Chelmsford
CM2 6QE
Secretary Name | Mrs Diane Bratt |
---|---|
Status | Current |
Appointed | 30 November 2017(34 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | 10 Station Court Station Approach Wickford Essex SS11 7AT |
Director Name | Mr Anthony James Bratt |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(8 years, 4 months after company formation) |
Appointment Duration | 26 years (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Stocksfield Doddinghurst Brentwood Essex CM15 0BU |
Director Name | Carole Christine Bratt |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(8 years, 4 months after company formation) |
Appointment Duration | 26 years (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Stocksfield Doddinghurst Brentwood Essex CM15 0BU |
Secretary Name | Mr Anthony James Bratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(8 years, 4 months after company formation) |
Appointment Duration | 26 years (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Stocksfield Doddinghurst Brentwood Essex CM15 0BU |
Website | paganmarketing.com |
---|---|
Email address | [email protected] |
Telephone | 01277 281634 |
Telephone region | Brentwood |
Registered Address | 10 Station Court Station Approach Wickford Essex SS11 7AT |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 20 other UK companies use this postal address |
49 at £1 | Anthony James Bratt 49.00% Ordinary |
---|---|
49 at £1 | Jamie Nicholas Bratt 49.00% Ordinary |
1 at £1 | Carole C. Bratt 1.00% Ordinary |
1 at £1 | Diane Bratt 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £213,127 |
Cash | £44,876 |
Current Liabilities | £116,355 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 November 2023 (4 months ago) |
---|---|
Next Return Due | 11 December 2024 (8 months, 2 weeks from now) |
28 June 1996 | Delivered on: 4 July 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
9 December 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
7 January 2020 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
19 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
10 December 2018 | Confirmation statement made on 27 November 2018 with updates (4 pages) |
10 December 2018 | Cessation of Anthony James Bratt as a person with significant control on 1 January 2018 (1 page) |
11 September 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
24 January 2018 | Cancellation of shares. Statement of capital on 30 November 2017
|
12 January 2018 | Purchase of own shares. (3 pages) |
2 January 2018 | Termination of appointment of Anthony James Bratt as a director on 30 November 2017 (1 page) |
2 January 2018 | Appointment of Mrs Diane Bratt as a secretary on 30 November 2017 (2 pages) |
2 January 2018 | Appointment of Mrs Diane Bratt as a secretary on 30 November 2017 (2 pages) |
2 January 2018 | Termination of appointment of Carole Christine Bratt as a director on 30 November 2017 (1 page) |
2 January 2018 | Termination of appointment of Anthony James Bratt as a secretary on 30 November 2017 (1 page) |
2 January 2018 | Termination of appointment of Anthony James Bratt as a director on 30 November 2017 (1 page) |
2 January 2018 | Termination of appointment of Anthony James Bratt as a secretary on 30 November 2017 (1 page) |
2 January 2018 | Termination of appointment of Carole Christine Bratt as a director on 30 November 2017 (1 page) |
14 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
5 December 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
5 December 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
2 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
12 January 2015 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
30 May 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
30 May 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
29 May 2014 | Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
29 May 2014 | Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
4 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
6 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
6 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
16 May 2013 | Appointment of Mr Jamie Nicholas Bratt as a director (2 pages) |
16 May 2013 | Appointment of Mr Jamie Nicholas Bratt as a director (2 pages) |
30 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
17 April 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
12 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
25 May 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
4 January 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
16 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
8 February 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Carole Christine Bratt on 27 November 2009 (2 pages) |
8 February 2010 | Director's details changed for Anthony James Bratt on 27 November 2009 (2 pages) |
8 February 2010 | Director's details changed for Carole Christine Bratt on 27 November 2009 (2 pages) |
8 February 2010 | Director's details changed for Anthony James Bratt on 27 November 2009 (2 pages) |
6 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
6 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
12 December 2008 | Return made up to 27/11/08; full list of members (4 pages) |
12 December 2008 | Return made up to 27/11/08; full list of members (4 pages) |
3 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
3 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
27 December 2007 | Return made up to 27/11/07; full list of members (3 pages) |
27 December 2007 | Return made up to 27/11/07; full list of members (3 pages) |
11 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
11 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
11 December 2006 | Return made up to 27/11/06; full list of members (3 pages) |
11 December 2006 | Return made up to 27/11/06; full list of members (3 pages) |
10 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
10 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
13 January 2006 | Return made up to 27/11/05; full list of members (3 pages) |
13 January 2006 | Return made up to 27/11/05; full list of members (3 pages) |
9 June 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
9 June 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
16 December 2004 | Return made up to 27/11/04; full list of members (7 pages) |
16 December 2004 | Return made up to 27/11/04; full list of members (7 pages) |
23 June 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
23 June 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
5 December 2003 | Return made up to 27/11/03; full list of members (7 pages) |
5 December 2003 | Return made up to 27/11/03; full list of members (7 pages) |
1 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
1 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
18 December 2002 | Return made up to 27/11/02; full list of members (7 pages) |
18 December 2002 | Return made up to 27/11/02; full list of members (7 pages) |
28 June 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
28 June 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
21 December 2001 | Return made up to 27/11/01; full list of members (6 pages) |
21 December 2001 | Return made up to 27/11/01; full list of members (6 pages) |
31 July 2001 | Total exemption small company accounts made up to 30 September 2000 (8 pages) |
31 July 2001 | Total exemption small company accounts made up to 30 September 2000 (8 pages) |
18 December 2000 | Return made up to 27/11/00; full list of members (6 pages) |
18 December 2000 | Return made up to 27/11/00; full list of members (6 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
25 January 2000 | Return made up to 27/11/99; full list of members (6 pages) |
25 January 2000 | Return made up to 27/11/99; full list of members (6 pages) |
2 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
2 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
5 January 1999 | Return made up to 27/11/98; no change of members (4 pages) |
5 January 1999 | Return made up to 27/11/98; no change of members (4 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
18 December 1997 | Return made up to 27/11/97; full list of members (4 pages) |
18 December 1997 | Return made up to 27/11/97; full list of members (4 pages) |
15 May 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
15 May 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
24 December 1996 | Return made up to 27/11/96; no change of members (4 pages) |
24 December 1996 | Return made up to 27/11/96; no change of members (4 pages) |
18 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
18 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
4 July 1996 | Particulars of mortgage/charge (3 pages) |
4 July 1996 | Particulars of mortgage/charge (3 pages) |
12 December 1995 | Return made up to 27/11/95; no change of members (4 pages) |
12 December 1995 | Return made up to 27/11/95; no change of members (4 pages) |
2 August 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
2 August 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |