Chelmsford
Essex
CM2 0AW
Director Name | Miss Tracy Amanda Collins |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2005(same day as company formation) |
Role | Cival Servant |
Country of Residence | United Kingdom |
Correspondence Address | 146 New London Road Chelmsford Essex CM2 0AW |
Secretary Name | Miss Tracy Amanda Collins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 September 2005(same day as company formation) |
Role | Cival Servant |
Correspondence Address | 146 New London Road Chelmsford Essex CM2 0AW |
Secretary Name | Marlene Thelma Essex |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Station Road Wivenhoe Colchester Essex CO7 9DH |
Registered Address | 146 New London Road Chelmsford Essex CM2 0AW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 500 other UK companies use this postal address |
6 at £1 | Mrs Tracy Amanda Dobbie 75.00% Ordinary |
---|---|
2 at £1 | Mr James Simon Dobbie 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36,625 |
Cash | £10,041 |
Current Liabilities | £27,364 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
16 March 2007 | Delivered on: 17 March 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £195,000.00 and all other monies due or to become due. Particulars: 33 widford chase chelmsford essex. Fixed charge over all rental income and. Outstanding |
---|---|
11 January 2006 | Delivered on: 19 January 2006 Satisfied on: 23 March 2007 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: 33 wildford chase chelmsford essex. 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. Fully Satisfied |
16 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
---|---|
29 April 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
7 April 2020 | Satisfaction of charge 2 in full (1 page) |
2 April 2020 | Previous accounting period extended from 30 September 2019 to 31 March 2020 (1 page) |
17 September 2019 | Confirmation statement made on 13 September 2019 with updates (4 pages) |
24 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
21 September 2018 | Confirmation statement made on 13 September 2018 with updates (4 pages) |
21 August 2018 | Change of details for Mrs. Tracy Amanda Dobbie as a person with significant control on 21 August 2018 (2 pages) |
21 August 2018 | Director's details changed for Mrs. Tracy Amanda Dobbie on 21 August 2018 (2 pages) |
26 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
18 October 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
18 October 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
4 August 2017 | Secretary's details changed for Tracy Amanda Dobbie on 4 August 2017 (1 page) |
4 August 2017 | Change of details for Mrs. Tracy Amanda Dobbie as a person with significant control on 4 August 2017 (2 pages) |
4 August 2017 | Director's details changed for Mrs. Tracy Amanda Dobbie on 4 August 2017 (2 pages) |
4 August 2017 | Director's details changed for James Simon Dobbie on 4 August 2017 (2 pages) |
4 August 2017 | Director's details changed for Mrs. Tracy Amanda Dobbie on 4 August 2017 (2 pages) |
4 August 2017 | Secretary's details changed for Tracy Amanda Dobbie on 4 August 2017 (1 page) |
4 August 2017 | Director's details changed for James Simon Dobbie on 4 August 2017 (2 pages) |
4 August 2017 | Change of details for Mrs. Tracy Amanda Dobbie as a person with significant control on 4 August 2017 (2 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
2 November 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
13 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
20 November 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
6 October 2014 | Director's details changed for James Simon Dobbie on 13 September 2014 (2 pages) |
6 October 2014 | Director's details changed for James Simon Dobbie on 13 September 2014 (2 pages) |
2 October 2014 | Secretary's details changed for Tracy Amanda Dobbie on 2 October 2014 (1 page) |
2 October 2014 | Director's details changed for Tracy Amanda Dobbie on 2 October 2014 (2 pages) |
2 October 2014 | Director's details changed for Tracy Amanda Dobbie on 2 October 2014 (2 pages) |
2 October 2014 | Director's details changed for Tracy Amanda Dobbie on 2 October 2014 (2 pages) |
2 October 2014 | Secretary's details changed for Tracy Amanda Dobbie on 2 October 2014 (1 page) |
2 October 2014 | Secretary's details changed for Tracy Amanda Dobbie on 2 October 2014 (1 page) |
17 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
17 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
24 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
24 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
13 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
29 November 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
19 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (4 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
16 September 2008 | Return made up to 13/09/08; full list of members (4 pages) |
16 September 2008 | Return made up to 13/09/08; full list of members (4 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
19 November 2007 | Return made up to 13/09/07; full list of members (2 pages) |
19 November 2007 | Return made up to 13/09/07; full list of members (2 pages) |
15 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
15 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 2007 | Particulars of mortgage/charge (3 pages) |
17 March 2007 | Particulars of mortgage/charge (3 pages) |
22 February 2007 | Ad 12/02/07--------- £ si 2@1=2 £ ic 6/8 (2 pages) |
22 February 2007 | Ad 12/02/07--------- £ si 2@1=2 £ ic 6/8 (2 pages) |
2 October 2006 | Return made up to 13/09/06; full list of members (5 pages) |
2 October 2006 | Director's particulars changed (1 page) |
2 October 2006 | Return made up to 13/09/06; full list of members (5 pages) |
2 October 2006 | Director's particulars changed (1 page) |
19 January 2006 | Particulars of mortgage/charge (3 pages) |
19 January 2006 | Particulars of mortgage/charge (3 pages) |
21 September 2005 | Secretary resigned (1 page) |
21 September 2005 | Ad 13/09/05--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
21 September 2005 | Ad 13/09/05--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
21 September 2005 | Secretary resigned (1 page) |
13 September 2005 | Incorporation (17 pages) |
13 September 2005 | Incorporation (17 pages) |