South Woodham Ferrers
Chelmsford
CM3 5JL
Director Name | Mr Leslie James Davidson Cassells |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Caswell House Caswell Science And Technology Park Caswell Towcester Northants NN12 8EQ |
Secretary Name | Mr Frederick Herbert John Filer |
---|---|
Status | Resigned |
Appointed | 09 June 2016(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 October 2018) |
Role | Company Director |
Correspondence Address | Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
Website | harburyconsulting.com |
---|---|
Email address | [email protected] |
Telephone | 01327 355192 |
Telephone region | Daventry |
Registered Address | 23 Longfield Road South Woodham Ferrers Chelmsford CM3 5JL |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Woodham Ferrers |
Ward | South Woodham-Elmwood and Woodville |
Built Up Area | South Woodham Ferrers |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Hardeep Singh Lall 50.00% Ordinary A |
---|---|
50 at £1 | Leslie James Davidson Cassells 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £52,467 |
Cash | £50,269 |
Current Liabilities | £86,683 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 March |
Latest Return | 16 October 2023 (6 months ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
16 August 2016 | Delivered on: 23 August 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
5 November 2020 | Director's details changed for Mr Hardeep Singh Lall on 16 October 2020 (2 pages) |
---|---|
5 November 2020 | Confirmation statement made on 16 October 2020 with updates (5 pages) |
3 November 2020 | Change of details for Mr Hardeep Singh Lall as a person with significant control on 6 April 2016 (2 pages) |
6 August 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
29 October 2019 | Confirmation statement made on 16 October 2019 with updates (5 pages) |
21 January 2019 | Micro company accounts made up to 31 March 2018 (3 pages) |
8 November 2018 | Registered office address changed from Caswell House Caswell Towcester NN12 8EQ England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 8 November 2018 (1 page) |
18 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
12 October 2018 | Change of details for Mr Hardeep Singh Lall as a person with significant control on 24 May 2018 (2 pages) |
12 October 2018 | Termination of appointment of Frederick Herbert John Filer as a secretary on 12 October 2018 (1 page) |
12 October 2018 | Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom to Caswell House Caswell Towcester NN12 8EQ on 12 October 2018 (1 page) |
10 October 2018 | Registered office address changed from Caswell House Caswell Science and Technology Park Caswell Northampton Northamptonshire NN12 8EQ to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 10 October 2018 (1 page) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
17 November 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
20 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
23 August 2016 | Registration of charge 074297020001, created on 16 August 2016 (18 pages) |
23 August 2016 | Registration of charge 074297020001, created on 16 August 2016 (18 pages) |
9 June 2016 | Director's details changed for Mr Hardeep Singh Lall on 9 June 2016 (2 pages) |
9 June 2016 | Appointment of Mr Frederick Herbert John Filer as a secretary on 9 June 2016 (2 pages) |
9 June 2016 | Appointment of Mr Frederick Herbert John Filer as a secretary on 9 June 2016 (2 pages) |
9 June 2016 | Director's details changed for Mr Hardeep Singh Lall on 9 June 2016 (2 pages) |
9 June 2016 | Termination of appointment of Leslie James Davidson Cassells as a director on 9 June 2016 (1 page) |
9 June 2016 | Termination of appointment of Leslie James Davidson Cassells as a director on 9 June 2016 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
24 January 2013 | Director's details changed for Mr Leslie James Davidson Cassells on 23 January 2013 (2 pages) |
24 January 2013 | Director's details changed for Mr Leslie James Davidson Cassells on 23 January 2013 (2 pages) |
21 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Registered office address changed from Old Rectory Elwes Way Great Billing Northampton Northamptonshire Northampton England on 10 October 2011 (1 page) |
10 October 2011 | Registered office address changed from Old Rectory Elwes Way Great Billing Northampton Northamptonshire Northampton England on 10 October 2011 (1 page) |
20 December 2010 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 20 December 2010 (1 page) |
20 December 2010 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 20 December 2010 (1 page) |
19 December 2010 | Current accounting period shortened from 30 November 2011 to 31 March 2011 (1 page) |
19 December 2010 | Current accounting period shortened from 30 November 2011 to 31 March 2011 (1 page) |
4 November 2010 | Incorporation
|
4 November 2010 | Incorporation
|