2 Cromar Way
Chelmsford
CM1 2QE
Director Name | Mr Jesus Yohany Munoz Orozco |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2006(same day as company formation) |
Role | Engineering |
Country of Residence | England |
Correspondence Address | Unit 216 C/O Assets For Life Waterhouse Business C 2 Cromar Way Chelmsford CM1 2QE |
Secretary Name | Jesus Yohany Munoz Orozco |
---|---|
Nationality | Colombian,British |
Status | Current |
Appointed | 13 November 2006(same day as company formation) |
Role | Engineering |
Correspondence Address | Unit 216 C/O Assets For Life Waterhouse Business C 2 Cromar Way Chelmsford CM1 2QE |
Registered Address | Unit 216 C/O Assets For Life Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Jesus Yohany Munoz Orozco 50.00% Ordinary |
---|---|
1 at £1 | Rosamond Kate Jacklin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£19,665 |
Cash | £6,578 |
Current Liabilities | £26,243 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
24 July 2019 | Delivered on: 24 July 2019 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: Flat 4, excalibur court, 101 harbour way, folkestone CT20 1NA. Outstanding |
---|---|
24 July 2019 | Delivered on: 24 July 2019 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 74 lucas close, matthews drive, maidenbower, crawley (RH10 7EY). Outstanding |
24 July 2019 | Delivered on: 24 July 2019 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 74 lucas close, matthews drive, maidenbower, crawley (RH10 7EY). Outstanding |
24 July 2019 | Delivered on: 24 July 2019 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 44 lucas close, maidenbower, crawley (RH10 7EY). Outstanding |
24 July 2019 | Delivered on: 24 July 2019 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: Flat 1, centurion court, rushgrove street, london and parking space SE18 5DP. Outstanding |
24 July 2019 | Delivered on: 24 July 2019 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: Flat 1, centurion court, rushgrove street, london and parking space SE18 5DP. Outstanding |
24 July 2019 | Delivered on: 24 July 2019 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: Flat 3, the forge, bury lane, rickmansworth, WD3 1GA. Outstanding |
24 July 2019 | Delivered on: 24 July 2019 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: Flat 3, the forge, bury lane, rickmansworth, WD3 1GA. Outstanding |
30 September 2022 | Delivered on: 5 October 2022 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: 21 fan avenue, colchester CO4 5ZX as registered under title number EX866963. Outstanding |
15 September 2021 | Delivered on: 17 September 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Address 23 capstan place colchester essex CO4 3GH title number EX712959. Outstanding |
24 July 2019 | Delivered on: 24 July 2019 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 44 lucas close, maidenbower, crawley (RH10 7EY). Outstanding |
24 July 2019 | Delivered on: 24 July 2019 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 31 ashfield road, london, N4 1NY. Outstanding |
24 July 2019 | Delivered on: 24 July 2019 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 31 ashfield road, london, N4 1NY. Outstanding |
24 July 2019 | Delivered on: 24 July 2019 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: Flat 4, excalibur court, 101 harbour way, folkestone CT20 1NA. Outstanding |
5 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
27 May 2020 | Registered office address changed from 2 Cromar Way C/O Assets for Life, Unit 217 2 Cromar Way, Waterhouse Business Centre Chelmsford CM1 2QE England to Unit 216 C/O Assets for Life Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 27 May 2020 (1 page) |
21 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
17 January 2020 | Director's details changed for Mr Jesus Yohany Munoz Orozco on 17 January 2020 (2 pages) |
17 January 2020 | Secretary's details changed for Jesus Yohany Munoz Orozco on 17 January 2020 (1 page) |
17 January 2020 | Director's details changed for Mrs Rosamond Kate Munoz on 17 January 2020 (2 pages) |
16 January 2020 | Registered office address changed from C/O Optimise Accountants Limited Unit 3 Jubilee House, 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE England to 2 Cromar Way C/O Assets for Life, Unit 217 2 Cromar Way, Waterhouse Business Centre Chelmsford CM1 2QE on 16 January 2020 (1 page) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
24 July 2019 | Registration of charge 059971360005, created on 24 July 2019 (8 pages) |
24 July 2019 | Registration of charge 059971360006, created on 24 July 2019 (8 pages) |
24 July 2019 | Registration of charge 059971360004, created on 24 July 2019 (4 pages) |
24 July 2019 | Registration of charge 059971360009, created on 24 July 2019 (8 pages) |
24 July 2019 | Registration of charge 059971360007, created on 24 July 2019 (4 pages) |
24 July 2019 | Registration of charge 059971360010, created on 24 July 2019 (4 pages) |
24 July 2019 | Registration of charge 059971360003, created on 24 July 2019 (8 pages) |
24 July 2019 | Registration of charge 059971360002, created on 24 July 2019 (4 pages) |
24 July 2019 | Registration of charge 059971360012, created on 24 July 2019 (4 pages) |
24 July 2019 | Registration of charge 059971360001, created on 24 July 2019 (4 pages) |
24 July 2019 | Registration of charge 059971360011, created on 24 July 2019 (8 pages) |
24 July 2019 | Registration of charge 059971360008, created on 24 July 2019 (8 pages) |
28 June 2019 | Director's details changed for Dr Rosamond Kate Orozco on 28 June 2019 (2 pages) |
28 June 2019 | Change of details for Rosamond Katie Orozco as a person with significant control on 28 June 2019 (2 pages) |
21 March 2019 | Current accounting period extended from 30 November 2018 to 31 March 2019 (1 page) |
8 February 2019 | Confirmation statement made on 8 February 2019 with updates (5 pages) |
22 August 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
19 July 2018 | Secretary's details changed for Jesus Yohany Munoz Orozco on 19 July 2018 (1 page) |
