Chelmsford
Essex
CM2 0LD
Secretary Name | Carolyn Alexander |
---|---|
Status | Current |
Appointed | 27 November 2017(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | 163-164 Moulsham Street Chelmsford Essex CM2 0LD |
Director Name | Mr Gareth Haye Alexander |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2019(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 163-164 Moulsham Street Chelmsford Essex CM2 0LD |
Director Name | Mr Gareth Haye Alexander |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(same day as company formation) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | Cm2 |
Secretary Name | Joanne Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Wetherby Close Stevenage Herts SG1 5RX |
Secretary Name | Nicolas Wessels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 March 2010) |
Role | Company Director |
Correspondence Address | 29 Mowbray Road London NW6 7QS |
Secretary Name | Christopher Witton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(4 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 25 April 2014) |
Role | Company Director |
Correspondence Address | 8 Woodhill Court Woodside Road Amersham Buckinghamshire HP6 6AD |
Secretary Name | Gareth Haye Alexander |
---|---|
Status | Resigned |
Appointed | 24 April 2014(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 November 2017) |
Role | Company Director |
Correspondence Address | Cm2 |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | provisionprofessional.com |
---|
Registered Address | 163-164 Moulsham Street Chelmsford Essex CM2 0LD |
---|---|
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 |
50 at £1 | Mr Colin Tate 25.00% Ordinary A |
---|---|
50 at £1 | Mr Gareth Haye Alexander 25.00% Ordinary A |
50 at £1 | Mrs Carolyn Alexander 25.00% Ordinary B |
50 at £1 | Mrs Dawn Tate 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£63,105 |
Cash | £48,447 |
Current Liabilities | £184,348 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 16 December 2023 (4 months ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 2 weeks from now) |
16 March 2020 | Delivered on: 18 March 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
28 March 2014 | Delivered on: 5 April 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 23/25 & 25A hockliffe street leighton buzzard bedfordshire t/no's BD199182 and BD199183. Outstanding |
27 February 2014 | Delivered on: 28 February 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 January 2024 | Total exemption full accounts made up to 30 April 2023 (12 pages) |
---|---|
18 December 2023 | Confirmation statement made on 16 December 2023 with no updates (3 pages) |
27 January 2023 | Total exemption full accounts made up to 30 April 2022 (13 pages) |
19 December 2022 | Confirmation statement made on 16 December 2022 with no updates (3 pages) |
29 January 2022 | Total exemption full accounts made up to 30 April 2021 (13 pages) |
22 December 2021 | Confirmation statement made on 16 December 2021 with no updates (3 pages) |
12 January 2021 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
14 December 2020 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
18 March 2020 | Registration of charge 055142520003, created on 16 March 2020 (9 pages) |
4 February 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
16 December 2019 | Statement of capital following an allotment of shares on 25 July 2019
|
16 December 2019 | Confirmation statement made on 16 December 2019 with updates (4 pages) |
17 September 2019 | Appointment of Mr Gareth Haye Alexander as a director on 17 September 2019 (2 pages) |
24 July 2019 | Confirmation statement made on 20 July 2019 with updates (4 pages) |
10 June 2019 | Registered office address changed from Unit 23 Thrales End Business Centre Thrales End Lane Harpenden Hertfordshire AL5 3NS England to 163-164 Moulsham Street Chelmsford Essex CM2 0LD on 10 June 2019 (1 page) |
6 June 2019 | Cessation of Carolyn Alexander as a person with significant control on 29 March 2019 (1 page) |
6 June 2019 | Notification of Gareth Alexander as a person with significant control on 29 March 2019 (2 pages) |
6 June 2019 | Director's details changed for Mr Colin David Tate on 6 June 2019 (2 pages) |
1 February 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
23 July 2018 | Confirmation statement made on 20 July 2018 with updates (4 pages) |
6 February 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
27 November 2017 | Appointment of Carolyn Alexander as a secretary on 27 November 2017 (2 pages) |
