33 Robjohns Road
Chelmsford
Essex
CM1 3AG
Director Name | Christopher Robert Edwards |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2009(1 year after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1d Widford Business Centre 33 Robjohns Road Chelmsford Essex CM1 3AG |
Director Name | Mr Neal Marshall |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2009(1 year after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Engineering Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1d Widford Business Centre 33 Robjohns Road Chelmsford Essex CM1 3AG |
Director Name | Mr James Richard Hallett |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2024(16 years, 1 month after company formation) |
Appointment Duration | 1 week, 4 days |
Role | IT Director |
Country of Residence | England |
Correspondence Address | Suite 1d Widford Business Centre 33 Robjohns Road Chelmsford Essex CM1 3AG |
Director Name | Lee Patrick O'Meara |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 9 Olive Street Romford Essex RM7 7DS |
Director Name | Mr Michael William Ray |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(1 year after company formation) |
Appointment Duration | 3 years (resigned 30 March 2012) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
Director Name | Mr James Richard Hallett |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(1 year after company formation) |
Appointment Duration | 10 years, 5 months (resigned 04 September 2019) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
Director Name | Marriots Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2008(same day as company formation) |
Correspondence Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
Secretary Name | Rapid Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2008(same day as company formation) |
Correspondence Address | 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG |
Website | vitalseatingsystems.com/ |
---|---|
Email address | [email protected] |
Telephone | 01277 236200 |
Telephone region | Brentwood |
Registered Address | Suite 1d Widford Business Centre 33 Robjohns Road Chelmsford Essex CM1 3AG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Address Matches | Over 40 other UK companies use this postal address |
40k at £1 | B. Hallett 9.17% Ordinary A |
---|---|
40k at £1 | J. Hallett 9.17% Ordinary A |
336k at £1 | Jardine Estates Limited 77.06% Ordinary B |
20k at £1 | N. Marshall 4.59% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £416,474 |
Cash | £2,909 |
Current Liabilities | £307,472 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 20 February 2024 (2 months ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
26 November 2018 | Delivered on: 29 November 2018 Persons entitled: Lewis Management Limited Classification: A registered charge Outstanding |
---|---|
6 November 2014 | Delivered on: 12 November 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
10 March 2014 | Delivered on: 21 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
24 July 2012 | Delivered on: 2 August 2012 Persons entitled: The Royal London Mutual Insurance Society Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All sums standing in an interest earning deposit account pursuant to the rent deposit deed. Outstanding |
24 July 2012 | Delivered on: 25 July 2012 Persons entitled: The Royal London Mutual Insurance Society Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All sums standing in an interest earning deposit account see image for full details. Outstanding |
8 March 2010 | Delivered on: 27 March 2010 Persons entitled: The Royal London Mutual Insurance Society Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The interest earning deposit account. Outstanding |
3 January 2013 | Delivered on: 9 January 2013 Satisfied on: 5 December 2014 Persons entitled: Golfe Securities Limited Classification: Debenture Secured details: All sums due or to become due. 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, equipment. Fully Satisfied |
22 April 2009 | Delivered on: 2 May 2009 Satisfied on: 5 December 2014 Persons entitled: O.C. Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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. Fully Satisfied |
20 May 2008 | Delivered on: 5 June 2008 Satisfied on: 11 May 2009 Persons entitled: O.C Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill book debts uncalled capital buildings fixed plant and machinery, see image for full details. Fully Satisfied |
20 April 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
---|---|
25 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
18 December 2019 | Termination of appointment of James Richard Hallett as a director on 4 September 2019 (1 page) |
