Writtle
Chelmsford
Essex
CM1 3WT
Director Name | Paul McGahan |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
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 | 11 October 2006(same day as company formation) |
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 | 11 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Willow Green Ingatestone Essex CM4 0DQ |
Telephone | 01245 355273 |
---|---|
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 |
100 at £1 | Downstrand LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,859 |
Cash | £4,261 |
Current Liabilities | £1,450 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 11 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 25 October 2024 (6 months, 1 week from now) |
30 April 2007 | Delivered on: 2 May 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: The property k/a 16 hawkhurst close chelmsford essex t/no EX62419. 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. Outstanding |
---|
24 October 2023 | Confirmation statement made on 11 October 2023 with updates (4 pages) |
---|---|
22 March 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
21 October 2022 | Confirmation statement made on 11 October 2022 with updates (4 pages) |
30 June 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
22 October 2021 | Confirmation statement made on 11 October 2021 with updates (4 pages) |
29 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
13 January 2021 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
29 October 2020 | Notification of Downstrand Limited as a person with significant control on 6 April 2016 (2 pages) |
29 October 2020 | Cessation of Terence Michael Williamson as a person with significant control on 6 April 2016 (1 page) |
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
4 November 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
24 October 2018 | Director's details changed for Mr Terence Michael Williamson on 24 October 2018 (2 pages) |
24 October 2018 | Change of details for Mr Terence Michael Williamson as a person with significant control on 24 October 2018 (2 pages) |
24 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
24 April 2018 | Amended total exemption full accounts made up to 30 June 2017 (5 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
29 November 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
2 October 2017 | Cessation of Nicholas William Lamborn as a person with significant control on 30 March 2017 (1 page) |
2 October 2017 | Cessation of Nicholas William Lamborn as a person with significant control on 30 March 2017 (1 page) |
10 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
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) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2017 | Termination of appointment of Nicholas William Lamborn as a secretary on 30 March 2017 (2 pages) |
12 April 2017 | Termination of appointment of Nicholas William Lamborn as a director on 30 March 2017 (2 pages) |
12 April 2017 | Termination of appointment of Nicholas William Lamborn as a secretary on 30 March 2017 (2 pages) |
12 April 2017 | Termination of appointment of Nicholas William Lamborn as a director on 30 March 2017 (2 pages) |
23 January 2017 | Satisfaction of charge 1 in full (2 pages) |
23 January 2017 | Satisfaction of charge 1 in full (2 pages) |
18 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
27 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
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) |
13 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
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) |
14 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
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) |
15 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
22 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
8 December 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
10 November 2009 | Registered office address changed from 145 New London Road Chelmsford Essex CM2 0QT on 10 November 2009 (1 page) |
10 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Registered office address changed from 145 New London Road Chelmsford Essex CM2 0QT on 10 November 2009 (1 page) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
21 November 2008 | Return made up to 11/10/08; full list of members (3 pages) |
21 November 2008 | Return made up to 11/10/08; full list of members (3 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) |
23 November 2007 | Return made up to 11/10/07; full list of members (2 pages) |
23 November 2007 | Return made up to 11/10/07; full list of members (2 pages) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
2 May 2007 | Particulars of mortgage/charge (3 pages) |
2 May 2007 | Particulars of mortgage/charge (3 pages) |
4 April 2007 | Accounting reference date shortened from 31/10/07 to 30/06/07 (1 page) |
4 April 2007 | Accounting reference date shortened from 31/10/07 to 30/06/07 (1 page) |
11 October 2006 | Incorporation (14 pages) |
11 October 2006 | Incorporation (14 pages) |