18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Director Name | Julie Bramham |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2010(1 month after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
Director Name | Mr Fernando Getino |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2014(3 years, 10 months after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
Director Name | Mr Nayyer Shahzad Akhtar |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2019(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
Director Name | Mr Robert Alan Hickford |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Corsham Street London N1 6DR |
Director Name | Miss Joanne Louise Beckett |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2010(1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 23 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
Director Name | Lawact Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2010(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
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 | Christopher John Stribling 25.00% Ordinary |
---|---|
1 at £1 | Fernando Getino 25.00% Ordinary |
1 at £1 | Joanne Louise Beckett 25.00% Ordinary |
1 at £1 | Julie Bramham 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,279 |
Cash | £2,078 |
Current Liabilities | £12,761 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 3 weeks from now) |
28 March 2024 | Total exemption full accounts made up to 30 June 2023 (8 pages) |
---|---|
23 November 2023 | Confirmation statement made on 30 October 2023 with updates (5 pages) |
7 December 2022 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
17 November 2022 | Confirmation statement made on 30 October 2022 with updates (5 pages) |
17 November 2022 | Director's details changed for Christopher John Stribling on 2 November 2022 (2 pages) |
17 November 2022 | Director's details changed for Julie Bramham on 2 November 2022 (2 pages) |
22 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
22 November 2021 | Confirmation statement made on 30 October 2021 with updates (5 pages) |
16 June 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
2 December 2020 | Confirmation statement made on 30 October 2020 with updates (5 pages) |
13 February 2020 | Confirmation statement made on 30 October 2019 with updates (5 pages) |
21 January 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
30 October 2019 | Termination of appointment of Joanne Louise Beckett as a director on 23 August 2019 (1 page) |
30 October 2019 | Appointment of Mr Nayyer Shahzad Akhtar as a director on 23 August 2019 (2 pages) |
11 June 2019 | Confirmation statement made on 4 June 2019 with updates (5 pages) |
11 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
18 June 2018 | Director's details changed for Joanne Louise Beckett on 18 June 2018 (2 pages) |
18 June 2018 | Director's details changed for Julie Bramham on 18 June 2018 (2 pages) |
18 June 2018 | Confirmation statement made on 4 June 2018 with updates (5 pages) |
18 June 2018 | Director's details changed for Christopher John Stribling on 18 June 2018 (2 pages) |
18 June 2018 | Cessation of Julie Tredgett as a person with significant control on 6 April 2016 (1 page) |
18 June 2018 | Notification of a person with significant control statement (2 pages) |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
8 December 2017 | Director's details changed for Mr Fernando Getino on 8 December 2017 (2 pages) |
8 December 2017 | Director's details changed for Julie Bramham on 8 December 2017 (2 pages) |
8 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 8 December 2017 (1 page) |
7 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
25 October 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
6 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
18 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
18 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
5 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
5 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Appointment of Mr Fernando Getino as a director (2 pages) |
5 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Appointment of Mr Fernando Getino as a director (2 pages) |
16 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
16 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
7 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (6 pages) |
7 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (6 pages) |
7 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
15 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (6 pages) |
15 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (6 pages) |
15 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (6 pages) |
22 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
22 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
17 August 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (6 pages) |
17 August 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (6 pages) |
17 August 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Registered office address changed from 27 Hastings Road London W13 8QH on 16 August 2011 (1 page) |
16 August 2011 | Registered office address changed from 27 Hastings Road London W13 8QH on 16 August 2011 (1 page) |
17 February 2011 | Termination of appointment of Lawact Limited as a director (3 pages) |
17 February 2011 | Termination of appointment of Lawact Limited as a director (3 pages) |
13 July 2010 | Appointment of Christopher John Stribling as a director (3 pages) |
13 July 2010 | Appointment of Julie Bramham as a director (3 pages) |
13 July 2010 | Appointment of Christopher John Stribling as a director (3 pages) |
13 July 2010 | Appointment of Joanne Louise Beckett as a director (3 pages) |
13 July 2010 | Termination of appointment of Robert Hickford as a director (2 pages) |
13 July 2010 | Registered office address changed from 31 Corsham Street London N1 6DR United Kingdom on 13 July 2010 (2 pages) |
13 July 2010 | Appointment of Julie Bramham as a director (3 pages) |
13 July 2010 | Termination of appointment of Robert Hickford as a director (2 pages) |
13 July 2010 | Appointment of Joanne Louise Beckett as a director (3 pages) |
13 July 2010 | Registered office address changed from 31 Corsham Street London N1 6DR United Kingdom on 13 July 2010 (2 pages) |
4 June 2010 | Incorporation (20 pages) |
4 June 2010 | Incorporation (20 pages) |