Waltham Abbey
Essex
EN9 1EE
Director Name | Mr John Andrew Hulme Chadwick |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(2 years after company formation) |
Appointment Duration | 26 years, 11 months (resigned 31 July 2018) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 6 De Vere Lane Wivenhoe Colchester CO7 9AU |
Secretary Name | Director And Secretary David Geoffrey Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(2 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 December 1992) |
Role | Company Director |
Correspondence Address | 30 Stane Close Bishops Stortford Hertfordshire CM23 2HU |
Secretary Name | Mary Rosina Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 March 1997) |
Role | Company Director |
Correspondence Address | 83 Clifton Hill London NW8 0JN |
Secretary Name | Mr Christopher Charles Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(17 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Alma Street Wivenhoe Colchester Essex CO7 9DL |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1997(7 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 November 2006) |
Correspondence Address | First Floor 41 Chalton Street London NW1 1JD |
Registered Address | 12b Sun Street Waltham Abbey Essex EN9 1EE |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey South West |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | John Andrew Hulme Chadwick 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 1 week from now) |
14 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
11 August 2023 | Confirmation statement made on 31 July 2023 with updates (4 pages) |
27 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
10 August 2022 | Confirmation statement made on 31 July 2022 with updates (4 pages) |
22 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
13 August 2021 | Confirmation statement made on 31 July 2021 with updates (4 pages) |
21 August 2020 | Confirmation statement made on 31 July 2020 with updates (4 pages) |
19 June 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
15 August 2019 | Confirmation statement made on 31 July 2019 with updates (3 pages) |
27 February 2019 | Statement of company's objects (1 page) |
27 February 2019 | Resolutions
|
24 January 2019 | Resolutions
|
4 January 2019 | Change of name notice (2 pages) |
31 July 2018 | Cessation of John Andrew Hulme Chadwick as a person with significant control on 31 July 2018 (1 page) |
31 July 2018 | Registered office address changed from 6 De Vere Lane Wivenhoe Colchester CO7 9AU England to 12B Sun Street Waltham Abbey Essex EN9 1EE on 31 July 2018 (1 page) |
31 July 2018 | Appointment of Mr Jeffrey Zaltman as a director on 31 July 2018 (2 pages) |
31 July 2018 | Notification of Air Race Cc Ltd as a person with significant control on 31 July 2018 (2 pages) |
31 July 2018 | Termination of appointment of John Andrew Hulme Chadwick as a director on 31 July 2018 (1 page) |
31 July 2018 | Termination of appointment of Christopher Charles Dickinson as a secretary on 31 July 2018 (1 page) |
31 July 2018 | Confirmation statement made on 31 July 2018 with updates (4 pages) |
31 July 2018 | Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page) |
28 March 2018 | Director's details changed for Mr John Andrew Hulme Chadwick on 1 January 2018 (2 pages) |
13 December 2017 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
13 December 2017 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
13 September 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
13 September 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
13 September 2017 | Registered office address changed from 30 Alma Street Wivenhoe Colchester Essex CO7 9DL to 6 De Vere Lane Wivenhoe Colchester CO7 9AU on 13 September 2017 (1 page) |
13 September 2017 | Registered office address changed from 30 Alma Street Wivenhoe Colchester Essex CO7 9DL to 6 De Vere Lane Wivenhoe Colchester CO7 9AU on 13 September 2017 (1 page) |
20 June 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
20 June 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
13 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
7 January 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
7 January 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
3 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
9 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
9 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
5 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
6 November 2013 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
6 November 2013 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
5 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
26 October 2012 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
26 October 2012 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
14 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
30 December 2011 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
7 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
7 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
10 February 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
7 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
7 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
18 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
18 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
18 September 2008 | Return made up to 01/09/08; full list of members (3 pages) |
18 September 2008 | Director's change of particulars / john chadwick / 01/09/2008 (1 page) |
18 September 2008 | Return made up to 01/09/08; full list of members (3 pages) |
18 September 2008 | Director's change of particulars / john chadwick / 01/09/2008 (1 page) |
11 September 2007 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
11 September 2007 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
11 September 2007 | Return made up to 01/09/07; full list of members (2 pages) |
11 September 2007 | Return made up to 01/09/07; full list of members (2 pages) |
