Chelmsford
Essex
CM2 0RG
Director Name | Mr Richard Stephen Cherry |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2020(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stonebond House 132 - 136 New London Road Chelmsford Essex CM2 0RG |
Director Name | Mr Andrew Anthony Nicholas Cornelius |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2020(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Stonebond House 132 - 136 New London Road Chelmsford Essex CM2 0RG |
Director Name | Mr Peter Keith Williams |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2020(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Stonebond House 132 - 136 New London Road Chelmsford Essex CM2 0RG |
Secretary Name | Mrs Alexandra Leigh Barker |
---|---|
Status | Current |
Appointed | 28 January 2022(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | Stonebond House 132-136 New London Road Chelmsford Essex CM2 0RG |
Secretary Name | Mr Andrew Anthony Nicholas Cornelius |
---|---|
Status | Resigned |
Appointed | 27 February 2020(same day as company formation) |
Role | Company Director |
Correspondence Address | Stonebond House 132 - 136 New London Road Chelmsford Essex CM2 0RG |
Registered Address | Stonebond House 132 - 136 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 10 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 27 February 2024 (1 month ago) |
---|---|
Next Return Due | 13 March 2025 (11 months, 2 weeks from now) |
20 January 2023 | Delivered on: 23 January 2023 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The freehold land known as 96 greenfield road, flitton, bedford (MK45 5DR) as registered at the land registry with title number BD338106. Outstanding |
---|---|
15 July 2022 | Delivered on: 18 July 2022 Persons entitled: Wintringham Partners LLP Classification: A registered charge Particulars: The freehold property comprising land at parcel 6, key phase 1, wintringham, st neots. For further details, please refer to the charge. Outstanding |
14 June 2021 | Delivered on: 22 June 2021 Persons entitled: St Albans Diocesan Property Company Limited Classification: A registered charge Particulars: The part of the property shown hatched red on the plan of the property attached at annexure 1, forming part of the freehold land known as parcel 4, phase 1, linmere being part of the land registered at hm land registry under title number BD237471 and shown edged red on the plan annexed as annexure 2. for further information please refer to the instrument. Outstanding |
9 October 2020 | Delivered on: 15 October 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
29 July 2020 | Delivered on: 31 July 2020 Persons entitled: Antonio Emanuele Barba Grainne Marie Barba Classification: A registered charge Particulars: The freehold property known as radio nurseries, 54 oaklands lane, smallford, st albans, hertfordshire as registered at hm land registry under title numbers HD15212 and HD18462 and HD104158 and HD266058 and HD542242. Outstanding |
16 November 2020 | Appointment of Mr Peter Williams as a director on 5 October 2020 (2 pages) |
---|---|
15 October 2020 | Registration of charge 124876320002, created on 9 October 2020 (9 pages) |
31 July 2020 | Registration of charge 124876320001, created on 29 July 2020 (51 pages) |
13 March 2020 | Current accounting period shortened from 28 February 2021 to 31 October 2020 (3 pages) |
27 February 2020 | Incorporation Statement of capital on 2020-02-27
|