Chelmsford
Essex
CM2 0AW
Secretary Name | Aaron Jay Dalby |
---|---|
Status | Current |
Appointed | 22 August 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 146 New London Road Chelmsford Essex CM2 0AW |
Director Name | Mr Jonathon Michael Board |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bassment 16 Wells Street Chelmsford Essex CM1 1HZ |
Director Name | Mr Marc Peter Miller |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bassment 16 Wells Street Chelmsford Essex CM1 1HZ |
Website | www.bassmentbar.com |
---|
Registered Address | 146 New London Road Chelmsford Essex CM2 0AW |
---|---|
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 |
62 at £1 | Aaron Jay Dalby 62.00% Ordinary A |
---|---|
19 at £1 | Jonathon Michael Board 19.00% Ordinary B |
19 at £1 | Marc Peter Miller 19.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£17,372 |
Cash | £3,454 |
Current Liabilities | £73,242 |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 22 August 2020 (3 years, 8 months ago) |
---|---|
Next Return Due | 5 September 2021 (overdue) |
15 October 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
---|---|
30 September 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
19 September 2019 | Confirmation statement made on 22 August 2019 with updates (6 pages) |
4 September 2019 | Statement of capital following an allotment of shares on 10 July 2019
|
2 September 2019 | Resolutions
|
2 September 2019 | Statement of capital following an allotment of shares on 10 July 2019
|
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
22 August 2018 | Confirmation statement made on 22 August 2018 with updates (5 pages) |
29 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
11 October 2017 | Confirmation statement made on 22 August 2017 with updates (6 pages) |
11 October 2017 | Confirmation statement made on 22 August 2017 with updates (6 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
28 February 2017 | Resolutions
|
28 February 2017 | Resolutions
|
20 February 2017 | Change of share class name or designation (2 pages) |
20 February 2017 | Change of share class name or designation (2 pages) |
7 September 2016 | Confirmation statement made on 22 August 2016 with updates (4 pages) |
7 September 2016 | Confirmation statement made on 22 August 2016 with updates (4 pages) |
17 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
17 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
21 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
28 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
14 April 2014 | Statement of capital following an allotment of shares on 9 April 2014
|
14 April 2014 | Statement of capital following an allotment of shares on 9 April 2014
|
14 April 2014 | Statement of capital following an allotment of shares on 9 April 2014
|
11 February 2014 | Registered office address changed from the Bassment 16 Wells Street Chelmsford Essex CM1 1HZ United Kingdom on 11 February 2014 (1 page) |
11 February 2014 | Registered office address changed from the Bassment 16 Wells Street Chelmsford Essex CM1 1HZ United Kingdom on 11 February 2014 (1 page) |
15 October 2013 | Termination of appointment of Marc Miller as a director (2 pages) |
15 October 2013 | Termination of appointment of Marc Miller as a director (2 pages) |
15 October 2013 | Termination of appointment of Jonathon Board as a director (2 pages) |
15 October 2013 | Termination of appointment of Jonathon Board as a director (2 pages) |
22 August 2013 | Incorporation (24 pages) |
22 August 2013 | Incorporation (24 pages) |