19 July 2018 | Director's details changed for Mr Jesus Yohany Munoz Orozco on 19 July 2018 (2 pages) |
9 July 2018 | Registered office address changed from Flat 2D Derby Road Sandiacre Nottingham NG10 5HS England to C/O Optimise Accountants Limited Unit 3 Jubilee House, 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE on 9 July 2018 (1 page) |
6 March 2018 | Confirmation statement made on 1 March 2018 with updates (5 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
21 March 2017 | Annual return made up to 6 April 2016 with a full list of shareholders (6 pages) |
21 March 2017 | Confirmation statement made on 21 March 2017 with updates (3 pages) |
21 March 2017 | Annual return made up to 6 April 2016 with a full list of shareholders (6 pages) |
21 March 2017 | Confirmation statement made on 21 March 2017 with updates (3 pages) |
1 November 2016 | Director's details changed for Dr Rosamond Kate Jacklin on 1 November 2016 (2 pages) |
1 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
1 November 2016 | Director's details changed for Dr Rosamond Kate Jacklin on 1 November 2016 (2 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
12 February 2016 | Registered office address changed from 8a Wingbury Courtyard Business Village Leighton Road, Wingrave Buckinghamshire HP22 4LW to Flat 2D Derby Road Sandiacre Nottingham NG10 5HS on 12 February 2016 (1 page) |
12 February 2016 | Registered office address changed from 8a Wingbury Courtyard Business Village Leighton Road, Wingrave Buckinghamshire HP22 4LW to Flat 2D Derby Road Sandiacre Nottingham NG10 5HS on 12 February 2016 (1 page) |
2 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
20 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
20 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
1 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
18 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
28 November 2013 | Secretary's details changed for Jesus Yohany Munoz Orozco on 30 April 2013 (2 pages) |
28 November 2013 | Director's details changed for Dr Rosamond Kate Jacklin on 30 April 2013 (2 pages) |
28 November 2013 | Director's details changed for Jesus Yohany Munoz Orozco on 30 April 2013 (2 pages) |
28 November 2013 | Secretary's details changed for Jesus Yohany Munoz Orozco on 30 April 2013 (2 pages) |
28 November 2013 | Director's details changed for Dr Rosamond Kate Jacklin on 30 April 2013 (2 pages) |
28 November 2013 | Director's details changed for Jesus Yohany Munoz Orozco on 30 April 2013 (2 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
2 January 2013 | Annual return made up to 13 November 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 13 November 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
6 December 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Secretary's details changed for Jesus Yohany Munoz Orozco on 1 September 2011 (2 pages) |
1 December 2011 | Director's details changed for Jesus Yohany Munoz Orozco on 1 September 2011 (2 pages) |
1 December 2011 | Secretary's details changed for Jesus Yohany Munoz Orozco on 1 September 2011 (2 pages) |
1 December 2011 | Secretary's details changed for Jesus Yohany Munoz Orozco on 1 September 2011 (2 pages) |
1 December 2011 | Director's details changed for Dr Rosamond Kate Jacklin on 1 September 2011 (2 pages) |
1 December 2011 | Director's details changed for Dr Rosamond Kate Jacklin on 1 September 2011 (2 pages) |
1 December 2011 | Director's details changed for Jesus Yohany Munoz Orozco on 1 September 2011 (2 pages) |
1 December 2011 | Director's details changed for Dr Rosamond Kate Jacklin on 1 September 2011 (2 pages) |
1 December 2011 | Director's details changed for Jesus Yohany Munoz Orozco on 1 September 2011 (2 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
9 August 2011 | Director's details changed for Dr Rosamond Kate Jacklin on 9 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Jesus Yohany Munoz Orozco on 9 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Jesus Yohany Munoz Orozco on 9 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Dr Rosamond Kate Jacklin on 9 August 2011 (2 pages) |
9 August 2011 | Secretary's details changed for Jesus Yohany Munoz Orozco on 9 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Jesus Yohany Munoz Orozco on 9 August 2011 (2 pages) |
9 August 2011 | Secretary's details changed for Jesus Yohany Munoz Orozco on 9 August 2011 (2 pages) |
9 August 2011 | Secretary's details changed for Jesus Yohany Munoz Orozco on 9 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Dr Rosamond Kate Jacklin on 9 August 2011 (2 pages) |
2 December 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (5 pages) |
2 December 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
24 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
17 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (5 pages) |
19 August 2009 | Total exemption full accounts made up to 30 November 2008 (10 pages) |
19 August 2009 | Total exemption full accounts made up to 30 November 2008 (10 pages) |
22 December 2008 | Total exemption full accounts made up to 30 November 2007 (10 pages) |
22 December 2008 | Total exemption full accounts made up to 30 November 2007 (10 pages) |
4 December 2008 | Return made up to 13/11/08; full list of members (4 pages) |
4 December 2008 | Return made up to 13/11/08; full list of members (4 pages) |
4 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
4 January 2008 | Return made up to 13/11/07; full list of members (3 pages) |
4 January 2008 | Return made up to 13/11/07; full list of members (3 pages) |
4 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
3 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
3 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
3 January 2008 | Director's particulars changed (1 page) |
3 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
3 January 2008 | Director's particulars changed (1 page) |
3 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
13 November 2006 | Incorporation (13 pages) |
13 November 2006 | Incorporation (13 pages) |