20 March 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
29 November 2018 | Registration of charge 065092340009, created on 26 November 2018 (12 pages) |
11 September 2018 | Director's details changed for Mr James Richard Hallett on 11 September 2018 (2 pages) |
27 June 2018 | Change of details for Mr Brian Richard Hallett as a person with significant control on 26 June 2018 (2 pages) |
26 June 2018 | Director's details changed for Brian Richard Hallett on 26 June 2018 (2 pages) |
16 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
15 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
24 April 2017 | Confirmation statement made on 20 February 2017 with updates (7 pages) |
24 April 2017 | Confirmation statement made on 20 February 2017 with updates (7 pages) |
10 April 2017 | Registered office address changed from , Leigh House Weald Road, Brentwood, Essex, CM14 4SX, United Kingdom to 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 10 April 2017 (1 page) |
10 April 2017 | Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX United Kingdom to 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 10 April 2017 (1 page) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
13 September 2016 | Satisfaction of charge 065092340008 in full (1 page) |
13 September 2016 | Satisfaction of charge 065092340007 in full (1 page) |
13 September 2016 | Satisfaction of charge 065092340007 in full (1 page) |
13 September 2016 | Satisfaction of charge 065092340008 in full (1 page) |
31 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
24 March 2016 | Director's details changed for Christopher Robert Edwards on 24 March 2016 (2 pages) |
24 March 2016 | Director's details changed for Mr James Richard Hallett on 24 March 2016 (2 pages) |
24 March 2016 | Registered office address changed from , Leigh House, Weald Road, Brentwood, Essex, CM14 4SX to 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 24 March 2016 (1 page) |
24 March 2016 | Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX to Leigh House Weald Road Brentwood Essex CM14 4SX on 24 March 2016 (1 page) |
24 March 2016 | Director's details changed for Mr James Richard Hallett on 24 March 2016 (2 pages) |
24 March 2016 | Director's details changed for Mr Neal Marshall on 24 March 2016 (2 pages) |
24 March 2016 | Director's details changed for Mr Neal Marshall on 24 March 2016 (2 pages) |
24 March 2016 | Director's details changed for Brian Richard Hallett on 24 March 2016 (2 pages) |
24 March 2016 | Director's details changed for Brian Richard Hallett on 24 March 2016 (2 pages) |
24 March 2016 | Director's details changed for Christopher Robert Edwards on 24 March 2016 (2 pages) |
4 March 2016 | Statement of capital following an allotment of shares on 20 November 2015
|
4 March 2016 | Statement of capital following an allotment of shares on 20 November 2015
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
29 May 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
5 December 2014 | Satisfaction of charge 2 in full (1 page) |
5 December 2014 | Satisfaction of charge 6 in full (1 page) |
5 December 2014 | Satisfaction of charge 6 in full (1 page) |
5 December 2014 | Satisfaction of charge 2 in full (1 page) |
12 November 2014 | Registration of charge 065092340008, created on 6 November 2014 (4 pages) |
12 November 2014 | Registration of charge 065092340008, created on 6 November 2014 (4 pages) |
12 November 2014 | Registration of charge 065092340008, created on 6 November 2014 (4 pages) |
11 April 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
21 March 2014 | Registration of charge 065092340007 (5 pages) |
21 March 2014 | Registration of charge 065092340007 (5 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
5 June 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (6 pages) |
30 April 2013 | Termination of appointment of Michael Ray as a director (1 page) |
30 April 2013 | Termination of appointment of Michael Ray as a director (1 page) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
28 November 2012 | Previous accounting period extended from 28 February 2012 to 31 May 2012 (1 page) |
28 November 2012 | Previous accounting period extended from 28 February 2012 to 31 May 2012 (1 page) |
2 August 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
2 August 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
25 July 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
25 July 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
20 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (6 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
6 May 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (7 pages) |
