Writtle
Chelmsford
Essex
CM1 3WT
Director Name | Paul McGahan |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 July 2007) |
Role | Company Director |
Correspondence Address | 21 Cowdrie Way Chancellor Park Chelmsford Essex CM2 6GL |
Director Name | Mr Nicholas William Lamborn |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Willow Green Ingatestone Essex CM4 0DQ |
Secretary Name | Mr Nicholas William Lamborn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Willow Green Ingatestone Essex CM4 0DQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 01245 471289 |
---|---|
Telephone region | Chelmsford |
Registered Address | The Old Grange, Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Nicholas William Lamborn 50.00% Ordinary |
---|---|
1000 at £1 | Terence Michael Williamson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £232 |
Cash | £102 |
Current Liabilities | £360 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 27 April 2023 (12 months ago) |
---|---|
Next Return Due | 11 May 2024 (2 weeks, 2 days from now) |
1 March 2024 | Micro company accounts made up to 30 June 2023 (5 pages) |
---|---|
9 May 2023 | Confirmation statement made on 27 April 2023 with updates (4 pages) |
22 March 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
6 May 2022 | Confirmation statement made on 27 April 2022 with updates (4 pages) |
31 March 2022 | Accounts for a dormant company made up to 30 June 2021 (7 pages) |
29 June 2021 | Accounts for a dormant company made up to 30 June 2020 (7 pages) |
30 April 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
4 May 2020 | Confirmation statement made on 27 April 2020 with updates (4 pages) |
19 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
17 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
10 May 2019 | Director's details changed for Mr Terence Michael Williamson on 10 May 2019 (2 pages) |
15 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
11 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
9 June 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
9 June 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
1 June 2017 | Registered office address changed from Suites 2 & 3 Robjohns House Navigation Road Chelmsford Essex CM2 6nd to The Old Grange, Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT on 1 June 2017 (1 page) |
1 June 2017 | Registered office address changed from Suites 2 & 3 Robjohns House Navigation Road Chelmsford Essex CM2 6nd to The Old Grange, Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT on 1 June 2017 (1 page) |
19 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
13 April 2017 | Termination of appointment of Nicholas William Lamborn as a director on 30 March 2017 (2 pages) |
13 April 2017 | Termination of appointment of Nicholas William Lamborn as a secretary on 30 March 2017 (2 pages) |
13 April 2017 | Termination of appointment of Nicholas William Lamborn as a director on 30 March 2017 (2 pages) |
13 April 2017 | Termination of appointment of Nicholas William Lamborn as a secretary on 30 March 2017 (2 pages) |
4 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
28 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
8 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
20 June 2013 | Purchase of own shares. (3 pages) |
20 June 2013 | Cancellation of shares. Statement of capital on 20 June 2013
|
20 June 2013 | Purchase of own shares. (3 pages) |
20 June 2013 | Cancellation of shares. Statement of capital on 20 June 2013
|
17 June 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
22 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 April 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 April 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 June 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
6 April 2009 | Return made up to 24/02/09; full list of members (4 pages) |
6 April 2009 | Registered office changed on 06/04/2009 from 145 new london road chelmsford essex CM2 0QT (1 page) |
6 April 2009 | Return made up to 24/02/09; full list of members (4 pages) |
6 April 2009 | Registered office changed on 06/04/2009 from 145 new london road chelmsford essex CM2 0QT (1 page) |
11 April 2008 | Return made up to 24/02/08; full list of members (4 pages) |
11 April 2008 | Return made up to 24/02/08; full list of members (4 pages) |
27 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
27 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
4 April 2007 | Accounting reference date extended from 31/01/07 to 30/06/07 (1 page) |
4 April 2007 | Accounting reference date extended from 31/01/07 to 30/06/07 (1 page) |
17 February 2007 | Return made up to 27/01/07; full list of members (7 pages) |
17 February 2007 | Return made up to 27/01/07; full list of members (7 pages) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | New secretary appointed;new director appointed (2 pages) |
22 June 2006 | New secretary appointed;new director appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
5 June 2006 | Ad 07/04/06-07/04/06 £ si 3999@1=3999 £ ic 1/4000 (2 pages) |
5 June 2006 | Resolutions
|
5 June 2006 | Nc inc already adjusted 07/04/06 (2 pages) |
5 June 2006 | Ad 07/04/06-07/04/06 £ si 3999@1=3999 £ ic 1/4000 (2 pages) |
5 June 2006 | Nc inc already adjusted 07/04/06 (2 pages) |
5 June 2006 | Resolutions
|
23 May 2006 | Registered office changed on 23/05/06 from: carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page) |
23 May 2006 | Registered office changed on 23/05/06 from: carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: 39A leicester road salford manchester M7 4AS (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: 39A leicester road salford manchester M7 4AS (1 page) |
27 January 2006 | Incorporation (12 pages) |
27 January 2006 | Incorporation (12 pages) |