Brentwood
Essex
CM14 4QW
Director Name | Mrs Greta Curtis |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 1991(18 years, 3 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 22 Vineyard Hill Road London SW19 7JH |
Director Name | Carol Anne Oughton |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2008(34 years, 8 months after company formation) |
Appointment Duration | 16 years |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 7 London Road Brentwood Essex CM14 4QW |
Secretary Name | Mr William Frank Ryan |
---|---|
Status | Current |
Appointed | 01 November 2013(40 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Correspondence Address | 7 London Road Brentwood Essex CM14 4QW |
Director Name | Mrs Sarah Jane Houghton |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2013(40 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 22 Vineyard Hill Road London SW19 7JH |
Director Name | Ms Deborah Louise Curtis |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2021(47 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Head Of Communications |
Country of Residence | England |
Correspondence Address | 18 A Blackett Street London SW15 1QG |
Director Name | Ms Jane Amanda Ryan |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2021(47 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 South Park Redruth TR15 3AW |
Director Name | Mr David Vinten Curtis |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(18 years, 3 months after company formation) |
Appointment Duration | 22 years (resigned 01 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Broad High Way Cobham Surrey KT11 2RP |
Director Name | Mrs Joyce Ivy Ryan |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(18 years, 3 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 07 April 2008) |
Role | Secretary |
Correspondence Address | 7 London Road Brentwood Essex CM14 4QW |
Secretary Name | Mr David Vinten Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(18 years, 3 months after company formation) |
Appointment Duration | 22 years (resigned 01 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Broad High Way Cobham Surrey KT11 2RP |
Telephone | 01277 214854 |
---|---|
Telephone region | Brentwood |
Registered Address | 7 London Road Brentwood Essex CM14 4QW |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood West |
Built Up Area | Brentwood |
35 at £1 | Greta Curtis 35.00% Ordinary |
---|---|
15 at £1 | Deborah Curtis & Sarah Houghton 15.00% Ordinary |
14 at £1 | Carol Anne Oughton 14.00% Ordinary |
12 at £1 | Frank William Ryan 12.00% Ordinary |
12 at £1 | Jane Amanda Gurrey 12.00% Ordinary |
12 at £1 | Mark Frank Ryan 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £123,865 |
Cash | £54,651 |
Current Liabilities | £22,693 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 7 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (6 months from now) |
28 April 1981 | Delivered on: 6 May 1981 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: F/H property known as 17, wood street, swindon.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
28 April 1981 | Delivered on: 6 May 1981 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: F/H property known as 4 devizes road swindon.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 January 1974 | Delivered on: 4 February 1974 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 and 3 devizes road, swindon wiltshire. Outstanding |
16 January 1974 | Delivered on: 4 February 1974 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13, devizes road, swindon, wiltshire. Outstanding |
30 January 2021 | Appointment of Ms Jane Amanda Ryan as a director on 30 January 2021 (2 pages) |
---|---|
30 January 2021 | Appointment of Ms Deborah Louise Curtis as a director on 30 January 2021 (2 pages) |
8 November 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
18 June 2020 | Unaudited abridged accounts made up to 31 December 2019 (6 pages) |
20 November 2019 | Notification of a person with significant control statement (2 pages) |
11 October 2019 | Cessation of Greta Curtis as a person with significant control on 22 May 2018 (1 page) |
11 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
11 October 2019 | Director's details changed for Mrs Greta Curtis on 11 October 2019 (2 pages) |
21 June 2019 | Unaudited abridged accounts made up to 31 December 2018 (6 pages) |
19 October 2018 | Confirmation statement made on 7 October 2018 with updates (4 pages) |
28 August 2018 | Unaudited abridged accounts made up to 31 December 2017 (6 pages) |
17 October 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
17 October 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
17 July 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
17 July 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
23 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
23 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
23 October 2016 | Director's details changed for Mrs Sarah Jane Houghton on 14 April 2016 (2 pages) |
23 October 2016 | Director's details changed for Mrs Sarah Jane Houghton on 14 April 2016 (2 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
3 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
16 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
31 January 2014 | Appointment of Mr William Frank Ryan as a secretary (2 pages) |
31 January 2014 | Appointment of Mr William Frank Ryan as a secretary (2 pages) |
27 January 2014 | Termination of appointment of David Curtis as a secretary (1 page) |
27 January 2014 | Appointment of Mrs Sarah Jane Houghton as a director (2 pages) |
27 January 2014 | Termination of appointment of David Curtis as a director (1 page) |
27 January 2014 | Termination of appointment of David Curtis as a director (1 page) |
