91-99 New London Road
Chelmsford
Essex
CM2 0PP
Director Name | Mr Gareth Rhys Williams |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2017(57 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Greenwood House 1st Floor 91-99 New London Road Chelmsford Essex CM2 0PP |
Director Name | Mr Richard John Twigg |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2021(61 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Cumbria House 16-20 Hockliffe Street Leighton Buzzard Bedfordshire LU7 1GN |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 March 2013(53 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Georgina Margaret Keelan |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(32 years after company formation) |
Appointment Duration | 16 years, 8 months (resigned 01 September 2008) |
Role | P.A |
Correspondence Address | 10 Oaklands Close Shalford Guildford Surrey GU4 8JL |
Director Name | Thomas John Keelan |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(32 years after company formation) |
Appointment Duration | 20 years, 5 months (resigned 01 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Gardenia Drive West End Woking Surrey GU24 9XG |
Secretary Name | Georgina Margaret Keelan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(32 years after company formation) |
Appointment Duration | 16 years, 8 months (resigned 01 September 2008) |
Role | P.A |
Correspondence Address | 10 Oaklands Close Shalford Guildford Surrey GU4 8JL |
Secretary Name | Andrew Thomas Keelan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(48 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 June 2012) |
Role | Estate Agent |
Correspondence Address | 10 Oaklands Close Shalford Guildford Surrey GU4 8JL |
Director Name | Mr John Peter Hards |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(52 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | County House, Ground Floor 100 New London Road Chelmsford Essex CM2 0RG |
Director Name | Mr Julian Matthew Irby |
---|---|
Date of Birth | November 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(52 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | County House, Ground Floor 100 New London Road Chelmsford Essex CM2 0RG |
Secretary Name | Mr Julian Irby |
---|---|
Status | Resigned |
Appointed | 01 June 2012(52 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 October 2013) |
Role | Company Director |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Gareth Rhys Williams |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(57 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 November 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Greenwood House 1st Floor 91-99 New London Road Chelmsford Essex CM2 0PP |
Website | keelins.com |
---|
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 700 other UK companies use this postal address |
1.1k at £1 | Countrywide Estate Agents 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £196,510 |
Latest Accounts | 31 December 2022 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (12 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 November 2022 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 4 December 2023 (2 months from now) |
25 April 1988 | Delivered on: 29 April 1988 Satisfied on: 25 June 1999 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital. Fully Satisfied |
---|---|
9 October 1981 | Delivered on: 14 October 1981 Satisfied on: 4 April 2012 Persons entitled: National Westminster Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold, 7 park road, kingston-upon-thames, surrey.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 January 2021 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
26 November 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
20 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
3 April 2019 | Director's details changed for Mrs Adrienne Elizabeth Lea Clarke on 18 March 2019 (2 pages) |
2 April 2019 | Director's details changed for Mr Gareth Rhys Williams on 18 March 2019 (2 pages) |
18 March 2019 | Change of details for Countrywide Estate Agents as a person with significant control on 18 March 2019 (2 pages) |
31 December 2018 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
4 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
9 August 2018 | Change of details for Countrywide Estate Agents as a person with significant control on 6 July 2018 (2 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
18 October 2017 | Withdrawal of a person with significant control statement on 18 October 2017 (2 pages) |
18 October 2017 | Withdrawal of a person with significant control statement on 18 October 2017 (2 pages) |
18 October 2017 | Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages) |
18 October 2017 | Notification of Countrywide Estate Agents as a person with significant control on 18 October 2017 (2 pages) |
9 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
9 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
6 April 2017 | Appointment of Mrs. Adrienne Elizabeth Lea Clarke as a director on 31 March 2017 (2 pages) |
6 April 2017 | Termination of appointment of John Peter Hards as a director on 31 March 2017 (1 page) |
6 April 2017 | Termination of appointment of John Peter Hards as a director on 31 March 2017 (1 page) |
6 April 2017 | Termination of appointment of Julian Matthew Irby as a director on 31 March 2017 (1 page) |
6 April 2017 | Termination of appointment of Julian Matthew Irby as a director on 31 March 2017 (1 page) |
6 April 2017 | Appointment of Mrs. Adrienne Elizabeth Lea Clarke as a director on 31 March 2017 (2 pages) |
5 April 2017 | Appointment of Mr. Gareth Rhys Williams as a director on 31 March 2017 (2 pages) |
5 April 2017 | Appointment of Mr. Gareth Rhys Williams as a director on 31 March 2017 (2 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
25 October 2016 | Director's details changed for Mr John Peter Hards on 26 March 2015 (2 pages) |
25 October 2016 | Director's details changed for Mr John Peter Hards on 26 March 2015 (2 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (1 page) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (1 page) |
12 April 2016 | Director's details changed for Mr John Peter Hards on 12 April 2016 (2 pages) |
12 April 2016 | Director's details changed for Mr John Peter Hards on 12 April 2016 (2 pages) |
12 April 2016 | Director's details changed for Julian Matthew Irby on 12 April 2016 (2 pages) |
12 April 2016 | Director's details changed for Julian Matthew Irby on 12 April 2016 (2 pages) |
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (1 page) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (1 page) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (1 page) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (1 page) |
8 August 2014 | Termination of appointment of Julian Irby as a secretary on 23 October 2013 (1 page) |
8 August 2014 | Termination of appointment of Julian Irby as a secretary on 23 October 2013 (1 page) |
