100 New London Road
Chelmsford
Essex
CM2 0RG
Secretary Name | Mrs Eileen Gladys Beresford |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG |
Registered Address | 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£22,992 |
Cash | £16,309 |
Current Liabilities | £46,527 |
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 | 3 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 3 weeks from now) |
25 July 2005 | Delivered on: 27 July 2005 Persons entitled: National Westminster 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: Trinity cottage (formerly eldora) writtle road margaretting t/n EX621696,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|
7 January 2021 | Confirmation statement made on 3 December 2020 with updates (5 pages) |
---|---|
18 November 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
30 January 2020 | Confirmation statement made on 3 December 2019 with updates (5 pages) |
8 October 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
17 December 2018 | Confirmation statement made on 3 December 2018 with updates (5 pages) |
5 October 2018 | Total exemption full accounts made up to 31 December 2017 (2 pages) |
15 January 2018 | Confirmation statement made on 3 December 2017 with updates (5 pages) |
15 January 2018 | Confirmation statement made on 3 December 2017 with updates (5 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
19 December 2016 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
19 December 2016 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
18 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
16 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
11 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (14 pages) |
10 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (14 pages) |
10 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (14 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (14 pages) |
11 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (14 pages) |
11 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (14 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 March 2011 | Director's details changed for Mr Paul Charles Beresford on 21 February 2011 (3 pages) |
1 March 2011 | Registered office address changed from Riverside House 1-5 Como Street Romford RM7 7DN on 1 March 2011 (2 pages) |
1 March 2011 | Secretary's details changed for Mrs Eileen Gladys Beresford on 21 February 2011 (3 pages) |
1 March 2011 | Director's details changed for Mr Paul Charles Beresford on 21 February 2011 (3 pages) |
1 March 2011 | Secretary's details changed for Mrs Eileen Gladys Beresford on 21 February 2011 (3 pages) |
1 March 2011 | Registered office address changed from Riverside House 1-5 Como Street Romford RM7 7DN on 1 March 2011 (2 pages) |
1 March 2011 | Registered office address changed from Riverside House 1-5 Como Street Romford RM7 7DN on 1 March 2011 (2 pages) |
21 February 2011 | Memorandum and Articles of Association (13 pages) |
21 February 2011 | Memorandum and Articles of Association (13 pages) |
21 February 2011 | Resolutions
|
21 February 2011 | Resolutions
|
1 February 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (14 pages) |
1 February 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (14 pages) |
1 February 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (14 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
11 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 December 2008 | Return made up to 03/12/08; full list of members (4 pages) |
15 December 2008 | Return made up to 03/12/08; full list of members (4 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 December 2007 | Return made up to 03/12/07; full list of members (3 pages) |
12 December 2007 | Return made up to 03/12/07; full list of members (3 pages) |
6 January 2007 | Return made up to 03/12/06; full list of members (7 pages) |
6 January 2007 | Return made up to 03/12/06; full list of members (7 pages) |
4 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
4 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
14 December 2005 | Return made up to 03/12/05; full list of members (7 pages) |
14 December 2005 | Return made up to 03/12/05; full list of members (7 pages) |
27 July 2005 | Particulars of mortgage/charge (3 pages) |
27 July 2005 | Particulars of mortgage/charge (3 pages) |
3 December 2004 | Incorporation (19 pages) |
3 December 2004 | Incorporation (19 pages) |