Harold Wood
Essex
RM3 0SA
Secretary Name | Emma Fisher |
---|---|
Status | Current |
Appointed | 07 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 209a Church Rd Harold Wood Essex RM3 0SA |
Director Name | Mr Matthew James Foster |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2013(2 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 31 January 2014) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 23 Cranborne Gardens Upminster Essex RM14 2YT |
Website | fincarchitects.com |
---|---|
Telephone | 01708 531133 |
Telephone region | Romford |
Registered Address | 61 New London Road Chelmsford CM2 0ND |
---|---|
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 |
51 at £1 | Steven Fisher 51.00% Ordinary |
---|---|
49 at £1 | Emma Fisher 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £844 |
Cash | £9,157 |
Current Liabilities | £15,348 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks, 6 days from now) |
11 August 2021 | Delivered on: 12 August 2021 Persons entitled: Yorkshire Building Society Classification: A registered charge Particulars: The freehold property know as;. 61 new london road chelmsford essex CM2 0ND. 63 new london road chelmsford essex CM2 0ND. Title numbers:. EX805396 EX948872. Outstanding |
---|---|
21 August 2017 | Delivered on: 25 August 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
3 February 2017 | Delivered on: 18 February 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 61 new london road chelmsford. Outstanding |
28 January 2016 | Delivered on: 29 January 2016 Persons entitled: Paragon Bank Business Finance PLC Classification: A registered charge Outstanding |
27 February 2024 | Total exemption full accounts made up to 31 May 2023 (7 pages) |
---|---|
12 May 2023 | Confirmation statement made on 7 May 2023 with no updates (3 pages) |
27 February 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
21 May 2022 | Micro company accounts made up to 31 May 2021 (2 pages) |
10 May 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
25 February 2022 | Previous accounting period shortened from 31 May 2021 to 30 May 2021 (1 page) |
12 August 2021 | Registration of charge 085186650004, created on 11 August 2021 (8 pages) |
29 May 2021 | Micro company accounts made up to 31 May 2020 (2 pages) |
19 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
10 June 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
18 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
12 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
8 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
1 March 2018 | Registered office address changed from Oakwood House the Bringey Great Baddow Chelmsford CM2 7FQ England to 61 New London Road Chelmsford CM2 0nd on 1 March 2018 (1 page) |
27 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (8 pages) |
25 August 2017 | Registration of charge 085186650003, created on 21 August 2017 (15 pages) |
25 August 2017 | Registration of charge 085186650003, created on 21 August 2017 (15 pages) |
9 May 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
18 February 2017 | Registration of charge 085186650002, created on 3 February 2017 (20 pages) |
18 February 2017 | Registration of charge 085186650002, created on 3 February 2017 (20 pages) |
12 September 2016 | Registered office address changed from Bic116 the Medbic Alan Cherry Drive Chelmsford Essex CM1 1SQ England to Oakwood House the Bringey Great Baddow Chelmsford CM2 7FQ on 12 September 2016 (1 page) |
12 September 2016 | Registered office address changed from Bic116 the Medbic Alan Cherry Drive Chelmsford Essex CM1 1SQ England to Oakwood House the Bringey Great Baddow Chelmsford CM2 7FQ on 12 September 2016 (1 page) |
7 June 2016 | Registered office address changed from 209a Church Road Harold Wood Romford RM3 0SA to Bic116 the Medbic Alan Cherry Drive Chelmsford Essex CM1 1SQ on 7 June 2016 (1 page) |
7 June 2016 | Registered office address changed from 209a Church Road Harold Wood Romford RM3 0SA to Bic116 the Medbic Alan Cherry Drive Chelmsford Essex CM1 1SQ on 7 June 2016 (1 page) |
1 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 January 2016 | Registration of charge 085186650001, created on 28 January 2016 (6 pages) |
29 January 2016 | Registration of charge 085186650001, created on 28 January 2016 (6 pages) |
26 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
5 November 2014 | Registered office address changed from 29a Church Road Harold Wood Romford RM3 0SA to 209a Church Road Harold Wood Romford RM3 0SA on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from 29a Church Road Harold Wood Romford RM3 0SA to 209a Church Road Harold Wood Romford RM3 0SA on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from 29a Church Road Harold Wood Romford RM3 0SA to 209a Church Road Harold Wood Romford RM3 0SA on 5 November 2014 (1 page) |
27 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
17 February 2014 | Termination of appointment of Matthew Foster as a director (1 page) |
17 February 2014 | Registered office address changed from 23 Cranborne Gardens Upminster Essex RM14 2YT England on 17 February 2014 (1 page) |
17 February 2014 | Registered office address changed from 23 Cranborne Gardens Upminster Essex RM14 2YT England on 17 February 2014 (1 page) |
17 February 2014 | Termination of appointment of Matthew Foster as a director (1 page) |
22 November 2013 | Director's details changed for Mr Matthew James Oster on 31 July 2013 (2 pages) |
22 November 2013 | Director's details changed for Mr Matthew James Oster on 31 July 2013 (2 pages) |
31 July 2013 | Registered office address changed from 209a Church Rd Harold Wood Essex RM3 0SA on 31 July 2013 (1 page) |
31 July 2013 | Appointment of Mr Matthew James Oster as a director (2 pages) |
31 July 2013 | Registered office address changed from 209a Church Rd Harold Wood Essex RM3 0SA on 31 July 2013 (1 page) |
31 July 2013 | Appointment of Mr Matthew James Oster as a director (2 pages) |
7 May 2013 | Incorporation
|
7 May 2013 | Incorporation
|