Chelmsford
Essex
CM1 1EH
Director Name | Mr Craig Williams |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2011(same day as company formation) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | Tindal House Tindal Square Chelmsford Essex CM1 1EH |
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | Tindal House Tindal Square Chelmsford Essex CM1 1EH |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Claire Elizabeth Jay Pailthorpe 25.00% Ordinary B |
---|---|
1 at £1 | Craig Williams 25.00% Ordinary A |
1 at £1 | Derek Williams 25.00% Ordinary C |
1 at £1 | Janet Williams 25.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £296,188 |
Cash | £45,952 |
Current Liabilities | £158,356 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 1 week from now) |
1 July 2021 | Delivered on: 8 July 2021 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: Tindal house, tindal square, chelmsford, CM1 1EH registered at hm land registry with title number EX498627. Outstanding |
---|---|
1 July 2021 | Delivered on: 7 July 2021 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: Tindal house, tindal square, chelmsford, CM1 1EH registered at hm land registry with title number EX498627. Outstanding |
23 May 2018 | Delivered on: 30 May 2018 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
23 May 2018 | Delivered on: 30 May 2018 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The freehold property known as tindal house tindal square chelmsford and car parking area title number EX498627. Outstanding |
28 February 2024 | Director's details changed for Claire Elizabeth Jay Williams on 20 February 2024 (2 pages) |
---|---|
28 February 2024 | Registered office address changed from 3a Tindal Square Chelmsford Essex CM1 1EH to Tindal House Tindal Square Chelmsford Essex CM1 1EH on 28 February 2024 (1 page) |
28 February 2024 | Director's details changed for Mr Craig Williams on 20 February 2024 (2 pages) |
28 February 2024 | Change of details for Mrs Claire Elizabeth Jay Williams as a person with significant control on 20 February 2024 (2 pages) |
28 February 2024 | Change of details for Mr Craig Williams as a person with significant control on 20 February 2024 (2 pages) |
22 January 2024 | Confirmation statement made on 21 January 2024 with updates (5 pages) |
29 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
3 February 2023 | Confirmation statement made on 21 January 2023 with updates (4 pages) |
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
28 January 2022 | Confirmation statement made on 21 January 2022 with updates (4 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
8 July 2021 | Registration of charge 075009420004, created on 1 July 2021 (18 pages) |
7 July 2021 | Registration of charge 075009420003, created on 1 July 2021 (14 pages) |
6 April 2021 | Confirmation statement made on 21 January 2021 with updates (5 pages) |
30 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
5 February 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
20 March 2019 | Change of details for Mrs Claire Elizabeth Jay Williams as a person with significant control on 6 April 2016 (2 pages) |
26 February 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
10 October 2018 | Change of details for Ms Claire Elizabeth Jay Pailthorpe as a person with significant control on 30 September 2018 (2 pages) |
10 October 2018 | Director's details changed for Claire Elizabeth Jay Pailthorpe on 30 September 2018 (2 pages) |
30 May 2018 | Registration of charge 075009420002, created on 23 May 2018 (51 pages) |
30 May 2018 | Registration of charge 075009420001, created on 23 May 2018 (39 pages) |
25 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
23 January 2017 | Confirmation statement made on 21 January 2017 with updates (7 pages) |
23 January 2017 | Confirmation statement made on 21 January 2017 with updates (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 October 2014 | Director's details changed for Mr Craig Williams on 13 October 2014 (2 pages) |
23 October 2014 | Director's details changed for Claire Elizabeth Jay Pailthorpe on 13 October 2014 (2 pages) |
23 October 2014 | Registered office address changed from C/O C/O D B Parish Ltd 2Nd - 3Rd ,3a Tindal Square Chelmsford CM1 1EH to 3a Tindal Square Chelmsford Essex CM1 1EH on 23 October 2014 (1 page) |
23 October 2014 | Registered office address changed from C/O C/O D B Parish Ltd 2Nd - 3Rd ,3a Tindal Square Chelmsford CM1 1EH to 3a Tindal Square Chelmsford Essex CM1 1EH on 23 October 2014 (1 page) |
23 October 2014 | Director's details changed for Mr Craig Williams on 13 October 2014 (2 pages) |
23 October 2014 | Director's details changed for Claire Elizabeth Jay Pailthorpe on 13 October 2014 (2 pages) |
19 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Registered office address changed from Howells Farm Offices Maypole Road Langford Nr Maldon Essex CM9 4SY United Kingdom on 19 February 2014 (1 page) |
19 February 2014 | Registered office address changed from Howells Farm Offices Maypole Road Langford Nr Maldon Essex CM9 4SY United Kingdom on 19 February 2014 (1 page) |
18 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 February 2012 | Director's details changed for Claire Elizabeth Jay Pailthorpe on 21 December 2011 (2 pages) |
7 February 2012 | Director's details changed for Claire Elizabeth Jay Pailthorpe on 21 December 2011 (2 pages) |
7 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
21 December 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
14 February 2011 | Appointment of Mr Craig Williams as a director (2 pages) |
14 February 2011 | Appointment of Mr Craig Williams as a director (2 pages) |
9 February 2011 | Appointment of Claire Elizabeth Jay Pailthorpe as a director (3 pages) |
9 February 2011 | Appointment of Claire Elizabeth Jay Pailthorpe as a director (3 pages) |
21 January 2011 | Termination of appointment of Elizabeth Ann Davies as a director (1 page) |
21 January 2011 | Incorporation (22 pages) |
21 January 2011 | Termination of appointment of Elizabeth Ann Davies as a director (1 page) |
21 January 2011 | Incorporation (22 pages) |