Chignal St. James
Chelmsford
CM1 4TX
Director Name | Mr Mark Alan Gooday |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2004(same day as company formation) |
Role | Design And Marketing |
Country of Residence | England |
Correspondence Address | The Willows Mashbury Road Chignal St. James Chelmsford CM1 4TX |
Secretary Name | Mrs Jane Elizabeth Gooday |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Willows Mashbury Road Chignal St. James Chelmsford CM1 4TX |
Website | ashdownmusic.com |
---|---|
Email address | [email protected] |
Telephone | 01621 857853 |
Telephone region | Maldon |
Registered Address | The Old Maltings Hall Road Heybridge Maldon Essex CM9 4NJ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Heybridge |
Ward | Heybridge East |
Built Up Area | Maldon |
Address Matches | 2 other UK companies use this postal address |
5.1k at £1 | Mark Alan Gooday 51.00% Ordinary |
---|---|
4.9k at £1 | Jane Gooday 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,104 |
Current Liabilities | £154,529 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
7 November 2018 | Delivered on: 12 November 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
14 July 2011 | Delivered on: 19 July 2011 Persons entitled: Barclays Bank PLC 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 property k/a the old maltings hall road heybridge maldon essex t/n EX742146. Outstanding |
9 May 2011 | Delivered on: 13 May 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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 |
1 December 2004 | Delivered on: 7 December 2004 Satisfied on: 21 June 2012 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 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 |
10 December 2004 | Delivered on: 16 December 2004 Satisfied on: 21 June 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H part of highfield timber site hall road heybridge malden. 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. Fully Satisfied |
20 November 2023 | Confirmation statement made on 20 September 2023 with updates (4 pages) |
---|---|
28 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (8 pages) |
9 February 2023 | Registered office address changed from Dickens House Guithavon Street Witham Essex CM8 1BJ England to The Old Maltings Hall Road Heybridge Maldon Essex CM9 4NJ on 9 February 2023 (1 page) |
7 February 2023 | Registered office address changed from The Old Maltings Hall Road Heybridge Maldon Essex CM9 4NJ England to Dickens House Guithavon Street Witham Essex CM8 1BJ on 7 February 2023 (1 page) |
27 October 2022 | Confirmation statement made on 20 September 2022 with updates (4 pages) |
11 August 2022 | Registered office address changed from Matrix House 12 - 16 Lionel Road Canvey Island Essex SS8 9DE England to The Old Maltings Hall Road Heybridge Maldon Essex CM9 4NJ on 11 August 2022 (1 page) |
11 August 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
26 July 2022 | Notification of Jane Elizabeth Gooday as a person with significant control on 26 July 2022 (2 pages) |
26 July 2022 | Change of details for Mr Mark Alan Gooday as a person with significant control on 26 July 2022 (2 pages) |
15 February 2022 | Director's details changed for Mrs Jane Elizabeth Gooday on 15 February 2022 (2 pages) |
15 February 2022 | Director's details changed for Mr Mark Alan Gooday on 15 February 2022 (2 pages) |
15 February 2022 | Secretary's details changed for Mrs Jane Elizabeth Gooday on 15 February 2022 (1 page) |
27 September 2021 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
24 July 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
10 November 2020 | Confirmation statement made on 20 September 2020 with updates (4 pages) |
9 November 2020 | Registered office address changed from Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY United Kingdom to Matrix House 12 - 16 Lionel Road Canvey Island Essex SS8 9DE on 9 November 2020 (1 page) |
27 May 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
26 September 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
16 July 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
12 November 2018 | Registration of charge 052361190005, created on 7 November 2018 (61 pages) |
18 October 2018 | Confirmation statement made on 20 September 2018 with updates (4 pages) |
18 October 2018 | Registered office address changed from The Old Maltings Hall Road Heybridge Maldon Essex CM9 4NJ to Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 18 October 2018 (1 page) |
7 August 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
12 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
7 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 November 2014 | Registered office address changed from The Stables Stevens Farm Mashbury Road Chignal St James Chelmsford Essex Cm1 Atx to The Old Maltings Hall Road Heybridge Maldon Essex CM9 4NJ on 12 November 2014 (1 page) |
