Writtle
Chelmsford
Essex
CM1 3WT
Director Name | Mr Andrew Joseph Dawber |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2013(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Grange Warren Estate, Lordship Road Writtle Chelmsford Essex CM1 3WT |
Director Name | Mr Andrew Joseph Dawber |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2011(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Woodhall Avenue Dulwich London SE21 7HL |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | The Old Grange Warren Estate, Lordship Road Writtle Chelmsford Essex CM1 3WT |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£4,007 |
Current Liabilities | £4,207 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 4 weeks from now) |
20 February 2017 | Delivered on: 22 February 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
20 February 2017 | Delivered on: 21 February 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Basement floor flat 2 knights hill london SE27 0HY. Outstanding |
24 July 2023 | Confirmation statement made on 10 July 2023 with updates (4 pages) |
---|---|
3 January 2023 | Satisfaction of charge 077011260001 in full (1 page) |
3 January 2023 | Satisfaction of charge 077011260002 in full (1 page) |
13 September 2022 | Certificate of re-registration from Limited to Unlimited (1 page) |
13 September 2022 | Re-registration of Memorandum and Articles (39 pages) |
13 September 2022 | Re-registration from a private limited company to a private unlimited company (1 page) |
13 September 2022 | Re-registration assent (1 page) |
15 July 2022 | Confirmation statement made on 10 July 2022 with updates (4 pages) |
22 December 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
26 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
7 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
10 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
2 September 2019 | Cessation of Joy Maxwell-Davis as a person with significant control on 4 July 2019 (1 page) |
2 September 2019 | Confirmation statement made on 13 July 2019 with updates (4 pages) |
2 September 2019 | Change of details for Mr Andrew Joseph Dawber as a person with significant control on 4 July 2019 (2 pages) |
25 July 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
13 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
13 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
13 July 2017 | Change of details for Mr Andrew Joseph Dawber as a person with significant control on 25 November 2016 (2 pages) |
13 July 2017 | Change of details for Ms Joy Maxwell-Davis as a person with significant control on 25 November 2016 (2 pages) |
13 July 2017 | Change of details for Mr Andrew Joseph Dawber as a person with significant control on 25 November 2016 (2 pages) |
13 July 2017 | Change of details for Ms Joy Maxwell-Davis as a person with significant control on 25 November 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
16 May 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
16 May 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
22 February 2017 | Registration of charge 077011260002, created on 20 February 2017 (15 pages) |
22 February 2017 | Registration of charge 077011260002, created on 20 February 2017 (15 pages) |
21 February 2017 | Registration of charge 077011260001, created on 20 February 2017 (3 pages) |
21 February 2017 | Registration of charge 077011260001, created on 20 February 2017 (3 pages) |
26 January 2017 | Resolutions
|
26 January 2017 | Change of name notice (2 pages) |
26 January 2017 | Resolutions
|
26 January 2017 | Change of name notice (2 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
2 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
12 February 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
12 February 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
7 September 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
16 July 2015 | Previous accounting period shortened from 31 July 2015 to 30 June 2015 (1 page) |
16 July 2015 | Previous accounting period shortened from 31 July 2015 to 30 June 2015 (1 page) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
22 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
1 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
24 June 2013 | Appointment of Mr Andrew Joseph Dawber as a director (3 pages) |
24 June 2013 | Appointment of Mr Andrew Joseph Dawber as a director (3 pages) |
29 May 2013 | Appointment of Joy Maxwell-Davis as a director (3 pages) |
29 May 2013 | Appointment of Joy Maxwell-Davis as a director (3 pages) |
29 May 2013 | Termination of appointment of Andrew Dawber as a director (2 pages) |
29 May 2013 | Termination of appointment of Andrew Dawber as a director (2 pages) |
21 May 2013 | Change of name notice (2 pages) |
21 May 2013 | Company name changed morgan crest LIMITED\certificate issued on 21/05/13
|
21 May 2013 | Change of name notice (2 pages) |
21 May 2013 | Company name changed morgan crest LIMITED\certificate issued on 21/05/13
|
5 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
5 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
31 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Change of name notice (2 pages) |
8 June 2012 | Company name changed fashion buddy LIMITED\certificate issued on 08/06/12
|
8 June 2012 | Company name changed fashion buddy LIMITED\certificate issued on 08/06/12
|
8 June 2012 | Change of name notice (2 pages) |
30 May 2012 | Registered office address changed from Ground Flr Boundary Hse 4 County Place Chelmsford Essex CM2 0RE United Kingdom on 30 May 2012 (1 page) |
30 May 2012 | Registered office address changed from Ground Flr Boundary Hse 4 County Place Chelmsford Essex CM2 0RE United Kingdom on 30 May 2012 (1 page) |
1 August 2011 | Appointment of Mr Andrew Joseph Dawber as a director (3 pages) |
1 August 2011 | Appointment of Mr Andrew Joseph Dawber as a director (3 pages) |
15 July 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
15 July 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
12 July 2011 | Incorporation
|
12 July 2011 | Incorporation
|