Chelmsford
Essex
CM2 0AW
Director Name | Dr Joseph George Ballentyne |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2009(same day as company formation) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 146 New London Road Chelmsford Essex CM2 0AW |
Registered Address | 146 New London Road Chelmsford Essex CM2 0AW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Joseph George Ballentyne 50.00% Ordinary A |
---|---|
1 at £1 | Thomas Henry Ballentyne 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £311,798 |
Cash | £2 |
Current Liabilities | £36,664 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (4 months from now) |
29 October 2009 | Delivered on: 31 October 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
21 August 2023 | Confirmation statement made on 13 August 2023 with no updates (3 pages) |
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
7 October 2022 | Change of details for Mr Thomas Henry Ballentyne as a person with significant control on 7 October 2022 (2 pages) |
7 October 2022 | Change of details for Mr Joseph George Ballentyne as a person with significant control on 7 October 2022 (2 pages) |
18 August 2022 | Confirmation statement made on 13 August 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
3 September 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
1 April 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
20 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
16 October 2019 | Change of details for Mr Joseph George Ballentyne as a person with significant control on 16 October 2019 (2 pages) |
16 October 2019 | Director's details changed for Dr Joseph George Ballentyne on 16 October 2019 (2 pages) |
13 August 2019 | Confirmation statement made on 13 August 2019 with updates (4 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
14 August 2018 | Confirmation statement made on 13 August 2018 with updates (4 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 September 2017 | Confirmation statement made on 13 August 2017 with updates (4 pages) |
14 September 2017 | Confirmation statement made on 13 August 2017 with updates (4 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 September 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
7 September 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
16 June 2016 | Director's details changed for Dr Joseph George Ballentyne on 16 June 2016 (2 pages) |
16 June 2016 | Director's details changed for Dr Joseph George Ballentyne on 16 June 2016 (2 pages) |
16 June 2016 | Director's details changed for Dr Joseph George Ballentyne on 16 June 2016 (2 pages) |
16 June 2016 | Director's details changed for Dr Joseph George Ballentyne on 16 June 2016 (2 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
12 August 2014 | Director's details changed for Mr Thomas Henry Ballentyne on 12 August 2014 (2 pages) |
12 August 2014 | Director's details changed for Mr Thomas Henry Ballentyne on 12 August 2014 (2 pages) |
12 August 2014 | Director's details changed for Mr Thomas Henry Ballentyne on 12 August 2014 (2 pages) |
12 August 2014 | Director's details changed for Mr Thomas Henry Ballentyne on 12 August 2014 (2 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 October 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 October 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
2 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
3 February 2010 | Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page) |
3 February 2010 | Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page) |
3 February 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
25 January 2010 | Previous accounting period shortened from 31 August 2010 to 30 November 2009 (3 pages) |
25 January 2010 | Previous accounting period shortened from 31 August 2010 to 30 November 2009 (3 pages) |
16 January 2010 | Company name changed chelmer village associates LIMITED\certificate issued on 16/01/10
|
16 January 2010 | Company name changed chelmer village associates LIMITED\certificate issued on 16/01/10
|
16 January 2010 | Resolutions
|
16 January 2010 | Resolutions
|
13 January 2010 | Resolutions
|
13 January 2010 | Change of share class name or designation (2 pages) |
13 January 2010 | Resolutions
|
13 January 2010 | Change of share class name or designation (2 pages) |
31 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 August 2009 | Director's change of particulars / thomas ballentyne / 19/08/2009 (1 page) |
19 August 2009 | Director's change of particulars / thomas ballentyne / 19/08/2009 (1 page) |
13 August 2009 | Incorporation (20 pages) |
13 August 2009 | Incorporation (20 pages) |