Chelmsford
Essex
CM2 0DL
Director Name | Mr Joaquin Villar |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(8 years, 9 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62a Baddow Road Chelmsford Essex CM2 0DL |
Director Name | Henry Stanislaw Bilinski |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2011(same day as company formation) |
Role | Finance And Administration Director |
Country of Residence | England |
Correspondence Address | Churchmill House Ockford Road Godalming Surrey GU7 1QY |
Secretary Name | Michele Chaston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(1 year after company formation) |
Appointment Duration | 9 years, 8 months (resigned 12 April 2022) |
Role | Company Director |
Correspondence Address | Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ |
Director Name | Mr Gary Sefton Barker |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2013(2 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 23 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Retreat Offices London Road Polhill Sevenoaks Kent TN14 7AA |
Secretary Name | Gary Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2013(2 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 23 December 2014) |
Role | Company Director |
Correspondence Address | Retreat Offices London Road Polhill Sevenoaks Kent TN14 7AA |
Registered Address | 62a Baddow Road Chelmsford Essex CM2 0DL |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,185 |
Cash | £12,839 |
Current Liabilities | £31,428 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 1 October 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 1 week from now) |
12 October 2023 | Director's details changed for Mr Mark Chaston on 1 October 2023 (2 pages) |
---|---|
12 October 2023 | Director's details changed for Mr Joaquin Villar on 12 October 2023 (2 pages) |
12 October 2023 | Confirmation statement made on 1 October 2023 with updates (4 pages) |
26 July 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
27 October 2022 | Registered office address changed from Downe House 303 High Street Orpington Kent BR6 0NJ United Kingdom to 62a Baddow Road Chelmsford Essex CM2 0DL on 27 October 2022 (1 page) |
25 October 2022 | Confirmation statement made on 1 October 2022 with updates (5 pages) |
6 August 2022 | Director's details changed for Mr Mark Chaston on 6 August 2022 (2 pages) |
26 April 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
13 April 2022 | Termination of appointment of Michele Chaston as a secretary on 12 April 2022 (1 page) |
5 November 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
25 February 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
27 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
6 May 2020 | Registered office address changed from The Lodge 243 High Street Bromley Kent BR1 1NZ to Downe House 303 High Street Orpington Kent BR6 0NJ on 6 May 2020 (1 page) |
5 May 2020 | Appointment of Mr Joaquin Villar as a director on 1 May 2020 (2 pages) |
28 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
4 November 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
8 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
23 November 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
23 November 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
9 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
9 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
17 March 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
17 March 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
17 November 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
17 November 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
15 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
13 December 2015 | Statement of capital following an allotment of shares on 13 December 2015
|
13 December 2015 | Statement of capital following an allotment of shares on 13 December 2015
|
17 April 2015 | Registered office address changed from 170 Southborough Lane Bromley Kent BR2 8AL to The Lodge 243 High Street Bromley Kent BR1 1NZ on 17 April 2015 (1 page) |
17 April 2015 | Termination of appointment of Gary Barker as a secretary on 23 December 2014 (1 page) |
17 April 2015 | Registered office address changed from 170 Southborough Lane Bromley Kent BR2 8AL to The Lodge 243 High Street Bromley Kent BR1 1NZ on 17 April 2015 (1 page) |
17 April 2015 | Termination of appointment of Gary Barker as a secretary on 23 December 2014 (1 page) |
12 February 2015 | Termination of appointment of Gary Sefton Barker as a director on 23 December 2014 (1 page) |
12 February 2015 | Termination of appointment of Gary Sefton Barker as a director on 23 December 2014 (1 page) |
12 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
13 January 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
15 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
18 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 January 2014 | Appointment of Gary Barker as a secretary (3 pages) |
30 January 2014 | Statement of capital following an allotment of shares on 21 December 2013
|
30 January 2014 | Appointment of Mr Gary Sefton Barker as a director (3 pages) |
30 January 2014 | Registered office address changed from Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ on 30 January 2014 (2 pages) |
30 January 2014 | Statement of capital following an allotment of shares on 21 December 2013
|
30 January 2014 | Appointment of Mr Gary Sefton Barker as a director (3 pages) |
30 January 2014 | Registered office address changed from Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ on 30 January 2014 (2 pages) |
30 January 2014 | Appointment of Gary Barker as a secretary (3 pages) |
27 September 2013 | Annual return made up to 1 August 2013 (14 pages) |
27 September 2013 | Annual return made up to 1 August 2013 (14 pages) |
27 September 2013 | Annual return made up to 1 August 2013 (14 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
5 November 2012 | Company name changed hats consultants LIMITED\certificate issued on 05/11/12
|
5 November 2012 | Company name changed hats consultants LIMITED\certificate issued on 05/11/12
|
29 October 2012 | Resolutions
|
29 October 2012 | Change of name notice (2 pages) |
29 October 2012 | Resolutions
|
29 October 2012 | Change of name notice (2 pages) |
10 September 2012 | Appointment of Michele Chaston as a secretary (2 pages) |
10 September 2012 | Appointment of Michele Chaston as a secretary (2 pages) |
31 August 2012 | Registered office address changed from Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ on 31 August 2012 (2 pages) |
31 August 2012 | Registered office address changed from Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ on 31 August 2012 (2 pages) |
31 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (14 pages) |
31 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (14 pages) |
31 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (14 pages) |
21 August 2012 | Registered office address changed from Churchmill House Ockford Road Godalming Surrey GU7 1QY United Kingdom on 21 August 2012 (2 pages) |
21 August 2012 | Registered office address changed from Churchmill House Ockford Road Godalming Surrey GU7 1QY United Kingdom on 21 August 2012 (2 pages) |
26 March 2012 | Termination of appointment of Henry Bilinski as a director (2 pages) |
26 March 2012 | Termination of appointment of Henry Bilinski as a director (2 pages) |
26 July 2011 | Incorporation (23 pages) |
26 July 2011 | Incorporation (23 pages) |