Billericay
CM12 0BT
Director Name | Ms Gillian Ann Cole |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(8 years, 9 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 16 April 2012) |
Role | Draughtswoman |
Country of Residence | United Kingdom |
Correspondence Address | 28 Rothdrive Hutton Brentwood Essex CM13 2UD |
Director Name | Mr Charles Frederick Forrester |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 April 1995) |
Role | Estate Agent |
Correspondence Address | 4 Rothdrive Hutton Brentwood Essex CM13 2UD |
Director Name | Mr Peter John Healey |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(8 years, 9 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 28 April 1992) |
Role | Bank Clerk |
Correspondence Address | 30 Rothdrive Hutton Brentwood Essex CM13 2UD |
Secretary Name | Mr Peter John Healey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(8 years, 9 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 28 April 1992) |
Role | Company Director |
Correspondence Address | 30 Rothdrive Hutton Brentwood Essex CM13 2UD |
Secretary Name | Mr Tony Mabbath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(8 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 11 November 1992) |
Role | Leisure |
Correspondence Address | 10 Rothdrive Hutton Brentwood Essex CM13 2UD |
Director Name | Mr John Kenneth Webb |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 13 May 1999) |
Role | Landscape Contract Supervisor |
Correspondence Address | 18 Rothdrive Hutton Brentwood Essex CM13 2UD |
Secretary Name | Mr Charles Frederick Forrester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 April 1995) |
Role | Company Director |
Correspondence Address | 4 Rothdrive Hutton Brentwood Essex CM13 2UD |
Secretary Name | Mr John Kenneth Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(11 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 13 May 1999) |
Role | Landscape Contract Supervisor |
Correspondence Address | 18 Rothdrive Hutton Brentwood Essex CM13 2UD |
Director Name | Maureen Galloway |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1996(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 May 1998) |
Role | Insurance Manager |
Correspondence Address | 26 Roth Drive Hutton Brentwood Essex CM13 2UE |
Secretary Name | Colin Frank Ware |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 October 2005) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 53 Brentwood Place Brentwood Essex CM15 9DW |
Director Name | Lisa Rowland |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(17 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 21 October 2006) |
Role | Sales Ex |
Correspondence Address | 22 Roth Drive Brentwood Essex CM13 2UD |
Secretary Name | Goldfields Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2005(22 years, 4 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 10 December 2021) |
Correspondence Address | Mansfield Lodge Slough Road Iver Heath Buckinghamshire SL0 0EB |
Registered Address | 36 36 Sweet Briar Drive Laindon Basildon SS15 4HA |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Crouch |
Built Up Area | Basildon |
Year | 2013 |
---|---|
Net Worth | £11,230 |
Cash | £10,796 |
Current Liabilities | £1,148 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 February 2024 (2 months ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
20 June 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
28 February 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
29 October 2022 | Registered office address changed from Room 3, Foremost House Radford Way Billericay CM12 0BT England to 36 36 Sweet Briar Drive Laindon Basildon SS15 4HA on 29 October 2022 (1 page) |
23 September 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
28 February 2022 | Confirmation statement made on 28 February 2022 with updates (3 pages) |
4 February 2022 | Director's details changed for Mrs Alison Dawn Martin on 4 February 2022 (2 pages) |
10 December 2021 | Termination of appointment of Goldfields Properties Limited as a secretary on 10 December 2021 (1 page) |
10 December 2021 | Director's details changed for Mrs Alison Dawn Martin on 10 December 2021 (2 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
4 March 2021 | Confirmation statement made on 28 February 2021 with updates (3 pages) |
27 May 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
6 March 2020 | Confirmation statement made on 29 February 2020 with updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
15 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
28 August 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
23 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
11 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
11 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
13 March 2017 | Confirmation statement made on 28 February 2017 with updates (4 pages) |
13 March 2017 | Confirmation statement made on 28 February 2017 with updates (4 pages) |
1 February 2017 | Registered office address changed from Mansfield Lodge Slough Road Iver Heath Bucks SL0 0EB to Room 3, Foremost House Radford Way Billericay CM12 0BT on 1 February 2017 (1 page) |
1 February 2017 | Registered office address changed from Mansfield Lodge Slough Road Iver Heath Bucks SL0 0EB to Room 3, Foremost House Radford Way Billericay CM12 0BT on 1 February 2017 (1 page) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
7 March 2016 | Annual return made up to 28 February 2016 no member list (3 pages) |
7 March 2016 | Annual return made up to 28 February 2016 no member list (3 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
2 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2015 | Annual return made up to 28 February 2015 no member list (3 pages) |
9 March 2015 | Annual return made up to 28 February 2015 no member list (3 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 March 2014 | Annual return made up to 28 February 2014 no member list (3 pages) |
11 March 2014 | Annual return made up to 28 February 2014 no member list (3 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
