Chelmsford
Essex
CM1 1GU
Director Name | Mr Philip Hugh Straker |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU |
Secretary Name | Mrs Charlotte Jane Straker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 January 2007(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU |
Director Name | Cornhill Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2007(same day as company formation) |
Correspondence Address | 6th Floor 52-54 Gracechurch Street London EC3V 0EH |
Secretary Name | Cornhill Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2007(same day as company formation) |
Correspondence Address | 6th Floor 52-54 Gracechurch Street London EC3V 0EH |
Registered Address | Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Charlotte Straker 50.00% Ordinary |
---|---|
1 at £1 | Philip Straker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 January 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
23 May 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
---|---|
10 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
26 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
14 April 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
21 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
28 May 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
1 May 2014 | Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG on 1 May 2014 (1 page) |
7 February 2014 | Secretary's details changed for Charlotte Jane Straker on 7 January 2014 (1 page) |
7 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Secretary's details changed for Charlotte Jane Straker on 7 January 2014 (1 page) |
7 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
3 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
17 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
22 April 2012 | Director's details changed for Philip Hugh Straker on 22 April 2012 (2 pages) |
22 April 2012 | Director's details changed for Charlotte Jane Straker on 22 April 2012 (2 pages) |
22 April 2012 | Registered office address changed from 5 South Parade Summertown Oxford OX2 7JL United Kingdom on 22 April 2012 (1 page) |
16 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (3 pages) |
16 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (3 pages) |
7 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
14 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (3 pages) |
14 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (3 pages) |
12 July 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Secretary's details changed for Charlotte Jane Straker on 1 October 2009 (1 page) |
14 January 2010 | Director's details changed for Philip Hugh Straker on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Charlotte Jane Straker on 1 October 2009 (2 pages) |
14 January 2010 | Secretary's details changed for Charlotte Jane Straker on 1 October 2009 (1 page) |
14 January 2010 | Director's details changed for Charlotte Jane Straker on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Philip Hugh Straker on 1 October 2009 (2 pages) |
21 October 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
14 January 2009 | Registered office changed on 14/01/2009 from st john's house, 5 south parade summertown oxford OX2 7JL (1 page) |
14 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
5 November 2008 | Accounts for a dormant company made up to 31 January 2008 (6 pages) |
14 January 2008 | Registered office changed on 14/01/08 from: king loose st johns house 5 south parade summertown oxford OX2 7JL (1 page) |
14 January 2008 | Return made up to 08/01/08; full list of members (2 pages) |
26 July 2007 | Registered office changed on 26/07/07 from: 6TH floor, 52/54 gracechurch street, london EC3V 0EH (1 page) |
13 April 2007 | New secretary appointed (2 pages) |
13 April 2007 | New director appointed (2 pages) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Ad 08/01/07--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
13 April 2007 | Secretary resigned (1 page) |
13 April 2007 | New director appointed (2 pages) |
21 January 2007 | Ad 08/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 January 2007 | Director resigned (1 page) |
21 January 2007 | Secretary resigned (1 page) |
8 January 2007 | Incorporation (14 pages) |