Chelmsford
Essex
CM1 2RG
Director Name | Mr Thomas Peter Cebreiro |
---|---|
Date of Birth | July 1993 (Born 30 years ago) |
Nationality | English |
Status | Current |
Appointed | 11 May 2017(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | X |
Country of Residence | United Kingdom |
Correspondence Address | 8 E South Primrose Hill Chelmsford Essex CM1 2RG |
Director Name | Mr Gary William Lauderdale |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2021(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 8 E South Primrose Hill Chelmsford Essex CM1 2RG |
Director Name | Julia Marie Lawrence |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2004(same day as company formation) |
Role | Teacher |
Correspondence Address | 8a South Primrose Hill Chelmsford Essex CM1 2RG |
Director Name | Mr Richard Glyn Pennicard |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2004(same day as company formation) |
Role | Research Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 8c South Primrose Hill Chelmsford Essex CM1 2RG |
Director Name | Mr Stewart Gavin Bruce Tanner |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2004(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | April Cottage Jaspers Green Shalford Essex CM7 5AX |
Director Name | Gareth Richard Morris |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2004(same day as company formation) |
Role | Operator |
Country of Residence | United Kingdom |
Correspondence Address | 8 X South Primrose Hill Chelmsford Essex CM1 2RG |
Secretary Name | Mr Richard Glyn Pennicard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2004(same day as company formation) |
Role | Research Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 8c South Primrose Hill Chelmsford Essex CM1 2RG |
Director Name | Anthony James Bahadur |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(2 years after company formation) |
Appointment Duration | 15 years, 6 months (resigned 13 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8a South Primrose Hill Chelmsford Essex CM1 2RG |
Director Name | Dr Omatseye Edema |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2013(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 May 2017) |
Role | Medical Doctor |
Country of Residence | England |
Correspondence Address | 8 E South Primrose Hill Chelmsford Essex CM1 2RG |
Secretary Name | Mr Gareth Richard Morris |
---|---|
Status | Resigned |
Appointed | 27 August 2013(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 June 2021) |
Role | Company Director |
Correspondence Address | 8 E South Primrose Hill Chelmsford Essex CM1 2RG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 8 E South Primrose Hill Chelmsford Essex CM1 2RG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £1,700 |
Cash | £1,700 |
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 |
Accounts Year End | 31 December |
Latest Return | 13 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
4 October 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
22 February 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
8 November 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
13 June 2022 | Termination of appointment of Anthony James Bahadur as a director on 13 June 2022 (1 page) |
2 March 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
28 February 2022 | Termination of appointment of Gareth Richard Morris as a secretary on 30 June 2021 (1 page) |
28 February 2022 | Termination of appointment of Gareth Richard Morris as a director on 30 June 2021 (1 page) |
17 May 2021 | Appointment of Mr Gary William Lauderdale as a director on 16 May 2021 (2 pages) |
13 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
13 January 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
20 February 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
27 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
14 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
9 January 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
8 February 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
16 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
16 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
20 May 2017 | Termination of appointment of Omatseye Edema as a director on 11 May 2017 (1 page) |
20 May 2017 | Termination of appointment of Omatseye Edema as a director on 11 May 2017 (1 page) |
20 May 2017 | Appointment of Mr Thomas Peter Cebreiro as a director on 11 May 2017 (2 pages) |
20 May 2017 | Appointment of Mr Thomas Peter Cebreiro as a director on 11 May 2017 (2 pages) |
9 February 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
9 February 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (4 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (4 pages) |
19 January 2016 | Annual return made up to 13 January 2016 no member list (4 pages) |
19 January 2016 | Annual return made up to 13 January 2016 no member list (4 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
2 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 January 2015 | Annual return made up to 13 January 2015 no member list (4 pages) |
27 January 2015 | Annual return made up to 13 January 2015 no member list (4 pages) |
16 February 2014 | Director's details changed (2 pages) |
