Chelmsford
Essex
CM2 8EB
Secretary Name | Sanna Maria Alexia Lomperi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Craiston Way Chelmsford Essex CM2 8EB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 01277 234984 |
---|---|
Telephone region | Brentwood |
Registered Address | 27 Pyne Gate Galleywood Chelmsford CM2 8QG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Galleywood |
Ward | Galleywood |
Built Up Area | Chelmsford |
4 at £1 | Lee Roberts 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £53,163 |
Cash | £7,721 |
Current Liabilities | £60,404 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (3 months from now) |
10 January 2024 | Director's details changed for Lee John Roberts on 10 January 2024 (2 pages) |
---|---|
27 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
21 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
11 October 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
27 July 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
15 November 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
14 July 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
23 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
10 August 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
6 February 2020 | Amended micro company accounts made up to 31 March 2019 (3 pages) |
22 July 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
19 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
2 November 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
28 August 2018 | Notification of Lee John Roberts as a person with significant control on 1 June 2016 (2 pages) |
29 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (9 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (9 pages) |
23 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
23 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
18 January 2017 | Registered office address changed from Bic 209 Anglia Ruskin University, the Medbic Alan Cherry Drive Chelmsford Essex CM1 1SQ England to 27 Pyne Gate Galleywood Chelmsford CM2 8QG on 18 January 2017 (1 page) |
18 January 2017 | Registered office address changed from Bic 209 Anglia Ruskin University, the Medbic Alan Cherry Drive Chelmsford Essex CM1 1SQ England to 27 Pyne Gate Galleywood Chelmsford CM2 8QG on 18 January 2017 (1 page) |
16 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
15 February 2016 | Registered office address changed from Suite 3, Rochester House Business Centre 275 Baddow Road Chelmsford Essex CM2 7QA to Bic 209 Anglia Ruskin University, the Medbic Alan Cherry Drive Chelmsford Essex CM1 1SQ on 15 February 2016 (1 page) |
15 February 2016 | Registered office address changed from Suite 3, Rochester House Business Centre 275 Baddow Road Chelmsford Essex CM2 7QA to Bic 209 Anglia Ruskin University, the Medbic Alan Cherry Drive Chelmsford Essex CM1 1SQ on 15 February 2016 (1 page) |
12 August 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Termination of appointment of Sanna Maria Alexia Lomperi as a secretary on 1 August 2015 (1 page) |
12 August 2015 | Termination of appointment of Sanna Maria Alexia Lomperi as a secretary on 1 August 2015 (1 page) |
12 August 2015 | Termination of appointment of Sanna Maria Alexia Lomperi as a secretary on 1 August 2015 (1 page) |
12 August 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
19 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 February 2015 | Registered office address changed from 38 Craiston Way Great Baddow Chelmsford Essex CM2 8EB to Suite 3, Rochester House Business Centre 275 Baddow Road Chelmsford Essex CM2 7QA on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 38 Craiston Way Great Baddow Chelmsford Essex CM2 8EB to Suite 3, Rochester House Business Centre 275 Baddow Road Chelmsford Essex CM2 7QA on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 38 Craiston Way Great Baddow Chelmsford Essex CM2 8EB to Suite 3, Rochester House Business Centre 275 Baddow Road Chelmsford Essex CM2 7QA on 9 February 2015 (1 page) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
2 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 August 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
13 August 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Director's details changed for Lee John Roberts on 20 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Lee John Roberts on 20 June 2010 (2 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 August 2009 | Return made up to 20/06/09; full list of members (3 pages) |
29 August 2009 | Return made up to 20/06/09; full list of members (3 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2008 | Return made up to 20/06/08; full list of members (3 pages) |
3 December 2008 | Return made up to 20/06/08; full list of members (3 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 August 2007 | Registered office changed on 07/08/07 from: hamlet house, 366/368 london road, westcliff on sea essex SS0 7HZ (1 page) |
7 August 2007 | Registered office changed on 07/08/07 from: hamlet house, 366/368 london road, westcliff on sea essex SS0 7HZ (1 page) |
6 August 2007 | Ad 27/07/07--------- £ si 2@2=4 £ ic 2/6 (2 pages) |
6 August 2007 | Ad 27/07/07--------- £ si 2@2=4 £ ic 2/6 (2 pages) |
19 July 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Secretary resigned (1 page) |
19 July 2007 | New secretary appointed (3 pages) |
19 July 2007 | Ad 20/06/07-20/06/07 £ si 1@1=1 £ ic 1/2 (2 pages) |
19 July 2007 | New director appointed (3 pages) |
19 July 2007 | New director appointed (3 pages) |
19 July 2007 | New secretary appointed (3 pages) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Ad 20/06/07-20/06/07 £ si 1@1=1 £ ic 1/2 (2 pages) |
19 July 2007 | Secretary resigned (1 page) |
19 July 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
20 June 2007 | Incorporation (18 pages) |
20 June 2007 | Incorporation (18 pages) |