Little Baddow
Chelmsford
Essex
CM3 4SR
Secretary Name | Mr Graham Douglas Harris |
---|---|
Status | Current |
Appointed | 29 June 2021(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | Glenwood Woodside Little Baddow Chelmsford Essex CM3 4SR |
Director Name | Mr Peter John Bachmann |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 July 2010) |
Role | Finance |
Country of Residence | Guernsey |
Correspondence Address | Frances House Sir William Place St Peter Port Guernsey GY1 4HQ |
Director Name | Mr Martyn Eric Russell |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2010(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 20 June 2018) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Frances House Sir William Place St Peters Port Guernsey GY1 4HQ |
Director Name | Mr Oliver James Norman |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2012(7 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 20 August 2013) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Frances House Sir William Place St Peter Port Guernsey GY1 4HQ |
Director Name | Mr Scott Christian Clayton |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2018(13 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 29 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mayfield House Denmans Lane Fontwell Arundel West Sussex BN18 0SU |
Secretary Name | Mr Scott Christian Clayton |
---|---|
Status | Resigned |
Appointed | 20 June 2018(13 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 29 June 2021) |
Role | Company Director |
Correspondence Address | Mayfield Houseq Denmans Lane Fontwell Arundel West Sussex BN18 0SU |
Director Name | ADL One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2005(same day as company formation) |
Correspondence Address | Frances House Sir William Place St Peter Port Guernsey GY1 4HQ |
Director Name | ADL Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2005(same day as company formation) |
Correspondence Address | Frances House Sir William Place St Peter Port Channel Islands GY1 4HQ |
Secretary Name | Fidsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2005(same day as company formation) |
Correspondence Address | PO Box 175 Frances House Sir William Place St Peter Port Guernsey GY1 4HQ |
Director Name | ADL One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2010(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 20 June 2018) |
Correspondence Address | Frances House Sir William Place St Peters Port Guernsey GY1 4HQ |
Director Name | ADL Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2010(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 20 June 2018) |
Correspondence Address | PO Box 175 Frances House Sir William Place St Peter Port Guernsey GY1 4HQ |
Registered Address | Glenwood Woodside Little Baddow Essex CM3 4SR |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Little Baddow |
Ward | Little Baddow, Danbury and Sandon |
Built Up Area | Danbury |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 12 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 26 January 2025 (9 months, 1 week from now) |
14 January 2024 | Confirmation statement made on 12 January 2024 with no updates (3 pages) |
---|---|
1 October 2023 | Accounts for a dormant company made up to 31 January 2023 (2 pages) |
13 January 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
31 August 2022 | Accounts for a dormant company made up to 31 January 2022 (2 pages) |
12 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
27 September 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
26 July 2021 | Termination of appointment of Scott Christian Clayton as a director on 29 June 2021 (1 page) |
26 July 2021 | Termination of appointment of Scott Christian Clayton as a secretary on 29 June 2021 (1 page) |
2 July 2021 | Appointment of Mr Graham Douglas Harris as a secretary on 29 June 2021 (2 pages) |
1 July 2021 | Change of details for Mrs Sallyann Mary Harris as a person with significant control on 29 June 2021 (2 pages) |
30 June 2021 | Change of details for Mr Graham Douglas Harris as a person with significant control on 29 June 2021 (2 pages) |
30 June 2021 | Change of details for Mrs Anna Edwards as a person with significant control on 29 June 2021 (2 pages) |
30 June 2021 | Registered office address changed from Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB to Glenwood Woodside Little Baddow Essex CM3 4SR on 30 June 2021 (1 page) |
30 June 2021 | Change of details for Mrs Sallyann Mary Harris as a person with significant control on 29 June 2021 (2 pages) |
30 June 2021 | Change of details for Mrs Tanja Walsh as a person with significant control on 29 June 2021 (2 pages) |
30 June 2021 | Change of details for Mr Clive John Ingram as a person with significant control on 29 June 2021 (2 pages) |
30 June 2021 | Change of details for Mrs Lindsay Caroline Ingram as a person with significant control on 29 June 2021 (2 pages) |
30 June 2021 | Change of details for Mr Paul Edwards as a person with significant control on 29 June 2021 (2 pages) |
30 June 2021 | Change of details for Mrs Lindsay Gilligan as a person with significant control on 29 June 2021 (2 pages) |
30 June 2021 | Change of details for Mr Martin Anthony Walsh as a person with significant control on 29 June 2021 (2 pages) |
30 June 2021 | Appointment of Mr Graham Douglas Harris as a director on 29 June 2021 (2 pages) |
13 January 2021 | Notification of Lindsay Gilligan as a person with significant control on 13 January 2021 (2 pages) |
13 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
24 April 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
14 January 2020 | Confirmation statement made on 12 January 2020 with updates (4 pages) |
25 April 2019 | Accounts for a dormant company made up to 31 January 2019 (1 page) |
23 January 2019 | Notification of Graham Douglas Harris as a person with significant control on 23 January 2019 (2 pages) |
23 January 2019 | Notification of Sallyann Mary Harris as a person with significant control on 23 January 2019 (2 pages) |
23 January 2019 | Confirmation statement made on 12 January 2019 with updates (4 pages) |
