Hatfield Peverel
Chelmsford
CM3 2NF
Secretary Name | Mrs Jane Elizabeth Short |
---|---|
Status | Current |
Appointed | 18 September 2012(7 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Correspondence Address | The Acorns Nounsley Road Hatfield Peverel Chelmsford CM3 2NF |
Secretary Name | Mr Michael Brian Warder |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Heycroft Way Chelmsford Essex CM2 8JG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | The Acorns Nounsley Road Hatfield Peverel Chelmsford CM3 2NF |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Hatfield Peverel |
Ward | Hatfield Peverel & Terling |
Built Up Area | Hatfield Peverel |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Jane Short 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £235,502 |
Cash | £29,766 |
Current Liabilities | £23,722 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (6 days from now) |
6 November 2014 | Delivered on: 25 November 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: L/H 40 stapleford close chelmsford essex t/no.540213. Outstanding |
---|---|
6 May 2014 | Delivered on: 8 May 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
9 March 2006 | Delivered on: 11 March 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 142 new london road chalmsford essex. Outstanding |
22 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
21 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
16 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
23 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
26 February 2019 | Registered office address changed from 142 New London Road Chelmsford Essex CM2 0AW to The Acorns Nounsley Road Hatfield Peverel Chelmsford CM3 2NF on 26 February 2019 (1 page) |
17 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
4 June 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
12 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
12 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 20 April 2017 with updates (4 pages) |
26 June 2017 | Notification of Jane Elizabeth Short as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Jane Elizabeth Short as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 20 April 2017 with updates (4 pages) |
26 June 2017 | Notification of Jane Elizabeth Short as a person with significant control on 26 June 2017 (2 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
7 June 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 June 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
25 November 2014 | Registration of charge 054317440003, created on 6 November 2014 (12 pages) |
25 November 2014 | Registration of charge 054317440003, created on 6 November 2014 (12 pages) |
25 November 2014 | Registration of charge 054317440003, created on 6 November 2014 (12 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 June 2014 | Director's details changed for Mr Russel James Short on 3 June 2014 (2 pages) |
3 June 2014 | Director's details changed for Mr Russel James Short on 3 June 2014 (2 pages) |
3 June 2014 | Director's details changed for Mr Russel James Short on 3 June 2014 (2 pages) |
3 June 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
8 May 2014 | Registration of charge 054317440002 (26 pages) |
8 May 2014 | Registration of charge 054317440002 (26 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
4 June 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
19 September 2012 | Appointment of Mrs Jane Elizabeth Short as a secretary (1 page) |
19 September 2012 | Termination of appointment of Michael Warder as a secretary (1 page) |
19 September 2012 | Termination of appointment of Michael Warder as a secretary (1 page) |
19 September 2012 | Appointment of Mrs Jane Elizabeth Short as a secretary (1 page) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
20 April 2009 | Return made up to 20/04/09; full list of members (3 pages) |
20 April 2009 | Return made up to 20/04/09; full list of members (3 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
22 August 2008 | Return made up to 21/04/08; full list of members (3 pages) |
22 August 2008 | Return made up to 21/04/08; full list of members (3 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 April 2007 | Director's particulars changed (1 page) |
30 April 2007 | Return made up to 21/04/07; full list of members (2 pages) |
30 April 2007 | Return made up to 21/04/07; full list of members (2 pages) |
30 April 2007 | Director's particulars changed (1 page) |
17 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
8 June 2006 | Return made up to 21/04/06; full list of members (6 pages) |
8 June 2006 | Return made up to 21/04/06; full list of members (6 pages) |
11 March 2006 | Particulars of mortgage/charge (3 pages) |
11 March 2006 | Particulars of mortgage/charge (3 pages) |
8 March 2006 | Registered office changed on 08/03/06 from: 130 new london road chelmsford essex CM2 0RG (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: 130 new london road chelmsford essex CM2 0RG (1 page) |
29 April 2005 | New secretary appointed (2 pages) |
29 April 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
29 April 2005 | New secretary appointed (2 pages) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
21 April 2005 | Incorporation (16 pages) |
21 April 2005 | Incorporation (16 pages) |