Chelmsford
Essex
CM2 0QT
Director Name | Mr Stephen Robert Randall |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2015(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 113 New London Road Chelmsford Essex CM2 0QT |
Secretary Name | Kemsley Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2016(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month |
Correspondence Address | 113 New London Road Chelmsford Essex CM2 0QT |
Director Name | Diana Nicola Griffin |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2011(same day as company formation) |
Role | Senior Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Dagenham Business Centre Management Company Dagenham Essex RM10 7FD |
Director Name | Mr Christopher Arthur Rushton |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2011(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Unit 9 Dagenham Business Centre Management Company Dagenham Essex RM10 7FD |
Director Name | Mr Steven Carl Wright |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2011(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Dagenham Business Centre Management Company Dagenham Essex RM10 7FD |
Website | gle.co.uk |
---|
Registered Address | 113 New London Road Chelmsford Essex CM2 0QT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Crescent Trustees Limited 4.76% Ordinary |
---|---|
1 at £1 | Edward Charles Investments Limited 4.76% Ordinary |
1 at £1 | G W Commercial Equipment Limited 4.76% Ordinary |
1 at £1 | Index Business Supplies Limited 4.76% Ordinary |
1 at £1 | Kindale Limited 4.76% Ordinary |
1 at £1 | Manpower Direct (Uk) Limited 4.76% Ordinary |
1 at £1 | O'hanlon & Sons Limited 4.76% Ordinary |
1 at £1 | Parkland Properties Limited 4.76% Ordinary |
1 at £1 | Phoenix Sales (Rj) Limited 4.76% Ordinary |
1 at £1 | Pure Magic Limited 4.76% Ordinary |
1 at £1 | R Randall Limited 4.76% Ordinary |
1 at £1 | Superoptical Limited 4.76% Ordinary |
1 at £1 | Unique Interiors Limited 4.76% Ordinary |
1 at £1 | Walter Newbury Limited 4.76% Ordinary |
4 at £1 | Ipm Personal Pension Trustees Limited 19.05% Ordinary |
3 at £1 | Amadeus Properties Limited 14.29% Ordinary |
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 | 13 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (5 months, 3 weeks from now) |
13 October 2023 | Confirmation statement made on 13 October 2023 with no updates (3 pages) |
---|---|
16 June 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
28 November 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
14 October 2022 | Confirmation statement made on 13 October 2022 with no updates (3 pages) |
3 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
14 October 2021 | Confirmation statement made on 13 October 2021 with no updates (3 pages) |
13 October 2020 | Confirmation statement made on 13 October 2020 with updates (5 pages) |
25 June 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
14 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
22 August 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
17 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
15 October 2018 | Confirmation statement made on 13 October 2018 with updates (5 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
13 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 October 2016 | Confirmation statement made on 13 October 2016 with updates (7 pages) |
13 October 2016 | Confirmation statement made on 13 October 2016 with updates (7 pages) |
26 July 2016 | Amended total exemption small company accounts made up to 31 March 2014 (7 pages) |
26 July 2016 | Amended total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 July 2016 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 July 2016 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 May 2016 | Appointment of Kemsley Llp as a secretary on 1 April 2016 (2 pages) |
24 May 2016 | Appointment of Kemsley Llp as a secretary on 1 April 2016 (2 pages) |
18 May 2016 | Registered office address changed from C/O C/O Granby Martin Aradco House 128 to 134 Cleveland Street London W1T 6AB England to 113 New London Road Chelmsford Essex CM2 0QT on 18 May 2016 (1 page) |
18 May 2016 | Registered office address changed from C/O C/O Granby Martin Aradco House 128 to 134 Cleveland Street London W1T 6AB England to 113 New London Road Chelmsford Essex CM2 0QT on 18 May 2016 (1 page) |
11 February 2016 | Registered office address changed from Unit 9 Dagenham Business Centre Management Company 123 Rainham Road North Dagenham Essex RM10 7FD to C/O C/O Granby Martin Aradco House 128 to 134 Cleveland Street London W1T 6AB on 11 February 2016 (1 page) |
11 February 2016 | Registered office address changed from Unit 9 Dagenham Business Centre Management Company 123 Rainham Road North Dagenham Essex RM10 7FD to C/O C/O Granby Martin Aradco House 128 to 134 Cleveland Street London W1T 6AB on 11 February 2016 (1 page) |
15 January 2016 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
19 August 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
19 August 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
30 May 2015 | Statement of capital on 26 March 2015
|
30 May 2015 | Statement of capital following an allotment of shares on 26 March 2015
|
30 May 2015 | Statement of capital following an allotment of shares on 26 March 2015
|
30 May 2015 | Statement of capital on 26 March 2015
|
15 April 2015 | Termination of appointment of Christopher Arthur Rushton as a director on 26 March 2015 (1 page) |
15 April 2015 | Termination of appointment of Christopher Arthur Rushton as a director on 26 March 2015 (1 page) |
15 April 2015 | Appointment of Mr Stephen Robert Randall as a director on 26 March 2015 (2 pages) |
15 April 2015 | Termination of appointment of Steven Carl Wright as a director on 26 March 2015 (1 page) |
15 April 2015 | Appointment of Mr Stephen Robert Randall as a director on 26 March 2015 (2 pages) |
15 April 2015 | Registered office address changed from 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS to Unit 9 Dagenham Business Centre Management Company 123 Rainham Road North Dagenham Essex RM10 7FD on 15 April 2015 (1 page) |
15 April 2015 | Appointment of Mr Daniel James Booty as a director on 26 March 2015 (2 pages) |
15 April 2015 | Termination of appointment of Diana Nicola Griffin as a director on 26 March 2015 (1 page) |
15 April 2015 | Registered office address changed from 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS to Unit 9 Dagenham Business Centre Management Company 123 Rainham Road North Dagenham Essex RM10 7FD on 15 April 2015 (1 page) |
15 April 2015 | Appointment of Mr Daniel James Booty as a director on 26 March 2015 (2 pages) |
15 April 2015 | Termination of appointment of Steven Carl Wright as a director on 26 March 2015 (1 page) |
15 April 2015 | Termination of appointment of Diana Nicola Griffin as a director on 26 March 2015 (1 page) |
7 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
28 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
28 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
15 September 2014 | Registered office address changed from Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ to Unit 9 Dagenham Business Centre Management Company 123 Rainham Road North Dagenham Essex RM10 7FD on 15 September 2014 (1 page) |
15 September 2014 | Registered office address changed from Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ to Unit 9 Dagenham Business Centre Management Company 123 Rainham Road North Dagenham Essex RM10 7FD on 15 September 2014 (1 page) |
7 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
3 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
3 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
15 April 2013 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
9 April 2013 | Statement of capital following an allotment of shares on 15 December 2011
|
9 April 2013 | Statement of capital following an allotment of shares on 15 December 2011
|
8 April 2013 | Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
8 April 2013 | Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
7 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Resolutions
|
3 January 2012 | Resolutions
|
13 October 2011 | Incorporation
|
13 October 2011 | Incorporation
|