27 January 2014 | Termination of appointment of David Curtis as a secretary (1 page) |
27 January 2014 | Appointment of Mrs Sarah Jane Houghton as a director (2 pages) |
18 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
22 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (8 pages) |
22 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (8 pages) |
22 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (8 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
10 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (8 pages) |
10 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (8 pages) |
10 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (8 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
31 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (8 pages) |
31 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (8 pages) |
31 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (8 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
19 October 2009 | Director's details changed for Mr Frank William Ryan on 7 October 2009 (2 pages) |
19 October 2009 | Register(s) moved to registered inspection location (1 page) |
19 October 2009 | Register(s) moved to registered inspection location (1 page) |
19 October 2009 | Director's details changed for Mrs Greta Curtis on 7 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mrs Greta Curtis on 7 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (8 pages) |
19 October 2009 | Director's details changed for Mr Frank William Ryan on 7 October 2009 (2 pages) |
19 October 2009 | Register inspection address has been changed (1 page) |
19 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (8 pages) |
19 October 2009 | Director's details changed for Mrs Greta Curtis on 7 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Carol Anne Oughton on 7 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Carol Anne Oughton on 7 October 2009 (2 pages) |
19 October 2009 | Register inspection address has been changed (1 page) |
19 October 2009 | Director's details changed for Mr Frank William Ryan on 7 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (8 pages) |
19 October 2009 | Director's details changed for Carol Anne Oughton on 7 October 2009 (2 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
27 October 2008 | Appointment terminated director joyce ryan (1 page) |
27 October 2008 | Return made up to 07/10/08; full list of members (6 pages) |
27 October 2008 | Appointment terminated director joyce ryan (1 page) |
27 October 2008 | Return made up to 07/10/08; full list of members (6 pages) |
30 April 2008 | Director appointed carol anne oughton (2 pages) |
30 April 2008 | Director appointed carol anne oughton (2 pages) |
23 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
23 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
23 October 2007 | Return made up to 07/10/07; no change of members
|
23 October 2007 | Return made up to 07/10/07; no change of members
|
2 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
2 November 2006 | Return made up to 07/10/06; full list of members (10 pages) |
2 November 2006 | Return made up to 07/10/06; full list of members (10 pages) |
2 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
26 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
26 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
26 October 2005 | Return made up to 07/10/05; full list of members (10 pages) |
26 October 2005 | Return made up to 07/10/05; full list of members (10 pages) |
18 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
18 October 2004 | Return made up to 07/10/04; full list of members (10 pages) |
18 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
18 October 2004 | Return made up to 07/10/04; full list of members (10 pages) |
17 October 2003 | Return made up to 07/10/03; full list of members (10 pages) |
17 October 2003 | Return made up to 07/10/03; full list of members (10 pages) |
17 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
17 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
22 October 2002 | Return made up to 07/10/02; full list of members (10 pages) |
22 October 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
22 October 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
22 October 2002 | Return made up to 07/10/02; full list of members (10 pages) |
23 October 2001 | Partial exemption accounts made up to 31 December 2000 (9 pages) |
23 October 2001 | Partial exemption accounts made up to 31 December 2000 (9 pages) |
23 October 2001 | Return made up to 07/10/01; full list of members (9 pages) |
23 October 2001 | Return made up to 07/10/01; full list of members (9 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
30 October 2000 | Return made up to 07/10/00; full list of members (9 pages) |
30 October 2000 | Return made up to 07/10/00; full list of members (9 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
22 October 1999 | Return made up to 07/10/99; full list of members (9 pages) |
22 October 1999 | Return made up to 07/10/99; full list of members (9 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
15 October 1998 | Return made up to 07/10/98; full list of members (6 pages) |
15 October 1998 | Return made up to 07/10/98; full list of members (6 pages) |
26 October 1997 | Return made up to 07/10/97; no change of members (4 pages) |
26 October 1997 | Return made up to 07/10/97; no change of members (4 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
25 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
25 October 1996 | Return made up to 07/10/96; no change of members (4 pages) |
25 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
25 October 1996 | Return made up to 07/10/96; no change of members (4 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |