Chelmsford
Essex
CM2 0QT
Director Name | Mr John James Joseph Hardy |
---|---|
Date of Birth | December 1999 (Born 24 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 17 December 2020(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 113 New London Road Chelmsford Essex CM2 0QT |
Secretary Name | Kemsley Whiteley & Ferris Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 December 2006(2 years, 1 month after company formation) |
Appointment Duration | 17 years, 4 months |
Correspondence Address | 113 New London Road Chelmsford Essex CM2 0QT |
Director Name | Miss Jane Ann Saunders |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(same day as company formation) |
Role | Legal Assistant |
Country of Residence | England |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Director Name | Mr Richard Hugh Wollaston |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Secretary Name | Wollastons Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2004(same day as company formation) |
Correspondence Address | Brierly Place New London Road Chelmsford Essex CM2 0AP |
Registered Address | Richard Alty Kemsley Llp 113 New London Road Chelmsford Essex CM2 0QT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
1 at £1 | Bloomfold LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 20 December 2023 (4 months ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 2 weeks from now) |
5 December 2016 | Delivered on: 15 December 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Leasehold property known as lower ground floor, beaux arts building, 10-18 manor gardens, london N7 6JT registered under title number AGL379828. Outstanding |
---|---|
26 July 2016 | Delivered on: 26 July 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
22 December 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
---|---|
21 December 2022 | Notification of Bloomfold Limited as a person with significant control on 6 April 2016 (2 pages) |
20 December 2022 | Cessation of Bloomfold Limited as a person with significant control on 20 December 2022 (1 page) |
20 December 2022 | Confirmation statement made on 20 December 2022 with updates (5 pages) |
20 December 2022 | Notification of Westgroup Investments Limited as a person with significant control on 20 December 2022 (2 pages) |
18 October 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
23 December 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
21 October 2021 | Director's details changed for Mr Raymond Joseph Hardy on 21 October 2021 (2 pages) |
21 October 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
27 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
13 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2020 | Appointment of Mr John James Joseph Hardy as a director on 17 December 2020 (2 pages) |
19 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
29 January 2020 | Satisfaction of charge 052619180001 in full (1 page) |
22 November 2019 | Satisfaction of charge 052619180002 in full (1 page) |
18 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
22 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
15 November 2017 | Director's details changed for Mr Raymond Joseph Hardy on 1 October 2017 (2 pages) |
15 November 2017 | Director's details changed for Mr Raymond Joseph Hardy on 1 October 2017 (2 pages) |
15 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
4 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (5 pages) |
4 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (5 pages) |
15 December 2016 | Registration of charge 052619180002, created on 5 December 2016 (40 pages) |
15 December 2016 | Registration of charge 052619180002, created on 5 December 2016 (40 pages) |
15 November 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
15 November 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
26 July 2016 | Registration of charge 052619180001, created on 26 July 2016 (42 pages) |
26 July 2016 | Registration of charge 052619180001, created on 26 July 2016 (42 pages) |
28 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
28 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
10 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
7 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
9 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
9 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
1 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
30 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
30 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
13 March 2013 | Previous accounting period shortened from 30 September 2013 to 31 December 2012 (1 page) |
13 March 2013 | Previous accounting period shortened from 30 September 2013 to 31 December 2012 (1 page) |
8 January 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
8 January 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
3 December 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
30 November 2012 | Secretary's details changed for Kemsley Whiteley & Ferris Limited on 18 October 2012 (2 pages) |
30 November 2012 | Secretary's details changed for Kemsley Whiteley & Ferris Limited on 18 October 2012 (2 pages) |
24 May 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
24 May 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
4 January 2012 | Annual return made up to 18 October 2011 with a full list of shareholders (14 pages) |
4 January 2012 | Annual return made up to 18 October 2011 with a full list of shareholders (14 pages) |
17 January 2011 | Annual return made up to 18 October 2010 with a full list of shareholders (14 pages) |
17 January 2011 | Annual return made up to 18 October 2010 with a full list of shareholders (14 pages) |
21 December 2010 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
21 December 2010 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
11 June 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
11 June 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
16 January 2010 | Annual return made up to 18 October 2009 with a full list of shareholders (14 pages) |
16 January 2010 | Annual return made up to 18 October 2009 with a full list of shareholders (14 pages) |
25 July 2009 | Accounts for a dormant company made up to 30 September 2008 (3 pages) |
25 July 2009 | Accounts for a dormant company made up to 30 September 2008 (3 pages) |
27 January 2009 | Registered office changed on 27/01/2009 from c/o ballymore properties LIMITED pointe north 3 greenwich view place london E14 9NN (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from c/o ballymore properties LIMITED pointe north 3 greenwich view place london E14 9NN (1 page) |
2 December 2008 | Return made up to 18/10/08; full list of members (5 pages) |
2 December 2008 | Return made up to 18/10/08; full list of members (5 pages) |
7 November 2007 | Accounts for a dormant company made up to 30 September 2007 (3 pages) |
7 November 2007 | Accounts for a dormant company made up to 30 September 2007 (3 pages) |
4 November 2007 | Return made up to 18/10/07; full list of members (5 pages) |
4 November 2007 | Return made up to 18/10/07; full list of members (5 pages) |
15 March 2007 | Return made up to 18/10/06; full list of members (6 pages) |
15 March 2007 | Return made up to 18/10/06; full list of members (6 pages) |
29 January 2007 | Accounts for a dormant company made up to 30 September 2006 (3 pages) |
29 January 2007 | Accounts for a dormant company made up to 30 September 2006 (3 pages) |
2 January 2007 | New secretary appointed (2 pages) |
2 January 2007 | Secretary resigned (1 page) |
2 January 2007 | Secretary resigned (1 page) |
2 January 2007 | New secretary appointed (2 pages) |
30 May 2006 | Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page) |
30 May 2006 | Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page) |
2 May 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
2 May 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
19 December 2005 | Registered office changed on 19/12/05 from: wollastons brierly place new london road chelmsford essex CM2 0AP (1 page) |
19 December 2005 | Registered office changed on 19/12/05 from: wollastons brierly place new london road chelmsford essex CM2 0AP (1 page) |
21 November 2005 | Return made up to 18/10/05; full list of members (6 pages) |
21 November 2005 | Return made up to 18/10/05; full list of members (6 pages) |
27 October 2004 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
27 October 2004 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | New director appointed (3 pages) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | New director appointed (3 pages) |
18 October 2004 | Incorporation (26 pages) |
18 October 2004 | Incorporation (26 pages) |