Chelmer Village
Chelmsford
Essex
CM2 6PF
Director Name | Mr Terry John Prosser |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2018(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 12 January 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hopkins Mead Chelmsford Essex CM2 6SS |
Director Name | Mr Giles Robert Cole Pattison |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bibsworth Hall Farm Kimpton Hitchin Herts SG4 8EN |
Director Name | Miss Ida Ivezic |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Croat |
Status | Resigned |
Appointed | 10 February 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 26 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 240a North End Road London SW6 1NL |
Director Name | Mrs Seema Kaur Prosser |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2012(9 months, 2 weeks after company formation) |
Appointment Duration | 6 years (resigned 11 October 2018) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 32 Curzon Way Chelmer Village Chelmsford Essex CM2 6PF |
Registered Address | 2 Hopkins Mead Chelmsford Essex CM2 6SS |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Springfield |
Ward | Chelmer Village and Beaulieu Park |
Built Up Area | Chelmsford |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Bunsens Earner LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,727 |
Cash | £7,657 |
Current Liabilities | £26,416 |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
11 December 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
---|---|
23 December 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 January 2016 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2016-01-09
|
9 January 2016 | Registered office address changed from 2nd Floor 189-193 Earls Court Road London SW5 9AN to 189-193 Earls Court Road London SW5 9AN on 9 January 2016 (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
14 January 2014 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
5 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 February 2013 | Current accounting period shortened from 30 September 2013 to 31 March 2013 (1 page) |
14 November 2012 | Secretary's details changed for Mr Terry John Prosser on 7 February 2012 (2 pages) |
14 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Secretary's details changed for Mr Terry John Prosser on 7 February 2012 (2 pages) |
6 November 2012 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
26 September 2012 | Termination of appointment of Ida Ivezic as a director (1 page) |
26 September 2012 | Appointment of Seema Prosser as a director (2 pages) |
14 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Appointment of Miss Ida Ivezic as a director (2 pages) |
13 February 2012 | Current accounting period shortened from 31 December 2012 to 30 September 2012 (1 page) |
13 February 2012 | Company name changed the yoxford griffin LIMITED\certificate issued on 13/02/12
|
13 February 2012 | Termination of appointment of Giles Pattison as a director (1 page) |
16 December 2011 | Incorporation (44 pages) |