Writtle
Chelmsford
Essex
CM1 3WT
Director Name | Robert Paul Harrison |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2014(2 months, 1 week after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Grange Warren Estate Writtle Chelmsford Essex CM1 3WT |
Director Name | Mr Nicholas John Hopkin |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2024(10 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 2 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Grange Warren Estate Writtle Chelmsford Essex CM1 3WT |
Director Name | Ataraxia 5 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 March 2024(10 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 2 days |
Correspondence Address | Venture House St. Leonards Road Allington Maidstone ME16 0LS |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove, North Finchley London N12 0DR |
Director Name | Mr Gareth Russell Knight |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Valley Road Braintree Essex CM7 9BJ |
Registered Address | The Old Grange Warren Estate Writtle Chelmsford Essex CM1 3WT |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
Address Matches | Over 80 other UK companies use this postal address |
185k at £1 | Jaimes Oliver David Callaway 99.52% Preference |
---|---|
300 at £1 | Jaimes Oliver David Callaway 0.16% Ordinary A |
255 at £1 | Robert Paul Harrison 0.14% Ordinary A |
210 at £1 | Ataraxia Broking Limited 0.11% Ordinary C |
45 at £1 | Amanda Knight 0.02% Ordinary B |
45 at £1 | Gareth Russell Knight 0.02% Ordinary B |
45 at £1 | Lucie Jane Harrison 0.02% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £186,600 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (10 months from now) |
12 January 2024 | Confirmation statement made on 12 January 2024 with updates (6 pages) |
---|---|
27 April 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
30 January 2023 | Confirmation statement made on 16 January 2023 with updates (6 pages) |
7 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
28 January 2022 | Confirmation statement made on 16 January 2022 with updates (6 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
1 March 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
3 March 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
14 February 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
14 February 2019 | Confirmation statement made on 16 January 2019 with updates (7 pages) |
30 July 2018 | Change of share class name or designation (2 pages) |
25 July 2018 | Resolutions
|
14 June 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
19 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
19 April 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
19 April 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
31 January 2017 | Confirmation statement made on 16 January 2017 with updates (7 pages) |
31 January 2017 | Confirmation statement made on 16 January 2017 with updates (7 pages) |
12 April 2016 | Purchase of own shares. (3 pages) |
12 April 2016 | Purchase of own shares. (3 pages) |
24 March 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Termination of appointment of Gareth Russell Knight as a director on 31 August 2015 (1 page) |
24 March 2016 | Termination of appointment of Gareth Russell Knight as a director on 31 August 2015 (1 page) |
24 March 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
15 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 March 2016 | Cancellation of shares. Statement of capital on 30 December 2015
|
15 March 2016 | Cancellation of shares. Statement of capital on 30 December 2015
|
15 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 February 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
13 February 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
5 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
30 September 2014 | Director's details changed for Mr Gareth Russell Knight on 1 September 2014 (3 pages) |
30 September 2014 | Director's details changed for Mr Gareth Russell Knight on 1 September 2014 (3 pages) |
30 September 2014 | Director's details changed for Mr Gareth Russell Knight on 1 September 2014 (3 pages) |
24 September 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
24 September 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
24 September 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
16 May 2014 | Change of share class name or designation (2 pages) |
16 May 2014 | Change of share class name or designation (2 pages) |
16 May 2014 | Particulars of variation of rights attached to shares (2 pages) |
16 May 2014 | Particulars of variation of rights attached to shares (2 pages) |
14 April 2014 | Appointment of Jaimes Oliver David Callaway as a director (3 pages) |
14 April 2014 | Appointment of Robert Paul Harrison as a director (3 pages) |
14 April 2014 | Appointment of Robert Paul Harrison as a director (3 pages) |
14 April 2014 | Appointment of Jaimes Oliver David Callaway as a director (3 pages) |
9 April 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
9 April 2014 | Appointment of Mr Jaimes Oliver David Callaway as a director (3 pages) |
9 April 2014 | Appointment of Gareth Russell Knight as a director (3 pages) |
9 April 2014 | Resolutions
|
9 April 2014 | Appointment of Gareth Russell Knight as a director (3 pages) |
9 April 2014 | Appointment of Robert Paul Harrison as a director (3 pages) |
9 April 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
9 April 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
9 April 2014 | Resolutions
|
9 April 2014 | Appointment of Mr Jaimes Oliver David Callaway as a director (3 pages) |
9 April 2014 | Appointment of Robert Paul Harrison as a director (3 pages) |
20 January 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
20 January 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
16 January 2014 | Incorporation
|
16 January 2014 | Incorporation
|
16 January 2014 | Incorporation
|