Church Lane
Chelmsford
Essex
CM1 1NH
Director Name | Mr Arthur Ladsky |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2016(same day as company formation) |
Role | Property |
Country of Residence | England |
Correspondence Address | Queens Beeches House London Road Ascot SL5 7EQ |
Director Name | Mr Andrew David Ladsky |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2018(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3 The Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY |
Registered Address | C/O Cbhc Ltd Steeple House, Suite 3, First Floor Church Lane Chelmsford Essex CM1 1NH |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 15 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 29 May 2024 (1 month, 1 week from now) |
9 October 2018 | Delivered on: 19 October 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: All that freehold and leasehold property known as stocklund house, east street, chichester,. West sussex PO19 1JE and 119 commercial road, portsmouth PO1 1DU registered at. Land registry under title numbers WSX113773 and PM13264. Outstanding |
---|---|
8 October 2018 | Delivered on: 8 October 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
19 December 2023 | Registered office address changed from Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY England to C/O Cbhc Ltd Steeple House Suite 3, First Floor Chelmsford Essex CM1 1NH on 19 December 2023 (1 page) |
---|---|
19 December 2023 | Registered office address changed from C/O Cbhc Ltd Steeple House Suite 3, First Floor Chelmsford Essex CM1 1NH England to C/O Cbhc Ltd Steeple House, Suite 3, First Floor Church Lane Chelmsford Essex CM1 1NH on 19 December 2023 (1 page) |
28 November 2023 | Satisfaction of charge 105291040001 in full (1 page) |
28 November 2023 | Satisfaction of charge 105291040002 in full (1 page) |
2 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
29 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2023 | Cessation of Otterburn Ltd as a person with significant control on 3 December 2018 (1 page) |
4 July 2023 | Notification of Alan Cole as a person with significant control on 3 December 2018 (2 pages) |
22 May 2023 | Confirmation statement made on 15 May 2023 with updates (4 pages) |
12 March 2023 | Termination of appointment of Andrew David Ladsky as a director on 10 March 2023 (1 page) |
20 May 2022 | Confirmation statement made on 15 May 2022 with updates (4 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
7 July 2021 | Confirmation statement made on 15 May 2021 with updates (4 pages) |
24 June 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
21 May 2020 | Confirmation statement made on 15 May 2020 with updates (4 pages) |
24 May 2019 | Confirmation statement made on 15 May 2019 with updates (4 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
28 March 2019 | Director's details changed for Mr Andrew David Ladsky on 28 March 2019 (2 pages) |
27 March 2019 | Appointment of Mr Andrew David Ladsky as a director on 16 January 2018 (2 pages) |
27 March 2019 | Registered office address changed from Queens Beeches House London Road Ascot SL5 7EQ England to Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 27 March 2019 (1 page) |
12 December 2018 | Cessation of Sterling Trustees Limited as a person with significant control on 3 December 2018 (1 page) |
12 December 2018 | Notification of Otterburn Ltd as a person with significant control on 3 December 2018 (2 pages) |
19 October 2018 | Registration of charge 105291040002, created on 9 October 2018 (40 pages) |
8 October 2018 | Registration of charge 105291040001, created on 8 October 2018 (43 pages) |
17 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
23 February 2018 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
23 February 2018 | Current accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
18 January 2018 | Appointment of Mr Alan Cole as a director on 15 January 2018 (2 pages) |
17 January 2018 | Termination of appointment of Andrew David Ladsky as a director on 15 January 2018 (1 page) |
20 December 2017 | Previous accounting period shortened from 31 December 2017 to 31 December 2016 (1 page) |
17 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 10 February 2017 with updates (4 pages) |
13 February 2017 | Confirmation statement made on 10 February 2017 with updates (4 pages) |
10 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
4 January 2017 | Termination of appointment of Arthur Ladsky as a director on 16 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Arthur Ladsky as a director on 16 December 2016 (1 page) |
4 January 2017 | Appointment of Mr Andrew David Ladsky as a director on 16 December 2016 (2 pages) |
4 January 2017 | Appointment of Mr Andrew David Ladsky as a director on 16 December 2016 (2 pages) |
16 December 2016 | Incorporation Statement of capital on 2016-12-16
|
16 December 2016 | Incorporation Statement of capital on 2016-12-16
|