Danbury
Essex
CM3 4DH
Secretary Name | Jean Maria Everett |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2007(42 years, 6 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Correspondence Address | 90 Main Road Danbury Essex CM3 4DH |
Director Name | Mr Kenneth Lloyd Everett |
---|---|
Date of Birth | December 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(26 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 02 January 1998) |
Role | Carpet And Furniture Retailing |
Correspondence Address | 3 Kirkbaye Kirby Cross Frinton On Sea Essex CO13 0RG |
Director Name | Mrs Renee Everett |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(26 years, 7 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 24 July 2013) |
Role | Carpet And Furniture Retailing |
Country of Residence | United Kingdom |
Correspondence Address | Milton Lodge Residential Home 29 Ipswich Road Colchester CO4 0ES |
Secretary Name | Mrs Renee Everett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(26 years, 7 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 01 December 2007) |
Role | Company Director |
Correspondence Address | Flat 1 Holland Place Holland Road Frinton On Sea Essex CO13 9ES |
Registered Address | 90 Main Road Danbury Essex CM3 4DH |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Danbury |
Ward | Little Baddow, Danbury and Sandon |
Built Up Area | Danbury |
600 at £1 | Mr Richard Lloyd Everett 50.00% Ordinary |
---|---|
300 at £1 | Clare Nicole Everett 25.00% Ordinary |
300 at £1 | Jane Elizabeth Everett 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £218,982 |
Cash | £19,029 |
Current Liabilities | £2,945 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 2 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (8 months from now) |
24 February 1998 | Delivered on: 28 February 1998 Persons entitled: Midland 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: Property at unit 2 radford business centre radford way billericay essex (freehold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|
26 March 2024 | Micro company accounts made up to 31 August 2023 (4 pages) |
---|---|
2 December 2023 | Confirmation statement made on 2 December 2023 with no updates (3 pages) |
12 July 2023 | Micro company accounts made up to 31 August 2022 (4 pages) |
15 February 2023 | Confirmation statement made on 20 December 2022 with no updates (3 pages) |
28 March 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
25 January 2022 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
24 May 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
20 January 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
3 March 2020 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
6 February 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
20 December 2018 | Confirmation statement made on 20 December 2018 with updates (4 pages) |
1 October 2018 | Second filing of the annual return made up to 21 December 2015 (22 pages) |
1 October 2018 | Second filing of the annual return made up to 21 December 2013 (22 pages) |
1 October 2018 | Second filing of the annual return made up to 21 December 2014 (22 pages) |
20 February 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
21 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
14 December 2016 | Satisfaction of charge 1 in full (2 pages) |
14 December 2016 | Satisfaction of charge 1 in full (2 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
3 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-03
|
3 January 2016 | Director's details changed for Mr Richard Lloyd Everett on 3 January 2016 (2 pages) |
3 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-03
|
3 January 2016 | Director's details changed for Mr Richard Lloyd Everett on 3 January 2016 (2 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
16 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
12 March 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
12 March 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
13 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
24 July 2013 | Termination of appointment of Renee Everett as a director (1 page) |
24 July 2013 | Termination of appointment of Renee Everett as a director (1 page) |
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
16 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
27 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
11 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
27 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Mrs Renee Everett on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Mr Richard Lloyd Everett on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Mr Richard Lloyd Everett on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Mrs Renee Everett on 27 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
2 July 2009 | Full accounts made up to 31 August 2008 (10 pages) |
2 July 2009 | Full accounts made up to 31 August 2008 (10 pages) |
20 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
20 January 2009 | Director's change of particulars / renee everett / 01/12/2008 (1 page) |
20 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
20 January 2009 | Director's change of particulars / renee everett / 01/12/2008 (1 page) |
11 June 2008 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
11 June 2008 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
16 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
16 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | New secretary appointed (2 pages) |
7 January 2008 | New secretary appointed (2 pages) |
20 June 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
20 June 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
2 January 2007 | Return made up to 21/12/06; full list of members (3 pages) |
2 January 2007 | Return made up to 21/12/06; full list of members (3 pages) |
26 July 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
26 July 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
12 December 2005 | Return made up to 21/12/05; full list of members (7 pages) |
12 December 2005 | Return made up to 21/12/05; full list of members (7 pages) |
18 March 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
18 March 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
14 December 2004 | Return made up to 21/12/04; full list of members (7 pages) |
14 December 2004 | Return made up to 21/12/04; full list of members (7 pages) |
13 March 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
13 March 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
8 February 2004 | Registered office changed on 08/02/04 from: 47 highfield road billericay essex CM11 2PE (1 page) |
8 February 2004 | Registered office changed on 08/02/04 from: 47 highfield road, billericay, essex CM11 2PE (1 page) |
8 February 2004 | Return made up to 21/12/03; full list of members
|
8 February 2004 | Return made up to 21/12/03; full list of members
|
2 April 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
13 February 2003 | Return made up to 16/12/02; full list of members (7 pages) |
13 February 2003 | Return made up to 16/12/02; full list of members (7 pages) |
16 April 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
16 April 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
14 December 2001 | Return made up to 21/12/01; full list of members (6 pages) |
14 December 2001 | Return made up to 21/12/01; full list of members (6 pages) |
2 July 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
2 July 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
15 January 2001 | Return made up to 21/12/00; full list of members (6 pages) |
15 January 2001 | Return made up to 21/12/00; full list of members (6 pages) |
28 June 2000 | Full accounts made up to 31 August 1999 (5 pages) |
28 June 2000 | Full accounts made up to 31 August 1999 (5 pages) |
15 December 1999 | Return made up to 21/12/99; full list of members (6 pages) |
15 December 1999 | Return made up to 21/12/99; full list of members (6 pages) |
2 September 1999 | Full accounts made up to 31 August 1998 (9 pages) |
2 September 1999 | Full accounts made up to 31 August 1998 (9 pages) |
19 April 1999 | Return made up to 21/12/98; no change of members
|
19 April 1999 | Return made up to 21/12/98; no change of members
|
21 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
21 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
28 February 1998 | Particulars of mortgage/charge (3 pages) |
28 February 1998 | Particulars of mortgage/charge (3 pages) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | Director resigned (1 page) |
16 February 1998 | Return made up to 21/12/97; no change of members
|
16 February 1998 | Return made up to 21/12/97; no change of members
|
31 January 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
31 January 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
24 January 1997 | Return made up to 21/12/96; full list of members (6 pages) |
24 January 1997 | Return made up to 21/12/96; full list of members (6 pages) |
25 February 1996 | Return made up to 21/12/95; no change of members (4 pages) |
25 February 1996 | Return made up to 21/12/95; no change of members (4 pages) |
7 February 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
7 February 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
5 May 1995 | Ad 25/04/95--------- £ si 300@1=300 £ ic 900/1200 (2 pages) |
5 May 1995 | Ad 25/04/95--------- £ si 300@1=300 £ ic 900/1200 (2 pages) |
20 March 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
20 March 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |