Chelmsford
Essex
CM2 8BY
Director Name | Mrs Stella Clapham |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Hogarth Avenue Brentwood Essex CM15 8BE |
Director Name | Mrs Susan Elizabeth Clapham |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 652 Galleywood Road Chelmsford Essex CM2 8BY |
Secretary Name | Mrs Stella Clapham |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Hogarth Avenue Brentwood Essex CM15 8BE |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL |
Registered Address | 35 Hogarth Avenue Brentwood Essex CM15 8BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
294 at £1 | Joanne Susan Goode 29.11% Ordinary |
---|---|
294 at £1 | Robert Michael Clapham 29.11% Ordinary |
206 at £1 | Clive Christopher Clapham 20.40% Ordinary |
206 at £1 | Susan Elizabeth Clapham 20.40% Ordinary |
500 at £0.01 | Clive Christopher Clapham 0.50% Ordinary B |
500 at £0.01 | Susan Elizabeth Clapham 0.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,086,272 |
Cash | £143,223 |
Current Liabilities | £301,817 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 4 weeks from now) |
25 March 2010 | Delivered on: 7 April 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a clapham court 140-142 high street billericay essex t/no. EX701318 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
25 March 2010 | Delivered on: 7 April 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 16-24 high street and 10 bellingham lane rayleigh essex together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
11 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
20 July 2022 | Confirmation statement made on 10 July 2022 with updates (4 pages) |
24 May 2022 | Change of details for Mr Clive Christopher Clapham as a person with significant control on 24 May 2022 (2 pages) |
24 May 2022 | Director's details changed for Mrs Susan Elizabeth Clapham on 24 May 2022 (2 pages) |
24 May 2022 | Change of details for Mrs Susan Elizabeth Clapham as a person with significant control on 24 May 2022 (2 pages) |
24 May 2022 | Registered office address changed from 652 Galleywood Road Chelmsford Essex CM2 8BY to 35 Hogarth Avenue Brentwood Essex CM15 8BE on 24 May 2022 (1 page) |
24 May 2022 | Director's details changed for Mr Clive Christopher Clapham on 24 May 2022 (2 pages) |
27 April 2022 | Termination of appointment of Stella Clapham as a secretary on 1 June 2021 (1 page) |
27 April 2022 | Termination of appointment of Stella Clapham as a director on 1 June 2021 (1 page) |
14 December 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
12 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
16 December 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
21 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
23 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
5 October 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
17 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
17 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
20 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
21 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
25 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (7 pages) |
6 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (7 pages) |
15 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (7 pages) |
15 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (7 pages) |
18 May 2011 | Statement of capital following an allotment of shares on 8 April 2011
|
18 May 2011 | Statement of capital following an allotment of shares on 8 April 2011
|
18 May 2011 | Statement of capital following an allotment of shares on 8 April 2011
|
7 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 March 2011 | Previous accounting period extended from 31 July 2010 to 31 December 2010 (1 page) |
7 March 2011 | Previous accounting period extended from 31 July 2010 to 31 December 2010 (1 page) |
30 September 2010 | Resolutions
|
30 September 2010 | Change of name notice (2 pages) |
30 September 2010 | Resolutions
|
30 September 2010 | Change of name notice (2 pages) |
4 August 2010 | Director's details changed for Mrs Stella Clapham on 10 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Clive Christopher Clapham on 26 March 2010 (2 pages) |
4 August 2010 | Director's details changed for Susan Elizabeth Clapham on 26 March 2010 (2 pages) |
4 August 2010 | Director's details changed for Susan Elizabeth Clapham on 26 March 2010 (2 pages) |
4 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Director's details changed for Clive Christopher Clapham on 26 March 2010 (2 pages) |
4 August 2010 | Director's details changed for Mrs Stella Clapham on 10 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Registered office address changed from Moulsham Court 39 Moulsham Street Chelmsford Essex CM2 0HY on 2 August 2010 (1 page) |
2 August 2010 | Registered office address changed from Moulsham Court 39 Moulsham Street Chelmsford Essex CM2 0HY on 2 August 2010 (1 page) |
2 August 2010 | Registered office address changed from Moulsham Court 39 Moulsham Street Chelmsford Essex CM2 0HY on 2 August 2010 (1 page) |
6 July 2010 | Resolutions
|
6 July 2010 | Statement of capital following an allotment of shares on 26 March 2010
|
6 July 2010 | Statement of capital following an allotment of shares on 26 March 2010
|
6 July 2010 | Resolutions
|
7 April 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
14 August 2009 | Director appointed clive christopher clapham (2 pages) |
14 August 2009 | Director appointed susan elizabeth clapham (2 pages) |
14 August 2009 | Director and secretary appointed stella clapham (2 pages) |
14 August 2009 | Director and secretary appointed stella clapham (2 pages) |
14 August 2009 | Director appointed susan elizabeth clapham (2 pages) |
14 August 2009 | Director appointed clive christopher clapham (2 pages) |
13 August 2009 | Appointment terminated director andrew davis (1 page) |
13 August 2009 | Appointment terminated director andrew davis (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from 41 chalton street london NW1 1JD united kingdom (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from 41 chalton street london NW1 1JD united kingdom (1 page) |
10 July 2009 | Incorporation (17 pages) |
10 July 2009 | Incorporation (17 pages) |