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 | 02 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Director Name | Mr Jason Robert Rayner |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Lucas House Lexden Park Lexden Colchester Essex CO3 3UJ |
Director Name | Mr Russell Marc Channer |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2015(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Grange Warren Estate Lordship Road Writtle Essex CM1 3WT |
Director Name | Mr Jason Robert Rayner |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(9 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT |
Director Name | Fisher Michael Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2015(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 December 2018) |
Correspondence Address | The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT |
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 |
2 at £1 | Jason Rayner 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 June 2023 (9 months ago) |
---|---|
Next Return Due | 11 July 2024 (3 months, 2 weeks from now) |
17 November 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
---|---|
10 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
20 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
25 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
25 July 2019 | Appointment of Mr Jason Robert Rayner as a director on 1 November 2018 (2 pages) |
25 July 2019 | Notification of Jason Robert Rayner as a person with significant control on 1 November 2018 (2 pages) |
25 July 2019 | Cessation of Jason Robert Rayner as a person with significant control on 1 November 2018 (1 page) |
25 July 2019 | Termination of appointment of Jason Robert Rayner as a director on 1 November 2018 (1 page) |
2 May 2019 | Change of details for Mr Jason Robert Rayner as a person with significant control on 24 April 2019 (2 pages) |
2 May 2019 | Director's details changed for Mr Jason Robert Rayner on 24 April 2019 (2 pages) |
10 December 2018 | Termination of appointment of Fisher Michael Secretaries Ltd as a director on 10 December 2018 (1 page) |
10 December 2018 | Cessation of Fisher Michael Secretaries as a person with significant control on 10 December 2018 (1 page) |
7 December 2018 | Cessation of Russell Marc Channer as a person with significant control on 1 November 2018 (1 page) |
7 December 2018 | Termination of appointment of Russell Marc Channer as a director on 1 November 2018 (1 page) |
7 December 2018 | Appointment of Mr Jason Robert Rayner as a director on 1 November 2018 (2 pages) |
6 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
21 May 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
8 August 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
8 August 2017 | Notification of Fisher Michael Secretaries as a person with significant control on 6 May 2016 (1 page) |
8 August 2017 | Change of details for Mr Jason Robert Rayner as a person with significant control on 29 June 2017 (2 pages) |
8 August 2017 | Change of details for Mr Jason Robert Rayner as a person with significant control on 29 June 2017 (2 pages) |
8 August 2017 | Notification of Russell Marc Channer as a person with significant control on 8 August 2017 (2 pages) |
8 August 2017 | Notification of Russell Marc Channer as a person with significant control on 6 April 2016 (2 pages) |
8 August 2017 | Notification of Russell Marc Channer as a person with significant control on 6 April 2016 (2 pages) |
8 August 2017 | Notification of Fisher Michael Secretaries as a person with significant control on 6 May 2016 (1 page) |
8 August 2017 | Notification of Fisher Michael Secretaries as a person with significant control on 8 August 2017 (1 page) |
8 August 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
19 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
19 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
13 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
11 December 2015 | Appointment of Mr Russell Marc Channer as a director on 12 January 2015 (3 pages) |
11 December 2015 | Appointment of Mr Russell Marc Channer as a director on 12 January 2015 (3 pages) |
6 October 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
5 October 2015 | Appointment of Fisher Michael Secretaries Ltd as a director (2 pages) |
5 October 2015 | Appointment of Fisher Michael Secretaries Ltd as a director (2 pages) |
3 October 2015 | Appointment of Fisher Michael Secretaries Ltd as a director on 12 January 2015 (3 pages) |
3 October 2015 | Appointment of Fisher Michael Secretaries Ltd as a director on 12 January 2015 (3 pages) |
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
3 February 2015 | Termination of appointment of Jason Robert Rayner as a director on 13 January 2015 (2 pages) |
3 February 2015 | Termination of appointment of Jason Robert Rayner as a director on 13 January 2015 (2 pages) |
15 December 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Director's details changed for Jason Robert Rayner on 2 July 2014 (2 pages) |
15 December 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Director's details changed for Jason Robert Rayner on 2 July 2014 (2 pages) |
15 December 2014 | Director's details changed for Jason Robert Rayner on 2 July 2014 (2 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
20 March 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
20 March 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
19 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 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) |
11 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
15 March 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
15 March 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
17 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
17 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
17 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
11 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (3 pages) |
1 August 2009 | Director appointed jason rayner (2 pages) |
1 August 2009 | Director appointed jason rayner (2 pages) |
29 July 2009 | Accounting reference date shortened from 31/07/2010 to 30/06/2010 (1 page) |
29 July 2009 | Accounting reference date shortened from 31/07/2010 to 30/06/2010 (1 page) |
6 July 2009 | Appointment terminated director barbara kahan (1 page) |
6 July 2009 | Appointment terminated director barbara kahan (1 page) |
2 July 2009 | Incorporation (12 pages) |
2 July 2009 | Incorporation (12 pages) |