Brentwood
Essex
CM14 4BA
Director Name | Mr Simon Robert Geoffrey Tate |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 1999(22 years, 3 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29a Crown Street Brentwood Essex CM14 4BA |
Secretary Name | Mrs Mary Joan Tate |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 January 2001(23 years, 11 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29a Crown Street Brentwood Essex CM14 4BA |
Director Name | Mr Leif Jacobsen |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 20 February 1992(14 years, 12 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 05 April 2002) |
Role | Company Director |
Correspondence Address | Oestenaaslia 20 1340 Bekkestua Oslo 3 Foreign |
Director Name | Mr Geoffrey Ivan Tate |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(14 years, 12 months after company formation) |
Appointment Duration | 8 years (resigned 02 March 2000) |
Role | Company Director |
Correspondence Address | Brownberry, 107 Church Way Iffley Oxford OX4 4EG |
Secretary Name | Mr Geoffrey Ivan Tate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(14 years, 12 months after company formation) |
Appointment Duration | 8 years (resigned 02 March 2000) |
Role | Company Director |
Correspondence Address | Brownberry, 107 Church Way Iffley Oxford OX4 4EG |
Director Name | Mr Sturges Charles Boswell Taylor |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 June 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 71 Wootton Village Boars Hill Oxford Oxfordshire OX1 5HP |
Website | alinter.co.uk |
---|
Registered Address | 29a Crown Street Brentwood Essex CM14 4BA |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 100 other UK companies use this postal address |
500k at £1 | G.i. Tate Discretionary Trust 98.00% Deferred |
---|---|
5.2k at £1 | Mary Joan Tate 1.02% Ordinary |
2k at £1 | Simon Robert Geoffrey Tate 0.40% Ordinary |
1.9k at £1 | G.i. Tate Discretionary Trust 0.38% Ordinary |
1k at £1 | Charlotte Emma Mary Tate 0.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,000,488 |
Cash | £102,458 |
Current Liabilities | £1,811 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
15 April 1987 | Delivered on: 16 April 1987 Satisfied on: 9 July 1988 Persons entitled: Geoffrey Ivan Tate Classification: Debenture Secured details: For securing sterling pounds 150000. Particulars: All the undertaking and all property present and future including uncalled capital. Fully Satisfied |
---|
20 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
21 February 2023 | Confirmation statement made on 20 February 2023 with updates (4 pages) |
9 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
21 February 2022 | Confirmation statement made on 20 February 2022 with updates (4 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
23 February 2021 | Confirmation statement made on 20 February 2021 with updates (4 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
20 February 2020 | Confirmation statement made on 20 February 2020 with updates (4 pages) |
25 June 2019 | Registered office address changed from C/O Neville & Stocker Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR to 29a Crown Street Brentwood Essex CM14 4BA on 25 June 2019 (1 page) |
24 June 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
20 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
26 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
20 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
15 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
15 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
15 March 2017 | Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
15 March 2017 | Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
20 February 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
23 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
26 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
10 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
10 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
18 July 2014 | Resolutions
|
18 July 2014 | Resolutions
|
1 May 2014 | Registered office address changed from 14 Austin Friars London EC2N 2HE on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from 14 Austin Friars London EC2N 2HE on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from 14 Austin Friars London EC2N 2HE on 1 May 2014 (1 page) |
28 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Registered office address changed from 15 Bedford Square London WC1B 3JA on 28 March 2014 (1 page) |
28 March 2014 | Registered office address changed from 15 Bedford Square London WC1B 3JA on 28 March 2014 (1 page) |
28 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
19 February 2014 | Accounts for a small company made up to 31 May 2013 (7 pages) |
19 February 2014 | Accounts for a small company made up to 31 May 2013 (7 pages) |
25 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
4 March 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
24 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Accounts for a small company made up to 31 May 2011 (6 pages) |
6 February 2012 | Accounts for a small company made up to 31 May 2011 (6 pages) |
1 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
1 March 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
11 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
26 January 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
2 November 2009 | Director's details changed for Ms Mary Joan Tate on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Ms Mary Joan Tate on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Simon Robert Geoffrey Tate on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Simon Robert Geoffrey Tate on 1 October 2009 (2 pages) |
2 November 2009 | Secretary's details changed for Ms Mary Joan Tate on 1 October 2009 (1 page) |
2 November 2009 | Secretary's details changed for Ms Mary Joan Tate on 1 October 2009 (1 page) |
