Hatfield Peverel
Chelmsford
Essex
CM3 2JF
Director Name | Mrs Angela Frearson |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2016(10 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peverel House Maldon Road Hatfield Peverel Chelmsford Essex CM3 2JF |
Secretary Name | Mrs Angela Frearson |
---|---|
Status | Current |
Appointed | 31 March 2016(10 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Correspondence Address | Peverel House Maldon Road Hatfield Peverel Chelmsford Essex CM3 2JF |
Secretary Name | Nicola Samantha Theobold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2006(same day as company formation) |
Role | Hairdresser |
Correspondence Address | 64 Gratian Close Colchester Essex CO4 9EZ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Peverel House Maldon Road Hatfield Peverel Chelmsford Essex CM3 2JF |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Hatfield Peverel |
Ward | Hatfield Peverel & Terling |
Built Up Area | Hatfield Peverel |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Mr Anthony Frearson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £370,786 |
Cash | £382,743 |
Current Liabilities | £17,408 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
5 September 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
25 January 2023 | Confirmation statement made on 25 January 2023 with updates (4 pages) |
4 August 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
9 March 2022 | Director's details changed for Mr Anthony Frearson on 9 March 2022 (2 pages) |
9 March 2022 | Director's details changed for Mrs Angela Frearson on 9 March 2022 (2 pages) |
28 February 2022 | Director's details changed for Mr Anthony Frearson on 25 January 2022 (2 pages) |
28 February 2022 | Secretary's details changed for Mrs Angela Frearson on 28 February 2022 (1 page) |
28 February 2022 | Director's details changed for Mrs Angela Frearson on 25 January 2022 (2 pages) |
28 February 2022 | Change of details for Mrs Angela Frearson as a person with significant control on 25 January 2022 (2 pages) |
28 February 2022 | Confirmation statement made on 25 January 2022 with updates (5 pages) |
29 June 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
25 January 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
18 May 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
27 January 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
21 August 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
28 January 2019 | Director's details changed for Mrs Angela Frearson on 28 January 2019 (2 pages) |
28 January 2019 | Secretary's details changed for Mrs Angela Frearson on 28 January 2019 (1 page) |
28 January 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
10 July 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
30 January 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
30 October 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
30 January 2017 | Confirmation statement made on 26 January 2017 with updates (7 pages) |
30 January 2017 | Confirmation statement made on 26 January 2017 with updates (7 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 September 2016 | Appointment of Mrs Angela Frearson as a secretary on 31 March 2016 (2 pages) |
20 September 2016 | Appointment of Mrs Angela Frearson as a secretary on 31 March 2016 (2 pages) |
19 September 2016 | Appointment of Mrs Angela Frearson as a director on 31 March 2016 (2 pages) |
19 September 2016 | Appointment of Mrs Angela Frearson as a director on 31 March 2016 (2 pages) |
16 September 2016 | Termination of appointment of Nicola Samantha Theobold as a secretary on 31 March 2016 (1 page) |
16 September 2016 | Termination of appointment of Nicola Samantha Theobold as a secretary on 31 March 2016 (1 page) |
27 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Director's details changed for Mr Anthony Frearson on 1 January 2016 (2 pages) |
27 January 2016 | Director's details changed for Mr Anthony Frearson on 1 January 2016 (2 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 January 2015 | Director's details changed for Mr Anthony Frearson on 26 January 2015 (2 pages) |
26 January 2015 | Director's details changed for Mr Anthony Frearson on 26 January 2015 (2 pages) |
26 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
16 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 February 2013 | Director's details changed for Anthony Frearson on 4 February 2013 (2 pages) |
4 February 2013 | Director's details changed for Anthony Frearson on 4 February 2013 (2 pages) |
4 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Director's details changed for Anthony Frearson on 4 February 2013 (2 pages) |
4 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
16 September 2010 | Registered office address changed from 142 New London Road Chelmsford Essex CM2 0AW on 16 September 2010 (2 pages) |
16 September 2010 | Registered office address changed from 142 New London Road Chelmsford Essex CM2 0AW on 16 September 2010 (2 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 February 2010 | Director's details changed for Anthony Frearson on 26 January 2010 (2 pages) |
17 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Director's details changed for Anthony Frearson on 26 January 2010 (2 pages) |
17 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 February 2009 | Return made up to 26/01/09; full list of members (3 pages) |
4 February 2009 | Return made up to 26/01/09; full list of members (3 pages) |
25 November 2008 | Director's change of particulars / anthony frearson / 23/09/2008 (1 page) |
25 November 2008 | Director's change of particulars / anthony frearson / 23/09/2008 (1 page) |
9 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 January 2008 | Return made up to 26/01/08; full list of members (2 pages) |
29 January 2008 | Return made up to 26/01/08; full list of members (2 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 February 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
19 February 2007 | Return made up to 26/01/07; full list of members (6 pages) |
19 February 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
19 February 2007 | Return made up to 26/01/07; full list of members (6 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) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | New secretary appointed (2 pages) |
15 February 2006 | New secretary appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
3 February 2006 | Secretary resigned (1 page) |
3 February 2006 | Secretary resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
26 January 2006 | Incorporation (6 pages) |
26 January 2006 | Incorporation (6 pages) |