6 May 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (7 pages) |
17 November 2010 | Amended accounts made up to 28 February 2010 (8 pages) |
17 November 2010 | Amended accounts made up to 28 February 2010 (8 pages) |
28 July 2010 | Termination of appointment of Lee O'meara as a director (1 page) |
28 July 2010 | Termination of appointment of Lee O'meara as a director (1 page) |
27 July 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
27 July 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
18 June 2010 | Director's details changed for Michael William Ray on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Neal Marshall on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Neal Marshall on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Michael William Ray on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Neal Marshall on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Michael William Ray on 1 October 2009 (2 pages) |
17 June 2010 | Director's details changed for Brian Richard Hallett on 15 June 2010 (2 pages) |
17 June 2010 | Director's details changed for James Richard Hallett on 1 October 2009 (2 pages) |
17 June 2010 | Director's details changed for James Richard Hallett on 1 October 2009 (2 pages) |
17 June 2010 | Director's details changed for Christopher Robert Edwards on 1 October 2009 (2 pages) |
17 June 2010 | Director's details changed for Brian Richard Hallett on 15 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Christopher Robert Edwards on 1 October 2009 (2 pages) |
17 June 2010 | Director's details changed for James Richard Hallett on 1 October 2009 (2 pages) |
17 June 2010 | Director's details changed for Christopher Robert Edwards on 1 October 2009 (2 pages) |
19 May 2010 | Capitals not rolled up (4 pages) |
19 May 2010 | Capitals not rolled up (4 pages) |
18 May 2010 | Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Lee Patrick O'meara on 1 October 2009 (2 pages) |
18 May 2010 | Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Lee Patrick O'meara on 1 October 2009 (2 pages) |
18 May 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (13 pages) |
18 May 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (13 pages) |
18 May 2010 | Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Lee Patrick O'meara on 1 October 2009 (2 pages) |
27 March 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 March 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 January 2010 | Amended accounts made up to 28 February 2009 (1 page) |
16 January 2010 | Amended accounts made up to 28 February 2009 (1 page) |
13 August 2009 | Ad 12/03/09\gbp si 200000@1=200000\gbp ic 100000/300000\ (2 pages) |
13 August 2009 | Ad 12/03/09\gbp si 200000@1=200000\gbp ic 100000/300000\ (2 pages) |
29 July 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
29 July 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
11 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
11 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
2 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
2 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
2 April 2009 | Director appointed christopher robert edwards (1 page) |
2 April 2009 | Director appointed michael william ray (2 pages) |
2 April 2009 | Director appointed james richard hallett (2 pages) |
2 April 2009 | Director appointed neal marshall (2 pages) |
2 April 2009 | Return made up to 20/02/09; full list of members (4 pages) |
2 April 2009 | Gbp nc 100000/300000\12/03/09 (2 pages) |
2 April 2009 | Director appointed james richard hallett (2 pages) |
2 April 2009 | Gbp nc 100000/300000\12/03/09 (2 pages) |
2 April 2009 | Director appointed christopher robert edwards (1 page) |
2 April 2009 | Director appointed neal marshall (2 pages) |
2 April 2009 | Director appointed michael william ray (2 pages) |
2 April 2009 | Return made up to 20/02/09; full list of members (4 pages) |
14 January 2009 | Gbp nc 1000/100000\05/01/09 (2 pages) |
14 January 2009 | Ad 05/01/09\gbp si 99999@1=99999\gbp ic 1/100000\ (2 pages) |
14 January 2009 | Gbp nc 1000/100000\05/01/09 (2 pages) |
14 January 2009 | Ad 05/01/09\gbp si 99999@1=99999\gbp ic 1/100000\ (2 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 May 2008 | Director appointed brian richard hallett (2 pages) |
9 May 2008 | Director appointed brian richard hallett (2 pages) |
4 March 2008 | Director appointed lee patrick o'meara (2 pages) |
4 March 2008 | Director appointed lee patrick o'meara (2 pages) |
3 March 2008 | Appointment terminated director marriots directors LIMITED (1 page) |
3 March 2008 | Appointment terminated director marriots directors LIMITED (1 page) |
20 February 2008 | Incorporation (15 pages) |
20 February 2008 | Incorporation (15 pages) |