Edney Common
Chelmsford
Essex
CM1 3PX
Secretary Name | Susan Patricia Hornsby |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 September 1998(2 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Correspondence Address | Westlands Highwood Road Edney Common Chelmsford Essex CM1 3PX |
Director Name | Mrs Susan Patricia Hornsby |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2015(17 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | Westlands Highwood Road Edney Common Chelmsford Essex CM1 3PX |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1998(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1998(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Telephone | 020 85073940 |
---|---|
Telephone region | London |
Registered Address | Unit 5 Cromwell Centre 32 Thames Road Barking Essex IG11 0HZ |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Thames |
Built Up Area | Greater London |
50 at £1 | Martyn John Hornsby 50.00% Ordinary |
---|---|
50 at £1 | Susan Patricia Hornsby 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,612 |
Cash | £72,945 |
Current Liabilities | £301,022 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 18 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (2 months, 3 weeks from now) |
19 August 2004 | Delivered on: 24 August 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 5, the cromwell centre, 32 thames road, barking essex. Outstanding |
---|
18 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
---|---|
21 March 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
20 July 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
21 January 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
16 November 2015 | Appointment of Mrs Susan Patricia Hornsby as a director on 26 October 2015 (2 pages) |
20 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
12 January 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
18 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
23 January 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
18 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
27 December 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
18 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
26 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
20 July 2010 | Director's details changed for Martyn John Hornsby on 18 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
20 July 2009 | Return made up to 18/07/09; full list of members (3 pages) |
20 July 2009 | Director's change of particulars / martyn hornsby / 01/07/2009 (1 page) |
15 December 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
12 August 2008 | Return made up to 18/07/08; full list of members (3 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
3 September 2007 | Return made up to 18/07/07; full list of members (2 pages) |
4 January 2007 | Total exemption full accounts made up to 31 July 2006 (12 pages) |
22 September 2006 | Return made up to 18/07/06; full list of members (2 pages) |
29 December 2005 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
25 July 2005 | Return made up to 18/07/05; full list of members (6 pages) |
21 March 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
25 October 2004 | Return made up to 21/07/04; full list of members
|
24 August 2004 | Particulars of mortgage/charge (3 pages) |
28 May 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
13 August 2003 | Return made up to 21/07/03; full list of members
|
1 October 2002 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
26 July 2002 | Return made up to 21/07/02; full list of members (6 pages) |
30 May 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
20 August 2001 | Return made up to 21/07/01; full list of members (6 pages) |
8 May 2001 | Resolutions
|
8 May 2001 | Accounts for a dormant company made up to 31 July 2000 (3 pages) |
7 August 2000 | Return made up to 21/07/00; full list of members (6 pages) |
26 January 2000 | Accounts for a dormant company made up to 31 July 1999 (3 pages) |
26 January 2000 | Resolutions
|
27 October 1999 | Return made up to 21/07/99; full list of members (6 pages) |
1 October 1998 | New secretary appointed (2 pages) |
1 October 1998 | New director appointed (2 pages) |
24 September 1998 | Registered office changed on 24/09/98 from: 82 whitchurch road cardiff south glamorgan CF4 3LX (1 page) |
24 September 1998 | Director resigned (1 page) |
24 September 1998 | Secretary resigned (1 page) |
21 July 1998 | Incorporation (12 pages) |