Chelmsford
Essex
CM2 0QT
Director Name | Mr Mark Redvers Cooper |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2015(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Business Owner |
Country of Residence | England |
Correspondence Address | 113 New London Road Chelmsford Essex CM2 0QT |
Director Name | Mr Mohamed Amjad Khan |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2015(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 113 New London Road Chelmsford Essex CM2 0QT |
Secretary Name | Kemsley Llp (Corporation) |
---|---|
Status | Current |
Appointed | 28 September 2016(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months |
Correspondence Address | 113 New London Road Chelmsford Essex CM2 0QT |
Director Name | Mr Andrew John Crowther |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunningdale House 37 Caldecotte Lake Drive Caldecotte Lake Business Park Caldecotte Milton Keynes MK7 8LF |
Director Name | Mr Adam Eldred |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunningdale House 37 Caldecotte Lake Drive Caldecotte Lake Business Park Caldecotte Milton Keynes MK7 8LF |
Director Name | Mr Raymond John Stewart Palmer |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Palace Gardens Terrace London W8 4SA |
Secretary Name | Adam Eldred |
---|---|
Status | Resigned |
Appointed | 17 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Sunningdale House 37 Caldecotte Lake Drive Caldecotte Lake Business Park Caldecotte Milton Keynes MK7 8LF |
Director Name | Mr Angus Bell Hamilton Irvine |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 April 2013(2 years, 10 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 10 April 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Falcon Road Hinchingbrooke Business Park Huntingdon Cambridgeshire PE29 6FG |
Director Name | Mr John Lowry |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2013(2 years, 10 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 10 April 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2 Falcon Road Hinchingbrooke Business Park Huntingdon Cambridgeshire PE29 6FG |
Secretary Name | Richard William Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2013(2 years, 10 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 10 April 2014) |
Role | Company Director |
Correspondence Address | 2 Falcon Road Hinchingbrooke Business Park Huntingdon Cambridgeshire PE29 6FG |
Director Name | Mr Rory Butler Finnan |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2014(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 October 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 35 Hays Mews London W1J 5PY |
Director Name | Mr Alastair Kenneth King |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2014(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 October 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 35 Hays Mews London W1J 5PY |
Secretary Name | Chancerygate Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2014(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 October 2015) |
Correspondence Address | 35 Hays Mews London W1J 5PY |
Registered Address | 113 New London Road Chelmsford Essex CM2 0QT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 10 other UK companies use this postal address |
620 at £1 | Chancerygate (Aston) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £35,904 |
Gross Profit | £4,389 |
Net Worth | £9,199 |
Current Liabilities | £14,663 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 1 July 2024 (2 months, 1 week from now) |
5 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
17 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
17 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
18 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
19 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 September 2016 | Appointment of Kemsley Llp as a secretary on 28 September 2016 (2 pages) |
28 September 2016 | Statement of capital following an allotment of shares on 20 August 2015
|
28 September 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-09-28
|
28 September 2016 | Statement of capital following an allotment of shares on 20 August 2015
|
28 September 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-09-28
|
28 September 2016 | Appointment of Kemsley Llp as a secretary on 28 September 2016 (2 pages) |
28 September 2016 | Registered office address changed from C/O C/O Blue Nile Investment Property Limited C/O Blue Nile Investment Property Limited Units 4 & 5 Lumina Way Enfield Middlesex EN1 1SW England to 113 New London Road Chelmsford Essex CM2 0QT on 28 September 2016 (1 page) |
28 September 2016 | Registered office address changed from C/O C/O Blue Nile Investment Property Limited C/O Blue Nile Investment Property Limited Units 4 & 5 Lumina Way Enfield Middlesex EN1 1SW England to 113 New London Road Chelmsford Essex CM2 0QT on 28 September 2016 (1 page) |
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2016 | Termination of appointment of Chancerygate Corporate Services Limited as a secretary on 7 October 2015 (1 page) |
7 September 2016 | Termination of appointment of Chancerygate Corporate Services Limited as a secretary on 7 October 2015 (1 page) |
17 October 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
17 October 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
7 October 2015 | Appointment of Mr Mohamed Amjad Khan as a director on 7 October 2015 (2 pages) |
7 October 2015 | Appointment of Mr Mark Redvers Cooper as a director on 7 October 2015 (2 pages) |
7 October 2015 | Appointment of Mr Mohamed Amjad Khan as a director on 7 October 2015 (2 pages) |
7 October 2015 | Termination of appointment of Rory Butler Finnan as a director on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from 35 Hays Mews London W1J 5PY to C/O C/O Blue Nile Investment Property Limited C/O Blue Nile Investment Property Limited Units 4 & 5 Lumina Way Enfield Middlesex EN1 1SW on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from 35 Hays Mews London W1J 5PY to C/O C/O Blue Nile Investment Property Limited C/O Blue Nile Investment Property Limited Units 4 & 5 Lumina Way Enfield Middlesex EN1 1SW on 7 October 2015 (1 page) |
7 October 2015 | Termination of appointment of Alastair Kenneth King as a director on 7 October 2015 (1 page) |
7 October 2015 | Appointment of Mr Mark Redvers Cooper as a director on 7 October 2015 (2 pages) |
7 October 2015 | Appointment of Mr Mark Redvers Cooper as a director on 7 October 2015 (2 pages) |
