Chelmsford
CM1 6UU
Director Name | Katherine Emma Tyler |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Lawling Ave Heybridge Essex CM9 4YD |
Director Name | Mr Marcus Anthony Fleischmann |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 September 2013) |
Role | Registered Nurse |
Country of Residence | England |
Correspondence Address | 22a High Street Brightlingsea Colchester CO7 0AG |
Secretary Name | RSL Company Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2010(same day as company formation) |
Correspondence Address | 74-78 Victoria Street St Albans Hertfordshire AL1 3XH |
Registered Address | Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Lesley Pirie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £692 |
Cash | £2,290 |
Current Liabilities | £3,648 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
5 December 2017 | Registered office address changed from 218 New London Road Chelmsford CM2 9AE to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 5 December 2017 (1 page) |
---|---|
5 December 2017 | Change of details for Mrs Lesley Susan Pirie as a person with significant control on 5 December 2017 (2 pages) |
30 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 September 2013 | Termination of appointment of Katherine Tyler as a director (1 page) |
12 September 2013 | Termination of appointment of Marcus Fleischmann as a director (1 page) |
27 April 2013 | Registered office address changed from First Floor 8 Sandridge Park Porters Wood St. Albans Hertfordshire AL3 6PH United Kingdom on 27 April 2013 (1 page) |
7 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 September 2012 | Registered office address changed from 74-78 Victoria Street St Albans Hertfordshire AL1 3XH United Kingdom on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from 74-78 Victoria Street St Albans Hertfordshire AL1 3XH United Kingdom on 6 September 2012 (1 page) |
6 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 May 2011 | Appointment of Lesley Susan Pirie as a director (2 pages) |
8 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
29 October 2010 | Termination of appointment of Rsl Company Secretary Ltd as a secretary (1 page) |
26 March 2010 | Appointment of Marcus Anthony Fleischmann as a director (2 pages) |
5 March 2010 | Incorporation
|