Rochford
Essex
SS4 1PX
Director Name | Mr Darren Anthony Buckley |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2018(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 4 Roche Close Rochford Essex SS4 1PX |
Director Name | Mr James Smith |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2010(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Weston Chambers Weston Road Southend On Sea Essex SS1 1AT |
Website | www.aj-chambers.co.uk |
---|
Registered Address | 4 Roche Close Rochford Essex SS4 1PX |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Andrew Hilliard 50.00% Ordinary |
---|---|
50 at £1 | Kate Barham 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £56,470 |
Cash | £92,100 |
Current Liabilities | £81,168 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 1 week from now) |
16 June 2021 | Delivered on: 18 June 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
22 June 2020 | Delivered on: 27 June 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
31 August 2023 | Confirmation statement made on 31 August 2023 with updates (3 pages) |
---|---|
31 August 2023 | Confirmation statement made on 24 August 2023 with updates (4 pages) |
5 April 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
16 March 2023 | Termination of appointment of Darren Anthony Buckley as a director on 3 January 2023 (1 page) |
16 January 2023 | Resolutions
|
16 January 2023 | Memorandum and Articles of Association (22 pages) |
11 January 2023 | Notification of Etl Holdings (Uk) Ltd as a person with significant control on 1 January 2023 (2 pages) |
11 January 2023 | Change of details for Chambers Group Holdings Limited as a person with significant control on 1 January 2023 (2 pages) |
20 October 2022 | Satisfaction of charge 073557050002 in full (1 page) |
23 September 2022 | Confirmation statement made on 24 August 2022 with no updates (3 pages) |
28 July 2022 | All of the property or undertaking has been released and no longer forms part of charge 073557050002 (1 page) |
28 July 2022 | All of the property or undertaking has been released and no longer forms part of charge 073557050002 (1 page) |
15 July 2022 | Director's details changed for Mr Darren Anthony Buckley on 15 July 2022 (2 pages) |
15 July 2022 | Director's details changed for Mr Andrew Hilliard on 15 July 2022 (2 pages) |
15 July 2022 | Change of details for Chambers Group Holdings Limited as a person with significant control on 15 July 2022 (2 pages) |
12 July 2022 | Registered office address changed from 4 Roche Close 4 Roche Close Rochford Essex SS4 1PX England to 4 Roche Close Rochford Essex SS4 1PX on 12 July 2022 (1 page) |
12 July 2022 | Registered office address changed from 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG United Kingdom to 4 Roche Close 4 Roche Close Rochford Essex SS4 1PX on 12 July 2022 (1 page) |
12 April 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
22 September 2021 | Confirmation statement made on 24 August 2021 with updates (5 pages) |
26 August 2021 | Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 26 August 2021 (1 page) |
26 August 2021 | Director's details changed for Mr Andrew Hilliard on 16 August 2021 (2 pages) |
26 August 2021 | Director's details changed for Mr Darren Anthony Buckley on 16 August 2021 (2 pages) |
18 June 2021 | Registration of charge 073557050002, created on 16 June 2021 (83 pages) |
9 April 2021 | Cessation of Andrew Hillard as a person with significant control on 28 February 2021 (1 page) |
9 April 2021 | Cessation of Kate Hillard as a person with significant control on 28 February 2021 (1 page) |
8 April 2021 | Director's details changed for Mr Andrew Hilliard on 24 March 2021 (2 pages) |
8 April 2021 | Director's details changed for Mr Darren Anthony Buckley on 24 March 2021 (2 pages) |
8 April 2021 | Notification of Chambers Group Holdings Limited as a person with significant control on 28 February 2021 (2 pages) |
30 March 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
11 September 2020 | Confirmation statement made on 24 August 2020 with updates (5 pages) |
10 July 2020 | Change of details for a person with significant control (2 pages) |
9 July 2020 | Notification of Kate Hillard as a person with significant control on 6 April 2016 (2 pages) |
9 July 2020 | Change of details for Mr Andrew Hillard as a person with significant control on 6 April 2016 (2 pages) |
27 June 2020 | Registration of charge 073557050001, created on 22 June 2020 (41 pages) |
6 April 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
17 February 2020 | Director's details changed for Mr Andrew Hilliard on 17 February 2020 (2 pages) |
9 September 2019 | Confirmation statement made on 24 August 2019 with updates (5 pages) |
27 March 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
14 September 2018 | Confirmation statement made on 24 August 2018 with updates (5 pages) |
3 August 2018 | Appointment of Mr Darren Anthony Buckley as a director on 1 July 2018 (2 pages) |
17 April 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
10 January 2018 | Registered office address changed from 10 Towerfield Road Shoeburyness Southend-on-Sea Essex SS3 9QE to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 10 January 2018 (1 page) |
5 September 2017 | Confirmation statement made on 24 August 2017 with updates (4 pages) |
5 September 2017 | Confirmation statement made on 24 August 2017 with updates (4 pages) |
20 March 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
20 March 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
9 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
6 September 2016 | Director's details changed for Mr Andrew Hilliard on 5 September 2016 (2 pages) |
6 September 2016 | Director's details changed for Mr Andrew Hilliard on 5 September 2016 (2 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
27 November 2015 | Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
27 November 2015 | Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
24 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
18 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 24 August 2014 (15 pages) |
18 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 24 August 2014 (15 pages) |
24 January 2015 | Total exemption small company accounts made up to 31 August 2014 (10 pages) |
24 January 2015 | Total exemption small company accounts made up to 31 August 2014 (10 pages) |
17 November 2014 | Registered office address changed from , 7 Weston Chambers Weston Road, Southend on Sea, Essex, SS1 1AT to 10 Towerfield Road Shoeburyness Southend-on-Sea Essex SS3 9QE on 17 November 2014 (1 page) |
17 November 2014 | Registered office address changed from , 7 Weston Chambers Weston Road, Southend on Sea, Essex, SS1 1AT to 10 Towerfield Road Shoeburyness Southend-on-Sea Essex SS3 9QE on 17 November 2014 (1 page) |
11 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
Statement of capital on 2014-09-11
|
20 January 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
20 January 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
30 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
7 January 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
30 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (3 pages) |
30 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
7 October 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Termination of appointment of James Smith as a director (3 pages) |
14 September 2011 | Termination of appointment of James Smith as a director (3 pages) |
24 August 2010 | Incorporation (23 pages) |
24 August 2010 | Incorporation (23 pages) |