Chelmsford
Essex
CM2 0QT
LLP Designated Member Name | Mr Colin Bryan Herman |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 113 New London Road Chelmsford Essex CM2 0QT |
LLP Designated Member Name | Mr Michael John Lawrence |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2007(6 months, 1 week after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 113 New London Road Chelmsford Essex CM2 0QT |
LLP Member Name | Mr Thomas Richard Kinloch |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Status | Current |
Appointed | 01 November 2012(5 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 113 New London Road Chelmsford Essex CM2 0QT |
LLP Designated Member Name | Mr Christopher William Robert Tidder |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2014(7 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 113 New London Road Chelmsford Essex CM2 0QT |
LLP Member Name | Kemsley Whiteley & Ferris Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 February 2007(same day as company formation) |
Correspondence Address | 113 New London Road Chelmsford Essex CM2 0QT |
LLP Designated Member Name | Mr John Martin Richard Alty |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 113 New London Road Chelmsford Essex CM2 0QT |
LLP Designated Member Name | Mr George Edward Nicholls |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 113 New London Road Chelmsford Essex CM2 0QT |
LLP Member Name | Mr Paul John Cooper |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 113 New London Road Chelmsford Essex CM2 0QT |
Website | kemsley.com |
---|---|
Telephone | 01245 358988 |
Telephone region | Chelmsford |
Registered Address | 113 New London Road Chelmsford Essex CM2 0QT |
---|---|
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 |
Year | 2014 |
---|---|
Net Worth | £675,215 |
Cash | £562,684 |
Current Liabilities | £223,121 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 8 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (2 months from now) |
8 December 2014 | Delivered on: 17 December 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
19 January 2024 | Total exemption full accounts made up to 30 April 2023 (12 pages) |
---|---|
8 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 30 April 2022 (13 pages) |
8 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
13 December 2021 | Total exemption full accounts made up to 30 April 2021 (13 pages) |
28 June 2021 | Member's details changed for Mr Colin Bryan Herman on 25 June 2021 (2 pages) |
9 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
29 September 2020 | Member's details changed for Mr Michael John Lawrence on 5 September 2008 (4 pages) |
11 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
24 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
10 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
1 November 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
18 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
16 May 2018 | Termination of appointment of Paul John Cooper as a member on 30 April 2018 (1 page) |
16 May 2018 | Termination of appointment of George Edward Nicholls as a member on 30 April 2018 (1 page) |
24 January 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
9 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
9 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
1 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
1 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
25 May 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
15 May 2017 | Member's details changed for Mr Christopher William Robert Tidder on 1 May 2017 (2 pages) |
15 May 2017 | Member's details changed for Mr Christopher William Robert Tidder on 1 May 2017 (2 pages) |
23 February 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
22 February 2017 | Member's details changed for Mr Paul John Cooper on 3 January 2017 (2 pages) |
22 February 2017 | Member's details changed for Mr Michael John Lawrence on 1 December 2016 (2 pages) |
22 February 2017 | Member's details changed for Mr Michael John Lawrence on 1 December 2016 (2 pages) |
22 February 2017 | Member's details changed for Mr Paul John Cooper on 3 January 2017 (2 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
29 February 2016 | Annual return made up to 21 February 2016 (8 pages) |
29 February 2016 | Annual return made up to 21 February 2016 (8 pages) |
27 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
27 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
16 September 2015 | Appointment of Mr Paul John Cooper as a member on 1 July 2015 (2 pages) |
16 September 2015 | Appointment of Mr Paul John Cooper as a member on 1 July 2015 (2 pages) |
16 September 2015 | Appointment of Mr Paul John Cooper as a member on 1 July 2015 (2 pages) |
2 March 2015 | Appointment of Mr Christopher William Robert Tidder as a member on 1 May 2014 (2 pages) |
2 March 2015 | Annual return made up to 21 February 2015 (7 pages) |
2 March 2015 | Appointment of Mr Christopher William Robert Tidder as a member on 1 May 2014 (2 pages) |
2 March 2015 | Appointment of Mr Christopher William Robert Tidder as a member on 1 May 2014 (2 pages) |
2 March 2015 | Annual return made up to 21 February 2015 (7 pages) |
17 December 2014 | Registration of charge OC3261920001, created on 8 December 2014 (6 pages) |