2 November 2009 | Secretary's details changed for Ms Mary Joan Tate on 1 October 2009 (1 page) |
2 November 2009 | Director's details changed for Mr Simon Robert Geoffrey Tate on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Ms Mary Joan Tate on 1 October 2009 (2 pages) |
2 April 2009 | Return made up to 20/02/09; full list of members (4 pages) |
2 April 2009 | Return made up to 20/02/09; full list of members (4 pages) |
26 February 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
26 February 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
16 February 2009 | Registered office changed on 16/02/2009 from 52 queen anne street london W1G 9LA (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from 52 queen anne street london W1G 9LA (1 page) |
18 June 2008 | Return made up to 20/02/08; no change of members (7 pages) |
18 June 2008 | Return made up to 20/02/08; no change of members (7 pages) |
15 February 2008 | Accounts for a small company made up to 31 May 2007 (6 pages) |
15 February 2008 | Accounts for a small company made up to 31 May 2007 (6 pages) |
14 April 2007 | Return made up to 20/02/07; full list of members (8 pages) |
14 April 2007 | Return made up to 20/02/07; full list of members (8 pages) |
4 April 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
4 April 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
27 March 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
27 March 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
20 March 2006 | Return made up to 20/02/06; full list of members (8 pages) |
20 March 2006 | Return made up to 20/02/06; full list of members (8 pages) |
30 August 2005 | Resolutions
|
30 August 2005 | Resolutions
|
8 April 2005 | Return made up to 20/02/05; full list of members (8 pages) |
8 April 2005 | Return made up to 20/02/05; full list of members (8 pages) |
18 March 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
18 March 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
22 March 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
22 March 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
4 March 2004 | Return made up to 20/02/04; full list of members
|
4 March 2004 | Return made up to 20/02/04; full list of members
|
3 June 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
3 June 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
7 March 2003 | Return made up to 20/02/03; full list of members (8 pages) |
7 March 2003 | Return made up to 20/02/03; full list of members (8 pages) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
25 March 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
25 March 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
5 March 2002 | Return made up to 20/02/02; full list of members (8 pages) |
5 March 2002 | Return made up to 20/02/02; full list of members (8 pages) |
10 April 2001 | Return made up to 20/02/01; full list of members (6 pages) |
10 April 2001 | Return made up to 20/02/01; full list of members (6 pages) |
4 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
4 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
29 January 2001 | New secretary appointed (2 pages) |
29 January 2001 | New secretary appointed (2 pages) |
17 May 2000 | Secretary resigned;director resigned (1 page) |
17 May 2000 | Secretary resigned;director resigned (1 page) |
29 February 2000 | Return made up to 20/02/00; full list of members (8 pages) |
29 February 2000 | Return made up to 20/02/00; full list of members (8 pages) |
7 December 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
7 December 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | New director appointed (2 pages) |
28 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
28 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
4 March 1999 | Return made up to 20/02/99; no change of members
|
4 March 1999 | Return made up to 20/02/99; no change of members
|
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | New director appointed (2 pages) |
16 March 1998 | Return made up to 20/02/98; full list of members (7 pages) |
16 March 1998 | Return made up to 20/02/98; full list of members (7 pages) |
6 November 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
6 November 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
25 March 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
25 March 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
28 February 1997 | Return made up to 20/02/97; change of members (6 pages) |
28 February 1997 | Return made up to 20/02/97; change of members (6 pages) |
1 April 1996 | Return made up to 20/02/96; no change of members (4 pages) |
1 April 1996 | Return made up to 20/02/96; no change of members (4 pages) |
30 January 1996 | Full accounts made up to 31 May 1995 (12 pages) |
30 January 1996 | Full accounts made up to 31 May 1995 (12 pages) |
14 June 1995 | Ad 20/12/94--------- £ si 310000@1 (2 pages) |
14 June 1995 | Ad 20/12/94--------- £ si 310000@1 (2 pages) |
14 June 1995 | Return made up to 20/02/95; full list of members (6 pages) |
14 June 1995 | Return made up to 20/02/95; full list of members (6 pages) |
28 March 1995 | Full accounts made up to 31 May 1994 (11 pages) |
28 March 1995 | Full accounts made up to 31 May 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (57 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |
19 May 1993 | Resolutions
|
19 May 1993 | Resolution passed on (14 pages) |
19 May 1993 | Resolutions
|
19 May 1993 | Resolution passed on (14 pages) |
9 July 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 1987 | Particulars of mortgage/charge (3 pages) |
16 April 1987 | Particulars of mortgage/charge (3 pages) |
5 January 1984 | Memorandum and Articles of Association (24 pages) |
5 January 1984 | Memorandum and Articles of Association (24 pages) |
25 February 1977 | Incorporation (12 pages) |
25 February 1977 | Incorporation (12 pages) |