Chelmsford
Essex
CM2 0AW
Secretary Name | Mrs Elizabeth Ann Macfarlane |
---|---|
Status | Current |
Appointed | 14 March 2011(6 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Correspondence Address | Mill House Mill Green Road Ingatestone Essex CM4 0HX |
Director Name | Mr Fraser John Macfarlane |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2017(13 years after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 146 New London Road Chelmsford Essex CM2 0AW |
Director Name | Mrs Elizabeth Ann Macfarlane |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2017(13 years after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 146 New London Road Chelmsford Essex CM2 0AW |
Director Name | Laurence Bird |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(2 weeks, 3 days after company formation) |
Appointment Duration | 10 months (resigned 20 July 2005) |
Role | Surveyor |
Correspondence Address | 7 North Way Pinner Middlesex HA5 3NY |
Director Name | Mr James Harry Coventry |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(2 weeks, 3 days after company formation) |
Appointment Duration | 10 months (resigned 22 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Chevening Road Greenwich London SE10 0LA |
Director Name | Mr Paul McGowan |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(2 weeks, 3 days after company formation) |
Appointment Duration | 10 months (resigned 22 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Whateley Road London SE22 9DE |
Secretary Name | James Harry Coventry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(2 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 26 February 2010) |
Role | Company Director |
Correspondence Address | 6 Fore Street Kingsand Torpoint Cornwall PL10 1NA |
Director Name | Mr Paul McGowan |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2009(5 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 February 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 37 Whateley Road London SE22 9DE |
Director Name | KER Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2004(same day as company formation) |
Correspondence Address | Enterprise House 18 Eastern Road Romford Essex RM1 3PJ |
Secretary Name | KER Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2004(same day as company formation) |
Correspondence Address | Enterprise House 18 Eastern Road Romford Essex RM1 3PJ |
Registered Address | 146 New London Road Chelmsford Essex CM2 0AW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £33,789 |
Cash | £619,579 |
Current Liabilities | £689,625 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 3 weeks from now) |
22 May 2023 | Delivered on: 30 May 2023 Persons entitled: Alternative Bridging (UK 1) Limited Classification: A registered charge Particulars: All that freehold property being land on the south side of the terlings, brentwood as registered at land registry with title number EX165942. Outstanding |
---|---|
22 December 2021 | Delivered on: 22 December 2021 Persons entitled: Timothy Robert Jackson Andrew James Jackson Classification: A registered charge Particulars: All that freehold proeprty known as woodham hall, main road, bicknacre, chelmsford, CM3 4HW and registered with the land registry under title numbers EX24627, EX984359, EX472824 and EX215436. Outstanding |
7 April 2014 | Delivered on: 9 April 2014 Persons entitled: Banco Bilbao Vizcaya Argentaria S.A. Classification: A registered charge Particulars: F/H property k/a the silk building hall street chelmsford essex t/no EX878761. Outstanding |
9 September 2010 | Delivered on: 10 September 2010 Persons entitled: Banco Bilbao Vizcaya Argentaria S.A. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land adjoining the lawns high street offley hitchen t/no HD498630 see image for full details. Outstanding |
21 December 2020 | Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page) |
---|---|
16 September 2020 | Confirmation statement made on 3 September 2020 with updates (4 pages) |
13 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
23 September 2019 | Confirmation statement made on 3 September 2019 with updates (4 pages) |
21 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
6 February 2019 | Registered office address changed from 2nd Floor Boundary House 4 County Place Chelmsford Essex CM2 0RE to 146 New London Road Chelmsford Essex CM2 0AW on 6 February 2019 (1 page) |
9 October 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
8 May 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
1 November 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
27 September 2017 | Appointment of Mrs Elizabeth Ann Macfarlane as a director on 12 September 2017 (2 pages) |
27 September 2017 | Appointment of Mrs Elizabeth Ann Macfarlane as a director on 12 September 2017 (2 pages) |
26 September 2017 | Appointment of Mr Fraser John Macfarlane as a director on 12 September 2017 (2 pages) |
26 September 2017 | Appointment of Mr Fraser John Macfarlane as a director on 12 September 2017 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
21 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
1 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
28 April 2015 | Company name changed MSK042 LIMITED\certificate issued on 28/04/15
|
28 April 2015 | Company name changed MSK042 LIMITED\certificate issued on 28/04/15
|
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
19 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
9 April 2014 | Registration of charge 052214180002 (17 pages) |
9 April 2014 | Registration of charge 052214180002 (17 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
30 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
