Saint Marys Lane
Upminister
Essex
RM14 3NU
Secretary Name | Mr Roderick Michael Coult |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(same day as company formation) |
Role | Tax Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Gainsbrough Place Park Avenue Hutton Brentwood Essex CM13 2RF |
Secretary Name | Mr Ian Forder |
---|---|
Status | Resigned |
Appointed | 01 September 2017(13 years after company formation) |
Appointment Duration | 3 years (resigned 23 September 2020) |
Role | Company Director |
Correspondence Address | Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Suite 76 Waterhouse Business Centre 2 Cromar Way Chelmsford Essex CM1 2QE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Mr John Young 100.00% Ordinary |
---|
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 31 August 2023 (7 months ago) |
---|---|
Next Return Due | 14 September 2024 (5 months, 2 weeks from now) |
23 September 2020 | Termination of appointment of Ian Forder as a secretary on 23 September 2020 (1 page) |
---|---|
23 September 2020 | Registered office address changed from Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX England to Suite 76 Waterhouse Business Centre 2 Cromar Way Chelmsford Essex CM1 2QE on 23 September 2020 (1 page) |
14 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
21 August 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
29 October 2019 | Registered office address changed from Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019 (1 page) |
3 October 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
29 April 2019 | Registered office address changed from Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT to Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 29 April 2019 (1 page) |
4 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
4 September 2017 | Appointment of Mr Ian Forder as a secretary on 1 September 2017 (2 pages) |
4 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
4 September 2017 | Appointment of Mr Ian Forder as a secretary on 1 September 2017 (2 pages) |
4 September 2017 | Termination of appointment of Roderick Michael Coult as a secretary on 31 August 2017 (1 page) |
4 September 2017 | Termination of appointment of Roderick Michael Coult as a secretary on 31 August 2017 (1 page) |
4 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
15 March 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
15 March 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
7 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
9 September 2015 | Registered office address changed from Room 4, Foremost House Radford Business Centre Radford Way Billericay CM12 0BT to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 9 September 2015 (1 page) |
9 September 2015 | Registered office address changed from Room 4, Foremost House Radford Business Centre Radford Way Billericay CM12 0BT to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 9 September 2015 (1 page) |
9 September 2015 | Registered office address changed from Room 4, Foremost House Radford Business Centre Radford Way Billericay CM12 0BT to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 9 September 2015 (1 page) |
9 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
3 February 2015 | Accounts for a dormant company made up to 31 August 2014 (4 pages) |
3 February 2015 | Accounts for a dormant company made up to 31 August 2014 (4 pages) |
24 November 2014 | Director's details changed for John Young on 19 November 2014 (2 pages) |
24 November 2014 | Director's details changed for John Young on 19 November 2014 (2 pages) |
15 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders (4 pages) |
24 October 2013 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
24 October 2013 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
5 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
13 December 2012 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
13 December 2012 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
5 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
9 December 2011 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
9 December 2011 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
7 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
7 December 2010 | Accounts for a dormant company made up to 31 August 2010 (5 pages) |
7 December 2010 | Accounts for a dormant company made up to 31 August 2010 (5 pages) |
13 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Director's details changed for John Young on 30 August 2010 (2 pages) |
13 September 2010 | Director's details changed for John Young on 30 August 2010 (2 pages) |
13 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
17 December 2009 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
17 December 2009 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
8 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
8 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
20 February 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
20 February 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
25 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
25 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
29 October 2007 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
29 October 2007 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
2 October 2007 | Return made up to 31/08/07; no change of members (6 pages) |
2 October 2007 | Return made up to 31/08/07; no change of members (6 pages) |
28 November 2006 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
28 November 2006 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
21 September 2006 | Return made up to 31/08/06; full list of members (6 pages) |
21 September 2006 | Return made up to 31/08/06; full list of members (6 pages) |
18 November 2005 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
18 November 2005 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
24 October 2005 | Return made up to 31/08/05; full list of members (6 pages) |
24 October 2005 | Return made up to 31/08/05; full list of members (6 pages) |
6 September 2004 | New director appointed (2 pages) |
6 September 2004 | New secretary appointed (2 pages) |
6 September 2004 | New director appointed (2 pages) |
6 September 2004 | New secretary appointed (2 pages) |
31 August 2004 | Incorporation (17 pages) |
31 August 2004 | Incorporation (17 pages) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | Secretary resigned (1 page) |
31 August 2004 | Secretary resigned (1 page) |
31 August 2004 | Director resigned (1 page) |