Chelmsford
CM2 6SS
Secretary Name | Mr Terry John Prosser |
---|---|
Status | Current |
Appointed | 01 November 2011(3 years, 6 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Correspondence Address | 32 Curzon Way Chelmsford CM2 6PF |
Director Name | Mr Titas Basak Halder |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2012(4 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Birnam Road London N4 3LQ |
Director Name | Miss Manuela Addis |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2013(5 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78a Birnam Road London N4 3LQ |
Director Name | Andrew Clark |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 78 Birnam Road London N4 3LQ |
Director Name | David Poole |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(same day as company formation) |
Role | Sound Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 78 Birnam Road London N4 3LQ |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2008(same day as company formation) |
Correspondence Address | Midstall Randolphs Farm Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2008(same day as company formation) |
Correspondence Address | Midstall Randolphs Farm Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Registered Address | 2 Hopkins Mead Chelmsford CM2 6SS |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Springfield |
Ward | Chelmer Village and Beaulieu Park |
Built Up Area | Chelmsford |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Anjana Halder & Snehasis Halder 33.33% Ordinary |
---|---|
1 at £1 | Manuela Addis 33.33% Ordinary |
1 at £1 | Sean Campbell Meikle 33.33% Ordinary |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 7 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 21 April 2025 (1 year from now) |
25 April 2023 | Confirmation statement made on 7 April 2023 with no updates (3 pages) |
---|---|
26 January 2023 | Accounts for a dormant company made up to 30 April 2022 (5 pages) |
21 April 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
25 January 2022 | Accounts for a dormant company made up to 30 April 2021 (5 pages) |
8 April 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
26 October 2020 | Accounts for a dormant company made up to 30 April 2020 (5 pages) |
8 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
15 January 2020 | Accounts for a dormant company made up to 30 April 2019 (5 pages) |
16 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
16 January 2019 | Accounts for a dormant company made up to 30 April 2018 (5 pages) |
8 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
19 January 2018 | Micro company accounts made up to 30 April 2017 (6 pages) |
18 May 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
25 January 2017 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
25 January 2017 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
9 April 2016 | Director's details changed for Sean Campbell Meikle on 1 April 2015 (2 pages) |
9 April 2016 | Register inspection address has been changed from C/O C/O Terry Prosser Accounting Solutions Limited 189-193 Earls Court Road London SW5 9AN England to C/O C/O Terry Prosser 2 Hopkins Mead Chelmsford CM2 6SS (1 page) |
9 April 2016 | Register inspection address has been changed from C/O C/O Terry Prosser Accounting Solutions Limited 189-193 Earls Court Road London SW5 9AN England to C/O C/O Terry Prosser 2 Hopkins Mead Chelmsford CM2 6SS (1 page) |
9 April 2016 | Director's details changed for Sean Campbell Meikle on 1 April 2015 (2 pages) |
9 April 2016 | Register(s) moved to registered inspection location C/O C/O Terry Prosser 2 Hopkins Mead Chelmsford CM2 6SS (1 page) |
9 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-09
|
9 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-09
|
9 April 2016 | Register(s) moved to registered inspection location C/O C/O Terry Prosser 2 Hopkins Mead Chelmsford CM2 6SS (1 page) |
9 April 2016 | Registered office address changed from C/O C/O Terry Prosser Accounting Solutions Limited 189-193 Earls Court Road London SW5 9AN to C/O C/O Terry Prosser 2 Hopkins Mead Chelmsford CM2 6SS on 9 April 2016 (1 page) |
9 April 2016 | Registered office address changed from C/O C/O Terry Prosser Accounting Solutions Limited 189-193 Earls Court Road London SW5 9AN to C/O C/O Terry Prosser 2 Hopkins Mead Chelmsford CM2 6SS on 9 April 2016 (1 page) |
26 January 2016 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
26 January 2016 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
22 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Registered office address changed from 2nd Floor 189-193 Earls Court Road London SW5 9AN to C/O C/O Terry Prosser Accounting Solutions Limited 189-193 Earls Court Road London SW5 9AN on 22 May 2015 (1 page) |
22 May 2015 | Register inspection address has been changed from 2nd Floor 189-193 Earls Court Road London SW5 9AN United Kingdom to C/O C/O Terry Prosser Accounting Solutions Limited 189-193 Earls Court Road London SW5 9AN (1 page) |
22 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Registered office address changed from 2nd Floor 189-193 Earls Court Road London SW5 9AN to C/O C/O Terry Prosser Accounting Solutions Limited 189-193 Earls Court Road London SW5 9AN on 22 May 2015 (1 page) |
