street, burnham on crouch, essex CM0 8AH (1 page) |
23 August 2007 | Registered office changed on 23/08/07 from: 62 high street burnham on crouch essex CM0 8AH (1 page) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Director resigned (1 page) |
16 March 2007 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
16 March 2007 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
18 September 2006 | Annual return made up to 27/08/06 (4 pages) |
18 September 2006 | Annual return made up to 27/08/06 (4 pages) |
5 May 2006 | New secretary appointed (1 page) |
5 May 2006 | New secretary appointed (1 page) |
5 May 2006 | Secretary resigned;director resigned (1 page) |
5 May 2006 | Secretary resigned;director resigned (1 page) |
4 April 2006 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
4 April 2006 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
9 September 2005 | Annual return made up to 27/08/05 (5 pages) |
9 September 2005 | Annual return made up to 27/08/05 (5 pages) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
5 July 2005 | Accounting reference date shortened from 31/08/05 to 31/05/05 (1 page) |
5 July 2005 | Accounting reference date shortened from 31/08/05 to 31/05/05 (1 page) |
7 June 2005 | New director appointed (1 page) |
7 June 2005 | New director appointed (1 page) |
17 January 2005 | New director appointed (2 pages) |
17 January 2005 | New director appointed (2 pages) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | New director appointed (2 pages) |
7 September 2004 | Secretary resigned (1 page) |
7 September 2004 | Secretary resigned (1 page) |
27 August 2004 | Incorporation (34 pages) |
27 August 2004 | Incorporation (34 pages) |