Leighton Buzzard
Beds
LU7 1GN
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 October 2014(same day as company formation) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Graham Richard Bell |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2014(same day as company formation) |
Role | Finance Director, Countrywide Estate Agents |
Country of Residence | United Kingdom |
Correspondence Address | Countrywide House 88-103 Caldecotte Lake Drive Caldecotte Milton Keynes Buckinghamshire MK7 8JT |
Director Name | Mr Jim Clarke |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2014(same day as company formation) |
Role | Finance Director Of Countrywide Plc |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor United Kingdom House 180 Oxford Street London W1D 1NN |
Director Name | Mr Paul Lewis Creffield |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Countrywide House 6 Caldecotte Lake Business Park Caldecotte Lake Drive, Caldecotte Milton Keynes MK7 8JT |
Secretary Name | Gareth Rhys Williams |
---|---|
Status | Resigned |
Appointed | 15 October 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Greenwood House 1st Floor 91-99 New London Road Chelmsford Essex CM2 0PP |
Director Name | Mr Paul Robert Chapman |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2017(2 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 23 May 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Boundary Court Derby Derbyshire DE74 2UD |
Director Name | Mr Himanshu Haridas Raja |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2017(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 May 2019) |
Role | Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Greenwood House 1st Floor 91-99 New London Road Chelmsford Essex CM2 0PP |
Director Name | Mr Gareth Rhys Williams |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2019(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 November 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Greenwood House 1st Floor 91-99 New London Road Chelmsford Essex CM2 0PP |
Registered Address | Greenwood House 1st Floor 91-99 New London Road Chelmsford Essex CM2 0PP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 January 2021 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
25 September 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
1 October 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
27 September 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
28 May 2019 | Termination of appointment of Paul Lewis Creffield as a director on 23 May 2019 (1 page) |
28 May 2019 | Termination of appointment of Himanshu Haridas Raja as a director on 23 May 2019 (1 page) |
28 May 2019 | Appointment of Mr Gareth Rhys Williams as a director on 23 May 2019 (2 pages) |
28 May 2019 | Termination of appointment of Paul Robert Chapman as a director on 23 May 2019 (1 page) |
3 April 2019 | Secretary's details changed for Gareth Rhys Williams on 18 March 2019 (1 page) |
3 April 2019 | Director's details changed for Mr Himanshu Haridas Raja on 18 March 2019 (2 pages) |
18 March 2019 | Registered office address changed from County House Ground Floor 100 New London Road Chelmsford Essex CM2 0RG to Greenwood House 1st Floor 91-99 New London Road Chelmsford Essex CM2 0PP on 18 March 2019 (1 page) |
18 March 2019 | Change of details for Countrywide Group Plc as a person with significant control on 18 March 2019 (2 pages) |
22 November 2018 | Director's details changed for Mr Himanshu Haridas Raja on 5 November 2018 (2 pages) |
23 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
4 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
13 August 2018 | Director's details changed for Mr Paul Lewis Creffield on 6 July 2018 (2 pages) |
20 October 2017 | Withdrawal of a person with significant control statement on 20 October 2017 (2 pages) |
20 October 2017 | Notification of Countrywide Group Plc as a person with significant control on 6 April 2016 (2 pages) |
20 October 2017 | Notification of Countrywide Group Plc as a person with significant control on 20 October 2017 (2 pages) |
20 October 2017 | Withdrawal of a person with significant control statement on 20 October 2017 (2 pages) |
18 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
17 August 2017 | Termination of appointment of Jim Clarke as a director on 31 July 2017 (1 page) |
17 August 2017 | Appointment of Mr Himanshu Haridas Raja as a director on 31 July 2017 (2 pages) |
17 August 2017 | Appointment of Mr Himanshu Haridas Raja as a director on 31 July 2017 (2 pages) |
17 August 2017 | Termination of appointment of Jim Clarke as a director on 31 July 2017 (1 page) |
12 July 2017 | Director's details changed for Mr. Jim Clarke on 26 June 2017 (2 pages) |
12 July 2017 | Director's details changed for Mr. Jim Clarke on 26 June 2017 (2 pages) |
30 May 2017 | Appointment of Mr Paul Robert Chapman as a director on 22 May 2017 (2 pages) |
30 May 2017 | Appointment of Mr Paul Robert Chapman as a director on 22 May 2017 (2 pages) |
31 October 2016 | Termination of appointment of Graham Richard Bell as a director on 31 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Graham Richard Bell as a director on 31 October 2016 (1 page) |
17 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
26 June 2016 | Total exemption small company accounts made up to 31 December 2015 (1 page) |
26 June 2016 | Total exemption small company accounts made up to 31 December 2015 (1 page) |
25 January 2016 | Director's details changed for Mr. Jim Clarke on 10 December 2014 (2 pages) |
25 January 2016 | Director's details changed for Mr. Jim Clarke on 10 December 2014 (2 pages) |
22 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
22 October 2015 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
22 October 2015 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
22 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
1 June 2015 | Secretary's details changed for Gareth Rhys Williams on 1 June 2015 (1 page) |
1 June 2015 | Secretary's details changed for Gareth Rhys Williams on 1 June 2015 (1 page) |
1 June 2015 | Secretary's details changed for Gareth Rhys Williams on 1 June 2015 (1 page) |
13 May 2015 | Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP United Kingdom to County House Ground Floor 100 New London Road Chelmsford Essex CM2 0RG on 13 May 2015 (1 page) |
13 May 2015 | Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP United Kingdom to County House Ground Floor 100 New London Road Chelmsford Essex CM2 0RG on 13 May 2015 (1 page) |
12 January 2015 | Director's details changed for Mr. Jim Clarke on 3 November 2014 (2 pages) |
12 January 2015 | Director's details changed for Mr. Jim Clarke on 3 November 2014 (2 pages) |
12 January 2015 | Director's details changed for Mr. Jim Clarke on 3 November 2014 (2 pages) |
20 October 2014 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
20 October 2014 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
15 October 2014 | Incorporation
Statement of capital on 2014-10-15
|
15 October 2014 | Incorporation
Statement of capital on 2014-10-15
|