100 New London Road
Chelmsford
Essex
CM2 0RG
Secretary Name | Mrs Amy Elizabeth Adams |
---|---|
Status | Current |
Appointed | 18 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG |
Registered Address | 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Amy Elizabeth Adams 50.00% Ordinary B |
---|---|
100 at £1 | John William Adams 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,284 |
Cash | £568 |
Current Liabilities | £71,145 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
10 March 2017 | Delivered on: 15 March 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 50 albert road benfleet essex. Outstanding |
---|---|
29 July 2011 | Delivered on: 3 August 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 212 elmsleigh drive leigh on sea essex t/no EX781547. Outstanding |
11 July 2011 | Delivered on: 20 July 2011 Persons entitled: Barclays 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 |
8 November 2023 | Confirmation statement made on 18 October 2023 with updates (5 pages) |
---|---|
22 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
9 November 2022 | Confirmation statement made on 18 October 2022 with updates (5 pages) |
18 March 2022 | Accounts for a dormant company made up to 31 March 2021 (7 pages) |
1 December 2021 | Change of details for Mr John William Adams as a person with significant control on 1 December 2021 (2 pages) |
1 December 2021 | Director's details changed for Mr John William Adams on 1 December 2021 (2 pages) |
1 December 2021 | Secretary's details changed for Mrs Amy Elizabeth Adams on 1 December 2021 (1 page) |
1 December 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 1 December 2021 (1 page) |
1 December 2021 | Change of details for Mrs Amy Elizabeth Adams as a person with significant control on 1 December 2021 (2 pages) |
2 November 2021 | Confirmation statement made on 18 October 2021 with updates (5 pages) |
16 February 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
17 December 2020 | Confirmation statement made on 18 October 2020 with updates (5 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
1 November 2019 | Confirmation statement made on 18 October 2019 with updates (5 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
31 October 2018 | Confirmation statement made on 18 October 2018 with updates (5 pages) |
31 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
24 November 2017 | Confirmation statement made on 18 October 2017 with updates (5 pages) |
24 November 2017 | Confirmation statement made on 18 October 2017 with updates (5 pages) |
22 November 2017 | Registered office address changed from Monometer House Rectory Grove Leigh-on-Sea Essex SS9 2HN to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 22 November 2017 (1 page) |
22 November 2017 | Director's details changed for Mr John William Adams on 22 November 2017 (2 pages) |
22 November 2017 | Director's details changed for Mr John William Adams on 22 November 2017 (2 pages) |
22 November 2017 | Secretary's details changed for Mrs Amy Elizabeth Adams on 22 November 2017 (1 page) |
22 November 2017 | Registered office address changed from Monometer House Rectory Grove Leigh-on-Sea Essex SS9 2HN to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 22 November 2017 (1 page) |
22 November 2017 | Secretary's details changed for Mrs Amy Elizabeth Adams on 22 November 2017 (1 page) |
15 March 2017 | Registration of charge 074097480003, created on 10 March 2017 (12 pages) |
15 March 2017 | Registration of charge 074097480003, created on 10 March 2017 (12 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 December 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
14 December 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
4 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
27 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 December 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
16 January 2013 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
18 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 July 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
20 July 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
9 December 2010 | Current accounting period extended from 31 October 2011 to 31 March 2012 (3 pages) |
9 December 2010 | Current accounting period extended from 31 October 2011 to 31 March 2012 (3 pages) |
18 October 2010 | Incorporation (23 pages) |
18 October 2010 | Incorporation (23 pages) |