120 Church Street Great Burstead
Billericay
Essex
CM11 2TR
Secretary Name | Mr Anthony Keith Winch |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 June 1995(8 years, 2 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gobions Farm House 120 Church Street Great Burstead Billericay Essex CM11 2TR |
Director Name | Simon James Castle |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 1997(9 years, 9 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 173 Highlands Boulevard Leigh On Sea Essex SS9 3TJ |
Director Name | James Alfred Chisholm |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 June 1995) |
Role | Company Director |
Correspondence Address | Highlands Lee Chapel Lane Langdon Hills Basildon Essex SS16 5HX |
Secretary Name | James Alfred Chisholm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 June 1995) |
Role | Company Director |
Correspondence Address | Highlands Lee Chapel Lane Langdon Hills Basildon Essex SS16 5HX |
Director Name | Paul David O'Hagan |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1995(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 January 1997) |
Role | Builder |
Correspondence Address | 3 The Pines Steepleview Laindon Basildon Essex SS15 4DW |
Website | chisholmandwinch.co.uk |
---|
Registered Address | 7 Conqueror Court Spilsby Road, Harold Hill Essex RM3 8SB |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Harold Wood |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Chisholm & Winch LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 17 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 1 July 2024 (2 months, 1 week from now) |
28 April 1988 | Delivered on: 13 May 1988 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
21 August 2023 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
---|---|
18 June 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
9 August 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
21 June 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
7 September 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
24 June 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
30 June 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
18 June 2020 | Confirmation statement made on 17 June 2020 with updates (5 pages) |
12 September 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
19 June 2019 | Confirmation statement made on 17 June 2019 with updates (5 pages) |
26 October 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
29 June 2018 | Confirmation statement made on 17 June 2018 with updates (5 pages) |
10 October 2017 | Accounts for a small company made up to 31 March 2017 (5 pages) |
10 October 2017 | Accounts for a small company made up to 31 March 2017 (5 pages) |
28 June 2017 | Notification of Chisholm & Winch Limited as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Chisholm & Winch Limited as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
11 August 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-08-11
|
11 August 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-08-11
|
4 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
13 July 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
13 July 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
30 June 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
30 June 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
18 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
24 June 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
24 June 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
18 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
19 June 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
13 September 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
18 July 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
1 July 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
1 July 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
25 June 2010 | Director's details changed for Simon James Castle on 16 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Simon James Castle on 16 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
14 July 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
14 July 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
10 July 2009 | Return made up to 17/06/09; full list of members (3 pages) |
10 July 2009 | Return made up to 17/06/09; full list of members (3 pages) |
9 December 2008 | Director and secretary's change of particulars / anthony winch / 20/12/2007 (1 page) |
9 December 2008 | Director and secretary's change of particulars / anthony winch / 20/12/2007 (1 page) |
9 December 2008 | Return made up to 17/06/08; full list of members (3 pages) |
9 December 2008 | Return made up to 17/06/08; full list of members (3 pages) |
17 June 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
17 June 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
18 July 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
18 July 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
6 July 2007 | Return made up to 17/06/07; no change of members
|
6 July 2007 | Return made up to 17/06/07; no change of members
|
18 July 2006 | Return made up to 17/06/06; full list of members (7 pages) |
18 July 2006 | Return made up to 17/06/06; full list of members (7 pages) |
17 July 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
17 July 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
17 August 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
17 August 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
8 August 2005 | Return made up to 17/06/05; full list of members (7 pages) |
8 August 2005 | Return made up to 17/06/05; full list of members (7 pages) |
2 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
2 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
30 June 2004 | Return made up to 17/06/04; full list of members (7 pages) |
30 June 2004 | Return made up to 17/06/04; full list of members (7 pages) |
5 September 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
5 September 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
12 August 2003 | Return made up to 17/06/03; full list of members
|
12 August 2003 | Return made up to 17/06/03; full list of members
|
27 August 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
27 August 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
23 July 2002 | Return made up to 17/06/02; full list of members (7 pages) |
23 July 2002 | Return made up to 17/06/02; full list of members (7 pages) |
16 July 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
16 July 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
22 June 2001 | Return made up to 17/06/01; full list of members (6 pages) |
22 June 2001 | Return made up to 17/06/01; full list of members (6 pages) |
23 January 2001 | Registered office changed on 23/01/01 from: charente house farringdon avenue romford essex RM3 8SU (1 page) |
23 January 2001 | Registered office changed on 23/01/01 from: charente house farringdon avenue romford essex RM3 8SU (1 page) |
7 September 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
7 September 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
11 July 2000 | Return made up to 17/06/00; full list of members (6 pages) |
11 July 2000 | Return made up to 17/06/00; full list of members (6 pages) |
16 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
16 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
1 July 1999 | Return made up to 17/06/99; full list of members (6 pages) |
1 July 1999 | Return made up to 17/06/99; full list of members (6 pages) |
8 July 1998 | Return made up to 17/06/98; no change of members
|
8 July 1998 | Return made up to 17/06/98; no change of members
|
29 June 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
29 June 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
5 March 1998 | Registered office changed on 05/03/98 from: 24 salamons way ferry lane rainham essex RM13 9UL (1 page) |
5 March 1998 | Registered office changed on 05/03/98 from: 24 salamons way ferry lane rainham essex RM13 9UL (1 page) |
1 July 1997 | Return made up to 17/06/97; no change of members (4 pages) |
1 July 1997 | Return made up to 17/06/97; no change of members (4 pages) |
13 June 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
13 June 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | Director resigned (1 page) |
1 October 1996 | Return made up to 17/06/96; full list of members (6 pages) |
1 October 1996 | New secretary appointed (2 pages) |
1 October 1996 | New secretary appointed (2 pages) |
1 October 1996 | Return made up to 17/06/96; full list of members (6 pages) |
1 July 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
1 July 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
12 July 1995 | Return made up to 17/06/95; no change of members
|
12 July 1995 | Return made up to 17/06/95; no change of members
|
10 July 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
10 July 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
22 June 1995 | Director resigned;new director appointed (2 pages) |
22 June 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |