Great Baddow
Chelmsford
Essex
CM2 8LX
Director Name | Mrs Dawn Berry |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2014(3 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Stationer |
Country of Residence | United Kingdom |
Correspondence Address | 303 Beehive Lane Great Baddow Chelmsford Essex CM2 8LX |
Director Name | Mr Stacey George Broughton |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Moriatry Close London N7 0EF |
Director Name | Mr Lee Stafford |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Soho Lofts 10 Richmond Mews London W1D 3DD |
Director Name | Mr Jeffrey Blake |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 March 2012) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 31 Harley Street London W1G 9QS |
Secretary Name | Mr Jeffrey Blake |
---|---|
Status | Resigned |
Appointed | 06 January 2011(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 March 2012) |
Role | Company Director |
Correspondence Address | 31 Harley Street London W1G 9QS |
Registered Address | 303 Beehive Lane Great Baddow Chelmsford Essex CM2 8LX |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Great Baddow |
Ward | Great Baddow West |
Address Matches | 2 other UK companies use this postal address |
1000 at £0.01 | Dawn Berry 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £60 |
Cash | £60 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 21 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
18 November 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
---|---|
6 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
21 November 2019 | Registered office address changed from 30 Percy Street London W1T 2DB to 303 Beehive Lane Great Baddow Chelmsford Essex CM2 8LX on 21 November 2019 (1 page) |
17 May 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
28 November 2018 | Micro company accounts made up to 28 February 2018 (3 pages) |
16 July 2018 | Director's details changed for Mr John Berry on 16 July 2018 (2 pages) |
16 July 2018 | Director's details changed for Mrs Dawn Berry on 16 July 2018 (2 pages) |
16 July 2018 | Director's details changed for Mr John Berry on 16 July 2018 (2 pages) |
5 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
27 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
27 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
3 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
3 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
1 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
15 January 2016 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
15 January 2016 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
4 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Appointment of Mrs Dawn Berry as a director on 3 March 2014 (2 pages) |
4 March 2015 | Appointment of Mrs Dawn Berry as a director on 3 March 2014 (2 pages) |
4 March 2015 | Appointment of Mrs Dawn Berry as a director on 3 March 2014 (2 pages) |
3 March 2015 | Registered office address changed from 17 Hollywood Close Great Baddow Chelmsford Essex CM2 8DU to 30 Percy Street London W1T 2DB on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from 17 Hollywood Close Great Baddow Chelmsford Essex CM2 8DU to 30 Percy Street London W1T 2DB on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from 17 Hollywood Close Great Baddow Chelmsford Essex CM2 8DU to 30 Percy Street London W1T 2DB on 3 March 2015 (1 page) |
10 July 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
10 July 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
26 October 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
26 October 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
19 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
19 March 2012 | Previous accounting period shortened from 31 May 2012 to 28 February 2012 (1 page) |
19 March 2012 | Previous accounting period shortened from 31 May 2012 to 28 February 2012 (1 page) |
19 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
19 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Registered office address changed from 31 Harley Street London W1G 9QS United Kingdom on 16 March 2012 (1 page) |
16 March 2012 | Termination of appointment of Jeffrey Blake as a secretary (1 page) |
16 March 2012 | Appointment of Mr John Berry as a director (2 pages) |
16 March 2012 | Termination of appointment of Jeffrey Blake as a director (1 page) |
16 March 2012 | Termination of appointment of Jeffrey Blake as a secretary (1 page) |
16 March 2012 | Termination of appointment of Jeffrey Blake as a director (1 page) |
16 March 2012 | Appointment of Mr John Berry as a director (2 pages) |
16 March 2012 | Company name changed touch sports management LTD\certificate issued on 16/03/12
|
16 March 2012 | Registered office address changed from 31 Harley Street London W1G 9QS United Kingdom on 16 March 2012 (1 page) |
16 March 2012 | Company name changed touch sports management LTD\certificate issued on 16/03/12
|
17 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
17 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
5 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
14 February 2011 | Appointment of Mr Jeffrey Blake as a secretary (2 pages) |
14 February 2011 | Statement of capital following an allotment of shares on 6 January 2011
|
14 February 2011 | Statement of capital following an allotment of shares on 6 January 2011
|
14 February 2011 | Appointment of Mr Jeffrey Blake as a secretary (2 pages) |
14 February 2011 | Statement of capital following an allotment of shares on 6 January 2011
|
5 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
5 January 2011 | Company name changed baked beans on toast LIMITED\certificate issued on 05/01/11
|
5 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
5 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
5 January 2011 | Company name changed baked beans on toast LIMITED\certificate issued on 05/01/11
|
4 January 2011 | Appointment of Mr Jeffrey Blake as a director (2 pages) |
4 January 2011 | Termination of appointment of Stacey Broughton as a director (1 page) |
4 January 2011 | Termination of appointment of Lee Stafford as a director (1 page) |
4 January 2011 | Termination of appointment of Stacey Broughton as a director (1 page) |
4 January 2011 | Appointment of Mr Jeffrey Blake as a director (2 pages) |
4 January 2011 | Termination of appointment of Lee Stafford as a director (1 page) |
20 May 2010 | Incorporation (35 pages) |
20 May 2010 | Incorporation (35 pages) |