Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Secretary Name | Karen Elizabeth Pumfrett |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Registered Address | The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
Address Matches | Over 80 other UK companies use this postal address |
50 at £0.01 | David George Pumfrett 50.00% Ordinary |
---|---|
50 at £0.01 | Karen Elizabeth Pumfrett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £544 |
Cash | £5,140 |
Current Liabilities | £12,882 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 21 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (3 months, 1 week from now) |
13 November 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
21 June 2023 | Confirmation statement made on 21 June 2023 with updates (4 pages) |
7 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
27 June 2022 | Confirmation statement made on 22 June 2022 with updates (4 pages) |
29 October 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
2 July 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
16 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
26 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
9 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
23 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
22 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
22 June 2018 | Director's details changed for Mr David George Pumfrett on 21 June 2018 (2 pages) |
22 June 2018 | Secretary's details changed for Karen Elizabeth Pumfrett on 21 June 2018 (1 page) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
3 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Karen Elizabeth Pumfrett as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of David George Pumfrett as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Karen Elizabeth Pumfrett as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of David George Pumfrett as a person with significant control on 6 April 2016 (2 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
23 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
5 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Registered office address changed from Ground Flr, Boundary Hse 4 County Place Chelmsford Essex CM2 0RE on 14 May 2012 (1 page) |
14 May 2012 | Registered office address changed from Ground Flr, Boundary Hse 4 County Place Chelmsford Essex CM2 0RE on 14 May 2012 (1 page) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 July 2010 | Director's details changed for David George Pumfrett on 24 June 2010 (2 pages) |
22 July 2010 | Director's details changed for David George Pumfrett on 24 June 2010 (2 pages) |
22 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
6 August 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
6 August 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
30 July 2009 | Director appointed david george pumfrett (2 pages) |
30 July 2009 | Secretary appointed karen elizabeth pumfrett (2 pages) |
30 July 2009 | Director appointed david george pumfrett (2 pages) |
30 July 2009 | Secretary appointed karen elizabeth pumfrett (2 pages) |
29 July 2009 | Ad 25/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
29 July 2009 | Ad 25/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
29 June 2009 | Appointment terminated director barbara kahan (1 page) |
29 June 2009 | Appointment terminated director barbara kahan (1 page) |
25 June 2009 | Incorporation (12 pages) |
25 June 2009 | Incorporation (12 pages) |