5 April 2013 | Annual return made up to 28 February 2013 no member list (3 pages) |
5 April 2013 | Annual return made up to 28 February 2013 no member list (3 pages) |
16 July 2012 | Director's details changed for Alison Martin on 11 July 2012 (3 pages) |
16 July 2012 | Director's details changed for Alison Martin on 11 July 2012 (3 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 April 2012 | Termination of appointment of Gillian Cole as a director (2 pages) |
23 April 2012 | Termination of appointment of Gillian Cole as a director (2 pages) |
6 March 2012 | Annual return made up to 28 February 2012 no member list (4 pages) |
6 March 2012 | Annual return made up to 28 February 2012 no member list (4 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 March 2011 | Annual return made up to 28 February 2011 no member list (4 pages) |
1 March 2011 | Annual return made up to 28 February 2011 no member list (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 March 2010 | Annual return made up to 28 February 2010 no member list (3 pages) |
26 March 2010 | Annual return made up to 28 February 2010 no member list (3 pages) |
18 March 2010 | Director's details changed for Ms Gillian Ann Cole on 18 March 2010 (2 pages) |
18 March 2010 | Secretary's details changed for Goldfields Properties Limited on 18 March 2010 (2 pages) |
18 March 2010 | Secretary's details changed for Goldfields Properties Limited on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Ms Gillian Ann Cole on 18 March 2010 (2 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
9 March 2009 | Annual return made up to 28/02/09 (2 pages) |
9 March 2009 | Annual return made up to 28/02/09 (2 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
7 March 2008 | Annual return made up to 28/02/08 (2 pages) |
7 March 2008 | Annual return made up to 28/02/08 (2 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
21 March 2007 | Annual return made up to 28/02/07 (4 pages) |
21 March 2007 | Annual return made up to 28/02/07 (4 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Director resigned (1 page) |
10 March 2006 | Annual return made up to 28/02/06 (4 pages) |
10 March 2006 | Annual return made up to 28/02/06 (4 pages) |
28 October 2005 | New secretary appointed (1 page) |
28 October 2005 | Secretary resigned (1 page) |
28 October 2005 | Registered office changed on 28/10/05 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
28 October 2005 | New secretary appointed (1 page) |
28 October 2005 | Registered office changed on 28/10/05 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
28 October 2005 | Secretary resigned (1 page) |
31 May 2005 | Full accounts made up to 31 December 2004 (9 pages) |
31 May 2005 | Full accounts made up to 31 December 2004 (9 pages) |
10 March 2005 | Annual return made up to 28/02/05
|
10 March 2005 | Annual return made up to 28/02/05
|
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | New director appointed (2 pages) |
6 July 2004 | Full accounts made up to 31 December 2003 (9 pages) |
6 July 2004 | Full accounts made up to 31 December 2003 (9 pages) |
4 March 2004 | Annual return made up to 28/02/04 (4 pages) |
4 March 2004 | Annual return made up to 28/02/04 (4 pages) |
10 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
10 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
9 March 2003 | Annual return made up to 28/02/03 (4 pages) |
9 March 2003 | Annual return made up to 28/02/03 (4 pages) |
2 July 2002 | Full accounts made up to 31 December 2001 (9 pages) |
2 July 2002 | Full accounts made up to 31 December 2001 (9 pages) |
13 March 2002 | Annual return made up to 28/02/02 (3 pages) |
13 March 2002 | Annual return made up to 28/02/02 (3 pages) |
17 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
17 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
11 July 2001 | Registered office changed on 11/07/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page) |
11 July 2001 | Registered office changed on 11/07/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page) |
26 March 2001 | Annual return made up to 28/02/01 (3 pages) |
26 March 2001 | Annual return made up to 28/02/01 (3 pages) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | New director appointed (2 pages) |
31 August 2000 | Full accounts made up to 31 December 1999 (8 pages) |
31 August 2000 | Full accounts made up to 31 December 1999 (8 pages) |
16 May 2000 | New secretary appointed (2 pages) |
16 May 2000 | New secretary appointed (2 pages) |
14 March 2000 | Annual return made up to 28/02/00
|
14 March 2000 | Annual return made up to 28/02/00
|
27 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
23 May 1999 | Secretary resigned;director resigned (1 page) |
23 May 1999 | Secretary resigned;director resigned (1 page) |
31 March 1999 | Annual return made up to 28/02/99
|
31 March 1999 | Annual return made up to 28/02/99
|
22 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
20 April 1998 | Annual return made up to 28/02/98 (4 pages) |
20 April 1998 | Annual return made up to 28/02/98 (4 pages) |
21 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
21 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
25 April 1997 | Annual return made up to 28/02/97 (4 pages) |
25 April 1997 | Annual return made up to 28/02/97 (4 pages) |
15 August 1996 | New director appointed (2 pages) |
15 August 1996 | New director appointed (2 pages) |
22 May 1996 | Full accounts made up to 31 December 1995 (8 pages) |
22 May 1996 | Full accounts made up to 31 December 1995 (8 pages) |
25 April 1996 | Annual return made up to 28/02/96 (4 pages) |
25 April 1996 | Annual return made up to 28/02/96 (4 pages) |
17 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
17 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
12 May 1995 | Full accounts made up to 31 December 1994 (16 pages) |
12 May 1995 | Full accounts made up to 31 December 1994 (16 pages) |
9 April 1995 | Annual return made up to 28/02/95 (4 pages) |
9 April 1995 | Annual return made up to 28/02/95 (4 pages) |
16 May 1983 | Incorporation (25 pages) |
16 May 1983 | Incorporation (25 pages) |