Chelmsford
Essex
CM2 8BY
Secretary Name | Mr Malcolm Redman |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 October 2006(same day as company formation) |
Role | Telecommunications |
Country of Residence | England |
Correspondence Address | 146 Devonshire Way Shirley Croydon CR0 8BT |
Director Name | Mr Malcolm Redman |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(same day as company formation) |
Role | Telecommunications |
Country of Residence | England |
Correspondence Address | 146 Devonshire Way Shirley Croydon CR0 8BT |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2006(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2006(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 1364 London Road Norbury London SW16 4DE |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Norbury |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Malcolm Redman 50.00% Ordinary |
---|---|
1 at £1 | Mark Aldridge 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,781 |
Cash | £13,892 |
Current Liabilities | £35,085 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 9 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (4 months from now) |
15 February 2007 | Delivered on: 24 February 2007 Persons entitled: Mortgage Express Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 35 comyns road dagenham essex t/n EGL143340 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
---|---|
15 February 2007 | Delivered on: 24 February 2007 Persons entitled: Mortgage Express Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 29 rochford road chelmsford essex t/n EX331644 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
22 March 2024 | Change of details for Mr Mark Aldridge as a person with significant control on 31 March 2023 (2 pages) |
---|---|
9 August 2023 | Cessation of Malcolm Redman as a person with significant control on 31 March 2023 (1 page) |
9 August 2023 | Termination of appointment of Malcolm Redman as a secretary on 31 March 2023 (1 page) |
9 August 2023 | Confirmation statement made on 9 August 2023 with updates (5 pages) |
9 August 2023 | Unaudited abridged accounts made up to 31 March 2023 (5 pages) |
5 August 2023 | Previous accounting period shortened from 30 June 2023 to 31 March 2023 (1 page) |
24 March 2023 | Unaudited abridged accounts made up to 30 June 2022 (5 pages) |
11 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
22 February 2022 | Unaudited abridged accounts made up to 30 June 2021 (5 pages) |
14 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
17 June 2021 | Unaudited abridged accounts made up to 30 June 2020 (6 pages) |
15 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
9 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
25 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
14 February 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
25 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
23 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
24 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
23 January 2017 | Termination of appointment of Malcolm Redman as a director on 23 January 2017 (1 page) |
23 January 2017 | Termination of appointment of Malcolm Redman as a director on 23 January 2017 (1 page) |
20 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
20 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
6 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
4 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
8 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
30 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
24 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
25 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 November 2009 | Director's details changed for Mark Aldridge on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mark Aldridge on 1 October 2009 (2 pages) |
6 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Director's details changed for Malcolm Redman on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mark Aldridge on 1 October 2009 (2 pages) |
6 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Director's details changed for Malcolm Redman on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Malcolm Redman on 1 October 2009 (2 pages) |
24 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
24 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
31 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
31 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
28 February 2008 | Prev sho from 31/10/2007 to 30/06/2007 (1 page) |
28 February 2008 | Prev sho from 31/10/2007 to 30/06/2007 (1 page) |
7 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 2007 | Return made up to 10/10/07; full list of members (2 pages) |
7 November 2007 | Return made up to 10/10/07; full list of members (2 pages) |
24 February 2007 | Particulars of mortgage/charge (4 pages) |
24 February 2007 | Particulars of mortgage/charge (4 pages) |
24 February 2007 | Particulars of mortgage/charge (4 pages) |
24 February 2007 | Particulars of mortgage/charge (4 pages) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | New secretary appointed (2 pages) |
20 October 2006 | New secretary appointed (2 pages) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | New secretary appointed (2 pages) |
20 October 2006 | New secretary appointed (2 pages) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Secretary resigned (1 page) |
18 October 2006 | Secretary resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
10 October 2006 | Incorporation (13 pages) |
10 October 2006 | Incorporation (13 pages) |