Ford End
Chelmsford
CM3 1LN
Secretary Name | Matthew Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Oak Road Heybridge Maldon Essex CM9 4AX |
Secretary Name | Tracy Jane White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2009(2 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 16 March 2010) |
Role | Company Director |
Correspondence Address | 4 Cedar Drive Witham Essex CM8 2LR |
Secretary Name | Betty Pheney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2009(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 December 2012) |
Role | Company Director |
Correspondence Address | 169 New London Road Chelmsford CM2 0AE |
Secretary Name | Mr Thomas Pheney |
---|---|
Status | Resigned |
Appointed | 14 December 2012(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 05 March 2020) |
Role | Company Director |
Correspondence Address | Office K Dutch Barn Ford End Chelmsford CM3 1LN |
Telephone | 01376 502821 |
---|---|
Telephone region | Braintree |
Registered Address | Office K Dutch Barn Ford End Chelmsford CM3 1LN |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Waltham |
Ward | Broomfield and The Walthams |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Neal Gordon Larke 40.00% Ordinary |
---|---|
75 at £1 | Betty Pheney 30.00% Ordinary |
75 at £1 | Tom Pheney 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£26,744 |
Current Liabilities | £31,896 |
Latest Accounts | 30 March 2020 (4 years, 1 month ago) |
---|---|
Next Accounts Due | 30 March 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 16 March 2021 (3 years, 1 month ago) |
---|---|
Next Return Due | 30 March 2022 (overdue) |
13 August 2008 | Delivered on: 15 August 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
18 March 2020 | Total exemption full accounts made up to 30 March 2019 (5 pages) |
---|---|
16 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
5 March 2020 | Termination of appointment of Thomas Pheney as a secretary on 5 March 2020 (1 page) |
21 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
16 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
2 May 2018 | Registered office address changed from 169 New London Road Chelmsford Essex CM2 0AE to Office K Dutch Barn Ford End Chelmsford CM3 1LN on 2 May 2018 (1 page) |
22 March 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
19 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
28 December 2017 | Previous accounting period shortened from 1 April 2017 to 31 March 2017 (1 page) |
17 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
16 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
19 December 2013 | Previous accounting period extended from 31 March 2013 to 1 April 2013 (1 page) |
19 December 2013 | Previous accounting period extended from 31 March 2013 to 1 April 2013 (1 page) |
19 December 2013 | Previous accounting period extended from 31 March 2013 to 1 April 2013 (1 page) |
2 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
16 December 2012 | Appointment of Mr Thomas Pheney as a secretary (1 page) |
16 December 2012 | Appointment of Mr Thomas Pheney as a secretary (1 page) |
16 December 2012 | Termination of appointment of Betty Pheney as a secretary (1 page) |
16 December 2012 | Termination of appointment of Betty Pheney as a secretary (1 page) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
1 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
18 March 2011 | Secretary's details changed for Betty Pheney on 1 March 2011 (2 pages) |
18 March 2011 | Director's details changed for Neal Gordon Larke on 1 March 2011 (2 pages) |
18 March 2011 | Secretary's details changed for Betty Pheney on 1 March 2011 (2 pages) |
18 March 2011 | Secretary's details changed for Betty Pheney on 1 March 2011 (2 pages) |
18 March 2011 | Director's details changed for Neal Gordon Larke on 1 March 2011 (2 pages) |
18 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (3 pages) |
18 March 2011 | Director's details changed for Neal Gordon Larke on 1 March 2011 (2 pages) |
18 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (3 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
28 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Director's details changed for Neal Gordon Larke on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Neal Gordon Larke on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Neal Gordon Larke on 1 October 2009 (2 pages) |
28 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Termination of appointment of Tracy White as a secretary (1 page) |
28 April 2010 | Termination of appointment of Tracy White as a secretary (1 page) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
3 August 2009 | Secretary appointed betty pheney (3 pages) |
3 August 2009 | Appointment terminated secretary matthew barnes (1 page) |
3 August 2009 | Ad 16/07/09\gbp si 150@1=150\gbp ic 1/151\ (2 pages) |
3 August 2009 | Appointment terminated secretary matthew barnes (1 page) |
3 August 2009 | Ad 16/07/09\gbp si 150@1=150\gbp ic 1/151\ (2 pages) |
3 August 2009 | Secretary appointed betty pheney (3 pages) |
7 June 2009 | Secretary appointed tracy jane white (1 page) |
7 June 2009 | Secretary appointed tracy jane white (1 page) |
6 June 2009 | Appointment terminate, director matthew barnes logged form (1 page) |
6 June 2009 | Appointment terminate, director matthew barnes logged form (1 page) |
6 May 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
9 April 2009 | Return made up to 16/03/09; full list of members (3 pages) |
9 April 2009 | Return made up to 16/03/09; full list of members (3 pages) |
15 August 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
15 August 2008 | Return made up to 16/03/08; full list of members (3 pages) |
15 August 2008 | Return made up to 16/03/08; full list of members (3 pages) |
15 August 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
16 March 2007 | Incorporation (11 pages) |
16 March 2007 | Incorporation (11 pages) |