12 November 2014 | Registered office address changed from The Stables Stevens Farm Mashbury Road Chignal St James Chelmsford Essex Cm1 Atx to The Old Maltings Hall Road Heybridge Maldon Essex CM9 4NJ on 12 November 2014 (1 page) |
3 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
13 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
8 October 2013 | Register inspection address has been changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ United Kingdom (1 page) |
8 October 2013 | Register inspection address has been changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ United Kingdom (1 page) |
15 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 December 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (14 pages) |
18 December 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (14 pages) |
6 September 2012 | Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ United Kingdom on 6 September 2012 (2 pages) |
6 September 2012 | Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ United Kingdom on 6 September 2012 (2 pages) |
6 September 2012 | Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ United Kingdom on 6 September 2012 (2 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Register inspection address has been changed from Suite 1 South House Lodge Mundon Road Maldon Essex CM9 6PP United Kingdom (1 page) |
19 October 2011 | Register inspection address has been changed from Suite 1 South House Lodge Mundon Road Maldon Essex CM9 6PP United Kingdom (1 page) |
19 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
19 July 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
13 May 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
13 May 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
9 May 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
9 May 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
12 April 2011 | Registered office address changed from Suite 1 South House Lodge Maldon Essex CM9 6PP on 12 April 2011 (1 page) |
12 April 2011 | Registered office address changed from Suite 1 South House Lodge Maldon Essex CM9 6PP on 12 April 2011 (1 page) |
12 November 2010 | Director's details changed for Jane Gooday on 1 October 2009 (2 pages) |
12 November 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
12 November 2010 | Director's details changed for Jane Gooday on 1 October 2009 (2 pages) |
12 November 2010 | Director's details changed for Jane Gooday on 1 October 2009 (2 pages) |
12 November 2010 | Register inspection address has been changed (1 page) |
12 November 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
12 November 2010 | Register inspection address has been changed (1 page) |
19 July 2010 | Registered office address changed from Carlton Baker Clarke, Carlton House, 101 New London Road Chelmsford Essex CM2 0PP on 19 July 2010 (2 pages) |
19 July 2010 | Registered office address changed from Carlton Baker Clarke, Carlton House, 101 New London Road Chelmsford Essex CM2 0PP on 19 July 2010 (2 pages) |
27 April 2010 | Accounts for a medium company made up to 31 December 2009 (7 pages) |
27 April 2010 | Accounts for a medium company made up to 31 December 2009 (7 pages) |
21 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
25 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
25 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
31 October 2008 | Return made up to 20/09/08; full list of members (4 pages) |
31 October 2008 | Return made up to 20/09/08; full list of members (4 pages) |
7 August 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
7 August 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
30 November 2007 | Return made up to 20/09/07; full list of members (3 pages) |
30 November 2007 | Return made up to 20/09/07; full list of members (3 pages) |
23 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
23 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
24 November 2006 | Return made up to 20/09/06; full list of members
|
24 November 2006 | Return made up to 20/09/06; full list of members
|
25 May 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
25 May 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
9 March 2006 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
9 March 2006 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
5 December 2005 | Return made up to 20/09/05; full list of members (7 pages) |
5 December 2005 | Return made up to 20/09/05; full list of members (7 pages) |
16 December 2004 | Particulars of mortgage/charge (3 pages) |
16 December 2004 | Particulars of mortgage/charge (3 pages) |
7 December 2004 | Particulars of mortgage/charge (3 pages) |
7 December 2004 | Particulars of mortgage/charge (3 pages) |
22 October 2004 | Particulars of contract relating to shares (3 pages) |
22 October 2004 | Particulars of contract relating to shares (3 pages) |
22 October 2004 | Ad 12/10/04--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages) |
22 October 2004 | Ad 12/10/04--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages) |
20 September 2004 | Incorporation (20 pages) |
20 September 2004 | Incorporation (20 pages) |