Chelmsford
Essex
CM2 0LD
Secretary Name | Carolyn Alexander |
---|---|
Status | Current |
Appointed | 29 January 2016(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Correspondence Address | 163-164 Moulsham Street Chelmsford Essex CM2 0LD |
Director Name | Mr Gareth Haye Alexander |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2019(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 163-164 Moulsham Street Chelmsford Essex CM2 0LD |
Director Name | Mr Gareth Haye Alexander |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Al5 |
Registered Address | 163-164 Moulsham Street Chelmsford Essex CM2 0LD |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Carolyn Alexander 25.00% Ordinary B |
---|---|
1 at £1 | Colin Tate 25.00% Ordinary A |
1 at £1 | Dawn Tate 25.00% Ordinary B |
1 at £1 | Gareth Alexander 25.00% Ordinary A |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 2 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 16 May 2024 (2 weeks, 6 days from now) |
21 December 2021 | Delivered on: 22 December 2021 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as 23-25 hockliffe street, leighton buzzard, LU7 1EZ, united kingdom and registered at the land registry with title absolute under title number BD199183. And. All that freehold interest in the land and property known as 25A hockliffe street, leighton buzzard, LU7 1EZ, united kingdom and registered at the land registry with title absolute under title number BD199182. Outstanding |
---|---|
21 December 2021 | Delivered on: 22 December 2021 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as 23-25 hockliffe street, leighton buzzard, LU7 1EZ, united kingdom and registered at the land registry with title absolute under title number BD199183. And. All that freehold interest in the land and property known as 25A hockliffe street, leighton buzzard, LU7 1EZ, united kingdom and registered at the land registry with title absolute under title number BD199182. Outstanding |
30 June 2020 | Delivered on: 2 July 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 25A hockliffe street, leighton buzzard, bedfordshire, LU7 1EZ. Outstanding |
8 June 2016 | Delivered on: 24 June 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 23-25 hockliffe street leighton buzzard land reg. No.BD199183. Outstanding |
8 April 2016 | Delivered on: 12 April 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
19 February 2024 | Total exemption full accounts made up to 31 May 2023 (15 pages) |
---|---|
5 May 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
14 February 2023 | Total exemption full accounts made up to 31 May 2022 (15 pages) |
5 May 2022 | Confirmation statement made on 2 May 2022 with no updates (3 pages) |
21 February 2022 | Total exemption full accounts made up to 31 May 2021 (15 pages) |
5 January 2022 | Satisfaction of charge 090223550002 in full (1 page) |
5 January 2022 | Satisfaction of charge 090223550003 in full (1 page) |
22 December 2021 | Registration of charge 090223550005, created on 21 December 2021 (29 pages) |
22 December 2021 | Registration of charge 090223550004, created on 21 December 2021 (29 pages) |
4 May 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
14 December 2020 | Total exemption full accounts made up to 31 May 2020 (13 pages) |
2 July 2020 | Registration of charge 090223550003, created on 30 June 2020 (8 pages) |
13 May 2020 | Notification of Gareth Haye Alexander as a person with significant control on 29 April 2020 (2 pages) |
13 May 2020 | Confirmation statement made on 2 May 2020 with updates (4 pages) |
13 May 2020 | Cessation of Dawn Tate as a person with significant control on 29 April 2020 (1 page) |
13 May 2020 | Notification of Colin David Tate as a person with significant control on 29 April 2020 (2 pages) |
13 May 2020 | Cessation of Carolyn Alexander as a person with significant control on 29 April 2020 (1 page) |
14 January 2020 | Total exemption full accounts made up to 31 May 2019 (13 pages) |
21 June 2019 | Appointment of Mr Gareth Haye Alexander as a director on 21 June 2019
|
21 June 2019 | Director's details changed for Mr Gareth Haye Alexander on 21 June 2019 (2 pages) |
10 June 2019 | Registered office address changed from Unit 23 Thrales End Business Centre Thrales End Lane Harpenden Hertfordshire AL5 3NS England to 163-164 Moulsham Street Chelmsford Essex CM2 0LD on 10 June 2019 (1 page) |
6 June 2019 | Secretary's details changed for Carolyn Alexander on 6 June 2019 (1 page) |
