Chelmsford
CM2 7PX
Director Name | Mr Ian Murray Forder |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2020(6 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Tax Consultant |
Country of Residence | England |
Correspondence Address | Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX |
Director Name | Mr Yoshihiro Murata |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 12 June 2014(same day as company formation) |
Role | Business Owner |
Country of Residence | Japan |
Correspondence Address | 13-8 Akasaka 6 Chome 107-0052 Minato-Ku Tokyo 107-0052 Japan |
Director Name | Mr Hiroshi Tamada |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 12 June 2014(same day as company formation) |
Role | Business Owner |
Country of Residence | Japan |
Correspondence Address | 14-16 Hiroo 2 Chome Shibuya-Ku Tokyo 150-0012 Japan |
Director Name | Mr John Gerard Stephenson |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2014(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 May 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE |
Director Name | Mr Werner Helmut Grub |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 June 2021(7 years after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 07 July 2021) |
Role | Investment Consultant |
Country of Residence | England |
Correspondence Address | Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2014(same day as company formation) |
Correspondence Address | 21 St. Thomas Street Bristol Avon BS1 6JS |
Registered Address | Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 21 August 2023 (8 months ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 2 weeks from now) |
21 August 2023 | Confirmation statement made on 21 August 2023 with updates (4 pages) |
---|---|
25 July 2023 | Accounts for a dormant company made up to 30 June 2023 (5 pages) |
3 July 2023 | Cessation of Ian Murray Forder as a person with significant control on 3 July 2023 (1 page) |
3 July 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
27 February 2023 | Accounts for a dormant company made up to 30 June 2022 (5 pages) |
27 June 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
29 March 2022 | Accounts for a dormant company made up to 30 June 2021 (5 pages) |
7 July 2021 | Termination of appointment of Werner Helmut Grub as a director on 7 July 2021 (1 page) |
7 July 2021 | Notification of Gunnar Torsten Palm as a person with significant control on 7 July 2021 (2 pages) |
23 June 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
16 June 2021 | Appointment of Mr Werner Helmut Grub as a director on 14 June 2021 (2 pages) |
1 April 2021 | Accounts for a dormant company made up to 30 June 2020 (6 pages) |
27 June 2020 | Confirmation statement made on 25 June 2020 with updates (4 pages) |
25 June 2020 | Appointment of Mr Ian Murray Forder as a director on 19 June 2020 (2 pages) |
25 June 2020 | Notification of Ian Murray Forder as a person with significant control on 19 June 2020 (2 pages) |
23 June 2020 | Termination of appointment of Hiroshi Tamada as a director on 19 June 2020 (1 page) |
23 June 2020 | Cessation of Yoshihiro Murata as a person with significant control on 19 June 2020 (1 page) |
23 June 2020 | Resolutions
|
23 June 2020 | Termination of appointment of Yoshihiro Murata as a director on 19 June 2020 (1 page) |
23 June 2020 | Notification of a person with significant control statement (2 pages) |
31 March 2020 | Accounts for a dormant company made up to 30 June 2019 (9 pages) |
29 October 2019 | Registered office address changed from Unit 87, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019 (1 page) |
16 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
11 July 2019 | Registered office address changed from Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Unit 87, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 11 July 2019 (1 page) |
28 March 2019 | Accounts for a dormant company made up to 30 June 2018 (8 pages) |
28 March 2019 | Appointment of Mr Ian Forder as a secretary on 27 March 2019 (2 pages) |
12 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
15 May 2018 | Termination of appointment of John Gerard Stephenson as a director on 15 May 2018 (1 page) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
12 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
2 December 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
2 December 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
15 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
8 September 2015 | Registered office address changed from Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE England to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE England to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE England to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015 (1 page) |
3 September 2015 | Registered office address changed from Lyttleton House Broomfield Road Chelmsford CM1 1SW England to Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE on 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from Lyttleton House Broomfield Road Chelmsford CM1 1SW England to Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE on 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from Lyttleton House Broomfield Road Chelmsford CM1 1SW England to Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE on 3 September 2015 (1 page) |
12 August 2015 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Lyttleton House Broomfield Road Chelmsford CM1 1SW on 12 August 2015 (1 page) |
12 August 2015 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Lyttleton House Broomfield Road Chelmsford CM1 1SW on 12 August 2015 (1 page) |
6 August 2015 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 6 August 2015 (1 page) |
6 August 2015 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 6 August 2015 (1 page) |
6 August 2015 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 6 August 2015 (1 page) |
26 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
1 August 2014 | Appointment of Mr John Gerard Stephenson as a director on 24 July 2014 (2 pages) |
1 August 2014 | Appointment of Mr John Gerard Stephenson as a director on 24 July 2014 (2 pages) |
13 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
12 June 2014 | Incorporation (23 pages) |
12 June 2014 | Incorporation (23 pages) |