Finch Drive Springwood Industrial Estaste
Braintree
Essex
CM7 2SF
Secretary Name | Mrs Michelle Ann Chrispin |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 - 12 Finch Drive Springwood Industrial Estaste Braintree Essex CM7 2SF |
Director Name | Kevin Lee Gambell |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Role | Advertising Maint Manager |
Correspondence Address | 14 Malt House Place Romford Essex RM1 1AR |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 10 - 12 Finch Drive Springwood Industrial Estaste Braintree Essex CM7 2SF |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Bocking South |
Built Up Area | Braintree |
Year | 2013 |
---|---|
Net Worth | -£24,126 |
Cash | £3,233 |
Current Liabilities | £124,735 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months, 1 week from now) |
19 June 2006 | Delivered on: 4 July 2006 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £72,250.00 and all other monies due or to become due. Particulars: 33 duffryn road, taibach, port talbot. Fixed charge over all rental income and. Outstanding |
---|
25 April 2023 | Total exemption full accounts made up to 30 September 2022 (5 pages) |
---|---|
18 April 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (6 pages) |
25 April 2022 | Director's details changed for Mark Shaw on 1 June 2021 (2 pages) |
25 April 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
25 August 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
24 March 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
30 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
18 March 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
5 November 2019 | Satisfaction of charge 1 in full (1 page) |
24 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
15 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
30 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
14 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
20 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
18 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
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 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
15 December 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
15 December 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
27 March 2014 | Secretary's details changed for Mrs Michelle Ann Chrispin on 2 February 2014 (1 page) |
27 March 2014 | Secretary's details changed for Mrs Michelle Ann Chrispin on 2 February 2014 (1 page) |
27 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Secretary's details changed for Mrs Michelle Ann Chrispin on 2 February 2014 (1 page) |
7 January 2014 | Registered office address changed from 27 First Avenue Montagu Ind Estate Edmonton London N18 3PD on 7 January 2014 (1 page) |
7 January 2014 | Registered office address changed from 27 First Avenue Montagu Ind Estate Edmonton London N18 3PD on 7 January 2014 (1 page) |
7 January 2014 | Registered office address changed from 27 First Avenue Montagu Ind Estate Edmonton London N18 3PD on 7 January 2014 (1 page) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
26 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 April 2011 | Director's details changed for Mark Shaw on 4 January 2011 (2 pages) |
1 April 2011 | Secretary's details changed for Mrs Michelle Ann Chrispin on 4 January 2011 (2 pages) |
1 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (3 pages) |
1 April 2011 | Director's details changed for Mark Shaw on 4 January 2011 (2 pages) |
1 April 2011 | Secretary's details changed for Mrs Michelle Ann Chrispin on 4 January 2011 (2 pages) |
1 April 2011 | Secretary's details changed for Mrs Michelle Ann Chrispin on 4 January 2011 (2 pages) |
1 April 2011 | Director's details changed for Mark Shaw on 4 January 2011 (2 pages) |
1 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Company name changed shaw & gambell property development LIMITED\certificate issued on 22/03/11
|
22 March 2011 | Company name changed shaw & gambell property development LIMITED\certificate issued on 22/03/11
|
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 March 2010 | Director's details changed for Mark Shaw on 3 March 2010 (2 pages) |
28 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
28 March 2010 | Director's details changed for Mark Shaw on 3 March 2010 (2 pages) |
28 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
28 March 2010 | Director's details changed for Mark Shaw on 3 March 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
11 January 2010 | Annual return made up to 14 March 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 14 March 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Administrative restoration application (3 pages) |
7 January 2010 | Administrative restoration application (3 pages) |
27 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2008 | Appointment terminated director kevin gambell (1 page) |
29 October 2008 | Appointment terminated director kevin gambell (1 page) |
24 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 October 2008 | Return made up to 14/03/08; full list of members (4 pages) |
20 October 2008 | Return made up to 14/03/08; full list of members (4 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 July 2007 | Return made up to 14/03/07; full list of members (2 pages) |
9 July 2007 | Return made up to 14/03/07; full list of members (2 pages) |
29 May 2007 | Director's particulars changed (1 page) |
29 May 2007 | Director's particulars changed (1 page) |
20 April 2007 | Secretary's particulars changed (1 page) |
20 April 2007 | Secretary's particulars changed (1 page) |
20 April 2007 | Registered office changed on 20/04/07 from: 23 porters wood, st albans, AL3 6PQ (1 page) |
20 April 2007 | Registered office changed on 20/04/07 from: 23 porters wood, st albans, AL3 6PQ (1 page) |
4 July 2006 | Particulars of mortgage/charge (5 pages) |
4 July 2006 | Particulars of mortgage/charge (5 pages) |
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | New secretary appointed (2 pages) |
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | New secretary appointed (2 pages) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | Registered office changed on 15/03/06 from: 25 hill road, theydon bois, epping, essex, CM16 7LX (1 page) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Registered office changed on 15/03/06 from: 25 hill road, theydon bois, epping, essex, CM16 7LX (1 page) |
15 March 2006 | Secretary resigned (1 page) |
14 March 2006 | Incorporation (13 pages) |
14 March 2006 | Incorporation (13 pages) |