Chelmsford
Essex
CM2 0AW
Director Name | Mr Shaun Clifton Uloth |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 146 New London Road Chelmsford Essex CM2 0AW |
Secretary Name | Mr Shaun Clifton Uloth |
---|---|
Status | Current |
Appointed | 14 February 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 146 New London Road Chelmsford Essex CM2 0AW |
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 500 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 February 2024 (2 months ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
25 May 2023 | Delivered on: 30 May 2023 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 68 kings avenue, london, SW4 8BH. Outstanding |
---|---|
9 March 2018 | Delivered on: 16 March 2018 Persons entitled: Paragon Bank PLC Paragon Mortgages (2010) Limited Classification: A registered charge Outstanding |
9 March 2018 | Delivered on: 12 March 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 68 kings avenue london SW4 8BH (title number 311826). Outstanding |
7 May 2014 | Delivered on: 8 May 2014 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: The freehold property at 68 kings avenue, london, SW4 8BH. Outstanding |
7 May 2014 | Delivered on: 8 May 2014 Persons entitled: Close Brothers Limited Classification: A registered charge Outstanding |
7 May 2014 | Delivered on: 8 May 2014 Persons entitled: Ka (Clapham) Limited Classification: A registered charge Particulars: All that freehold property known as 68 king's avenue, clapham as the same is registered at the land registry with title number 311826. Outstanding |
15 November 2023 | Satisfaction of charge 088946630004 in full (4 pages) |
---|---|
30 May 2023 | Registration of charge 088946630006, created on 25 May 2023 (4 pages) |
14 February 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
12 January 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
2 November 2022 | Director's details changed for Mr. Shaun Clifton Uloth on 2 November 2022 (2 pages) |
2 November 2022 | Change of details for Mr. Shaun Clifton Uloth as a person with significant control on 2 November 2022 (2 pages) |
14 February 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
18 January 2022 | Change of details for Mr. Michael James Fuller as a person with significant control on 18 January 2022 (2 pages) |
18 January 2022 | Director's details changed for Mr. Michael James Fuller on 18 January 2022 (2 pages) |
30 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
23 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
15 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
17 February 2020 | Confirmation statement made on 14 February 2020 with updates (5 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
11 July 2019 | Statement of capital following an allotment of shares on 11 June 2019
|
10 July 2019 | Statement of capital following an allotment of shares on 11 June 2019
|
28 June 2019 | Resolutions
|
26 June 2019 | Change of share class name or designation (2 pages) |
14 February 2019 | Confirmation statement made on 14 February 2019 with updates (4 pages) |
30 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
16 March 2018 | Registration of charge 088946630005, created on 9 March 2018 (18 pages) |
12 March 2018 | Registration of charge 088946630004, created on 9 March 2018 (4 pages) |
9 March 2018 | Satisfaction of charge 088946630001 in full (1 page) |
9 March 2018 | Satisfaction of charge 088946630002 in full (1 page) |
9 March 2018 | Satisfaction of charge 088946630003 in full (1 page) |
21 February 2018 | Confirmation statement made on 14 February 2018 with updates (4 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
4 August 2017 | Secretary's details changed for Mr. Shaun Clifton Uloth on 4 August 2017 (1 page) |
4 August 2017 | Change of details for Mr. Michael James Fuller as a person with significant control on 4 August 2017 (2 pages) |
4 August 2017 | Director's details changed for Mr. Shaun Clifton Uloth on 4 August 2017 (2 pages) |
4 August 2017 | Secretary's details changed for Mr. Shaun Clifton Uloth on 4 August 2017 (1 page) |
4 August 2017 | Director's details changed for Mr. Michael James Fuller on 4 August 2017 (2 pages) |
4 August 2017 | Change of details for Mr. Shaun Clifton Uloth as a person with significant control on 4 August 2017 (2 pages) |
4 August 2017 | Director's details changed for Mr. Shaun Clifton Uloth on 4 August 2017 (2 pages) |
4 August 2017 | Change of details for Mr. Michael James Fuller as a person with significant control on 4 August 2017 (2 pages) |
4 August 2017 | Change of details for Mr. Shaun Clifton Uloth as a person with significant control on 4 August 2017 (2 pages) |
4 August 2017 | Director's details changed for Mr. Michael James Fuller on 4 August 2017 (2 pages) |
21 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 November 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
10 November 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
23 April 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
5 August 2014 | Secretary's details changed for Mr. Shaun Clifton Uloth on 5 August 2014 (1 page) |
5 August 2014 | Secretary's details changed for Mr. Shaun Clifton Uloth on 5 August 2014 (1 page) |
5 August 2014 | Director's details changed for Mr. Shaun Clifton Uloth on 5 August 2014 (2 pages) |
5 August 2014 | Director's details changed for Mr. Michael James Fuller on 5 August 2014 (2 pages) |
5 August 2014 | Secretary's details changed for Mr. Shaun Clifton Uloth on 5 August 2014 (1 page) |
5 August 2014 | Director's details changed for Mr. Shaun Clifton Uloth on 5 August 2014 (2 pages) |
5 August 2014 | Director's details changed for Mr. Michael James Fuller on 5 August 2014 (2 pages) |
5 August 2014 | Director's details changed for Mr. Michael James Fuller on 5 August 2014 (2 pages) |
5 August 2014 | Director's details changed for Mr. Shaun Clifton Uloth on 5 August 2014 (2 pages) |
8 May 2014 | Registration of charge 088946630003 (20 pages) |
8 May 2014 | Registration of charge 088946630001 (23 pages) |
8 May 2014 | Registration of charge 088946630001 (23 pages) |
8 May 2014 | Registration of charge 088946630002 (37 pages) |
8 May 2014 | Registration of charge 088946630002 (37 pages) |
8 May 2014 | Registration of charge 088946630003 (20 pages) |
14 February 2014 | Incorporation Statement of capital on 2014-02-14
|
14 February 2014 | Incorporation Statement of capital on 2014-02-14
|