Chelmsford
CM1 1HT
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Gerald Nicholas Searle |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bell House, Bell Street Great Baddow Chelmsford Essex CM2 7JS |
Registered Address | Saxon House 27 Duke Street Chelmsford CM1 1HT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Frank Charles Ladkin 50.00% Ordinary |
---|---|
1 at £1 | Gerald Nicholas Searle 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,050 |
Current Liabilities | £154,190 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 29 March 2023 (1 year ago) |
---|---|
Next Return Due | 12 April 2024 (overdue) |
29 May 2014 | Delivered on: 3 June 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
4 June 2014 | Delivered on: 5 June 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property 3 tindal square chelmsford essex CM1 1EH (title number EX747735). Outstanding |
27 May 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
---|---|
12 July 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
1 May 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
24 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
2 May 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
25 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
18 May 2017 | Confirmation statement made on 8 April 2017 with updates (7 pages) |
18 May 2017 | Confirmation statement made on 8 April 2017 with updates (7 pages) |
6 April 2017 | Director's details changed for Mr Frank Charles Ladkin on 14 December 2016 (2 pages) |
6 April 2017 | Director's details changed for Mr Frank Charles Ladkin on 14 December 2016 (2 pages) |
6 April 2017 | Termination of appointment of Gerald Nicholas Searle as a director on 1 March 2017 (1 page) |
6 April 2017 | Termination of appointment of Gerald Nicholas Searle as a director on 1 March 2017 (1 page) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
16 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
8 January 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
8 January 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
29 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
5 June 2014 | Registration of charge 089857100001
|
5 June 2014 | Registration of charge 089857100001
|
3 June 2014 | Registration of charge 089857100002 (36 pages) |
3 June 2014 | Registration of charge 089857100002 (36 pages) |
24 April 2014 | Appointment of Gerald Nicholas Searle as a director (3 pages) |
24 April 2014 | Appointment of Mr Frank Charles Ladkin as a director (3 pages) |
24 April 2014 | Appointment of Mr Frank Charles Ladkin as a director (3 pages) |
24 April 2014 | Appointment of Gerald Nicholas Searle as a director (3 pages) |
8 April 2014 | Incorporation Statement of capital on 2014-04-08
|
8 April 2014 | Incorporation Statement of capital on 2014-04-08
|
8 April 2014 | Incorporation Statement of capital on 2014-04-08
|
8 April 2014 | Termination of appointment of Graham Cowan as a director (1 page) |
8 April 2014 | Termination of appointment of Graham Cowan as a director (1 page) |