Chelmsford
Essex
CM2 6JB
Director Name | Mr Gary Edward Muirden |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2022(10 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
Director Name | Mr Mark Anthony Habben |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2011(same day as company formation) |
Role | Zoo Manager |
Country of Residence | England |
Correspondence Address | Barleylands Farm Barleylands Road Billericay Essex CM11 2UD |
Director Name | Miss Angela Rosina Ryan |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2011(same day as company formation) |
Role | Zookeeper |
Country of Residence | England |
Correspondence Address | Barleylands Farm Barleylands Road Billericay Essex CM11 2UD |
Director Name | Mr Nigel Paul King |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2011(same day as company formation) |
Role | Zookeeper |
Country of Residence | England |
Correspondence Address | Barleylands Farm Barleylands Road Billericay Essex CM11 2UD |
Director Name | Mr Gary Edward Muirden |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2017(6 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 May 2022) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
Registered Address | 63 Park Lane Ramsden Heath Billericay CM11 1NE |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Hanningfield |
Ward | South Hanningfield, Stock and Margaretting |
Built Up Area | Basildon |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Nigel Paul King 50.00% Ordinary |
---|---|
1 at £1 | Angela Rosina Ryan 25.00% Ordinary |
1 at £1 | Mark Anthony Habben 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£519 |
Cash | £1,555 |
Current Liabilities | £4,034 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month, 1 week from now) |
17 July 2023 | Confirmation statement made on 19 May 2023 with updates (5 pages) |
---|---|
2 March 2023 | Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB United Kingdom to 63 Park Lane Ramsden Heath Billericay CM11 1NE on 2 March 2023 (1 page) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
13 July 2022 | Appointment of Mr Gary Edward Muirden as a director on 14 May 2022 (2 pages) |
20 May 2022 | Confirmation statement made on 19 May 2022 with updates (4 pages) |
13 May 2022 | Termination of appointment of Gary Edward Muirden as a director on 13 May 2022 (1 page) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
7 June 2021 | Confirmation statement made on 19 May 2021 with updates (4 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
4 June 2020 | Confirmation statement made on 19 May 2020 with updates (4 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
28 June 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
22 May 2019 | Director's details changed for Miss Faith Alexandra Scott on 17 May 2019 (2 pages) |
20 May 2019 | Registered office address changed from 266-268 Wickham Road Shirley Croydon Surrey CR0 8BJ to 75 Springfield Road Chelmsford Essex CM2 6JB on 20 May 2019 (1 page) |
20 May 2019 | Director's details changed for Mr Gary Edward Muirden on 17 May 2019 (2 pages) |
19 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
30 May 2018 | Confirmation statement made on 19 May 2018 with updates (4 pages) |
22 December 2017 | Cessation of Nigel Paul King as a person with significant control on 9 June 2017 (1 page) |
22 December 2017 | Notification of Faith Alexandra Scott as a person with significant control on 9 June 2017 (2 pages) |
22 December 2017 | Notification of Faith Alexandra Scott as a person with significant control on 9 June 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Notification of Gary Edward Muirden as a person with significant control on 9 June 2017 (2 pages) |
22 December 2017 | Notification of Gary Edward Muirden as a person with significant control on 9 June 2017 (2 pages) |
22 December 2017 | Cessation of Nigel Paul King as a person with significant control on 9 June 2017 (1 page) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 June 2017 | Appointment of Mr Gary Edward Muirden as a director on 9 June 2017 (2 pages) |
19 June 2017 | Appointment of Miss Faith Alexandra Scott as a director on 9 June 2017 (2 pages) |
19 June 2017 | Termination of appointment of Nigel Paul King as a director on 9 June 2017 (1 page) |
19 June 2017 | Appointment of Mr Gary Edward Muirden as a director on 9 June 2017 (2 pages) |
19 June 2017 | Appointment of Miss Faith Alexandra Scott as a director on 9 June 2017 (2 pages) |
19 June 2017 | Termination of appointment of Nigel Paul King as a director on 9 June 2017 (1 page) |
12 June 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
12 June 2017 | Director's details changed for Mr Nigel Paul King on 12 June 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
12 June 2017 | Director's details changed for Mr Nigel Paul King on 12 June 2017 (2 pages) |
28 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
2 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
24 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
9 July 2013 | Termination of appointment of Mark Habben as a director (1 page) |
9 July 2013 | Termination of appointment of Mark Habben as a director (1 page) |
9 July 2013 | Termination of appointment of Angela Ryan as a director (1 page) |
9 July 2013 | Termination of appointment of Angela Ryan as a director (1 page) |
17 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 February 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 February 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 February 2013 | Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
11 February 2013 | Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
30 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
19 May 2011 | Incorporation
|
19 May 2011 | Incorporation
|