Chelmsford
Essex
CM2 7HY
Director Name | Mrs Maureen Lowe |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2014(1 month after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Church Street Great Baddow Chelmsford Essex CM2 7HY |
Director Name | Mr Richard James Lowe |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2016(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Church Street Great Baddow Chelmsford Essex CM2 7HY |
Director Name | Mr Christopher Richard Lowe |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2016(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Church Street Great Baddow Chelmsford Essex CM2 7HY |
Director Name | Ms Katherine Makaroff |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 30 October 2018(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 36 Church Street Great Baddow Chelmsford Essex CM2 7HY |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 36 Church Street Great Baddow Chelmsford Essex CM2 7HY |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Great Baddow |
Ward | Great Baddow East |
Built Up Area | Chelmsford |
Address Matches | 4 other UK companies use this postal address |
2.4k at £0.01 | Maureen Lowe 28.02% Ordinary B |
---|---|
2.4k at £0.01 | Roger Lowe 28.02% Ordinary A |
1.9k at £0.01 | Christopher Richard Lowe 21.98% Ordinary C |
1.9k at £0.01 | Richard James Lowe 21.98% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £5,055,007 |
Cash | £1,134,258 |
Current Liabilities | £231,242 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
7 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
28 September 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
24 April 2020 | Registered office address changed from Oakwood Oaklands Park Moulsham Street Chelmsford Essex CM2 9AQ to 36 Church Street Great Baddow Chelmsford Essex CM2 7HY on 24 April 2020 (1 page) |
9 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
27 November 2019 | Director's details changed for Mr Christopher Richard Lowe on 13 November 2019 (2 pages) |
27 November 2019 | Director's details changed for Ms Katherine Makaroff on 13 November 2019 (2 pages) |
27 November 2019 | Change of details for Mr Christopher Richard Lowe as a person with significant control on 13 November 2019 (2 pages) |
3 September 2019 | Director's details changed for Mr Richard James Lowe on 25 July 2019 (2 pages) |
3 September 2019 | Change of details for Mr Richard James Lowe as a person with significant control on 25 July 2019 (2 pages) |
29 July 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
22 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
6 December 2018 | Appointment of Ms Katherine Makaroff as a director on 30 October 2018 (2 pages) |
8 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with updates (6 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with updates (6 pages) |
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
10 February 2017 | Confirmation statement made on 31 December 2016 with updates (9 pages) |
10 February 2017 | Director's details changed for Mr Christopher Richard Lowe on 31 December 2016 (2 pages) |
10 February 2017 | Confirmation statement made on 31 December 2016 with updates (9 pages) |
10 February 2017 | Director's details changed for Mr Richard James Lowe on 31 December 2016 (2 pages) |
10 February 2017 | Director's details changed for Mr Richard James Lowe on 31 December 2016 (2 pages) |
10 February 2017 | Director's details changed for Mr Christopher Richard Lowe on 31 December 2016 (2 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 June 2016 | Appointment of Mr Christopher Richard Lowe as a director on 7 June 2016 (2 pages) |
7 June 2016 | Appointment of Mr Christopher Richard Lowe as a director on 7 June 2016 (2 pages) |
7 June 2016 | Appointment of Mr Richard James Lowe as a director on 7 June 2016 (2 pages) |
7 June 2016 | Appointment of Mr Richard James Lowe as a director on 7 June 2016 (2 pages) |
21 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
5 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 October 2015 | Change of share class name or designation (2 pages) |
29 October 2015 | Particulars of variation of rights attached to shares (2 pages) |
29 October 2015 | Particulars of variation of rights attached to shares (2 pages) |
29 October 2015 | Resolutions
|
29 October 2015 | Change of share class name or designation (2 pages) |
29 October 2015 | Resolutions
|
15 January 2015 | Cancellation of shares. Statement of capital on 16 December 2014
|
15 January 2015 | Cancellation of shares. Statement of capital on 16 December 2014
|
15 January 2015 | Purchase of own shares. (3 pages) |
15 January 2015 | Purchase of own shares. (3 pages) |
23 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 November 2014 | Resolutions
|
18 November 2014 | Resolutions
|
17 November 2014 | Sub-division of shares on 10 November 2014 (5 pages) |
17 November 2014 | Sub-division of shares on 10 November 2014 (5 pages) |
17 November 2014 | Resolutions
|
25 July 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
25 July 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
25 July 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
14 May 2014 | Registered office address changed from Coopers House 65 Wingletye Lane Hornchurch Essex RM11 3AT United Kingdom on 14 May 2014 (1 page) |
14 May 2014 | Previous accounting period shortened from 31 December 2014 to 31 March 2014 (3 pages) |
14 May 2014 | Registered office address changed from Coopers House 65 Wingletye Lane Hornchurch Essex RM11 3AT United Kingdom on 14 May 2014 (1 page) |
14 May 2014 | Previous accounting period shortened from 31 December 2014 to 31 March 2014 (3 pages) |
5 February 2014 | Appointment of Mrs Maureen Lowe as a director (3 pages) |
5 February 2014 | Appointment of Mrs Maureen Lowe as a director (3 pages) |
2 January 2014 | Appointment of Mr Roger Lowe as a director (3 pages) |
2 January 2014 | Appointment of Mr Roger Lowe as a director (3 pages) |
13 December 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
13 December 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
11 December 2013 | Incorporation
|
11 December 2013 | Incorporation
|