7 October 2015 | Appointment of Mr Suleyman Cagin as a director on 7 October 2015 (2 pages) |
7 October 2015 | Termination of appointment of Rory Butler Finnan as a director on 7 October 2015 (1 page) |
7 October 2015 | Termination of appointment of Alastair Kenneth King as a director on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from 35 Hays Mews London W1J 5PY to C/O C/O Blue Nile Investment Property Limited C/O Blue Nile Investment Property Limited Units 4 & 5 Lumina Way Enfield Middlesex EN1 1SW on 7 October 2015 (1 page) |
7 October 2015 | Appointment of Mr Suleyman Cagin as a director on 7 October 2015 (2 pages) |
7 October 2015 | Termination of appointment of Rory Butler Finnan as a director on 7 October 2015 (1 page) |
7 October 2015 | Termination of appointment of Alastair Kenneth King as a director on 7 October 2015 (1 page) |
7 October 2015 | Appointment of Mr Mohamed Amjad Khan as a director on 7 October 2015 (2 pages) |
7 October 2015 | Appointment of Mr Suleyman Cagin as a director on 7 October 2015 (2 pages) |
26 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
30 April 2015 | Memorandum and Articles of Association (44 pages) |
30 April 2015 | Memorandum and Articles of Association (44 pages) |
11 March 2015 | Statement of capital following an allotment of shares on 25 February 2015
|
11 March 2015 | Statement of capital following an allotment of shares on 25 February 2015
|
10 March 2015 | Resolutions
|
10 March 2015 | Resolutions
|
15 January 2015 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
15 January 2015 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
30 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
4 July 2014 | Resolutions
|
4 July 2014 | Resolutions
|
4 July 2014 | Resolutions
|
4 July 2014 | Resolutions
|
4 July 2014 | Resolutions
|
4 July 2014 | Resolutions
|
6 May 2014 | Appointment of Chancerygate Corporate Services Limited as a secretary (2 pages) |
6 May 2014 | Appointment of Chancerygate Corporate Services Limited as a secretary (2 pages) |
30 April 2014 | Appointment of Mr Alastair Kenneth King as a director (2 pages) |
30 April 2014 | Appointment of Mr Alastair Kenneth King as a director (2 pages) |
22 April 2014 | Termination of appointment of Angus Irvine as a director (1 page) |
22 April 2014 | Termination of appointment of Angus Irvine as a director (1 page) |
22 April 2014 | Appointment of Mr Rory Butler Finnan as a director (2 pages) |
22 April 2014 | Termination of appointment of Richard Morris as a secretary (1 page) |
22 April 2014 | Termination of appointment of John Lowry as a director (1 page) |
22 April 2014 | Registered office address changed from 2 Falcon Road Hinchingbrooke Business Park Huntingdon Cambridgeshire PE29 6FG on 22 April 2014 (1 page) |
22 April 2014 | Registered office address changed from 2 Falcon Road Hinchingbrooke Business Park Huntingdon Cambridgeshire PE29 6FG on 22 April 2014 (1 page) |
22 April 2014 | Termination of appointment of Richard Morris as a secretary (1 page) |
22 April 2014 | Termination of appointment of John Lowry as a director (1 page) |
22 April 2014 | Appointment of Mr Rory Butler Finnan as a director (2 pages) |
13 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
13 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
28 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
28 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
6 June 2013 | Registered office address changed from Sunningdale House 37 Caldecotte Lake Drive Caldecotte Lake Business Park Caldecotte Milton Keynes MK7 8LF United Kingdom on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from Sunningdale House 37 Caldecotte Lake Drive Caldecotte Lake Business Park Caldecotte Milton Keynes MK7 8LF United Kingdom on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from Sunningdale House 37 Caldecotte Lake Drive Caldecotte Lake Business Park Caldecotte Milton Keynes MK7 8LF United Kingdom on 6 June 2013 (1 page) |
22 May 2013 | Termination of appointment of Andrew Crowther as a director (2 pages) |
22 May 2013 | Termination of appointment of Andrew Crowther as a director (2 pages) |
22 May 2013 | Termination of appointment of Adam Eldred as a secretary (2 pages) |
22 May 2013 | Termination of appointment of Adam Eldred as a secretary (2 pages) |
22 May 2013 | Termination of appointment of Adam Eldred as a director (2 pages) |
22 May 2013 | Termination of appointment of Adam Eldred as a director (2 pages) |
7 May 2013 | Appointment of Richard William Morris as a secretary (3 pages) |
7 May 2013 | Appointment of Mr John Lowry as a director (3 pages) |
7 May 2013 | Appointment of Angus Bell Hamilton Irvine as a director (3 pages) |
7 May 2013 | Appointment of Mr John Lowry as a director (3 pages) |
7 May 2013 | Appointment of Angus Bell Hamilton Irvine as a director (3 pages) |
7 May 2013 | Appointment of Richard William Morris as a secretary (3 pages) |
3 January 2013 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
3 January 2013 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
21 June 2012 | Director's details changed for Mr Adam Eldred on 1 July 2011 (2 pages) |
21 June 2012 | Director's details changed for Mr Andrew John Crowther on 1 July 2011 (2 pages) |
21 June 2012 | Director's details changed for Mr Andrew John Crowther on 1 July 2011 (2 pages) |
21 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Director's details changed for Mr Adam Eldred on 1 July 2011 (2 pages) |
21 June 2012 | Director's details changed for Mr Andrew John Crowther on 1 July 2011 (2 pages) |
21 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Secretary's details changed for Adam Eldred on 1 July 2011 (1 page) |
21 June 2012 | Secretary's details changed for Adam Eldred on 1 July 2011 (1 page) |
21 June 2012 | Secretary's details changed for Adam Eldred on 1 July 2011 (1 page) |
21 June 2012 | Director's details changed for Mr Adam Eldred on 1 July 2011 (2 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
20 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Termination of appointment of Raymond Palmer as a director (2 pages) |
19 April 2011 | Termination of appointment of Raymond Palmer as a director (2 pages) |
18 August 2010 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (2 pages) |
18 August 2010 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (2 pages) |
17 June 2010 | Incorporation (55 pages) |
17 June 2010 | Incorporation (55 pages) |