Chelmsford
Essex
CM2 9AE
Director Name | Mr Frank Bernard Whitefoot |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(8 months after company formation) |
Appointment Duration | 10 years |
Role | Publicity Manager (Retired) |
Country of Residence | England |
Correspondence Address | 9 Clarence House 212 New London Road Chelmsford Essex CM2 9AE |
Director Name | Mr Roger Louth |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(8 months after company formation) |
Appointment Duration | 10 years |
Role | Former Senior Civil Servant |
Country of Residence | England |
Correspondence Address | 18 St. Vincents Road Chelmsford CM2 9PS |
Director Name | Mr Martin Leonard Aldred |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stokes Chelmsford Road Leaden Roding Dunmow Essex CM6 1QJ |
Director Name | Mr Stephen James Aldred |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stokes Chelmsford Road Leaden Roding Dunmow Essex CM6 1QJ |
Registered Address | 9 Clarence House 212 New London Road Chelmsford Essex CM2 9AE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £74 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
14 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
---|---|
14 August 2023 | Micro company accounts made up to 31 July 2023 (3 pages) |
4 August 2022 | Micro company accounts made up to 31 July 2022 (3 pages) |
4 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
4 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
4 August 2021 | Micro company accounts made up to 31 July 2021 (3 pages) |
8 June 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
10 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
13 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
13 August 2019 | Micro company accounts made up to 31 July 2019 (2 pages) |
1 August 2018 | Micro company accounts made up to 31 July 2018 (2 pages) |
1 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
19 April 2018 | Director's details changed for Mr Roger Louth on 19 April 2018 (2 pages) |
19 April 2018 | Director's details changed for Mr Roger Louth on 19 April 2018 (2 pages) |
1 August 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
1 August 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
3 August 2016 | Micro company accounts made up to 31 July 2016 (2 pages) |
3 August 2016 | Micro company accounts made up to 31 July 2016 (2 pages) |
3 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
3 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
5 September 2015 | Micro company accounts made up to 31 July 2015 (2 pages) |
5 September 2015 | Annual return made up to 31 July 2015 no member list (4 pages) |
5 September 2015 | Micro company accounts made up to 31 July 2015 (2 pages) |
5 September 2015 | Annual return made up to 31 July 2015 no member list (4 pages) |
8 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
8 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
29 August 2014 | Annual return made up to 31 July 2014 no member list (4 pages) |
29 August 2014 | Annual return made up to 31 July 2014 no member list (4 pages) |
3 June 2014 | Appointment of Mr Roger Louth as a director (2 pages) |
3 June 2014 | Appointment of Mr Roger Louth as a director (2 pages) |
3 June 2014 | Appointment of Mr Rohan Nigel Gifford Robinson as a director (2 pages) |
3 June 2014 | Appointment of Mr Rohan Nigel Gifford Robinson as a director (2 pages) |
30 May 2014 | Appointment of Mr Frank Bernard Whitefoot as a director (2 pages) |
30 May 2014 | Appointment of Mr Frank Bernard Whitefoot as a director (2 pages) |
30 May 2014 | Registered office address changed from Stokes Chelmsford Road Leaden Roding Dunmow Essex CM6 1QJ United Kingdom on 30 May 2014 (1 page) |
30 May 2014 | Registered office address changed from Stokes Chelmsford Road Leaden Roding Dunmow Essex CM6 1QJ United Kingdom on 30 May 2014 (1 page) |
11 April 2014 | Termination of appointment of Stephen Aldred as a director (2 pages) |
11 April 2014 | Termination of appointment of Martin Aldred as a director (2 pages) |
11 April 2014 | Termination of appointment of Stephen Aldred as a director (2 pages) |
11 April 2014 | Termination of appointment of Martin Aldred as a director (2 pages) |
31 July 2013 | Incorporation (17 pages) |
31 July 2013 | Incorporation (17 pages) |