27 November 2017 | Termination of appointment of Gareth Haye Alexander as a secretary on 27 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Gareth Haye Alexander as a director on 27 November 2017 (1 page) |
27 November 2017 | Notification of Carolyn Alexander as a person with significant control on 27 November 2017 (2 pages) |
27 November 2017 | Termination of appointment of Gareth Haye Alexander as a director on 27 November 2017 (1 page) |
27 November 2017 | Cessation of Gareth Haye Alexander as a person with significant control on 27 November 2017 (1 page) |
27 November 2017 | Notification of Carolyn Alexander as a person with significant control on 27 November 2017 (2 pages) |
27 November 2017 | Cessation of Gareth Haye Alexander as a person with significant control on 27 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Gareth Haye Alexander as a secretary on 27 November 2017 (1 page) |
27 November 2017 | Appointment of Carolyn Alexander as a secretary on 27 November 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
29 November 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
22 July 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
22 July 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
11 July 2016 | Resolutions
|
11 July 2016 | Resolutions
|
8 June 2016 | Satisfaction of charge 055142520001 in full (1 page) |
8 June 2016 | Registered office address changed from Ground Floor, Signature House 23 Vaughan Road Harpenden Hertfordshire AL5 4EL to Unit 23 Thrales End Business Centre Thrales End Lane Harpenden Hertfordshire AL5 3NS on 8 June 2016 (1 page) |
8 June 2016 | Satisfaction of charge 055142520001 in full (1 page) |
8 June 2016 | Registered office address changed from Ground Floor, Signature House 23 Vaughan Road Harpenden Hertfordshire AL5 4EL to Unit 23 Thrales End Business Centre Thrales End Lane Harpenden Hertfordshire AL5 3NS on 8 June 2016 (1 page) |
2 June 2016 | Satisfaction of charge 055142520002 in full (1 page) |
2 June 2016 | Satisfaction of charge 055142520002 in full (1 page) |
2 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
29 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
11 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
11 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
25 September 2014 | Registered office address changed from Ground Floor Parkinson House Vaughan Road Harpenden Hertfordshire AL5 4EQ to Ground Floor, Signature House 23 Vaughan Road Harpenden Hertfordshire AL5 4EL on 25 September 2014 (1 page) |
25 September 2014 | Registered office address changed from Ground Floor Parkinson House Vaughan Road Harpenden Hertfordshire AL5 4EQ to Ground Floor, Signature House 23 Vaughan Road Harpenden Hertfordshire AL5 4EL on 25 September 2014 (1 page) |
18 August 2014 | Secretary's details changed for Gareth Haye Alexander on 18 August 2014 (1 page) |
18 August 2014 | Secretary's details changed for Gareth Haye Alexander on 18 August 2014 (1 page) |
24 July 2014 | Register(s) moved to registered inspection location 163-164 Moulsham Street Chelmsford Essex CM2 0LD (1 page) |
24 July 2014 | Register inspection address has been changed to 163-164 Moulsham Street Chelmsford Essex CM2 0LD (1 page) |
24 July 2014 | Register inspection address has been changed to 163-164 Moulsham Street Chelmsford Essex CM2 0LD (1 page) |
24 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders (6 pages) |
24 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders
|
24 July 2014 | Register(s) moved to registered inspection location 163-164 Moulsham Street Chelmsford Essex CM2 0LD (1 page) |
25 April 2014 | Termination of appointment of Christopher Witton as a secretary (1 page) |
25 April 2014 | Termination of appointment of Christopher Witton as a secretary (1 page) |
25 April 2014 | Appointment of Gareth Haye Alexander as a secretary (2 pages) |
25 April 2014 | Appointment of Gareth Haye Alexander as a secretary
|
5 April 2014 | Registration of charge 055142520002 (10 pages) |
5 April 2014 | Registration of charge 055142520002 (10 pages) |
28 February 2014 | Registration of charge 055142520001 (8 pages) |
28 February 2014 | Registration of charge 055142520001 (8 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2014 | Secretary's details changed for Christopher Witton on 27 January 2014 (1 page) |
31 January 2014 | Secretary's details changed for Christopher Witton on 27 January 2014 (1 page) |
