Chelmsford
Essex
CM1 4XY
Director Name | Christopher Michael Ward |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2003(3 years, 3 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Landlord Of Pub |
Correspondence Address | 19 Chestnut Avenue Hatfield Peverel Essex CM3 2LL |
Secretary Name | Chris Ward |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 January 2005(4 years, 9 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Hotel |
Correspondence Address | 19 Chestnut Avenue Hatfield Peverel Essex CM3 2LL |
Director Name | Marc Richard Kelsey |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Role | Contractor |
Country of Residence | England |
Correspondence Address | New Found Out Watchouse Road Chelmsford Essex CM2 8ND |
Secretary Name | Marc Richard Kelsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Role | Contractor |
Country of Residence | England |
Correspondence Address | New Found Out Watchouse Road Chelmsford Essex CM2 8ND |
Secretary Name | Tara Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2004(3 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 10 January 2005) |
Role | Company Director |
Correspondence Address | 18 Tapley Road Chelmsford Essex CM1 4XY |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Chiltern House 24-30 King Street Watford Hertfordshire WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£84,476 |
Cash | £22,118 |
Current Liabilities | £397,147 |
Latest Accounts | 28 February 2003 (21 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2005 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Next Return Due | 24 April 2017 (overdue) |
---|
5 September 2007 | Receiver's abstract of receipts and payments (2 pages) |
---|---|
22 March 2007 | Receiver's abstract of receipts and payments (2 pages) |
27 March 2006 | Receiver's abstract of receipts and payments (2 pages) |
20 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2005 | Administrative Receiver's report (12 pages) |
13 June 2005 | Appointment of receiver/manager (1 page) |
24 February 2005 | Registered office changed on 24/02/05 from: 1 tindal street chelmsford essex CM1 1BX (1 page) |
17 January 2005 | New secretary appointed (2 pages) |
17 January 2005 | Secretary resigned (1 page) |
30 December 2004 | Registered office changed on 30/12/04 from: 3 high street chelmsford essex CM1 1BE (1 page) |
30 June 2004 | Accounts for a small company made up to 28 February 2003 (9 pages) |
21 June 2004 | Return made up to 10/04/04; full list of members
|
25 May 2004 | Accounting reference date extended from 28/02/04 to 31/03/04 (1 page) |
3 March 2004 | Secretary resigned;director resigned (1 page) |
26 February 2004 | Secretary resigned;director resigned (1 page) |
24 February 2004 | New secretary appointed (2 pages) |
24 December 2003 | Registered office changed on 24/12/03 from: moulsham mill parkway chelmsford essex CM2 7PX (1 page) |
12 August 2003 | New director appointed (2 pages) |
18 April 2003 | Return made up to 10/04/03; full list of members (7 pages) |
19 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2003 | Particulars of mortgage/charge (4 pages) |
14 November 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
25 October 2002 | Ad 01/10/02--------- £ si 107500@1=107500 £ ic 100/107600 (2 pages) |
16 October 2002 | Nc inc already adjusted 30/08/02 (1 page) |
16 October 2002 | Particulars of mortgage/charge (3 pages) |
16 October 2002 | Resolutions
|
13 June 2002 | Particulars of mortgage/charge (3 pages) |
23 April 2002 | Return made up to 10/04/02; full list of members
|
5 November 2001 | Particulars of mortgage/charge (5 pages) |
5 October 2001 | Particulars of mortgage/charge (3 pages) |
19 September 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
26 April 2001 | Return made up to 10/04/01; full list of members (6 pages) |
29 August 2000 | Accounting reference date shortened from 30/04/01 to 28/02/01 (1 page) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New secretary appointed;new director appointed (2 pages) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
10 April 2000 | Incorporation (15 pages) |