Regina Road
Chelmsford
CM1 1PE
Director Name | Ms Carly Frederica Stewart |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2020(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Executive Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Medora Road Romford RM7 7EP |
Director Name | Mr John Papworth |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(1 week, 3 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 October 2005) |
Role | Glazier |
Country of Residence | England |
Correspondence Address | 44 Recreation Avenue Harold Wood Essex RM3 0TJ |
Director Name | Mrs Nicola Jayne Hosier |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(7 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 08 July 2015) |
Role | Barber |
Country of Residence | England |
Correspondence Address | 44 Recreation Avenue Harold Wood Romford Essex RM3 0TJ |
Director Name | Ms Carly Frederica Stewart |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2015(10 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 11 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Springfield Road Chelmsford CM2 6JL |
Director Name | Westour Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Correspondence Address | 62 Priory Road Noak Hill Romford Essex RM3 9AP |
Secretary Name | Westour Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Correspondence Address | 5-6 The Shrubberies South Woodford London E18 1BG |
Registered Address | Unit 8, Suite 3 Kingsdale Business Centre Regina Road Chelmsford CM1 1PE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Carly Stewart 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,454 |
Cash | £2,020 |
Current Liabilities | £26,849 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 29 April 2023 (1 year ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks from now) |
13 November 2023 | Micro company accounts made up to 28 February 2023 (4 pages) |
---|---|
15 May 2023 | Confirmation statement made on 29 April 2023 with no updates (3 pages) |
30 November 2022 | Micro company accounts made up to 28 February 2022 (4 pages) |
8 July 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
29 March 2022 | Registered office address changed from 85 Springfield Road Chelmsford CM2 6JL England to Unit 8, Suite 3 Kingsdale Business Centre Regina Road Chelmsford CM1 1PE on 29 March 2022 (1 page) |
30 November 2021 | Micro company accounts made up to 28 February 2021 (4 pages) |
24 June 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
26 February 2021 | Micro company accounts made up to 29 February 2020 (4 pages) |
8 December 2020 | Registered office address changed from 44 Recreation Avenue Harold Wood Romford RM3 0TJ England to 85 Springfield Road Chelmsford CM2 6JL on 8 December 2020 (1 page) |
15 June 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
24 January 2020 | Appointment of Ms Carly Stewart as a director on 24 January 2020 (2 pages) |
28 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
22 July 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
28 November 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
8 August 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
8 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
8 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
25 July 2017 | Notification of John Papworth as a person with significant control on 11 July 2016 (2 pages) |
25 July 2017 | Confirmation statement made on 10 July 2017 with updates (3 pages) |
25 July 2017 | Confirmation statement made on 10 July 2017 with updates (3 pages) |
25 July 2017 | Notification of John Papworth as a person with significant control on 11 July 2016 (2 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
2 August 2016 | Registered office address changed from 85 Springfield Road Chelmsford CM2 6JL England to 44 Recreation Avenue Harold Wood Romford RM3 0TJ on 2 August 2016 (1 page) |
2 August 2016 | Registered office address changed from 85 Springfield Road Chelmsford CM2 6JL England to 44 Recreation Avenue Harold Wood Romford RM3 0TJ on 2 August 2016 (1 page) |
11 July 2016 | Termination of appointment of Carly Stewart as a director on 11 July 2016 (1 page) |
11 July 2016 | Registered office address changed from C/O Miss Carly Stewart 85 Springfield Road Chelmsford Essex CM2 6JL to 85 Springfield Road Chelmsford CM2 6JL on 11 July 2016 (1 page) |
11 July 2016 | Appointment of Mr John Papworth as a director on 11 July 2016 (2 pages) |
11 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
11 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
11 July 2016 | Appointment of Mr John Papworth as a director on 11 July 2016 (2 pages) |
11 July 2016 | Registered office address changed from C/O Miss Carly Stewart 85 Springfield Road Chelmsford Essex CM2 6JL to 85 Springfield Road Chelmsford CM2 6JL on 11 July 2016 (1 page) |
