Chesterton
Cambridge
CB4 1TU
Director Name | Mr Maurice Sines |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newtonside Orchard Burfield Road Old Windsor Windsor Berkshire SL4 2RE |
Director Name | Mr Fred Doe |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newtonside Orchard Burfield Road Old Windsor Windsor Berkshire SL4 2RE |
Director Name | Mr Fred Sines |
---|---|
Date of Birth | May 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Barkham Ride Finchampstead Wokingham Berkshire RG40 4HA |
Director Name | Mr James Robert Crickmore |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Fen Road Chesterton Cambridge CB4 1TU |
Registered Address | 166 College Road Harrow Middlesex HA1 1RA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
275 at £1 | Colin Crickmore 9.05% Ordinary |
---|---|
275 at £1 | Fred Sines 9.05% Ordinary |
275 at £1 | James Crickmore 9.05% Ordinary |
275 at £1 | Maurice Sines 9.05% Ordinary |
485 at £1 | Cavendish Corporate Investments Pcc LTD A/c Cell 164 15.95% Ordinary Preferred |
485 at £1 | Cavendish Corporate Investments Pcc LTD A/c Cell 169 15.95% Ordinary Preferred |
485 at £1 | Cavendish Corporate Investments Pcc LTD A/c Cell 170 15.95% Ordinary Preferred |
485 at £1 | Cavendish Corporate Investments Pcc LTD A/c Cell 200 15.95% Ordinary Preferred |
Year | 2014 |
---|---|
Turnover | £908,100 |
Gross Profit | £68,100 |
Net Worth | £1,926,203 |
Cash | £8,982 |
Current Liabilities | £13,155,753 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 20 March 2023 (1 year ago) |
---|---|
Next Return Due | 3 April 2024 (4 days from now) |
14 March 2017 | Delivered on: 20 March 2017 Persons entitled: Stately-Albion Limited Classification: A registered charge Particulars: All that freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems) claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company. Outstanding |
---|---|
4 September 2015 | Delivered on: 12 September 2015 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
4 September 2015 | Delivered on: 10 September 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: F/H land lying to the south of hayes chase battlesbridge wickford and other land as set out in the instrument. Outstanding |
4 September 2015 | Delivered on: 10 September 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Hayes leisure park burnham road battlesbridge wickford essex. Please see image for details of further property charged. Outstanding |
30 May 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
---|---|
22 March 2023 | Group of companies' accounts made up to 31 March 2022 (37 pages) |
2 August 2022 | Change of details for Mr Maurice Sines as a person with significant control on 18 May 2022 (2 pages) |
2 August 2022 | Director's details changed for Mr Maurice Sines on 18 May 2022 (2 pages) |
14 April 2022 | Confirmation statement made on 4 April 2022 with updates (4 pages) |
31 December 2021 | Confirmation statement made on 27 December 2021 with no updates (3 pages) |
24 December 2021 | Group of companies' accounts made up to 31 March 2021 (39 pages) |
8 December 2021 | Termination of appointment of James Robert Crickmore as a director on 8 December 2021 (1 page) |
25 June 2021 | Group of companies' accounts made up to 31 March 2020 (38 pages) |
26 March 2021 | Current accounting period shortened from 26 March 2020 to 25 March 2020 (1 page) |
18 January 2021 | Confirmation statement made on 27 December 2020 with no updates (3 pages) |
8 October 2020 | Statement of capital on 9 March 2020
|
7 February 2020 | Confirmation statement made on 27 December 2019 with updates (4 pages) |
23 January 2020 | Satisfaction of charge 083939320004 in full (1 page) |
14 January 2020 | Statement of capital on 23 December 2019
|
4 January 2020 | Group of companies' accounts made up to 31 March 2019 (39 pages) |
11 June 2019 | Statement of capital on 28 December 2018
|
29 May 2019 | Resolutions
|
12 April 2019 | Confirmation statement made on 27 December 2018 with updates (4 pages) |
12 April 2019 | Statement of capital following an allotment of shares on 27 December 2018
|
22 January 2019 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
13 March 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
13 March 2018 | Notification of Maurice Sines as a person with significant control on 6 April 2016 (2 pages) |
14 February 2018 | Withdrawal of a person with significant control statement on 14 February 2018 (2 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
18 May 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 May 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
27 March 2017 | Current accounting period shortened from 27 March 2016 to 26 March 2016 (1 page) |
27 March 2017 | Current accounting period shortened from 27 March 2016 to 26 March 2016 (1 page) |
20 March 2017 | Registration of charge 083939320004, created on 14 March 2017 (16 pages) |
