Stapleford
Cambridgeshire
CB22 5BP
Director Name | Mr David John Porter |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2014(1 month after company formation) |
Appointment Duration | 4 years, 4 months (closed 26 March 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Curzon Way Chelmsford Essex CM2 6PF |
Director Name | Mr Jeremy Michael Hugh Newson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Threadneedle House 9-10 Market Road Chelmsford Essex CM1 1XH |
Registered Address | Burgundy Court 64-66 Springfield Road Chelmsford CM2 6JY |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
50 at £375 | Alan Paske 25.00% Ordinary B |
---|---|
40 at £375 | Hill & Abbott Limited 20.00% Ordinary C |
40 at £375 | Jeremy Newson 20.00% Ordinary A |
35 at £375 | Christopher Bass 17.50% Ordinary E |
35 at £375 | David Porter 17.50% Ordinary D |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
17 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
---|---|
17 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
18 May 2017 | Registered office address changed from Threadneedle House 9-10 Market Road Chelmsford Essex CM1 1XH to Burgundy Court 64-66 Springfield Road Chelmsford CM2 6JY on 18 May 2017 (1 page) |
13 October 2016 | Confirmation statement made on 10 October 2016 with updates (7 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
8 December 2015 | Company name changed hill and abbott estate agents LIMITED\certificate issued on 08/12/15
|
3 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
10 December 2014 | Statement of capital following an allotment of shares on 10 November 2014
|
10 December 2014 | Appointment of Alan John Paske as a director on 10 November 2014 (3 pages) |
10 December 2014 | Change of share class name or designation (2 pages) |
10 December 2014 | Appointment of Mr David John Porter as a director on 10 November 2014 (3 pages) |
10 October 2014 | Incorporation Statement of capital on 2014-10-10
|