11 July 2016 | Termination of appointment of Carly Stewart as a director on 11 July 2016 (1 page) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
10 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
8 July 2015 | Appointment of Miss Carly Stewart as a director on 8 July 2015 (2 pages) |
8 July 2015 | Termination of appointment of Nicola Jayne Hosier as a director on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from 62 Priory Road, Noak Hill Romford Essex RM3 9AP to C/O Miss Carly Stewart 85 Springfield Road Chelmsford Essex CM2 6JL on 8 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Nicola Jayne Hosier as a director on 8 July 2015 (1 page) |
8 July 2015 | Appointment of Miss Carly Stewart as a director on 8 July 2015 (2 pages) |
8 July 2015 | Registered office address changed from 62 Priory Road, Noak Hill Romford Essex RM3 9AP to C/O Miss Carly Stewart 85 Springfield Road Chelmsford Essex CM2 6JL on 8 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Nicola Jayne Hosier as a director on 8 July 2015 (1 page) |
8 July 2015 | Appointment of Miss Carly Stewart as a director on 8 July 2015 (2 pages) |
8 July 2015 | Registered office address changed from 62 Priory Road, Noak Hill Romford Essex RM3 9AP to C/O Miss Carly Stewart 85 Springfield Road Chelmsford Essex CM2 6JL on 8 July 2015 (1 page) |
16 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
1 December 2014 | Amended total exemption small company accounts made up to 28 February 2012 (3 pages) |
1 December 2014 | Amended total exemption small company accounts made up to 28 February 2012 (3 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
13 October 2014 | Amended total exemption small company accounts made up to 28 February 2013 (5 pages) |
13 October 2014 | Amended total exemption small company accounts made up to 28 February 2013 (5 pages) |
13 May 2014 | Termination of appointment of Westour Services Limited as a secretary (1 page) |
13 May 2014 | Termination of appointment of Westour Services Limited as a secretary (1 page) |
25 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
19 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
30 April 2012 | Amended accounts made up to 28 February 2011 (3 pages) |
30 April 2012 | Amended accounts made up to 28 February 2011 (3 pages) |
24 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
4 March 2011 | Amended accounts made up to 28 February 2010 (3 pages) |
4 March 2011 | Amended accounts made up to 28 February 2010 (3 pages) |
3 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
8 March 2010 | Secretary's details changed for Westour Services Limited on 1 February 2010 (2 pages) |
8 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Secretary's details changed for Westour Services Limited on 1 February 2010 (2 pages) |
8 March 2010 | Secretary's details changed for Westour Services Limited on 1 February 2010 (2 pages) |
8 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Amended accounts made up to 28 February 2009 (3 pages) |
1 March 2010 | Amended accounts made up to 28 February 2009 (3 pages) |
21 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
21 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
4 April 2009 | Amended accounts made up to 28 February 2008 (3 pages) |
4 April 2009 | Amended accounts made up to 28 February 2008 (3 pages) |
24 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
24 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
23 January 2009 | Director's change of particulars / nicola hosier / 01/12/2008 (2 pages) |
23 January 2009 | Director's change of particulars / nicola hosier / 01/12/2008 (2 pages) |
18 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
28 May 2008 | Return made up to 14/02/08; full list of members (3 pages) |
28 May 2008 | Return made up to 14/02/08; full list of members (3 pages) |
1 April 2008 | Amended accounts made up to 28 February 2007 (3 pages) |
1 April 2008 | Amended accounts made up to 28 February 2007 (3 pages) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
15 May 2007 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
15 May 2007 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
30 March 2007 | Return made up to 14/02/07; full list of members (2 pages) |
30 March 2007 | Return made up to 14/02/07; full list of members (2 pages) |
3 April 2006 | Return made up to 14/02/06; full list of members (2 pages) |
3 April 2006 | Return made up to 14/02/06; full list of members (2 pages) |
18 October 2005 | New director appointed (1 page) |
18 October 2005 | New director appointed (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
2 March 2005 | New director appointed (1 page) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | New director appointed (1 page) |
14 February 2005 | Incorporation (18 pages) |
14 February 2005 | Incorporation (18 pages) |