18 December 2006 | Registered office changed on 18/12/06 from: first floor 41 chalton street london NW1 1JD (1 page) |
18 December 2006 | Registered office changed on 18/12/06 from: first floor 41 chalton street london NW1 1JD (1 page) |
9 December 2006 | Director's particulars changed (1 page) |
9 December 2006 | Secretary resigned (1 page) |
9 December 2006 | Secretary resigned (1 page) |
9 December 2006 | New secretary appointed (1 page) |
9 December 2006 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
9 December 2006 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
9 December 2006 | Director's particulars changed (1 page) |
9 December 2006 | New secretary appointed (1 page) |
19 October 2006 | Return made up to 01/09/06; full list of members (2 pages) |
19 October 2006 | Return made up to 01/09/06; full list of members (2 pages) |
5 July 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
5 July 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
19 September 2005 | Return made up to 01/09/05; full list of members (2 pages) |
19 September 2005 | Return made up to 01/09/05; full list of members (2 pages) |
26 October 2004 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
26 October 2004 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
12 October 2004 | Return made up to 01/09/04; full list of members (5 pages) |
12 October 2004 | Return made up to 01/09/04; full list of members (5 pages) |
8 October 2004 | Secretary's particulars changed (1 page) |
8 October 2004 | Secretary's particulars changed (1 page) |
25 June 2004 | Registered office changed on 25/06/04 from: 120 east road london N1 6AA (1 page) |
25 June 2004 | Registered office changed on 25/06/04 from: 120 east road london N1 6AA (1 page) |
17 June 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
17 June 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
29 September 2003 | Return made up to 01/09/03; full list of members (5 pages) |
29 September 2003 | Return made up to 01/09/03; full list of members (5 pages) |
14 October 2002 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
14 October 2002 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
1 October 2002 | Return made up to 01/09/02; full list of members (5 pages) |
1 October 2002 | Return made up to 01/09/02; full list of members (5 pages) |
12 February 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
12 February 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
10 December 2001 | Return made up to 01/09/01; full list of members (5 pages) |
10 December 2001 | Return made up to 01/09/01; full list of members (5 pages) |
19 July 2001 | Director's particulars changed (1 page) |
19 July 2001 | Director's particulars changed (1 page) |
29 June 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
29 June 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
1 February 2001 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
1 February 2001 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
29 September 2000 | Return made up to 01/09/00; full list of members (5 pages) |
29 September 2000 | Return made up to 01/09/00; full list of members (5 pages) |
3 April 2000 | Full accounts made up to 31 March 1999 (1 page) |
3 April 2000 | Full accounts made up to 31 March 1999 (1 page) |
7 October 1999 | Return made up to 01/09/99; full list of members (6 pages) |
7 October 1999 | Return made up to 01/09/99; full list of members (6 pages) |
16 December 1998 | Full accounts made up to 31 March 1998 (1 page) |
16 December 1998 | Full accounts made up to 31 March 1998 (1 page) |
28 October 1998 | Return made up to 01/09/98; full list of members (6 pages) |
28 October 1998 | Return made up to 01/09/98; full list of members (6 pages) |
9 October 1997 | Company name changed andrew chadwick air racing servi ces LIMITED\certificate issued on 10/10/97 (2 pages) |
9 October 1997 | Company name changed andrew chadwick air racing servi ces LIMITED\certificate issued on 10/10/97 (2 pages) |
1 October 1997 | Full accounts made up to 31 March 1997 (1 page) |
1 October 1997 | Full accounts made up to 31 March 1997 (1 page) |
21 April 1997 | Registered office changed on 21/04/97 from: 1A birkenhead street london WC1H 8NB (1 page) |
21 April 1997 | New secretary appointed (2 pages) |
21 April 1997 | Secretary resigned (1 page) |
21 April 1997 | Registered office changed on 21/04/97 from: 1A birkenhead street london WC1H 8NB (1 page) |
21 April 1997 | Secretary resigned (1 page) |
21 April 1997 | New secretary appointed (2 pages) |
30 January 1997 | Return made up to 01/09/96; full list of members (7 pages) |
30 January 1997 | Return made up to 01/09/96; full list of members (7 pages) |
23 August 1996 | Amended accounts made up to 31 March 1995 (3 pages) |
23 August 1996 | Amended accounts made up to 31 March 1996 (3 pages) |
23 August 1996 | Amended accounts made up to 31 March 1996 (3 pages) |
23 August 1996 | Amended accounts made up to 31 March 1995 (3 pages) |
6 August 1996 | Withdrawal of application for striking off (1 page) |
6 August 1996 | Compulsory strike-off action has been discontinued (1 page) |
6 August 1996 | Withdrawal of application for striking off (1 page) |
6 August 1996 | Compulsory strike-off action has been discontinued (1 page) |
23 April 1996 | First Gazette notice for voluntary strike-off (1 page) |
23 April 1996 | First Gazette notice for voluntary strike-off (1 page) |
11 March 1996 | Application for striking-off (1 page) |
11 March 1996 | Application for striking-off (1 page) |
12 September 1995 | Return made up to 01/09/95; full list of members (14 pages) |
12 September 1995 | Return made up to 01/09/95; full list of members (14 pages) |
27 June 1990 | Company name changed\certificate issued on 27/06/90 (2 pages) |
27 June 1990 | Company name changed\certificate issued on 27/06/90 (2 pages) |
1 September 1989 | Incorporation (14 pages) |
1 September 1989 | Incorporation (14 pages) |