6 June 2019 | Director's details changed for Mr Colin David Tate on 6 June 2019 (2 pages) |
2 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
21 February 2019 | Total exemption full accounts made up to 31 May 2018 (12 pages) |
2 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
7 February 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
8 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
26 January 2017 | Resolutions
|
26 January 2017 | Resolutions
|
8 January 2017 | Statement of company's objects (2 pages) |
8 January 2017 | Resolutions
|
8 January 2017 | Resolutions
|
8 January 2017 | Statement of company's objects (2 pages) |
29 December 2016 | Change of name notice (2 pages) |
29 December 2016 | Resolutions
|
29 December 2016 | Resolutions
|
29 December 2016 | Change of name with request to seek comments from relevant body (2 pages) |
29 December 2016 | Change of name with request to seek comments from relevant body (2 pages) |
29 December 2016 | Change of name notice (2 pages) |
24 June 2016 | Registration of charge 090223550002, created on 8 June 2016 (9 pages) |
24 June 2016 | Registration of charge 090223550002, created on 8 June 2016 (9 pages) |
8 June 2016 | Registered office address changed from Unit 23 Thrales End Business Centre Thrales End Lane Harpenden Hertfordshire AL5 3NS England to Unit 23 Thrales End Business Centre Thrales End Lane Harpenden Hertfordshire AL5 3NS on 8 June 2016 (1 page) |
8 June 2016 | Registered office address changed from Ground Floor, Signature House 23 Vaughan Road Harpenden Hertfordshire AL5 4EL to Unit 23 Thrales End Business Centre Thrales End Lane Harpenden Hertfordshire AL5 3NS on 8 June 2016 (1 page) |
8 June 2016 | Registered office address changed from Unit 23 Thrales End Business Centre Thrales End Lane Harpenden Hertfordshire AL5 3NS England to Unit 23 Thrales End Business Centre Thrales End Lane Harpenden Hertfordshire AL5 3NS on 8 June 2016 (1 page) |
8 June 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Registered office address changed from Ground Floor, Signature House 23 Vaughan Road Harpenden Hertfordshire AL5 4EL to Unit 23 Thrales End Business Centre Thrales End Lane Harpenden Hertfordshire AL5 3NS on 8 June 2016 (1 page) |
8 June 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
12 April 2016 | Registration of charge 090223550001, created on 8 April 2016 (8 pages) |
12 April 2016 | Registration of charge 090223550001, created on 8 April 2016 (8 pages) |
11 February 2016 | Termination of appointment of Gareth Haye Alexander as a director on 29 January 2016 (1 page) |
11 February 2016 | Appointment of Carolyn Alexander as a secretary on 29 January 2016
|
11 February 2016 | Termination of appointment of Gareth Haye Alexander as a director on 29 January 2016 (1 page) |
11 February 2016 | Appointment of Carolyn Alexander as a secretary on 29 January 2016 (2 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
13 May 2015 | Registered office address changed from Ground Floor, Parkinson House Vaughan Road Harpenden Hertfordshire AL5 4EQ United Kingdom to Ground Floor, Signature House 23 Vaughan Road Harpenden Hertfordshire AL5 4EL on 13 May 2015 (1 page) |
13 May 2015 | Registered office address changed from Ground Floor, Parkinson House Vaughan Road Harpenden Hertfordshire AL5 4EQ United Kingdom to Ground Floor, Signature House 23 Vaughan Road Harpenden Hertfordshire AL5 4EL on 13 May 2015 (1 page) |
13 May 2015 | Register(s) moved to registered inspection location 163-164 Moulsham Street Chelmsford Essex CM2 0LD (1 page) |
13 May 2015 | Register inspection address has been changed to 163-164 Moulsham Street Chelmsford Essex CM2 0LD (1 page) |
13 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Register inspection address has been changed to 163-164 Moulsham Street Chelmsford Essex CM2 0LD (1 page) |
13 May 2015 | Register(s) moved to registered inspection location 163-164 Moulsham Street Chelmsford Essex CM2 0LD (1 page) |
13 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
11 June 2014 | Statement of capital following an allotment of shares on 9 May 2014
|
11 June 2014 | Statement of capital following an allotment of shares on 9 May 2014
|
11 June 2014 | Statement of capital following an allotment of shares on 9 May 2014
|
27 May 2014 | Resolutions
|
27 May 2014 | Resolutions
|
2 May 2014 | Incorporation
|
2 May 2014 | Incorporation (44 pages) |