Brentwood
Essex
CM14 4AB
Director Name | Jayne Devine |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(37 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 High Street Brentwood Essex CM14 4AB |
Director Name | Mrs Daphne Keeley |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(10 years, 10 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 16 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 High Street Brentwood Essex CM14 4AB |
Director Name | Mr Graham Keeley |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(10 years, 10 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 16 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 High Street Brentwood Essex CM14 4AB |
Director Name | Mr Colin James Webb |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(10 years, 10 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 01 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 High Street Brentwood Essex CM14 4AB |
Secretary Name | Mrs Lauren Michele Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(10 years, 10 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 01 March 2018) |
Role | Company Director |
Correspondence Address | 8 High Street Brentwood Essex CM14 4AB |
Director Name | Peter John Daly |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(18 years, 9 months after company formation) |
Appointment Duration | 12 years (resigned 30 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Carlton Avenue Oakwood London N14 4TY |
Website | keeleylowe.com |
---|---|
Email address | [email protected] |
Telephone | 020 77293350 |
Telephone region | London |
Registered Address | 8 High Street Brentwood Essex CM14 4AB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 200 other UK companies use this postal address |
60 at £1 | Mr Colin James Webb & Mrs Lauren Michele Webb 60.00% Ordinary |
---|---|
20 at £1 | Kenneth Robin Devine 20.00% Ordinary |
20 at £1 | Mr Graham Keeley & Mrs Daphne Keeley 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £247,349 |
Cash | £190,646 |
Current Liabilities | £29,395 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (8 months from now) |
11 December 2023 | Confirmation statement made on 11 December 2023 with updates (5 pages) |
---|---|
2 October 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
20 December 2022 | Confirmation statement made on 14 December 2022 with updates (5 pages) |
9 September 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
14 December 2021 | Confirmation statement made on 14 December 2021 with updates (5 pages) |
11 October 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
18 January 2021 | Confirmation statement made on 20 December 2020 with updates (5 pages) |
15 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
20 December 2019 | Confirmation statement made on 20 December 2019 with updates (5 pages) |
24 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
3 January 2019 | Confirmation statement made on 23 December 2018 with updates (5 pages) |
17 December 2018 | Change of details for Kenneth Robin Devine as a person with significant control on 1 March 2018 (2 pages) |
17 December 2018 | Notification of Jayne Devine as a person with significant control on 1 March 2018 (2 pages) |
17 December 2018 | Cessation of Mr Colin and Mrs Lauren Webb as a person with significant control on 17 January 2018 (1 page) |
17 December 2018 | Change of details for Kenneth Robin Devine as a person with significant control on 17 January 2018 (2 pages) |
6 September 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
10 July 2018 | Appointment of Jayne Devine as a director on 1 February 2018 (2 pages) |
3 April 2018 | Termination of appointment of Colin James Webb as a director on 1 March 2018 (1 page) |
3 April 2018 | Termination of appointment of Lauren Michele Webb as a secretary on 1 March 2018 (1 page) |
26 February 2018 | Purchase of own shares. (3 pages) |
6 February 2018 | Resolutions
|
6 February 2018 | Cancellation of shares. Statement of capital on 17 January 2018
|
2 January 2018 | Confirmation statement made on 23 December 2017 with updates (5 pages) |
31 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
31 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
9 January 2017 | Termination of appointment of Daphne Keeley as a director on 16 September 2016 (1 page) |
9 January 2017 | Confirmation statement made on 23 December 2016 with updates (7 pages) |
9 January 2017 | Termination of appointment of Graham Keeley as a director on 16 September 2016 (1 page) |
9 January 2017 | Confirmation statement made on 23 December 2016 with updates (7 pages) |
9 January 2017 | Termination of appointment of Graham Keeley as a director on 16 September 2016 (1 page) |
9 January 2017 | Termination of appointment of Daphne Keeley as a director on 16 September 2016 (1 page) |
14 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
27 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
22 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
18 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (7 pages) |
9 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (7 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (7 pages) |
19 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (7 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 February 2011 | Director's details changed for Mr Colin James Webb on 23 December 2010 (2 pages) |
23 February 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (6 pages) |
23 February 2011 | Director's details changed for Kenneth Robin Devine on 23 December 2010 (2 pages) |
23 February 2011 | Secretary's details changed for Mrs Lauren Michele Webb on 23 December 2010 (2 pages) |
23 February 2011 | Director's details changed for Mr Graham Keeley on 23 December 2010 (2 pages) |
23 February 2011 | Director's details changed for Mrs Daphne Keeley on 23 December 2010 (2 pages) |
23 February 2011 | Director's details changed for Kenneth Robin Devine on 23 December 2010 (2 pages) |
23 February 2011 | Director's details changed for Mr Graham Keeley on 23 December 2010 (2 pages) |
