100 New London Road
Chelmsford
Essex
CM2 0RG
Director Name | Mr John Sidney Kirby |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grange Barn Grange Lane Little Dunmow Dunmow CM6 3HY |
Director Name | Mr Rupert Frank Kirby |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hinxton Court Hinxton Saffron Walden CB10 1RG |
Director Name | Mrs Natalie Lisa Rowe |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grange Farm Grange Lane Little Dunmow Dunmow CM6 3HY |
Registered Address | 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG |
---|---|
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 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 29 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 3 weeks from now) |
23 March 2017 | Delivered on: 28 March 2017 Persons entitled: Maureen Rita Tales Classification: A registered charge Particulars: The crown inn and 67 high street, ingatestone, essex, CM4 0AT - title number EX212299. Outstanding |
---|---|
9 December 2016 | Delivered on: 16 December 2016 Persons entitled: A.R.G. Group General Tradin (Llc) Classification: A registered charge Particulars: Crown inn and 67 high street ingatestone land registry no EX212299. Outstanding |
8 April 2016 | Delivered on: 29 April 2016 Persons entitled: A.R.G Group General Trading (Llc) Classification: A registered charge Particulars: The crown inn and 67 high street, ingatestone, essex CM4 0AT registered at hm land registry under title number EX212299. Outstanding |
23 November 2023 | Confirmation statement made on 29 October 2023 with updates (5 pages) |
---|---|
31 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
31 January 2023 | Micro company accounts made up to 31 January 2022 (3 pages) |
9 November 2022 | Confirmation statement made on 29 October 2022 with updates (5 pages) |
4 November 2022 | Change of details for Mr Mark Eaton as a person with significant control on 1 May 2016 (2 pages) |
4 November 2021 | Confirmation statement made on 29 October 2021 with updates (5 pages) |
29 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
22 September 2021 | Change of details for Mr Mark Eaton as a person with significant control on 22 September 2021 (2 pages) |
22 September 2021 | Director's details changed for Mr Mark Eaton on 22 September 2021 (2 pages) |
22 September 2021 | Registered office address changed from C/O Pugh & Co the Mousey Beeches Road Rawreth Wickford Essex SS11 8TJ England to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 22 September 2021 (1 page) |
29 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
4 January 2021 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
17 December 2019 | Unaudited abridged accounts made up to 31 January 2019 (6 pages) |
14 November 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
5 November 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
31 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (6 pages) |
5 December 2017 | Confirmation statement made on 5 November 2017 with updates (4 pages) |
27 October 2017 | Total exemption small company accounts made up to 31 January 2017 (4 pages) |
27 October 2017 | Total exemption small company accounts made up to 31 January 2017 (4 pages) |
22 August 2017 | Previous accounting period extended from 30 November 2016 to 31 January 2017 (1 page) |
22 August 2017 | Previous accounting period extended from 30 November 2016 to 31 January 2017 (1 page) |
28 March 2017 | Registration of charge 092959560003, created on 23 March 2017 (5 pages) |
28 March 2017 | Registration of charge 092959560003, created on 23 March 2017 (5 pages) |
5 January 2017 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
16 December 2016 | Registration of charge 092959560002, created on 9 December 2016 (40 pages) |
16 December 2016 | Registration of charge 092959560002, created on 9 December 2016 (40 pages) |
29 April 2016 | Registration of charge 092959560001, created on 8 April 2016 (41 pages) |
29 April 2016 | Registration of charge 092959560001, created on 8 April 2016 (41 pages) |
12 April 2016 | Appointment of Mr Mark Eaton as a director on 8 April 2016 (2 pages) |
12 April 2016 | Termination of appointment of Natalie Lisa Rowe as a director on 8 April 2016 (1 page) |
12 April 2016 | Termination of appointment of Natalie Lisa Rowe as a director on 8 April 2016 (1 page) |
12 April 2016 | Registered office address changed from Hinxton Court Hinxton Saffron Walden Essex CB10 1RG to C/O Pugh & Co the Mousey Beeches Road Rawreth Wickford Essex SS11 8TJ on 12 April 2016 (1 page) |
12 April 2016 | Termination of appointment of Rupert Frank Kirby as a director on 8 April 2016 (1 page) |
12 April 2016 | Appointment of Mr Mark Eaton as a director on 8 April 2016 (2 pages) |
12 April 2016 | Termination of appointment of Rupert Frank Kirby as a director on 8 April 2016 (1 page) |
12 April 2016 | Registered office address changed from Hinxton Court Hinxton Saffron Walden Essex CB10 1RG to C/O Pugh & Co the Mousey Beeches Road Rawreth Wickford Essex SS11 8TJ on 12 April 2016 (1 page) |
1 March 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
1 March 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
2 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Registered office address changed from New Barn Farm Lindsell Dunmow Essex CM6 3QH United Kingdom to Hinxton Court Hinxton Saffron Walden Essex CB10 1RG on 2 December 2015 (1 page) |
2 December 2015 | Registered office address changed from New Barn Farm Lindsell Dunmow Essex CM6 3QH United Kingdom to Hinxton Court Hinxton Saffron Walden Essex CB10 1RG on 2 December 2015 (1 page) |
1 June 2015 | Correction of a Director's date of birth incorrectly stated on incorporation / natalie lisa rowe (1 page) |
1 June 2015 | Correction of a Director's date of birth incorrectly stated on incorporation / natalie lisa rowe (1 page) |
18 February 2015 | Termination of appointment of John Sidney Kirby as a director on 5 January 2015 (1 page) |
18 February 2015 | Termination of appointment of John Sidney Kirby as a director on 5 January 2015 (1 page) |
18 February 2015 | Termination of appointment of John Sidney Kirby as a director on 5 January 2015 (1 page) |
5 November 2014 | Incorporation Statement of capital on 2014-11-05
Statement of capital on 2014-11-05
|
5 November 2014 | Incorporation Statement of capital on 2014-11-05
Statement of capital on 2014-11-05
|