7 August 2014 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 7 August 2014 (1 page) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
31 December 2013 | Director's details changed for Mr Julian Matthew Irby on 4 April 2013 (2 pages) |
31 December 2013 | Secretary's details changed for Mr Julian Irby on 4 April 2013 (1 page) |
31 December 2013 | Director's details changed for Mr Julian Matthew Irby on 4 April 2013 (2 pages) |
31 December 2013 | Director's details changed for Mr Julian Matthew Irby on 4 April 2013 (2 pages) |
31 December 2013 | Director's details changed for Mr John Peter Hards on 4 April 2013 (2 pages) |
31 December 2013 | Secretary's details changed for Mr Julian Irby on 4 April 2013 (1 page) |
31 December 2013 | Director's details changed for Mr John Peter Hards on 4 April 2013 (2 pages) |
31 December 2013 | Director's details changed for Mr John Peter Hards on 4 April 2013 (2 pages) |
31 December 2013 | Secretary's details changed for Mr Julian Irby on 4 April 2013 (1 page) |
16 October 2013 | Amended accounts made up to 31 December 2012 (7 pages) |
16 October 2013 | Amended accounts made up to 31 December 2012 (7 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (1 page) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (1 page) |
14 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
14 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
22 July 2013 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
22 July 2013 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
4 April 2013 | Registered office address changed from C/O Countrywide Residential Lettings Thamesgate House 4Th Floor Victoria Avenue Southend-on-Sea Essex SS2 6DF England on 4 April 2013 (1 page) |
4 April 2013 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
4 April 2013 | Registered office address changed from C/O Countrywide Residential Lettings Thamesgate House 4Th Floor Victoria Avenue Southend-on-Sea Essex SS2 6DF England on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from C/O Countrywide Residential Lettings Thamesgate House 4Th Floor Victoria Avenue Southend-on-Sea Essex SS2 6DF England on 4 April 2013 (1 page) |
4 April 2013 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
24 January 2013 | Previous accounting period extended from 30 April 2012 to 31 May 2012 (1 page) |
24 January 2013 | Previous accounting period extended from 30 April 2012 to 31 May 2012 (1 page) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Appointment of Mr Julian Matthew Irby as a director (2 pages) |
10 August 2012 | Appointment of Mr Julian Matthew Irby as a director (2 pages) |
3 July 2012 | Registered office address changed from 36 Commercial Way Woking Surrey GU21 6EN on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from 36 Commercial Way Woking Surrey GU21 6EN on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from 36 Commercial Way Woking Surrey GU21 6EN on 3 July 2012 (1 page) |
2 July 2012 | Appointment of Mr Julian Irby as a secretary (1 page) |
2 July 2012 | Termination of appointment of Andrew Keelan as a secretary (1 page) |
2 July 2012 | Termination of appointment of Thomas Keelan as a director (1 page) |
2 July 2012 | Appointment of Mr John Peter Hards as a director (2 pages) |
2 July 2012 | Appointment of Mr Julian Irby as a secretary (1 page) |
2 July 2012 | Termination of appointment of Thomas Keelan as a director (1 page) |
2 July 2012 | Termination of appointment of Andrew Keelan as a secretary (1 page) |
2 July 2012 | Appointment of Mr John Peter Hards as a director (2 pages) |
14 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
8 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
9 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
11 February 2010 | Director's details changed for Thomas John Keelan on 31 December 2009 (2 pages) |
11 February 2010 | Director's details changed for Thomas John Keelan on 31 December 2009 (2 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
9 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
9 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
23 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
23 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
11 September 2008 | Appointment terminate, director and secretary georgina margaret keelan logged form (1 page) |
11 September 2008 | Appointment terminate, director and secretary georgina margaret keelan logged form (1 page) |
10 September 2008 | Secretary appointed andrew thomas keelan (2 pages) |
10 September 2008 | Secretary appointed andrew thomas keelan (2 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
1 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
1 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
1 February 2008 | Director's particulars changed (1 page) |
1 February 2008 | Director's particulars changed (1 page) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
19 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
19 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
18 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
18 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
4 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
4 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
6 February 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
6 February 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members
|
17 January 2003 | Return made up to 31/12/02; full list of members
|
15 January 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
15 January 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
21 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
21 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
28 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
28 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
25 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
8 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
1 October 1998 | Registered office changed on 01/10/98 from: 9 albion house church path woking surrey GU21 1EL (1 page) |
1 October 1998 | Registered office changed on 01/10/98 from: 9 albion house church path woking surrey GU21 1EL (1 page) |
21 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
21 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
14 January 1998 | Full accounts made up to 30 April 1997 (13 pages) |
14 January 1998 | Full accounts made up to 30 April 1997 (13 pages) |
26 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
26 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
30 December 1996 | Full accounts made up to 30 April 1996 (12 pages) |
30 December 1996 | Full accounts made up to 30 April 1996 (12 pages) |
26 February 1996 | Full accounts made up to 30 April 1995 (12 pages) |
26 February 1996 | Full accounts made up to 30 April 1995 (12 pages) |
16 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
16 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |