Chelmsford
CM1 1NE
Director Name | Mr Matthew Daniel Thomas Donegan |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA |
Director Name | Mr Ben Michael Harris |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA |
Registered Address | Ground Floor / 59 New Street Chelmsford CM1 1NE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 20 March 2021 (3 years, 1 month ago) |
---|---|
Next Return Due | 3 April 2022 (overdue) |
29 October 2020 | Delivered on: 29 October 2020 Persons entitled: Nationwide Finance Limited Classification: A registered charge Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Outstanding |
---|
14 March 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
31 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2022 | Termination of appointment of Ben Michael Harris as a director on 20 January 2022 (1 page) |
27 January 2022 | Appointment of Daniel Michael Donegan as a director on 20 January 2022 (2 pages) |
27 January 2022 | Termination of appointment of Matthew Daniel Thomas Donegan as a director on 20 January 2022 (1 page) |
6 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (32 pages) |
6 July 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
6 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
6 July 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (18 pages) |
27 April 2021 | Satisfaction of charge 106804620001 in full (1 page) |
22 March 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
29 October 2020 | Registration of charge 106804620001, created on 29 October 2020 (8 pages) |
28 April 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
18 July 2019 | Full accounts made up to 31 December 2018 (21 pages) |
3 April 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
21 August 2018 | Full accounts made up to 31 December 2017 (18 pages) |
11 July 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
6 June 2018 | Registered office address changed from First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA United Kingdom to Ground Floor / 59 New Street Chelmsford CM1 1NE on 6 June 2018 (1 page) |
10 May 2018 | Change of details for Renewable Energy Waste Solutions Uk Plc as a person with significant control on 10 May 2018 (2 pages) |
12 April 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
21 March 2017 | Incorporation Statement of capital on 2017-03-21
|
21 March 2017 | Incorporation Statement of capital on 2017-03-21
|