Basildon
Essex
SS14 1PE
Secretary Name | Mrs Johanna Marie King |
---|---|
Status | Current |
Appointed | 04 December 2018(68 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Correspondence Address | 7 Gibcracks Basildon Essex SS14 1PE |
Director Name | June Rosemary Humphreys |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1993(43 years after company formation) |
Appointment Duration | 6 years (resigned 15 November 1999) |
Role | Secretary |
Correspondence Address | Evergreen 63 Hall Green Lane Hutton Brentwood Essex CM13 2QT |
Director Name | Peter Frank Humphreys |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1993(43 years after company formation) |
Appointment Duration | 6 years (resigned 15 November 1999) |
Role | Dental Techician |
Correspondence Address | Evergreen 63 Hall Green Lane Hutton Brentwood Essex CM13 2QT |
Secretary Name | June Rosemary Humphreys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1993(43 years after company formation) |
Appointment Duration | 6 years (resigned 15 November 1999) |
Role | Secretary |
Correspondence Address | Evergreen 63 Hall Green Lane Hutton Brentwood Essex CM13 2QT |
Secretary Name | Nadine Mireille King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(49 years, 2 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 31 October 2017) |
Role | Design Consultant & Advertisin |
Correspondence Address | 7 Gibcracks Basildon Essex SS14 1PE |
Secretary Name | Mrs Johanna King |
---|---|
Status | Resigned |
Appointed | 01 November 2017(67 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 December 2018) |
Role | Company Director |
Correspondence Address | 7 Gibcracks Basildon Essex SS14 1PE |
Secretary Name | Nadine Mireille King |
---|---|
Status | Resigned |
Appointed | 05 December 2018(68 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 05 December 2018) |
Role | Company Director |
Correspondence Address | 7 Gibcracks Basildon Essex SS14 1PE |
Telephone | 01268 550808 |
---|---|
Telephone region | Basildon |
Registered Address | 7 Gibcracks Basildon Essex SS14 1PE |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | St Martin's |
Built Up Area | Basildon |
100 at £1 | Mr Stuart Charles George King 90.91% Ordinary |
---|---|
10 at £1 | Stuart King 9.09% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £95,321 |
Cash | £12,709 |
Current Liabilities | £44,289 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 10 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (7 months from now) |
13 March 1986 | Delivered on: 2 April 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 7, gibcracks, basildon essex. The proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
23 November 2023 | Confirmation statement made on 10 November 2023 with no updates (3 pages) |
---|---|
29 June 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
10 November 2022 | Confirmation statement made on 10 November 2022 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
31 March 2022 | Previous accounting period extended from 31 March 2021 to 30 September 2021 (1 page) |
20 December 2021 | Confirmation statement made on 13 November 2021 with no updates (3 pages) |
22 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
9 December 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
18 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
14 January 2019 | Termination of appointment of Nadine Mireille King as a secretary on 5 December 2018 (1 page) |
14 January 2019 | Appointment of Mrs Johanna Marie King as a secretary on 4 December 2018 (2 pages) |
9 January 2019 | Appointment of Nadine Mireille King as a secretary on 5 December 2018 (2 pages) |
9 January 2019 | Termination of appointment of Johanna King as a secretary on 4 December 2018 (1 page) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
3 December 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
20 November 2017 | Appointment of Mrs Johanna King as a secretary on 1 November 2017 (2 pages) |
20 November 2017 | Appointment of Mrs Johanna King as a secretary on 1 November 2017 (2 pages) |
20 November 2017 | Termination of appointment of Nadine Mireille King as a secretary on 31 October 2017 (1 page) |
20 November 2017 | Termination of appointment of Nadine Mireille King as a secretary on 31 October 2017 (1 page) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
21 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
18 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
3 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
27 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (3 pages) |
20 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (3 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (3 pages) |
24 November 2011 | Director's details changed for Mr Stuart Charles George King on 24 November 2011 (2 pages) |
24 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (3 pages) |
24 November 2011 | Secretary's details changed for Nadine Mireille King on 24 November 2011 (1 page) |
24 November 2011 | Director's details changed for Mr Stuart Charles George King on 24 November 2011 (2 pages) |
24 November 2011 | Secretary's details changed for Nadine Mireille King on 24 November 2011 (1 page) |
11 January 2011 | Director's details changed for Mr Stuart Charles George King on 11 January 2010 (2 pages) |
11 January 2011 | Director's details changed for Mr Stuart Charles George King on 11 January 2010 (2 pages) |
4 January 2011 | Annual return made up to 13 November 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 13 November 2010 with a full list of shareholders (4 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
16 December 2009 | Director's details changed for Stuart Charles George King on 1 October 2009 (2 pages) |
16 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Director's details changed for Stuart Charles George King on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Stuart Charles George King on 1 October 2009 (2 pages) |
9 March 2009 | Return made up to 13/11/08; full list of members (3 pages) |
9 March 2009 | Return made up to 13/11/08; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
26 November 2007 | Return made up to 13/11/07; no change of members (6 pages) |
26 November 2007 | Return made up to 13/11/06; no change of members (6 pages) |
26 November 2007 | Return made up to 13/11/07; no change of members (6 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 December 2005 | Return made up to 13/11/05; full list of members (2 pages) |
6 December 2005 | Return made up to 13/11/05; full list of members (2 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 December 2004 | Return made up to 13/11/04; full list of members (6 pages) |
9 December 2004 | Return made up to 13/11/04; full list of members (6 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
29 December 2003 | Return made up to 13/11/03; full list of members (6 pages) |
29 December 2003 | Return made up to 13/11/03; full list of members (6 pages) |
25 February 2003 | Return made up to 13/11/02; full list of members (6 pages) |
25 February 2003 | Return made up to 13/11/02; full list of members (6 pages) |
7 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
7 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
17 December 2001 | Return made up to 13/11/01; full list of members (6 pages) |
17 December 2001 | Return made up to 13/11/01; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 February 2001 | Return made up to 13/11/00; full list of members (6 pages) |
2 February 2001 | Return made up to 13/11/00; full list of members (6 pages) |
6 July 2000 | New secretary appointed (3 pages) |
6 July 2000 | New secretary appointed (3 pages) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | Secretary resigned;director resigned (1 page) |
12 January 2000 | Secretary resigned;director resigned (1 page) |
12 January 2000 | Director resigned (1 page) |
22 December 1999 | Return made up to 13/11/99; full list of members (7 pages) |
22 December 1999 | Return made up to 13/11/99; full list of members (7 pages) |
7 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
7 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
24 December 1998 | Return made up to 13/11/98; full list of members (6 pages) |
24 December 1998 | Return made up to 13/11/98; full list of members (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
20 November 1997 | Return made up to 13/11/97; no change of members (4 pages) |
20 November 1997 | Return made up to 13/11/97; no change of members (4 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
14 January 1997 | Return made up to 13/11/96; full list of members
|
14 January 1997 | Return made up to 13/11/96; full list of members
|
8 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
22 January 1996 | Return made up to 13/11/95; no change of members
|
22 January 1996 | Return made up to 13/11/95; no change of members
|
25 July 1986 | Company name changed L.J. warren (dental laboratories ) LIMITED\certificate issued on 25/07/86 (2 pages) |
25 July 1986 | Company name changed L.J. warren (dental laboratories ) LIMITED\certificate issued on 25/07/86 (2 pages) |
17 November 1950 | Incorporation (11 pages) |
17 November 1950 | Incorporation (11 pages) |