Chelmsford
Essex
CM2 6JB
Director Name | Mr Nicholas John Gerard |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2012(1 month after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Church Lane Much Hadham Hertfordshire SG10 6DH |
Director Name | Ms Elin Margareta Hansen |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 01 April 2020(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
Director Name | Ms Elin Margareta Hansen |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 13 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
Registered Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 400 other UK companies use this postal address |
102 at £1 | Nicholas John Gerard 51.00% Ordinary |
---|---|
49 at £1 | Elin Margareta Hansen 24.50% Ordinary |
49 at £1 | Otto Albert Tepasse 24.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£65,383 |
Cash | £1,801 |
Current Liabilities | £209,012 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 13 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (5 months from now) |
4 November 2014 | Delivered on: 5 November 2014 Persons entitled: Nicolas Gerard Classification: A registered charge Outstanding |
---|
30 August 2023 | Confirmation statement made on 13 August 2023 with updates (5 pages) |
---|---|
30 May 2023 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
25 August 2022 | Confirmation statement made on 13 August 2022 with no updates (3 pages) |
28 April 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
20 August 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
6 October 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
6 October 2020 | Appointment of Ms Elin Margareta Hansen as a director on 1 April 2020 (2 pages) |
30 March 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
30 August 2019 | Confirmation statement made on 13 August 2019 with updates (5 pages) |
21 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
18 December 2018 | Termination of appointment of Elin Margareta Hansen as a director on 29 November 2018 (1 page) |
13 September 2018 | Confirmation statement made on 13 August 2018 with updates (5 pages) |
5 June 2018 | Statement of capital following an allotment of shares on 31 August 2017
|
5 June 2018 | Statement of capital following an allotment of shares on 31 August 2017
|
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
21 February 2018 | Director's details changed for Mr Otto Albert Tepasse on 19 February 2018 (2 pages) |
19 February 2018 | Director's details changed for Ms Elin Margareta Hansen on 31 January 2018 (2 pages) |
19 February 2018 | Director's details changed for Mr Otto Albert Tepasse on 31 January 2018 (2 pages) |
19 February 2018 | Director's details changed for Ms Elin Margareta Hansen on 19 February 2018 (2 pages) |
1 September 2017 | Confirmation statement made on 13 August 2017 with updates (4 pages) |
1 September 2017 | Change of details for Mr Nicholas John Gerard as a person with significant control on 12 August 2017 (2 pages) |
1 September 2017 | Change of details for Mr Nicholas John Gerard as a person with significant control on 12 August 2017 (2 pages) |
1 September 2017 | Confirmation statement made on 13 August 2017 with updates (4 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
6 October 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
14 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
5 November 2014 | Registration of charge 081773860001, created on 4 November 2014 (40 pages) |
5 November 2014 | Registration of charge 081773860001, created on 4 November 2014 (40 pages) |
5 November 2014 | Registration of charge 081773860001, created on 4 November 2014 (40 pages) |
10 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
13 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
11 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 October 2012 | Appointment of Mr Nicholas John Gerard as a director (2 pages) |
11 October 2012 | Appointment of Mr Nicholas John Gerard as a director (2 pages) |
11 October 2012 | Statement of capital following an allotment of shares on 14 September 2012
|
11 October 2012 | Statement of capital following an allotment of shares on 14 September 2012
|
13 August 2012 | Incorporation
|
13 August 2012 | Incorporation
|
13 August 2012 | Incorporation
|