22 May 2015 | Register inspection address has been changed from 2nd Floor 189-193 Earls Court Road London SW5 9AN United Kingdom to C/O C/O Terry Prosser Accounting Solutions Limited 189-193 Earls Court Road London SW5 9AN (1 page) |
16 June 2014 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
16 June 2014 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
4 June 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
22 October 2013 | Appointment of Miss Manuela Addis as a director (2 pages) |
22 October 2013 | Appointment of Miss Manuela Addis as a director (2 pages) |
22 October 2013 | Termination of appointment of David Poole as a director (1 page) |
22 October 2013 | Termination of appointment of David Poole as a director (1 page) |
4 September 2013 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
4 September 2013 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
16 August 2013 | Appointment of Mr Titas Basak Halder as a director (2 pages) |
16 August 2013 | Appointment of Mr Titas Basak Halder as a director (2 pages) |
10 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
10 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
10 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
25 March 2013 | Termination of appointment of Andrew Clark as a director (1 page) |
25 March 2013 | Termination of appointment of Andrew Clark as a director (1 page) |
29 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
29 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
22 June 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
22 June 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
22 June 2012 | Register inspection address has been changed from 78 Birnam Road London N4 3LQ United Kingdom (1 page) |
22 June 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
22 June 2012 | Register inspection address has been changed from 78 Birnam Road London N4 3LQ United Kingdom (1 page) |
21 June 2012 | Registered office address changed from 78 Birnam Road London N4 3LQ England on 21 June 2012 (1 page) |
21 June 2012 | Secretary's details changed for Mr Terry John Prosser on 17 February 2012 (2 pages) |
21 June 2012 | Registered office address changed from 78 Birnam Road London N4 3LQ England on 21 June 2012 (1 page) |
21 June 2012 | Secretary's details changed for Mr Terry John Prosser on 17 February 2012 (2 pages) |
11 January 2012 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
11 January 2012 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
18 November 2011 | Appointment of Mr Terry John Prosser as a secretary (2 pages) |
18 November 2011 | Appointment of Mr Terry John Prosser as a secretary (2 pages) |
25 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
1 February 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
4 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
3 May 2010 | Director's details changed for David Poole on 7 April 2010 (2 pages) |
3 May 2010 | Director's details changed for Andrew Clark on 7 April 2010 (2 pages) |
3 May 2010 | Register inspection address has been changed (1 page) |
3 May 2010 | Director's details changed for David Poole on 7 April 2010 (2 pages) |
3 May 2010 | Register inspection address has been changed (1 page) |
3 May 2010 | Director's details changed for Andrew Clark on 7 April 2010 (2 pages) |
3 May 2010 | Director's details changed for Sean Campbell Meikle on 7 April 2010 (2 pages) |
3 May 2010 | Director's details changed for Sean Campbell Meikle on 7 April 2010 (2 pages) |
3 May 2010 | Director's details changed for Andrew Clark on 7 April 2010 (2 pages) |
3 May 2010 | Director's details changed for David Poole on 7 April 2010 (2 pages) |
3 May 2010 | Director's details changed for Sean Campbell Meikle on 7 April 2010 (2 pages) |
8 February 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
8 February 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
7 May 2009 | Return made up to 07/04/09; full list of members (4 pages) |
7 May 2009 | Return made up to 07/04/09; full list of members (4 pages) |
20 June 2008 | Resolutions
|
20 June 2008 | Resolutions
|
13 June 2008 | Ad 07/04/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages) |
13 June 2008 | Ad 07/04/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages) |
3 June 2008 | Director appointed david poole (1 page) |
3 June 2008 | Director appointed andrew clark (1 page) |
3 June 2008 | Director appointed andrew clark (1 page) |
3 June 2008 | Director appointed sean meikle (1 page) |
3 June 2008 | Director appointed sean meikle (1 page) |
3 June 2008 | Director appointed david poole (1 page) |
24 April 2008 | Resolutions
|
24 April 2008 | Appointment terminated director brighton director LIMITED (1 page) |
24 April 2008 | Appointment terminated secretary brighton secretary LIMITED (1 page) |
24 April 2008 | Resolutions
|
24 April 2008 | Appointment terminated director brighton director LIMITED (1 page) |
24 April 2008 | Appointment terminated secretary brighton secretary LIMITED (1 page) |
7 April 2008 | Incorporation (9 pages) |
7 April 2008 | Incorporation (9 pages) |