16 February 2014 | Director's details changed (2 pages) |
14 February 2014 | Appointment of Mrs Maureen N/a Game as a director (2 pages) |
14 February 2014 | Appointment of Mrs Maureen N/a Game as a director (2 pages) |
7 February 2014 | Termination of appointment of Richard Pennicard as a director (1 page) |
7 February 2014 | Termination of appointment of Richard Pennicard as a director (1 page) |
13 January 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
13 January 2014 | Annual return made up to 13 January 2014 no member list (5 pages) |
13 January 2014 | Annual return made up to 13 January 2014 no member list (5 pages) |
13 January 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 November 2013 | Annual return made up to 21 November 2013 no member list (5 pages) |
22 November 2013 | Annual return made up to 21 November 2013 no member list (5 pages) |
27 August 2013 | Appointment of Dr Omatseye Edema as a director (2 pages) |
27 August 2013 | Appointment of Mr Gareth Richard Morris as a secretary (1 page) |
27 August 2013 | Termination of appointment of Richard Pennicard as a secretary (1 page) |
27 August 2013 | Appointment of Dr Omatseye Edema as a director (2 pages) |
27 August 2013 | Termination of appointment of Richard Pennicard as a secretary (1 page) |
27 August 2013 | Appointment of Mr Gareth Richard Morris as a secretary (1 page) |
15 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
22 November 2012 | Annual return made up to 21 November 2012 no member list (5 pages) |
22 November 2012 | Annual return made up to 21 November 2012 no member list (5 pages) |
4 February 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 February 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 November 2011 | Annual return made up to 21 November 2011 no member list (5 pages) |
29 November 2011 | Annual return made up to 21 November 2011 no member list (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 November 2010 | Annual return made up to 21 November 2010 no member list (5 pages) |
22 November 2010 | Annual return made up to 21 November 2010 no member list (5 pages) |
19 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
19 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 November 2009 | Director's details changed for Dr Richard Glyn Pennicard on 21 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Gareth Richard Morris on 21 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Anthony James Bahadur on 21 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Dr Richard Glyn Pennicard on 21 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 21 November 2009 no member list (4 pages) |
23 November 2009 | Director's details changed for Anthony James Bahadur on 21 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 21 November 2009 no member list (4 pages) |
23 November 2009 | Director's details changed for Gareth Richard Morris on 21 November 2009 (2 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
25 November 2008 | Annual return made up to 21/11/08 (3 pages) |
25 November 2008 | Annual return made up to 21/11/08 (3 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 October 2008 | Appointment terminated director stewart tanner (1 page) |
21 October 2008 | Appointment terminated director stewart tanner (1 page) |
10 December 2007 | Annual return made up to 21/11/07
|
10 December 2007 | Annual return made up to 21/11/07
|
21 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
9 December 2006 | New director appointed (2 pages) |
9 December 2006 | New director appointed (2 pages) |
8 December 2006 | Annual return made up to 21/11/06 (4 pages) |
8 December 2006 | Annual return made up to 21/11/06 (4 pages) |
28 September 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
28 September 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
2 August 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
14 December 2005 | Annual return made up to 21/11/05
|
14 December 2005 | Annual return made up to 21/11/05
|
29 January 2005 | New secretary appointed;new director appointed (2 pages) |
29 January 2005 | New secretary appointed;new director appointed (2 pages) |
29 January 2005 | Registered office changed on 29/01/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
29 January 2005 | Director resigned (1 page) |
29 January 2005 | Registered office changed on 29/01/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
29 January 2005 | New director appointed (2 pages) |
29 January 2005 | New director appointed (2 pages) |
29 January 2005 | New director appointed (2 pages) |
29 January 2005 | New director appointed (2 pages) |
29 January 2005 | Secretary resigned (1 page) |
29 January 2005 | Secretary resigned (1 page) |
29 January 2005 | New director appointed (2 pages) |
29 January 2005 | New director appointed (2 pages) |
29 January 2005 | Director resigned (1 page) |
26 January 2005 | Company name changed south primrose management compan y LIMITED\certificate issued on 26/01/05 (2 pages) |
26 January 2005 | Company name changed south primrose management compan y LIMITED\certificate issued on 26/01/05 (2 pages) |
21 November 2004 | Incorporation (25 pages) |
21 November 2004 | Incorporation (25 pages) |