10 January 2014 | Director's details changed for Mr Gareth Haye Alexander on 10 January 2014 (2 pages) |
10 January 2014 | Director's details changed for Mr Gareth Haye Alexander on 10 January 2014 (2 pages) |
26 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
8 July 2013 | Registered office address changed from 2Nd Floor, 163-164 Moulsham Street, Chelmsford Essex CM2 0LD on 8 July 2013 (1 page) |
8 July 2013 | Registered office address changed from 2Nd Floor, 163-164 Moulsham Street, Chelmsford Essex CM2 0LD on 8 July 2013 (1 page) |
8 July 2013 | Registered office address changed from 2Nd Floor, 163-164 Moulsham Street, Chelmsford Essex CM2 0LD on 8 July 2013 (1 page) |
12 March 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
12 March 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
23 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders
|
23 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (6 pages) |
17 November 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
17 November 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
22 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (6 pages) |
22 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders
|
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
26 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders
|
26 July 2010 | Director's details changed for Colin Tate on 1 October 2009 (2 pages) |
26 July 2010 | Director's details changed for Colin Tate on 1 October 2009 (2 pages) |
26 July 2010 | Director's details changed for Colin Tate on 1 October 2009 (2 pages) |
26 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Termination of appointment of Nicolas Wessels as a secretary (2 pages) |
8 April 2010 | Appointment of Christopher Witton as a secretary (3 pages) |
8 April 2010 | Termination of appointment of Nicolas Wessels as a secretary (2 pages) |
8 April 2010 | Appointment of Christopher Witton as a secretary (3 pages) |
31 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
31 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
22 July 2009 | Return made up to 20/07/09; full list of members
|
22 July 2009 | Return made up to 20/07/09; full list of members (4 pages) |
13 August 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
13 August 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
21 July 2008 | Return made up to 20/07/08; full list of members
|
21 July 2008 | Return made up to 20/07/08; full list of members (4 pages) |
17 December 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
17 December 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
19 October 2007 | Registered office changed on 19/10/07 from: milstrete house, 29 new street chelmsford essex CM1 1NT (1 page) |
19 October 2007 | Registered office changed on 19/10/07 from: milstrete house, 29 new street chelmsford essex CM1 1NT (1 page) |
20 July 2007 | Return made up to 20/07/07; full list of members
|
20 July 2007 | Return made up to 20/07/07; full list of members (3 pages) |
22 June 2007 | Accounting reference date shortened from 31/07/07 to 30/04/07 (1 page) |
22 June 2007 | Accounting reference date shortened from 31/07/07 to 30/04/07 (1 page) |
25 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
25 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
12 January 2007 | Ad 30/11/06--------- £ si 198@1=198 £ ic 2/200
|
12 January 2007 | Ad 30/11/06--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
2 January 2007 | Resolutions
|
2 January 2007 | New director appointed (2 pages) |
2 January 2007 | Resolutions
|
2 January 2007 | New director appointed
|
3 August 2006 | Return made up to 20/07/06; full list of members
|
3 August 2006 | Return made up to 20/07/06; full list of members (6 pages) |
26 July 2006 | New secretary appointed (2 pages) |
26 July 2006 | New secretary appointed (2 pages) |
14 July 2006 | Secretary resigned (1 page) |
14 July 2006 | Secretary resigned (1 page) |
17 February 2006 | Secretary's particulars changed (1 page) |
17 February 2006 | Secretary's particulars changed (1 page) |
10 August 2005 | Ad 20/07/05--------- £ si 1@1=1 £ ic 1/2
|
10 August 2005 | Ad 20/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 August 2005 | New secretary appointed (2 pages) |
4 August 2005 | New secretary appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | Secretary resigned (1 page) |
4 August 2005 | New director appointed
|
4 August 2005 | Secretary resigned (1 page) |
20 July 2005 | Incorporation (17 pages) |
20 July 2005 | Incorporation (17 pages) |