Chelmsford
Essex
CM1 1GU
Director Name | Mr Marcus Richardson |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2021(8 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
Registered Address | Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Jonita Otto-richardson 100.00% Ordinary |
---|
Latest Accounts | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 27 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 3 weeks from now) |
6 December 2023 | Confirmation statement made on 27 November 2023 with updates (5 pages) |
---|---|
15 November 2023 | Change of details for Ms Jonita Otto-Richardson as a person with significant control on 6 April 2016 (2 pages) |
14 November 2023 | Change of details for Ms Jonita Otto-Richardson as a person with significant control on 6 April 2021 (2 pages) |
14 November 2023 | Notification of Marcus Richardson as a person with significant control on 6 April 2021 (2 pages) |
26 October 2023 | Director's details changed for Ms Jonita Otto-Richardson on 26 October 2023 (2 pages) |
25 October 2023 | Director's details changed for Ms Jonita Otto-Richardson on 25 October 2023 (2 pages) |
26 July 2023 | Total exemption full accounts made up to 30 November 2022 (9 pages) |
7 December 2022 | Confirmation statement made on 27 November 2022 with updates (5 pages) |
30 March 2022 | Total exemption full accounts made up to 30 November 2021 (10 pages) |
23 February 2022 | Director's details changed for Mr Marcus Richards on 23 February 2022 (2 pages) |
2 December 2021 | Confirmation statement made on 27 November 2021 with updates (5 pages) |
27 May 2021 | Appointment of Mr Marcus Richards as a director on 6 April 2021 (2 pages) |
27 May 2021 | Statement of capital following an allotment of shares on 6 April 2021
|
13 May 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
20 December 2020 | Confirmation statement made on 27 November 2020 with updates (5 pages) |
12 February 2020 | Resolutions
|
11 February 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
8 January 2020 | Registered office address changed from 115 Casewick Road London SE27 0TA to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 8 January 2020 (1 page) |
27 November 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
30 August 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
19 December 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
29 August 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
12 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
22 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
22 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
4 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
4 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
26 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
26 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
8 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
24 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
24 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
1 April 2015 | Registered office address changed from 21-27 Lambs Conduit Street London WC1N 3GS to 115 Casewick Road London SE27 0TA on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from 21-27 Lambs Conduit Street London WC1N 3GS to 115 Casewick Road London SE27 0TA on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from 21-27 Lambs Conduit Street London WC1N 3GS to 115 Casewick Road London SE27 0TA on 1 April 2015 (1 page) |
22 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
6 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
6 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
29 January 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
7 January 2014 | Registered office address changed from 41 Welbeck Street London W1G 8EA England on 7 January 2014 (2 pages) |
7 January 2014 | Registered office address changed from 41 Welbeck Street London W1G 8EA England on 7 January 2014 (2 pages) |
7 January 2014 | Registered office address changed from 41 Welbeck Street London W1G 8EA England on 7 January 2014 (2 pages) |
29 November 2012 | Incorporation
|
29 November 2012 | Incorporation
|