Chelmsford
Essex
CM1 1BN
Director Name | Mr Mark Christopher Harman Britter |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Canada House 272 Field End Road Ruislip Middx HA4 9NA |
Website | www.gatsbymiller.co.uk |
---|---|
Telephone | 01494 728899 |
Telephone region | High Wycombe |
Registered Address | 1066 London Road Leigh-On-Sea Essex SS9 3NA |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | Pauline Church 7.14% Ordinary A |
---|---|
75 at £1 | John Roads 53.57% Ordinary |
30 at £1 | John Roads 21.43% Ordinary B |
25 at £1 | Pauline Church 17.86% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£27,732 |
Cash | £380 |
Current Liabilities | £164,624 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 May 2020 (3 years, 11 months ago) |
---|---|
Next Return Due | 30 May 2021 (overdue) |
9 October 2018 | Delivered on: 17 October 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
9 June 2011 | Delivered on: 18 June 2011 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 under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
24 August 2023 | Removal of liquidator by court order (15 pages) |
---|---|
24 August 2023 | Appointment of a voluntary liquidator (3 pages) |
27 July 2023 | Registered office address changed from The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 27 July 2023 (2 pages) |
12 June 2023 | Liquidators' statement of receipts and payments to 12 May 2023 (20 pages) |
15 December 2022 | Appointment of a voluntary liquidator (3 pages) |
14 December 2022 | Removal of liquidator by court order (28 pages) |
20 July 2022 | Liquidators' statement of receipts and payments to 12 May 2022 (20 pages) |
1 June 2021 | Statement of affairs (10 pages) |
29 May 2021 | Registered office address changed from 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB United Kingdom to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 29 May 2021 (2 pages) |
24 May 2021 | Appointment of a voluntary liquidator (3 pages) |
24 May 2021 | Resolutions
|
4 January 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
11 November 2020 | Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom to 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB on 11 November 2020 (1 page) |
1 July 2020 | Confirmation statement made on 16 May 2020 with updates (5 pages) |
29 May 2020 | Director's details changed for Mr John Nicholas Roads on 29 May 2020 (2 pages) |
28 May 2020 | Director's details changed for Mr John Nicholas Roads on 28 May 2020 (2 pages) |
6 December 2019 | Registered office address changed from Unit 3 67 Sycamore Road Amersham HP6 5EQ United Kingdom to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 6 December 2019 (1 page) |
4 October 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
30 May 2019 | Confirmation statement made on 16 May 2019 with updates (4 pages) |
7 March 2019 | Change of details for Mr John Nicholas Roads as a person with significant control on 21 January 2019 (2 pages) |
7 March 2019 | Registered office address changed from C/O Wilkins Kennedy Llp Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA United Kingdom to Unit 3 67 Sycamore Road Amersham HP6 5EQ on 7 March 2019 (1 page) |
7 March 2019 | Director's details changed for Mr John Nicholas Roads on 21 January 2019 (2 pages) |
17 October 2018 | Registration of charge 074576610002, created on 9 October 2018 (41 pages) |
1 October 2018 | Satisfaction of charge 1 in full (1 page) |
14 August 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
18 May 2018 | Confirmation statement made on 16 May 2018 with updates (5 pages) |
16 March 2018 | Change of details for Mr John Nicholas Roads as a person with significant control on 8 March 2018 (2 pages) |
18 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
18 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
26 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
26 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
20 January 2017 | Registered office address changed from 2 Burton House Repton Place White Lion Road Amersham Buckinghamshire HP7 9LP England to C/O Wilkins Kennedy Llp Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA on 20 January 2017 (1 page) |
20 January 2017 | Registered office address changed from 2 Burton House Repton Place White Lion Road Amersham Buckinghamshire HP7 9LP England to C/O Wilkins Kennedy Llp Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA on 20 January 2017 (1 page) |
13 July 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
7 May 2016 | Registered office address changed from Old Barn House 2 Wannions Close Chesham Buckinghamshire HP5 1YA to 2 Burton House Repton Place White Lion Road Amersham Buckinghamshire HP7 9LP on 7 May 2016 (1 page) |
7 May 2016 | Registered office address changed from Old Barn House 2 Wannions Close Chesham Buckinghamshire HP5 1YA to 2 Burton House Repton Place White Lion Road Amersham Buckinghamshire HP7 9LP on 7 May 2016 (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
9 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
10 July 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
19 August 2013 | Registered office address changed from Canada House 272 Field End Road Ruislip Middx HA4 9NA United Kingdom on 19 August 2013 (1 page) |
19 August 2013 | Registered office address changed from Canada House 272 Field End Road Ruislip Middx HA4 9NA United Kingdom on 19 August 2013 (1 page) |
2 July 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
11 February 2012 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
11 February 2012 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
12 September 2011 | Statement of capital following an allotment of shares on 3 August 2011
|
12 September 2011 | Statement of capital following an allotment of shares on 3 August 2011
|
12 September 2011 | Statement of capital following an allotment of shares on 3 August 2011
|
18 June 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
18 June 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
16 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Appointment of Mr John Nicholas Roads as a director (2 pages) |
16 May 2011 | Termination of appointment of Mark Britter as a director (1 page) |
16 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Termination of appointment of Mark Britter as a director (1 page) |
16 May 2011 | Appointment of Mr John Nicholas Roads as a director (2 pages) |
3 May 2011 | Company name changed craig trading (no 15) LTD\certificate issued on 03/05/11
|
3 May 2011 | Company name changed craig trading (no 15) LTD\certificate issued on 03/05/11
|
2 December 2010 | Incorporation (43 pages) |
2 December 2010 | Incorporation (43 pages) |