17 December 2014 | Registration of charge OC3261920001, created on 8 December 2014 (6 pages) |
17 December 2014 | Registration of charge OC3261920001, created on 8 December 2014 (6 pages) |
27 October 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
27 October 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
8 April 2014 | Annual return made up to 21 February 2014 (7 pages) |
8 April 2014 | Annual return made up to 21 February 2014 (7 pages) |
31 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
31 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
6 June 2013 | Appointment of Mr Thomas Richard Kinloch as a member (2 pages) |
6 June 2013 | Appointment of Mr Thomas Richard Kinloch as a member (2 pages) |
25 February 2013 | Annual return made up to 21 February 2013 (6 pages) |
25 February 2013 | Annual return made up to 21 February 2013 (6 pages) |
22 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
22 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
22 February 2012 | Annual return made up to 21 February 2012 (6 pages) |
22 February 2012 | Member's details changed for Kemsley Whiteley & Ferris Limited on 22 February 2012 (1 page) |
22 February 2012 | Annual return made up to 21 February 2012 (6 pages) |
22 February 2012 | Member's details changed for Kemsley Whiteley & Ferris Limited on 22 February 2012 (1 page) |
31 October 2011 | Termination of appointment of John Alty as a member (1 page) |
31 October 2011 | Termination of appointment of John Alty as a member (1 page) |
20 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
20 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
22 February 2011 | Member's details changed for Kemsley Whiteley & Ferris Limited on 21 February 2011 (2 pages) |
22 February 2011 | Member's details changed for Michael John Lawrence on 21 February 2011 (2 pages) |
22 February 2011 | Member's details changed for Kemsley Whiteley & Ferris Limited on 21 February 2011 (2 pages) |
22 February 2011 | Annual return made up to 21 February 2011 (7 pages) |
22 February 2011 | Annual return made up to 21 February 2011 (7 pages) |
22 February 2011 | Registered office address changed from , C/O Kemsley Whiteley & Ferris, 113 New London Road, Chelmsford, Essex, CM2 0QT on 22 February 2011 (1 page) |
22 February 2011 | Registered office address changed from , C/O Kemsley Whiteley & Ferris, 113 New London Road, Chelmsford, Essex, CM2 0QT on 22 February 2011 (1 page) |
22 February 2011 | Member's details changed for Michael John Lawrence on 21 February 2011 (2 pages) |
28 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
28 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
2 March 2010 | Annual return made up to 21 February 2010 (10 pages) |
2 March 2010 | Annual return made up to 21 February 2010 (10 pages) |
19 November 2009 | Member's details changed (3 pages) |
19 November 2009 | Member's details changed for Colin Bryan Herman on 2 October 2009 (3 pages) |
19 November 2009 | Member's details changed for John Martin Richard Alty on 2 October 2009 (3 pages) |
19 November 2009 | Member's details changed for Colin Bryan Herman on 2 October 2009 (3 pages) |
19 November 2009 | Member's details changed for Steven John Metcalfe on 2 October 2009 (3 pages) |
19 November 2009 | Member's details changed for Colin Bryan Herman on 2 October 2009 (3 pages) |
19 November 2009 | Member's details changed for Michael John Lawrence on 2 October 2009 (3 pages) |
19 November 2009 | Member's details changed for Steven John Metcalfe on 2 October 2009 (3 pages) |
19 November 2009 | Member's details changed for John Martin Richard Alty on 2 October 2009 (3 pages) |
19 November 2009 | Member's details changed for Steven John Metcalfe on 2 October 2009 (3 pages) |
19 November 2009 | Member's details changed for Michael John Lawrence on 2 October 2009 (3 pages) |
19 November 2009 | Member's details changed for Michael John Lawrence on 2 October 2009 (3 pages) |
19 November 2009 | Member's details changed for John Martin Richard Alty on 2 October 2009 (3 pages) |
19 November 2009 | Member's details changed (3 pages) |
23 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
23 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
27 April 2009 | Member's particulars steven metcalfe (1 page) |
27 April 2009 | Member's particulars steven metcalfe (1 page) |
27 April 2009 | Member's particulars michael lawrence (1 page) |
27 April 2009 | Annual return made up to 21/02/09 (4 pages) |
27 April 2009 | Annual return made up to 21/02/09 (4 pages) |
27 April 2009 | Member's particulars michael lawrence (1 page) |
3 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
3 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
29 February 2008 | Annual return made up to 21/02/08 (4 pages) |
29 February 2008 | Annual return made up to 21/02/08 (4 pages) |
20 February 2008 | New member appointed (1 page) |
20 February 2008 | New member appointed (1 page) |
10 February 2008 | Accounting reference date extended from 28/02/08 to 30/04/08 (1 page) |
10 February 2008 | Accounting reference date extended from 28/02/08 to 30/04/08 (1 page) |
2 October 2007 | New member appointed (1 page) |
2 October 2007 | New member appointed (1 page) |
30 September 2007 | Non-designated members allowed (1 page) |
30 September 2007 | Non-designated members allowed (1 page) |
21 February 2007 | Incorporation (5 pages) |
21 February 2007 | Incorporation (5 pages) |