Chelmsford
Essex
CM2 0ND
Director Name | Mr William Raymond Grierson |
---|---|
Date of Birth | November 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2020(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 51 New London Road Chelmsford Essex CM2 0ND |
Director Name | Mr Oliver James Starling |
---|---|
Date of Birth | February 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2020(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 51 New London Road Chelmsford Essex CM2 0ND |
Director Name | Mr Leslie Neil Eriera |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2018(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11-17 Fowler Road Hainault Business Park Ilford IG6 3UJ |
Director Name | Mr William Grierson |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2020(1 year, 4 months after company formation) |
Appointment Duration | 2 days (resigned 05 February 2020) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 11-17 Fowler Road Hainault Business Park Ilford IG6 3UJ |
Registered Address | 51 New London Road Chelmsford Essex CM2 0ND |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 September 2023 (7 months ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 2 weeks from now) |
28 September 2023 | Confirmation statement made on 24 September 2023 with no updates (3 pages) |
---|---|
11 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
7 October 2022 | Director's details changed for Mr William Raymond Grierson on 24 September 2022 (2 pages) |
7 October 2022 | Confirmation statement made on 24 September 2022 with no updates (3 pages) |
31 May 2022 | Registered office address changed from Saxon House 27 Duke Street Vision Co Working Chelmsford Essex CM1 1HT England to 51 New London Road Chelmsford Essex CM2 0nd on 31 May 2022 (1 page) |
24 March 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
5 October 2021 | Change of details for Mr William Raymond Grierson as a person with significant control on 5 October 2021 (2 pages) |
5 October 2021 | Confirmation statement made on 24 September 2021 with updates (5 pages) |
4 October 2021 | Change of details for Mr Jonathan Paul Blaber as a person with significant control on 16 February 2021 (2 pages) |
4 October 2021 | Change of details for Mr Oliver James Starling as a person with significant control on 16 February 2021 (2 pages) |
4 October 2021 | Change of details for Mr William Raymond Grierson as a person with significant control on 16 February 2021 (2 pages) |
4 October 2021 | Director's details changed for Mr Jonathan Paul Blaber on 24 September 2021 (2 pages) |
3 May 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
16 February 2021 | Registered office address changed from Oak Lodge Loves Green Highwood Chelmsford Essex CM1 3QL United Kingdom to Saxon House 27 Duke Street Vision Co Working Chelmsford Essex CM1 1HT on 16 February 2021 (1 page) |
27 October 2020 | Confirmation statement made on 24 September 2020 with updates (4 pages) |
27 October 2020 | Change of details for Mr William Grierson as a person with significant control on 24 September 2020 (2 pages) |
27 October 2020 | Change of details for Mr Jonathan Blaber as a person with significant control on 24 September 2020 (2 pages) |
27 October 2020 | Director's details changed for Mr Jonathan Paul Blaber on 24 September 2020 (2 pages) |
27 October 2020 | Change of details for Mr Oliver Starling as a person with significant control on 24 September 2020 (2 pages) |
13 October 2020 | Change of share class name or designation (2 pages) |
21 July 2020 | Registered office address changed from Oak Lodge Loves Green Highwood Chelmsford Essex CM1 3QJ United Kingdom to Oak Lodge Loves Green Highwood Chelmsford Essex CM1 3QL on 21 July 2020 (1 page) |
21 July 2020 | Current accounting period shortened from 31 January 2021 to 31 December 2020 (1 page) |
17 June 2020 | Appointment of Mr Oliver James Starling as a director on 4 June 2020 (2 pages) |
8 June 2020 | Notification of Oliver Starling as a person with significant control on 8 June 2020 (2 pages) |
8 June 2020 | Notification of William Grierson as a person with significant control on 8 June 2020 (2 pages) |
22 May 2020 | Micro company accounts made up to 31 January 2020 (2 pages) |
6 February 2020 | Notification of a person with significant control statement (2 pages) |
6 February 2020 | Withdrawal of a person with significant control statement on 6 February 2020 (2 pages) |
6 February 2020 | Notification of Jonathan Blaber as a person with significant control on 6 February 2020 (2 pages) |
6 February 2020 | Cessation of Leslie Eriera as a person with significant control on 5 February 2020 (1 page) |
5 February 2020 | Termination of appointment of William Grierson as a director on 5 February 2020 (1 page) |
5 February 2020 | Appointment of Mr William Grierson as a director on 5 February 2020 (2 pages) |
5 February 2020 | Registered office address changed from 11-17 Fowler Road Hainault Business Park Ilford IG6 3UJ England to Oak Lodge Loves Green Highwood Chelmsford Essex CM1 3QJ on 5 February 2020 (1 page) |
3 February 2020 | Appointment of Mr Jonathan Blaber as a director on 3 February 2020 (2 pages) |
3 February 2020 | Termination of appointment of Leslie Eriera as a director on 3 February 2020 (1 page) |
3 February 2020 | Appointment of Mr William Grierson as a director on 3 February 2020 (2 pages) |
27 September 2019 | Confirmation statement made on 24 September 2019 with updates (5 pages) |
9 July 2019 | Current accounting period extended from 30 September 2019 to 31 January 2020 (1 page) |
14 February 2019 | Statement of capital following an allotment of shares on 14 February 2019
|
25 September 2018 | Incorporation Statement of capital on 2018-09-25
|