Chelmsford
Essex
CM2 0LD
Director Name | Mr Barry Charlton |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Dilston Close Washington Tyne And Wear NE38 0HD |
Secretary Name | Mr Barry Charlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Dilston Close Washington Tyne And Wear NE38 0HD |
Secretary Name | Miss Anelise Kelly Charlton |
---|---|
Status | Resigned |
Appointed | 17 October 2009(1 year after company formation) |
Appointment Duration | Resigned same day (resigned 17 October 2009) |
Role | Company Director |
Correspondence Address | Unit 7 City West Business Park St. Johns Road Meadowfield Industrial Estate Durham DH7 8ER |
Secretary Name | Miss Anelise Kelly Charlton |
---|---|
Status | Resigned |
Appointed | 17 October 2009(1 year after company formation) |
Appointment Duration | 8 years, 4 months (resigned 08 March 2018) |
Role | Company Director |
Correspondence Address | Chamleon House No 1 Dukesway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0PZ |
Director Name | Anelise Kelly Charlton |
---|---|
Date of Birth | May 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 March 2018) |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | 36 Dilston Close Washington Tyne And Wear NE38 0HD |
Website | modernofurniture.co.uk |
---|---|
Telephone | 0191 4914000 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 163-164 Moulsham Street Chelmsford Essex CM2 0LD |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Anelise Charlton 33.33% Ordinary B |
---|---|
1 at £1 | Jacqueline Allison Charlton 33.33% Ordinary A |
1 at £1 | Mr Barry Charlton 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £14,716 |
Cash | £2,826 |
Current Liabilities | £62,515 |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
26 October 2017 | Confirmation statement made on 26 October 2017 with updates (4 pages) |
---|---|
26 October 2017 | Cessation of Barry Charlton as a person with significant control on 31 May 2017 (1 page) |
26 October 2017 | Change of details for Jacqueline Allison Charlton as a person with significant control on 31 May 2017 (2 pages) |
19 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
12 June 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
17 May 2017 | Termination of appointment of Barry Charlton as a director on 17 May 2017 (1 page) |
26 October 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
21 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
8 December 2014 | Director's details changed for Mr Barry Charlton on 8 December 2014 (2 pages) |
8 December 2014 | Director's details changed for Mr Barry Charlton on 8 December 2014 (2 pages) |
2 December 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 May 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
31 March 2014 | Appointment of Anelise Kelly Charlton as a director (2 pages) |
18 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
19 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
31 May 2013 | Statement of capital following an allotment of shares on 2 May 2013
|
31 May 2013 | Statement of capital following an allotment of shares on 2 May 2013
|
28 May 2013 | Resolutions
|
29 April 2013 | Previous accounting period shortened from 18 December 2012 to 30 November 2012 (1 page) |
15 January 2013 | Amended accounts made up to 18 December 2011 (5 pages) |
13 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (3 pages) |
13 November 2012 | Appointment of Mrs Jacqueline Allison Charlton as a director (2 pages) |
18 October 2012 | Total exemption small company accounts made up to 18 December 2011 (4 pages) |
14 May 2012 | Registered office address changed from Unit 7 City West Business Park St. Johns Road Meadowfield Industrial Estate Durham DH7 8ER on 14 May 2012 (1 page) |
15 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Total exemption small company accounts made up to 18 December 2010 (4 pages) |
15 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (3 pages) |
15 November 2010 | Termination of appointment of Anelise Charlton as a secretary (1 page) |
20 July 2010 | Total exemption small company accounts made up to 18 December 2009 (4 pages) |
12 November 2009 | Director's details changed for Mr Barry Charlton on 11 November 2009 (2 pages) |
12 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Appointment of Miss Anelise Kelly Charlton as a secretary (1 page) |
4 November 2009 | Termination of appointment of Barry Charlton as a secretary (1 page) |
4 November 2009 | Registered office address changed from 36 Dilston Close Oxclose Washington Tyne & Wear NE38 0HD United Kingdom on 4 November 2009 (1 page) |
4 November 2009 | Registered office address changed from 36 Dilston Close Oxclose Washington Tyne & Wear NE38 0HD United Kingdom on 4 November 2009 (1 page) |
4 November 2009 | Current accounting period extended from 31 October 2009 to 18 December 2009 (1 page) |
4 November 2009 | Appointment of Miss Anelise Kelly Charlton as a secretary (1 page) |
17 October 2008 | Incorporation (13 pages) |