20 March 2017 | Registration of charge 083939320004, created on 14 March 2017 (16 pages) |
17 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
4 January 2017 | Director's details changed for Mr James Robert Crickmore on 29 December 2016 (2 pages) |
4 January 2017 | Director's details changed for Mr James Robert Crickmore on 29 December 2016 (2 pages) |
28 December 2016 | Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page) |
28 December 2016 | Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page) |
19 July 2016 | Registered office address changed from 88-98 College Road Harrow HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 19 July 2016 (1 page) |
19 July 2016 | Registered office address changed from 88-98 College Road Harrow HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 19 July 2016 (1 page) |
28 April 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
24 December 2015 | Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page) |
24 December 2015 | Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page) |
12 September 2015 | Registration of charge 083939320003, created on 4 September 2015 (12 pages) |
12 September 2015 | Registration of charge 083939320003, created on 4 September 2015 (12 pages) |
12 September 2015 | Registration of charge 083939320003, created on 4 September 2015 (12 pages) |
10 September 2015 | Registration of charge 083939320001, created on 4 September 2015 (30 pages) |
10 September 2015 | Termination of appointment of Fred Sines as a director on 27 August 2015 (1 page) |
10 September 2015 | Registration of charge 083939320001, created on 4 September 2015 (30 pages) |
10 September 2015 | Registration of charge 083939320002, created on 4 September 2015
|
10 September 2015 | Registration of charge 083939320002, created on 4 September 2015
|
10 September 2015 | Registration of charge 083939320002, created on 4 September 2015
|
10 September 2015 | Registration of charge 083939320001, created on 4 September 2015 (30 pages) |
10 September 2015 | Termination of appointment of Fred Sines as a director on 27 August 2015 (1 page) |
6 March 2015 | Group of companies' accounts made up to 31 March 2014 (24 pages) |
6 March 2015 | Group of companies' accounts made up to 31 March 2014 (24 pages) |
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
31 October 2014 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
31 October 2014 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
21 May 2014 | Director's details changed for Mr Fred Sines on 21 May 2014 (2 pages) |
21 May 2014 | Director's details changed for Mr Fred Sines on 21 May 2014 (2 pages) |
7 February 2014 | Director's details changed for Mr Maurice Sines on 7 February 2014 (2 pages) |
7 February 2014 | Director's details changed for Mr Fred Sines on 7 February 2014 (2 pages) |
7 February 2014 | Director's details changed for Mr Colin Crickmore on 7 February 2014 (2 pages) |
7 February 2014 | Director's details changed for Mr James Robert Crickmore on 7 February 2014 (2 pages) |
7 February 2014 | Director's details changed for Mr Fred Sines on 7 February 2014 (2 pages) |
7 February 2014 | Director's details changed for Mr Maurice Sines on 7 February 2014 (2 pages) |
7 February 2014 | Director's details changed for Mr James Robert Crickmore on 7 February 2014 (2 pages) |
7 February 2014 | Director's details changed for Mr Maurice Sines on 7 February 2014 (2 pages) |
7 February 2014 | Director's details changed for Mr Fred Sines on 7 February 2014 (2 pages) |
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Director's details changed for Mr Colin Crickmore on 7 February 2014 (2 pages) |
7 February 2014 | Director's details changed for Mr James Robert Crickmore on 7 February 2014 (2 pages) |
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Director's details changed for Mr Colin Crickmore on 7 February 2014 (2 pages) |
6 December 2013 | Director's details changed for Mr Maurice Sines on 6 December 2013 (2 pages) |
6 December 2013 | Director's details changed for Mr Maurice Sines on 6 December 2013 (2 pages) |
6 December 2013 | Director's details changed for Mr Maurice Sines on 6 December 2013 (2 pages) |
8 November 2013 | Current accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
8 November 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
8 November 2013 | Current accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
8 November 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
19 April 2013 | Statement of capital following an allotment of shares on 19 February 2013
|
19 April 2013 | Statement of capital following an allotment of shares on 11 February 2013
|
19 April 2013 | Statement of capital following an allotment of shares on 19 February 2013
|
19 April 2013 | Statement of capital following an allotment of shares on 11 February 2013
|
9 April 2013 | Resolutions
|
9 April 2013 | Resolutions
|
7 February 2013 | Incorporation (26 pages) |
7 February 2013 | Incorporation (26 pages) |