Colchester Road
Heybridge
Maldon
CM9 4GD
Director Name | Gary Lipman |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Chestnut Avenue Great Notley Garden Village Braintree Essex CM77 7YJ |
Secretary Name | Gary Lipman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Chestnut Avenue Great Notley Garden Village Braintree Essex CM77 7YJ |
Website | streetlifedriving.com |
---|---|
Telephone | 01376 334411 |
Telephone region | Braintree |
Registered Address | Office 16 Bentalls Shopping Centre Colchester Road Heybridge Maldon CM9 4GD |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Heybridge |
Ward | Heybridge West |
Built Up Area | Maldon |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Karl Rushen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £56 |
Cash | £4,806 |
Current Liabilities | £9,841 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (8 months from now) |
2 June 2015 | Delivered on: 3 June 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
1 June 2015 | Delivered on: 1 June 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
7 October 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
9 August 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
30 October 2019 | Registered office address changed from 2 Catchpole Lane Great Totham Maldon CM9 8PY England to Office 16 Bentalls Shopping Centre Colchester Road Heybridge Maldon CM9 4GD on 30 October 2019 (1 page) |
17 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
27 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
24 July 2017 | Confirmation statement made on 16 July 2017 with updates (5 pages) |
24 July 2017 | Confirmation statement made on 16 July 2017 with updates (5 pages) |
20 July 2017 | Registered office address changed from Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU England to 2 Catchpole Lane Great Totham Maldon CM9 8PY on 20 July 2017 (1 page) |
20 July 2017 | Registered office address changed from Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU England to 2 Catchpole Lane Great Totham Maldon CM9 8PY on 20 July 2017 (1 page) |
10 March 2017 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 10 March 2017 (1 page) |
10 March 2017 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 10 March 2017 (1 page) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 July 2016 | Confirmation statement made on 16 July 2016 with updates (7 pages) |
28 July 2016 | Confirmation statement made on 16 July 2016 with updates (7 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 July 2015 | Director's details changed for Karl Rushen on 16 July 2015 (2 pages) |
16 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Director's details changed for Karl Rushen on 16 July 2015 (2 pages) |
16 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
24 June 2015 | Registered office address changed from 409-411 Croydon Road Beckenham Kent BR3 3PP to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 24 June 2015 (1 page) |
24 June 2015 | Registered office address changed from 409-411 Croydon Road Beckenham Kent BR3 3PP to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 24 June 2015 (1 page) |
17 June 2015 | Termination of appointment of Gary Lipman as a secretary on 5 June 2015 (1 page) |
17 June 2015 | Termination of appointment of Gary Lipman as a director on 5 June 2015 (1 page) |
17 June 2015 | Termination of appointment of Gary Lipman as a director on 5 June 2015 (1 page) |
17 June 2015 | Termination of appointment of Gary Lipman as a director on 5 June 2015 (1 page) |
17 June 2015 | Termination of appointment of Gary Lipman as a secretary on 5 June 2015 (1 page) |
17 June 2015 | Termination of appointment of Gary Lipman as a secretary on 5 June 2015 (1 page) |
3 June 2015 | Registration of charge 061812180002, created on 2 June 2015 (23 pages) |
3 June 2015 | Registration of charge 061812180002, created on 2 June 2015 (23 pages) |
3 June 2015 | Registration of charge 061812180002, created on 2 June 2015 (23 pages) |
1 June 2015 | Registration of charge 061812180001, created on 1 June 2015 (23 pages) |
1 June 2015 | Registration of charge 061812180001, created on 1 June 2015 (23 pages) |
1 June 2015 | Registration of charge 061812180001, created on 1 June 2015 (23 pages) |
9 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-20
|
20 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-20
|
7 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
14 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
15 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
17 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
19 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 May 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Gary Lipman on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Karl Rushen on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Gary Lipman on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Gary Lipman on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Karl Rushen on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Karl Rushen on 1 October 2009 (2 pages) |
16 September 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
16 September 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
6 April 2009 | Return made up to 23/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 23/03/09; full list of members (4 pages) |
30 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
30 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
29 April 2008 | Registered office changed on 29/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page) |
29 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
29 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
23 March 2007 | Incorporation (17 pages) |
23 March 2007 | Incorporation (17 pages) |