100 New London Road
Chelmsford
Essex
CM2 0RG
LLP Designated Member Name | Mr Mark Ronald Harding |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG |
LLP Designated Member Name | Mr Peter Leslie Williams |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG |
Registered Address | 8 High Street Brentwood Essex CM14 4AB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,136,906 |
Cash | £19,453 |
Current Liabilities | £2,190,219 |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Next Accounts Due | 28 February 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 22 May 2022 (1 year, 11 months ago) |
---|---|
Next Return Due | 5 June 2023 (overdue) |
3 January 2008 | Delivered on: 11 January 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Land and buildings at cuckoo point severalls lane colchester essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
17 December 2007 | Delivered on: 20 December 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
5 June 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
---|---|
8 November 2019 | Micro company accounts made up to 31 May 2019 (4 pages) |
31 July 2019 | Change of details for Mr Mark Ronald Harding as a person with significant control on 24 July 2019 (2 pages) |
31 July 2019 | Change of details for Mr Jason Scott Harding as a person with significant control on 24 July 2019 (2 pages) |
31 July 2019 | Change of details for Mr Peter Leslie Williams as a person with significant control on 24 July 2019 (2 pages) |
23 July 2019 | Registered office address changed from 29-30 Fitzroy Square London W1T 6LQ to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 23 July 2019 (1 page) |
23 July 2019 | Member's details changed for Mr Jason Scott Harding on 23 July 2019 (2 pages) |
23 July 2019 | Member's details changed for Mr Mark Ronald Harding on 23 July 2019 (2 pages) |
23 July 2019 | Member's details changed for Mr Peter Leslie Williams on 23 July 2019 (2 pages) |
22 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
18 February 2019 | Accounts for a dormant company made up to 31 May 2018 (1 page) |
24 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
21 October 2017 | Member's details changed for Mr Peter Leslie Williams on 27 September 2017 (2 pages) |
21 October 2017 | Member's details changed for Mr Peter Leslie Williams on 27 September 2017 (2 pages) |
20 October 2017 | Change of details for Mr Peter Leslie Williams as a person with significant control on 27 September 2017 (2 pages) |
20 October 2017 | Change of details for Mr Peter Leslie Williams as a person with significant control on 27 September 2017 (2 pages) |
23 May 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
23 May 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
15 February 2017 | Total exemption full accounts made up to 31 May 2016 (7 pages) |
15 February 2017 | Total exemption full accounts made up to 31 May 2016 (7 pages) |
1 June 2016 | Annual return made up to 22 May 2016 (4 pages) |
1 June 2016 | Annual return made up to 22 May 2016 (4 pages) |
8 March 2016 | Total exemption full accounts made up to 31 May 2015 (8 pages) |
8 March 2016 | Total exemption full accounts made up to 31 May 2015 (8 pages) |
2 June 2015 | Annual return made up to 22 May 2015 (4 pages) |
2 June 2015 | Annual return made up to 22 May 2015 (4 pages) |
10 March 2015 | Total exemption full accounts made up to 31 May 2014 (8 pages) |
10 March 2015 | Total exemption full accounts made up to 31 May 2014 (8 pages) |
20 June 2014 | Annual return made up to 22 May 2014 (4 pages) |
20 June 2014 | Annual return made up to 22 May 2014 (4 pages) |
28 February 2014 | Total exemption full accounts made up to 31 May 2013 (8 pages) |
28 February 2014 | Total exemption full accounts made up to 31 May 2013 (8 pages) |
29 May 2013 | Annual return made up to 22 May 2013 (4 pages) |
29 May 2013 | Annual return made up to 22 May 2013 (4 pages) |
4 March 2013 | Total exemption full accounts made up to 31 May 2012 (9 pages) |
4 March 2013 | Total exemption full accounts made up to 31 May 2012 (9 pages) |
22 February 2013 | Receiver's abstract of receipts and payments to 18 May 2012 (2 pages) |
22 February 2013 | Receiver's abstract of receipts and payments to 18 November 2012 (2 pages) |
22 February 2013 | Notice of ceasing to act as receiver or manager (2 pages) |
22 February 2013 | Receiver's abstract of receipts and payments to 18 November 2012 (2 pages) |
22 February 2013 | Notice of ceasing to act as receiver or manager (2 pages) |
22 February 2013 | Receiver's abstract of receipts and payments to 15 February 2013 (2 pages) |
22 February 2013 | Receiver's abstract of receipts and payments to 15 February 2013 (2 pages) |
22 February 2013 | Receiver's abstract of receipts and payments to 18 May 2012 (2 pages) |
23 May 2012 | Annual return made up to 22 May 2012 (4 pages) |
23 May 2012 | Annual return made up to 22 May 2012 (4 pages) |
5 March 2012 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
5 March 2012 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
25 May 2011 | Notice of appointment of receiver or manager (3 pages) |
25 May 2011 | Annual return made up to 22 May 2011 (4 pages) |
25 May 2011 | Notice of appointment of receiver or manager (3 pages) |
25 May 2011 | Annual return made up to 22 May 2011 (4 pages) |
2 March 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
2 March 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
23 August 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
23 August 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
2 June 2010 | Annual return made up to 22 May 2010 (9 pages) |
2 June 2010 | Annual return made up to 22 May 2010 (9 pages) |
5 June 2009 | Annual return made up to 22/05/09 (3 pages) |
5 June 2009 | Annual return made up to 22/05/09 (3 pages) |
11 March 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
11 March 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
30 September 2008 | Annual return made up to 22/05/08 (3 pages) |
30 September 2008 | Annual return made up to 22/05/08 (3 pages) |
11 January 2008 | Particulars of mortgage/charge (3 pages) |
11 January 2008 | Particulars of mortgage/charge (3 pages) |
20 December 2007 | Particulars of mortgage/charge (7 pages) |
20 December 2007 | Particulars of mortgage/charge (7 pages) |
22 May 2007 | Incorporation (4 pages) |
22 May 2007 | Incorporation (4 pages) |