Galleywood Road Great Baddow
Chelmsford
Essex
CM2 8DL
Secretary Name | Mrs Valerie Jean Ansell |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Baddow House Flats Galleywood Road Great Baddow Chelmsford Essex CM2 8DL |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 04 July 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
3 at £1 | Mark Alan Ansell 60.00% Ordinary |
---|---|
2 at £1 | Valerie Jean Ansell 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£134,219 |
Cash | £953 |
Current Liabilities | £135,177 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
4 July 2007 | Delivered on: 18 July 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
---|
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
7 July 2020 | Confirmation statement made on 4 July 2020 with updates (5 pages) |
20 December 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
27 September 2019 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page) |
2 August 2019 | Confirmation statement made on 4 July 2019 with updates (4 pages) |
25 February 2019 | Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
8 August 2018 | Change of details for Mr Mark Alan Ansell as a person with significant control on 6 April 2016 (2 pages) |
8 August 2018 | Confirmation statement made on 4 July 2018 with updates (4 pages) |
31 January 2018 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
29 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
9 August 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
9 August 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 September 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
2 September 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
31 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
31 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
27 December 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 August 2012 | Registered office address changed from 236 Main Road Romford RM2 5HA United Kingdom on 28 August 2012 (1 page) |
28 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Registered office address changed from 236 Main Road Romford RM2 5HA United Kingdom on 28 August 2012 (1 page) |
28 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
4 November 2010 | Registered office address changed from 236 Main Road Romford RM2 5HA United Kingdom on 4 November 2010 (1 page) |
4 November 2010 | Registered office address changed from 4 Borough High Street London SE1 9QR on 4 November 2010 (1 page) |
4 November 2010 | Registered office address changed from 4 Borough High Street London SE1 9QR on 4 November 2010 (1 page) |
4 November 2010 | Registered office address changed from 236 Main Road Romford RM2 5HA United Kingdom on 4 November 2010 (1 page) |
4 November 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Registered office address changed from 4 Borough High Street London SE1 9QR on 4 November 2010 (1 page) |
4 November 2010 | Registered office address changed from 236 Main Road Romford RM2 5HA United Kingdom on 4 November 2010 (1 page) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
20 July 2009 | Return made up to 04/07/09; full list of members (5 pages) |
20 July 2009 | Return made up to 04/07/09; full list of members (5 pages) |
8 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2009 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
7 April 2009 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2008 | Return made up to 04/07/08; no change of members (6 pages) |
21 August 2008 | Return made up to 04/07/08; no change of members (6 pages) |
2 February 2008 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
2 February 2008 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
11 August 2007 | Return made up to 04/07/07; no change of members (6 pages) |
11 August 2007 | Return made up to 04/07/07; no change of members (6 pages) |
5 August 2007 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
5 August 2007 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
18 July 2007 | Particulars of mortgage/charge (9 pages) |
18 July 2007 | Particulars of mortgage/charge (9 pages) |
3 August 2006 | Full accounts made up to 31 December 2004 (9 pages) |
3 August 2006 | Full accounts made up to 31 December 2004 (9 pages) |
25 July 2006 | Return made up to 04/07/06; full list of members (6 pages) |
25 July 2006 | Return made up to 04/07/06; full list of members (6 pages) |
30 November 2005 | Return made up to 04/07/05; full list of members (6 pages) |
30 November 2005 | Return made up to 04/07/05; full list of members (6 pages) |
5 February 2005 | Full accounts made up to 31 December 2003 (9 pages) |
5 February 2005 | Full accounts made up to 31 December 2003 (9 pages) |
4 August 2004 | Return made up to 04/07/04; full list of members (6 pages) |
4 August 2004 | Return made up to 04/07/04; full list of members (6 pages) |
12 July 2004 | Full accounts made up to 31 December 2002 (10 pages) |
12 July 2004 | Full accounts made up to 31 December 2002 (10 pages) |
25 July 2003 | Return made up to 04/07/03; full list of members (6 pages) |
25 July 2003 | Return made up to 04/07/03; full list of members (6 pages) |
5 March 2003 | Full accounts made up to 30 April 2002 (10 pages) |
5 March 2003 | Full accounts made up to 30 April 2002 (10 pages) |
26 July 2002 | Return made up to 04/07/02; full list of members
|
26 July 2002 | Return made up to 04/07/02; full list of members
|
10 July 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
10 July 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
9 April 2002 | Full accounts made up to 30 April 2001 (10 pages) |
9 April 2002 | Full accounts made up to 30 April 2001 (10 pages) |
12 October 2001 | Return made up to 04/07/01; full list of members (6 pages) |
12 October 2001 | Return made up to 04/07/01; full list of members (6 pages) |
4 October 2001 | Ad 12/08/00--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
4 October 2001 | Ad 12/08/00--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
3 July 2001 | Accounting reference date shortened from 31/07/01 to 30/04/01 (1 page) |
3 July 2001 | Accounting reference date shortened from 31/07/01 to 30/04/01 (1 page) |
27 July 2000 | Registered office changed on 27/07/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
27 July 2000 | Registered office changed on 27/07/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Secretary resigned (1 page) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New secretary appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | Secretary resigned (1 page) |
18 July 2000 | New secretary appointed (2 pages) |
4 July 2000 | Incorporation (18 pages) |
4 July 2000 | Incorporation (18 pages) |