Rodney Way
Chelmsford
Essex
CM1 3BY
Director Name | Mr David John Gilvray |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 3, First Floor The Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY |
Director Name | Mr James Paul Neville |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 3, First Floor The Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY |
Registered Address | C/O Cbhc Ltd, Steeple House Suite 3, First Floor Church Lane Chelmsford Essex CM1 1NH |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 50 other UK companies use this postal address |
40 at £1 | Martin Adrian Bird 40.00% Ordinary |
---|---|
30 at £1 | David John Gilvray 30.00% Ordinary |
30 at £1 | James Paul Neville 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£51,425 |
Cash | £593,959 |
Current Liabilities | £681,490 |
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 | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
13 September 2010 | Delivered on: 16 September 2010 Persons entitled: Lloyds Tsb 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 |
---|
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
14 June 2023 | Confirmation statement made on 14 June 2023 with updates (4 pages) |
15 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
16 June 2022 | Confirmation statement made on 14 June 2022 with updates (4 pages) |
17 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
21 July 2021 | Confirmation statement made on 14 June 2021 with updates (4 pages) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
22 June 2020 | Confirmation statement made on 14 June 2020 with updates (4 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
5 July 2019 | Confirmation statement made on 14 June 2019 with updates (4 pages) |
3 May 2019 | Satisfaction of charge 1 in full (1 page) |
17 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
3 August 2018 | Director's details changed for Mr James Paul Neville on 2 August 2018 (2 pages) |
2 August 2018 | Director's details changed for Mr David John Gilvray on 2 August 2018 (2 pages) |
2 August 2018 | Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP to Suite 3, First Floor the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 2 August 2018 (1 page) |
2 August 2018 | Director's details changed for Mr Martin Adrian Bird on 2 August 2018 (2 pages) |
28 June 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
28 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
20 June 2017 | Confirmation statement made on 14 June 2017 with updates (7 pages) |
20 June 2017 | Confirmation statement made on 14 June 2017 with updates (7 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
18 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
27 October 2015 | Statement of capital following an allotment of shares on 11 September 2015
|
27 October 2015 | Statement of capital following an allotment of shares on 11 September 2015
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
2 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
25 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
28 February 2012 | Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
9 December 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
9 December 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
8 December 2011 | Current accounting period shortened from 30 June 2011 to 30 September 2010 (1 page) |
8 December 2011 | Current accounting period shortened from 30 June 2011 to 30 September 2010 (1 page) |
19 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
16 September 2010 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
16 September 2010 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
14 June 2010 | Incorporation
|
14 June 2010 | Incorporation
|
14 June 2010 | Incorporation
|