26 June 2018 | Termination of appointment of Martyn Eric Russell as a director on 20 June 2018 (1 page) |
26 June 2018 | Appointment of Mr Scott Christian Clayton as a director on 20 June 2018 (2 pages) |
26 June 2018 | Termination of appointment of Fidsec Limited as a secretary on 20 June 2018 (1 page) |
26 June 2018 | Termination of appointment of Adl Two Limited as a director on 20 June 2018 (1 page) |
26 June 2018 | Termination of appointment of Adl One Limited as a director on 20 June 2018 (1 page) |
26 June 2018 | Appointment of Mr Scott Christian Clayton as a secretary on 20 June 2018 (2 pages) |
11 May 2018 | Accounts for a dormant company made up to 31 January 2018 (1 page) |
12 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 January 2017 (1 page) |
27 September 2017 | Accounts for a dormant company made up to 31 January 2017 (1 page) |
16 January 2017 | Confirmation statement made on 13 January 2017 with updates (11 pages) |
16 January 2017 | Confirmation statement made on 13 January 2017 with updates (11 pages) |
7 November 2016 | Accounts for a dormant company made up to 31 January 2016 (1 page) |
7 November 2016 | Accounts for a dormant company made up to 31 January 2016 (1 page) |
20 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
22 February 2015 | Accounts for a dormant company made up to 31 January 2015 (1 page) |
22 February 2015 | Accounts for a dormant company made up to 31 January 2015 (1 page) |
14 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
25 September 2014 | Accounts for a dormant company made up to 31 January 2014 (1 page) |
25 September 2014 | Accounts for a dormant company made up to 31 January 2014 (1 page) |
23 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
13 September 2013 | Accounts for a dormant company made up to 31 January 2013 (1 page) |
13 September 2013 | Accounts for a dormant company made up to 31 January 2013 (1 page) |
20 August 2013 | Termination of appointment of Oliver Norman as a director (1 page) |
20 August 2013 | Termination of appointment of Oliver Norman as a director (1 page) |
16 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (7 pages) |
16 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (7 pages) |
21 September 2012 | Registered office address changed from Steynings House Summerlock Approach Salisbury Wiltshire SP2 7RJ on 21 September 2012 (2 pages) |
21 September 2012 | Registered office address changed from Steynings House Summerlock Approach Salisbury Wiltshire SP2 7RJ on 21 September 2012 (2 pages) |
30 July 2012 | Appointment of Mr Oliver James Norman as a director (2 pages) |
30 July 2012 | Appointment of Mr Oliver James Norman as a director (2 pages) |
20 April 2012 | Accounts for a dormant company made up to 31 January 2012 (1 page) |
20 April 2012 | Accounts for a dormant company made up to 31 January 2012 (1 page) |
18 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (6 pages) |
18 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (6 pages) |
11 April 2011 | Accounts for a dormant company made up to 31 January 2011 (1 page) |
11 April 2011 | Accounts for a dormant company made up to 31 January 2011 (1 page) |
28 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Director's details changed for Adl One Limited on 13 July 2010 (2 pages) |
28 January 2011 | Director's details changed for Adl One Limited on 13 July 2010 (2 pages) |
28 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
23 August 2010 | Accounts for a dormant company made up to 31 January 2010 (1 page) |
23 August 2010 | Accounts for a dormant company made up to 31 January 2010 (1 page) |
2 August 2010 | Appointment of Martyn Eric Russell as a director (3 pages) |
2 August 2010 | Appointment of Adl One Limited as a director (3 pages) |
2 August 2010 | Appointment of Adl One Limited as a director (3 pages) |
2 August 2010 | Appointment of Martyn Eric Russell as a director (3 pages) |
2 August 2010 | Appointment of Adl One Limited as a director (3 pages) |
2 August 2010 | Appointment of Adl One Limited as a director (3 pages) |
30 July 2010 | Termination of appointment of Peter Bachmann as a director (1 page) |
30 July 2010 | Termination of appointment of Peter Bachmann as a director (1 page) |
22 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Secretary's details changed for Fidsec Limited on 22 January 2010 (2 pages) |
22 January 2010 | Secretary's details changed for Fidsec Limited on 22 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
3 December 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
3 December 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
23 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
23 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
28 November 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
28 November 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
1 August 2008 | Director appointed peter john bachmann (4 pages) |
1 August 2008 | Director appointed peter john bachmann (4 pages) |
5 June 2008 | Appointment terminated director adl two LIMITED (1 page) |
5 June 2008 | Appointment terminated director adl two LIMITED (1 page) |
5 June 2008 | Appointment terminated director adl one LIMITED (1 page) |
5 June 2008 | Appointment terminated director adl one LIMITED (1 page) |
23 January 2008 | Return made up to 13/01/08; full list of members (3 pages) |
23 January 2008 | Return made up to 13/01/08; full list of members (3 pages) |
1 August 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
1 August 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
19 January 2007 | Return made up to 13/01/07; full list of members (3 pages) |
19 January 2007 | Return made up to 13/01/07; full list of members (3 pages) |
5 July 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
5 July 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
13 January 2006 | Return made up to 13/01/06; full list of members
|
13 January 2006 | Return made up to 13/01/06; full list of members
|
15 February 2005 | Resolutions
|
15 February 2005 | Resolutions
|
13 January 2005 | Incorporation (17 pages) |
13 January 2005 | Incorporation (17 pages) |