Brentwood
Essex
CM15 9BW
Director Name | Mr Alan George Walsh |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2021(49 years, 9 months after company formation) |
Appointment Duration | 3 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Limes Court Sawyers Hall Lane Brentwood Essex CM15 9BW |
Director Name | Ms Judith Deane |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2021(49 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Limes Court Sawyers Hall Lane Brentwood Essex CM15 9BW |
Secretary Name | Metta Property Management (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2021(50 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Correspondence Address | 803 London Road Westcliff-On-Sea SS0 9SY |
Director Name | Miss Jose Mabel Hayward |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 May 1996) |
Role | Retired |
Correspondence Address | 7 Limes Court Brentwood Essex CM15 9BW |
Director Name | Miss Joan Ivy Pyman |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(19 years, 10 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 23 August 2017) |
Role | Retired Cert Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Limes Court Sawyers Hall Lane Brentwood Essex CM15 9BW |
Secretary Name | Miss Joan Ivy Pyman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(19 years, 10 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 23 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Limes Court Sawyers Hall Lane Brentwood Essex CM15 9BW |
Director Name | Eileen Hilda Elsom |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(24 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 June 2000) |
Role | Retired |
Correspondence Address | 6 Limes Court Sawyers Hall Lane Brentwood Essex CM15 9BW |
Director Name | Ms Judith Deane |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(28 years, 11 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 24 August 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Limes Court Sawyers Hall Lane Brentwood Essex CM15 9BW |
Director Name | Mr Alan George Walsh |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2009(38 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 13 November 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 10 Limes Court Sawyers Hall Lane Brentwood Essex CM15 9BW |
Director Name | Julie Roffe |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2017(46 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2019) |
Role | Customer Services Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Limes Court Sawyers Hall Lane Brentwood Essex CM15 9BW |
Director Name | Mr John Anthony Newman |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2017(46 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 September 2021) |
Role | Semi Retired |
Country of Residence | United Kingdom |
Correspondence Address | 9 Limes Court Sawyers Hall Lane Brentwood Essex CM15 9BW |
Secretary Name | Mr John Anthony Newman |
---|---|
Status | Resigned |
Appointed | 13 November 2017(46 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 September 2021) |
Role | Company Director |
Correspondence Address | 9 Limes Court Sawyers Hall Lane Brentwood Essex CM15 9BW |
Director Name | Diane Marie Rensch |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2019(47 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 July 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Limes Court Sawyers Hall Lane Brentwood Essex CM15 9BW |
Director Name | Mrs Shelley Hamilton |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2020(49 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 22 March 2021) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Limes Court Sawyers Hall Lane Brentwood Essex CM15 9BW |
Registered Address | 803 London Road Westcliff-On-Sea SS0 9SY |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Blenheim Park |
Built Up Area | Southend-on-Sea |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £5,885 |
Current Liabilities | £5,913 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 24 May 2023 (11 months ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
22 November 2017 | Termination of appointment of Alan George Walsh as a director on 13 November 2017 (1 page) |
---|---|
22 November 2017 | Appointment of Mr John Anthony Newman as a director on 13 November 2017 (2 pages) |
22 November 2017 | Appointment of Julie Roffe as a director on 13 November 2017 (2 pages) |
22 November 2017 | Appointment of Mr John Anthony Newman as a secretary on 13 November 2017 (2 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
19 September 2017 | Termination of appointment of Joan Ivy Pyman as a secretary on 23 August 2017 (1 page) |
19 September 2017 | Termination of appointment of Joan Ivy Pyman as a director on 23 August 2017 (1 page) |
26 May 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
1 June 2016 | Annual return made up to 24 May 2016 no member list (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 May 2015 | Annual return made up to 24 May 2015 no member list (5 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 May 2014 | Annual return made up to 24 May 2014 no member list (5 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
5 June 2013 | Director's details changed for Miss Joan Ivy Pyman on 5 June 2013 (2 pages) |
5 June 2013 | Director's details changed for Miss Joan Ivy Pyman on 5 June 2013 (2 pages) |
5 June 2013 | Director's details changed for Judith Deane on 5 June 2013 (2 pages) |
5 June 2013 | Director's details changed for Alan George Walsh on 5 June 2013 (2 pages) |
5 June 2013 | Director's details changed for Alan George Walsh on 5 June 2013 (2 pages) |
5 June 2013 | Director's details changed for Judith Deane on 5 June 2013 (2 pages) |
5 June 2013 | Annual return made up to 24 May 2013 no member list (5 pages) |
4 June 2013 | Registered office address changed from Gateway House 42 High Street Great Dunmow Essex CM6 1AH on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from Gateway House 42 High Street Great Dunmow Essex CM6 1AH on 4 June 2013 (1 page) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 June 2012 | Annual return made up to 24 May 2012 (15 pages) |
27 June 2011 | Register inspection address has been changed (2 pages) |
27 June 2011 | Annual return made up to 24 May 2011 (9 pages) |
27 June 2011 | Register(s) moved to registered inspection location (2 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 July 2010 | Appointment of Alan George Walsh as a director (2 pages) |
6 July 2010 | Annual return made up to 24 May 2010 (14 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
19 June 2009 | Annual return made up to 24/05/09 (4 pages) |
24 June 2008 | Annual return made up to 24/05/08 (4 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
28 June 2007 | Annual return made up to 24/05/07 (4 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
28 February 2007 | Registered office changed on 28/02/07 from: burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page) |
19 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
9 June 2006 | Annual return made up to 24/05/06 (4 pages) |
14 June 2005 | Annual return made up to 24/05/05 (4 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
2 July 2004 | Annual return made up to 24/05/04 (4 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
10 June 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
5 June 2003 | Annual return made up to 24/05/03 (4 pages) |
19 December 2002 | Registered office changed on 19/12/02 from: montgomery swann scotts sufferance wharf 1 mill street london SE1 2DE (1 page) |
16 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
14 June 2002 | Annual return made up to 24/05/02
|
4 July 2001 | Annual return made up to 24/05/01 (3 pages) |
4 July 2001 | Full accounts made up to 31 December 2000 (9 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | Director resigned (1 page) |
16 June 2000 | Annual return made up to 24/05/00 (3 pages) |
16 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
25 June 1999 | Annual return made up to 24/05/99 (4 pages) |
25 June 1999 | Full accounts made up to 31 December 1998 (10 pages) |
15 June 1998 | Full accounts made up to 31 December 1997 (9 pages) |
5 June 1998 | Annual return made up to 24/05/98 (4 pages) |
9 July 1997 | Annual return made up to 24/05/97 (4 pages) |
9 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
28 June 1996 | Full accounts made up to 31 December 1995 (8 pages) |
28 June 1996 | Annual return made up to 24/05/96
|
28 June 1996 | New director appointed (2 pages) |
6 June 1995 | Annual return made up to 24/05/95
|
6 June 1995 | Full accounts made up to 31 December 1994 (9 pages) |