Chelmsford
Essex
CM1 2JB
Director Name | Mrs Jacqueline O'Connell |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Chignall Road Chelmsford Essex CM1 2JB |
Director Name | Mr Joseph O'Connell |
---|---|
Date of Birth | May 1995 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2016(5 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Chignal Road Chelmsford Essex CM1 2JB |
Director Name | Miss Alexandra O'Connell |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2017(5 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 February 2017) |
Role | Financial Analyst |
Country of Residence | England |
Correspondence Address | 26 Chignal Road Chelmsford CM1 2JB |
Registered Address | 1a Eves Corner Danbury Chelmsford CM3 4QF |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Danbury |
Ward | Little Baddow, Danbury and Sandon |
Built Up Area | Danbury |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Jaqueline O'connell 50.00% Ordinary B |
---|---|
100 at £1 | Paul Anthony O'connell 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £14,823 |
Current Liabilities | £22,074 |
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
24 September 2020 | Registered office address changed from 185 Gloucester Avenue Chelmsford CM2 9DX England to 1a Eves Corner Danbury Chelmsford CM3 4QF on 24 September 2020 (1 page) |
---|---|
16 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
22 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
12 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
21 November 2018 | Registered office address changed from Office 4 Sudbury Stables Sudbury Road Downham Essex CM11 1LB United Kingdom to 185 Gloucester Avenue Chelmsford CM2 9DX on 21 November 2018 (1 page) |
29 October 2018 | Micro company accounts made up to 31 July 2018 (4 pages) |
24 July 2018 | Confirmation statement made on 12 July 2018 with updates (5 pages) |
22 March 2018 | Registered office address changed from 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH United Kingdom to Office 4 Sudbury Stables Sudbury Road Downham Essex CM11 1LB on 22 March 2018 (1 page) |
7 November 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
7 November 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
26 July 2017 | Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH on 26 July 2017 (1 page) |
26 July 2017 | Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH on 26 July 2017 (1 page) |
26 July 2017 | Confirmation statement made on 12 July 2017 with updates (6 pages) |
26 July 2017 | Confirmation statement made on 12 July 2017 with updates (6 pages) |
20 July 2017 | Termination of appointment of Joseph O'connell as a director on 1 April 2017 (1 page) |
20 July 2017 | Termination of appointment of Joseph O'connell as a director on 1 April 2017 (1 page) |
7 February 2017 | Termination of appointment of Alexandra O'connell as a director on 6 February 2017 (1 page) |
7 February 2017 | Director's details changed for Miss Alexandra O'connell on 6 February 2017 (2 pages) |
7 February 2017 | Termination of appointment of Alexandra O'connell as a director on 6 February 2017 (1 page) |
7 February 2017 | Director's details changed for Miss Alexandra O'connell on 6 February 2017 (2 pages) |
6 February 2017 | Appointment of Miss Alexandra O'connell as a director on 6 February 2017 (2 pages) |
6 February 2017 | Statement of capital following an allotment of shares on 6 January 2017
|
6 February 2017 | Appointment of Miss Alexandra O'connell as a director on 6 February 2017 (2 pages) |
6 February 2017 | Statement of capital following an allotment of shares on 6 January 2017
|
16 December 2016 | Micro company accounts made up to 31 July 2016 (1 page) |
16 December 2016 | Micro company accounts made up to 31 July 2016 (1 page) |
11 October 2016 | Statement of capital following an allotment of shares on 7 October 2016
|
11 October 2016 | Appointment of Mr Joseph O'connell as a director on 7 October 2016 (2 pages) |
11 October 2016 | Statement of capital following an allotment of shares on 7 October 2016
|
11 October 2016 | Appointment of Mr Joseph O'connell as a director on 7 October 2016 (2 pages) |
21 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
29 October 2015 | Micro company accounts made up to 31 July 2015 (1 page) |
29 October 2015 | Micro company accounts made up to 31 July 2015 (1 page) |
22 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
15 July 2015 | Director's details changed for Mrs Jaqueline O'connell on 15 July 2014 (2 pages) |
15 July 2015 | Director's details changed for Mrs Jaqueline O'connell on 15 July 2014 (2 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
21 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
9 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
12 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
8 March 2013 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
8 March 2013 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
23 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
12 July 2011 | Incorporation
|
12 July 2011 | Incorporation
|
12 July 2011 | Incorporation
|