40 Parkway
Chelmsford
Essex
CM2 7PN
Secretary Name | Viktoria Dobsi |
---|---|
Status | Current |
Appointed | 30 May 2018(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Correspondence Address | Create Business Hub Criterion House 40 Parkway Chelmsford Essex CM2 7PN |
Director Name | Miss Viktoria Dobsi |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | Hungarian |
Status | Current |
Appointed | 28 September 2020(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Create Business Hub Criterion House 40 Parkway Chelmsford Essex CM2 7PN |
Director Name | Mr Nigel Howard Thompson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2018(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Birketts Llp Brierly Place New London Road Chelmsford Essex CM2 0AP |
Director Name | Miss Viktoria Dobsi |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 30 May 2018(1 week, 2 days after company formation) |
Appointment Duration | 6 months (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stable Codham Hall Great Warley Brentwood Essex CM13 3JT |
Registered Address | Create Business Hub Criterion House 40 Parkway Chelmsford Essex CM2 7PN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 20 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 3 June 2024 (4 weeks, 1 day from now) |
6 February 2023 | Delivered on: 8 February 2023 Persons entitled: Allica Bank Limited Classification: A registered charge Particulars: The freehold property known as 70-72 new london road, chelmsford (CM2 0PE).. Title number: EX414485. Outstanding |
---|---|
29 April 2021 | Delivered on: 4 May 2021 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
21 June 2023 | Current accounting period shortened from 31 May 2024 to 31 December 2023 (1 page) |
---|---|
5 June 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
8 February 2023 | Registration of charge 113718220002, created on 6 February 2023 (40 pages) |
20 September 2022 | Micro company accounts made up to 31 May 2022 (3 pages) |
1 June 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
27 October 2021 | Micro company accounts made up to 31 May 2021 (3 pages) |
29 June 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
4 May 2021 | Registration of charge 113718220001, created on 29 April 2021 (22 pages) |
10 February 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
28 September 2020 | Appointment of Miss Viktoria Dobsi as a director on 28 September 2020 (2 pages) |
24 June 2020 | Termination of appointment of Viktoria Dobsi as a director on 15 June 2020 (1 page) |
24 June 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
16 January 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
22 May 2019 | Confirmation statement made on 20 May 2019 with updates (4 pages) |
22 May 2019 | Appointment of Miss Viktoria Dobsi as a director on 22 May 2019 (2 pages) |
3 December 2018 | Termination of appointment of Viktoria Dobsi as a director on 30 November 2018 (1 page) |
13 November 2018 | Resolutions
|
31 May 2018 | Appointment of Viktoria Dobsi as a director on 30 May 2018 (2 pages) |
31 May 2018 | Statement of capital following an allotment of shares on 30 May 2018
|
31 May 2018 | Registered office address changed from Birketts Llp Brierly Place New London Road Chelmsford Essex CM2 0AP England to The Stable Codham Hall Great Warley Brentwood Essex CM13 3JT on 31 May 2018 (1 page) |
31 May 2018 | Appointment of Viktoria Dobsi as a secretary on 30 May 2018 (2 pages) |
29 May 2018 | Cessation of Birketts Nominees Limited as a person with significant control on 29 May 2018 (1 page) |
29 May 2018 | Appointment of Mr Janos Dobsi as a director on 29 May 2018 (2 pages) |
29 May 2018 | Notification of Janos Dobsi as a person with significant control on 29 May 2018 (2 pages) |
29 May 2018 | Termination of appointment of Nigel Howard Thompson as a director on 29 May 2018 (1 page) |
21 May 2018 | Incorporation
Statement of capital on 2018-05-21
|