23 February 2011 | Director's details changed for Mr Colin James Webb on 23 December 2010 (2 pages) |
23 February 2011 | Director's details changed for Mrs Daphne Keeley on 23 December 2010 (2 pages) |
23 February 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (6 pages) |
23 February 2011 | Secretary's details changed for Mrs Lauren Michele Webb on 23 December 2010 (2 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 December 2010 | Registered office address changed from Target Winters 3Rd Floor 29 Ludgate Hill London EC4M 7JE on 8 December 2010 (2 pages) |
8 December 2010 | Registered office address changed from Target Winters 3Rd Floor 29 Ludgate Hill London EC4M 7JE on 8 December 2010 (2 pages) |
8 December 2010 | Termination of appointment of Peter Daly as a director (2 pages) |
8 December 2010 | Registered office address changed from Target Winters 3Rd Floor 29 Ludgate Hill London EC4M 7JE on 8 December 2010 (2 pages) |
8 December 2010 | Termination of appointment of Peter Daly as a director (2 pages) |
9 February 2010 | Director's details changed for Peter John Daly on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Kenneth Robin Devine on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Colin James Webb on 8 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (7 pages) |
9 February 2010 | Director's details changed for Mr Colin James Webb on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Colin James Webb on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Kenneth Robin Devine on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Peter John Daly on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Peter John Daly on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Kenneth Robin Devine on 8 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (7 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 January 2009 | Registered office changed on 27/01/2009 from 3RD floor 29 ludgate hill london EC4M 7JE (1 page) |
27 January 2009 | Return made up to 23/12/08; full list of members (6 pages) |
27 January 2009 | Director's change of particulars / daphne keeley / 22/12/2008 (1 page) |
27 January 2009 | Return made up to 23/12/08; full list of members (6 pages) |
27 January 2009 | Director's change of particulars / daphne keeley / 22/12/2008 (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from 3RD floor 29 ludgate hill london EC4M 7JE (1 page) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 January 2008 | Location of debenture register (1 page) |
22 January 2008 | Location of debenture register (1 page) |
22 January 2008 | Return made up to 23/12/07; full list of members (4 pages) |
22 January 2008 | Return made up to 23/12/07; full list of members (4 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 February 2007 | Return made up to 23/12/06; full list of members (4 pages) |
8 February 2007 | Return made up to 23/12/06; full list of members (4 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 January 2006 | Return made up to 23/12/05; full list of members (4 pages) |
30 January 2006 | Return made up to 23/12/05; full list of members (4 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 March 2005 | Return made up to 23/12/04; full list of members (9 pages) |
23 March 2005 | Return made up to 23/12/04; full list of members (9 pages) |
1 February 2005 | Registered office changed on 01/02/05 from: 14 yardley street london WC1X 0EZ (1 page) |
1 February 2005 | Registered office changed on 01/02/05 from: 14 yardley street london WC1X 0EZ (1 page) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 February 2004 | Return made up to 23/12/03; full list of members (9 pages) |
23 February 2004 | Return made up to 23/12/03; full list of members (9 pages) |
24 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
17 April 2003 | Return made up to 23/12/02; full list of members (9 pages) |
17 April 2003 | Return made up to 23/12/02; full list of members (9 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
19 March 2002 | Return made up to 23/12/01; full list of members (8 pages) |
19 March 2002 | Return made up to 23/12/01; full list of members (8 pages) |
3 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
3 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
24 January 2001 | Return made up to 23/12/00; full list of members (8 pages) |
24 January 2001 | Return made up to 23/12/00; full list of members (8 pages) |
28 February 2000 | Return made up to 23/12/99; full list of members
|
28 February 2000 | Return made up to 23/12/99; full list of members
|
14 September 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
14 September 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
16 February 1999 | Return made up to 23/12/98; no change of members
|
16 February 1999 | Return made up to 23/12/98; no change of members
|
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | New director appointed (2 pages) |
13 August 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
13 August 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
5 February 1998 | Return made up to 23/12/97; full list of members (6 pages) |
5 February 1998 | Return made up to 23/12/97; full list of members (6 pages) |
27 August 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
27 August 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
10 January 1997 | Return made up to 23/12/96; full list of members (6 pages) |
10 January 1997 | Return made up to 23/12/96; full list of members (6 pages) |
7 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
7 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
23 January 1996 | Return made up to 23/12/95; no change of members (4 pages) |
23 January 1996 | New director appointed (2 pages) |
23 January 1996 | Return made up to 23/12/95; no change of members (4 pages) |
23 January 1996 | New director appointed (2 pages) |
29 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
29 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
27 February 1980 | Incorporation (12 pages) |
27 February 1980 | Incorporation (12 pages) |