Chelmsford
Essex
CM1 3SQ
Director Name | Mr Timothy Michael Blair |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beren Court Newney Green Chelmsford Essex CM1 3SQ |
Secretary Name | Mr Martin Stanley Sibthorp |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 May 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Whitehaven Close Goffs Oak Waltham Cross Hertfordshire EN7 6NQ |
Secretary Name | Lorraine Beryl Sibthorp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Whitehaven Close Goffs Oak Waltham Cross Hertfordshire EN7 6NQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Abacus House 14-18 Forest Road Loughton IG10 1DX |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,193,901 |
Cash | £23,541 |
Current Liabilities | £36,131 |
Latest Accounts | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
Latest Return | 26 November 2023 (5 months ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 2 weeks from now) |
18 February 2005 | Delivered on: 23 February 2005 Persons entitled: Skipton Building Society 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 56 andrews road london E8 4QL t/n NGL501244. Outstanding |
---|---|
18 February 2005 | Delivered on: 23 February 2005 Persons entitled: Skipton Building Society 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 57 andrews road london E8 4QL t/n NGL501244. Outstanding |
18 February 2005 | Delivered on: 23 February 2005 Persons entitled: Skipton Building Society 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 55 andrews road london E8 4QL t/n NGL501244. Outstanding |
18 February 2005 | Delivered on: 23 February 2005 Persons entitled: Skipton Building Society 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 54 andrews road london E8 4QL t/n NGL501244. Outstanding |
15 December 2020 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
---|---|
4 March 2020 | Unaudited abridged accounts made up to 30 November 2019 (9 pages) |
2 December 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
4 March 2019 | Unaudited abridged accounts made up to 30 November 2018 (9 pages) |
28 November 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
18 May 2018 | Unaudited abridged accounts made up to 30 November 2017 (9 pages) |
12 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
25 May 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
25 May 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
15 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
11 April 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
11 April 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
6 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-06
|
6 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-06
|
17 July 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
17 July 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
27 November 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
24 June 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
27 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
7 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
12 June 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
12 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (4 pages) |
12 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
13 June 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
2 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (4 pages) |
2 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
25 May 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
10 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Director's details changed for Mr Timothy Michael Blair on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Martin Stanley Sibthorp on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Martin Stanley Sibthorp on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Timothy Michael Blair on 16 October 2009 (2 pages) |
12 June 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
12 June 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
9 December 2008 | Return made up to 26/11/08; full list of members (3 pages) |
9 December 2008 | Return made up to 26/11/08; full list of members (3 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
3 December 2007 | Return made up to 26/11/07; full list of members (2 pages) |
3 December 2007 | Return made up to 26/11/07; full list of members (2 pages) |
23 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
23 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
18 January 2007 | Return made up to 26/11/06; full list of members (2 pages) |
18 January 2007 | Return made up to 26/11/06; full list of members (2 pages) |
17 January 2007 | Director's particulars changed (1 page) |
17 January 2007 | Director's particulars changed (1 page) |
22 September 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
22 September 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
2 December 2005 | Return made up to 26/11/05; full list of members (2 pages) |
2 December 2005 | Return made up to 26/11/05; full list of members (2 pages) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | New secretary appointed (2 pages) |
2 June 2005 | Secretary resigned (1 page) |
2 June 2005 | New secretary appointed (2 pages) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | Secretary resigned (1 page) |
3 March 2005 | Ad 04/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 March 2005 | Ad 04/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 February 2005 | Particulars of mortgage/charge (3 pages) |
23 February 2005 | Particulars of mortgage/charge (3 pages) |
23 February 2005 | Particulars of mortgage/charge (3 pages) |
23 February 2005 | Particulars of mortgage/charge (3 pages) |
23 February 2005 | Particulars of mortgage/charge (3 pages) |
23 February 2005 | Particulars of mortgage/charge (3 pages) |
23 February 2005 | Particulars of mortgage/charge (3 pages) |
23 February 2005 | Particulars of mortgage/charge (3 pages) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | New secretary appointed (2 pages) |
20 December 2004 | New secretary appointed (2 pages) |
30 November 2004 | Director resigned (1 page) |
30 November 2004 | Director resigned (1 page) |
30 November 2004 | Secretary resigned (1 page) |
30 November 2004 | Secretary resigned (1 page) |
26 November 2004 | Incorporation (9 pages) |
26 November 2004 | Incorporation (9 pages) |