22 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Registered office address changed from Moulsham Court 39 Moulsham Street Chelmsford CM2 0HY on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from Moulsham Court 39 Moulsham Street Chelmsford CM2 0HY on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from Moulsham Court 39 Moulsham Street Chelmsford CM2 0HY on 1 September 2011 (1 page) |
14 March 2011 | Appointment of Mrs Elizabeth Ann Macfarlane as a secretary (2 pages) |
14 March 2011 | Statement of capital following an allotment of shares on 14 March 2011
|
14 March 2011 | Statement of capital following an allotment of shares on 14 March 2011
|
14 March 2011 | Appointment of Mrs Elizabeth Ann Macfarlane as a secretary (2 pages) |
9 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
9 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 October 2010 | Director's details changed for Mr George Angus Macfarlane on 30 June 2010 (2 pages) |
5 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (3 pages) |
5 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (3 pages) |
5 October 2010 | Termination of appointment of Paul Mcgowan as a director (1 page) |
5 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (3 pages) |
5 October 2010 | Director's details changed for Mr George Angus Macfarlane on 30 June 2010 (2 pages) |
5 October 2010 | Termination of appointment of Paul Mcgowan as a director (1 page) |
10 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 September 2010 | Termination of appointment of James Coventry as a secretary (1 page) |
2 September 2010 | Termination of appointment of James Coventry as a secretary (1 page) |
8 June 2010 | Registered office address changed from 6 Fore Street Kingsand Torpoint Cornwall PL10 1NA United Kingdom on 8 June 2010 (1 page) |
8 June 2010 | Registered office address changed from 6 Fore Street Kingsand Torpoint Cornwall PL10 1NA United Kingdom on 8 June 2010 (1 page) |
8 June 2010 | Registered office address changed from 6 Fore Street Kingsand Torpoint Cornwall PL10 1NA United Kingdom on 8 June 2010 (1 page) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
12 January 2010 | Appointment of Mr Paul Mcgowan as a director (3 pages) |
12 January 2010 | Appointment of Mr Paul Mcgowan as a director (3 pages) |
1 October 2009 | Return made up to 03/09/09; full list of members (3 pages) |
1 October 2009 | Return made up to 03/09/09; full list of members (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
1 October 2008 | Secretary's change of particulars / james coventry / 01/07/2008 (1 page) |
1 October 2008 | Secretary's change of particulars / james coventry / 01/07/2008 (1 page) |
1 October 2008 | Return made up to 03/09/08; full list of members (3 pages) |
1 October 2008 | Return made up to 03/09/08; full list of members (3 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
23 July 2008 | Registered office changed on 23/07/2008 from 63 fore street, kingsand torpoint cornwall PL10 1NA (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from 63 fore street, kingsand torpoint cornwall PL10 1NA (1 page) |
6 November 2007 | Return made up to 03/09/07; full list of members (2 pages) |
6 November 2007 | Registered office changed on 06/11/07 from: 63 fore street, kingsand torpoint cornwall PL10 1NA (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: 45 chevening road greenwich london SE10 0LA (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: 63 fore street, kingsand torpoint cornwall PL10 1NA (1 page) |
6 November 2007 | Return made up to 03/09/07; full list of members (2 pages) |
6 November 2007 | Secretary's particulars changed (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: 45 chevening road greenwich london SE10 0LA (1 page) |
6 November 2007 | Secretary's particulars changed (1 page) |
22 October 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
22 October 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
25 April 2007 | Return made up to 03/09/06; full list of members (6 pages) |
25 April 2007 | Return made up to 03/09/06; full list of members (6 pages) |
18 April 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
18 April 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
11 April 2006 | Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page) |
11 April 2006 | Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: c/o copplestone properties john humphries house 4 stockwell street greenwich london SE10 9BD (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: c/o copplestone properties john humphries house 4 stockwell street greenwich london SE10 9BD (1 page) |
24 November 2005 | Return made up to 03/09/05; full list of members (2 pages) |
24 November 2005 | Return made up to 03/09/05; full list of members (2 pages) |
4 August 2005 | New director appointed (8 pages) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | New director appointed (8 pages) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | Director resigned (1 page) |
28 July 2005 | Registered office changed on 28/07/05 from: c/o kenneth elliott and rowe 88 south street romford essex RM1 1SD (1 page) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Registered office changed on 28/07/05 from: c/o kenneth elliott and rowe 88 south street romford essex RM1 1SD (1 page) |
28 July 2005 | Director resigned (1 page) |
28 September 2004 | New secretary appointed;new director appointed (2 pages) |
28 September 2004 | Secretary resigned (1 page) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | New secretary appointed;new director appointed (2 pages) |
28 September 2004 | Secretary resigned (1 page) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | New director appointed (2 pages) |
3 September 2004 | Incorporation (17 pages) |
3 September 2004 | Incorporation (17 pages) |