Billericay
Essex
CM11 1BJ
Director Name | Mr Anthony Francis Watson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 1991(7 years, 3 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Retired Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 89 Shenfield Place Shenfield Essex CM15 9AJ |
Director Name | Mr Geoffrey Andrew Willey |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 1991(7 years, 3 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Retired Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Hillbrow Park Lane Ramsden Heath Billericay Essex CM11 1NN |
Secretary Name | Mr Geoffrey Andrew Willey |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 July 1991(7 years, 3 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillbrow Park Lane Ramsden Heath Billericay Essex CM11 1NN |
Telephone | 01273 300823 |
---|---|
Telephone region | Brighton |
Registered Address | Hillbrow Park Lane Ramsden Heath Billericay Essex CM11 1NN |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Hanningfield |
Ward | South Hanningfield, Stock and Margaretting |
Built Up Area | Basildon |
15 at £1 | Anthony Francis Watson 16.67% Ordinary |
---|---|
15 at £1 | Geoffrey Andrew Willey 16.67% Ordinary |
15 at £1 | Jennifer Elizabeth Willey 16.67% Ordinary |
15 at £1 | Linda Norman 16.67% Ordinary |
15 at £1 | Maureen Patricia Watson 16.67% Ordinary |
15 at £1 | Ronald Gordon Norman 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £326,401 |
Cash | £16,749 |
Current Liabilities | £23,872 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 July 2023 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
24 November 1995 | Delivered on: 30 November 1995 Satisfied on: 20 September 1996 Persons entitled: Eric James Spearman Classification: Legal mortgage Secured details: £6,000 due from the company to the chargee. Particulars: 81,83,85 and 87 collier row road romford. Fully Satisfied |
---|---|
21 August 1987 | Delivered on: 2 September 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 204, high street, hornchurch, essex. Outstanding |
21 August 1987 | Delivered on: 2 September 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 200, high street hornchurch, essex. Outstanding |
21 August 1987 | Delivered on: 2 September 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 212, high street hornchurch essex. Outstanding |
2 August 1985 | Delivered on: 22 August 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Cawdor house, elgin house, and nairn house, cameron close brentwood, essex. Outstanding |
11 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
17 August 2023 | Confirmation statement made on 30 July 2023 with updates (4 pages) |
13 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
11 August 2022 | Confirmation statement made on 30 July 2022 with updates (4 pages) |
10 August 2022 | Change of details for Mr Geoffrey Andrew Willey as a person with significant control on 31 July 2021 (2 pages) |
10 August 2022 | Change of details for Mr Anthony Francis Watson as a person with significant control on 31 July 2021 (2 pages) |
10 August 2022 | Director's details changed for Mr Ronald Gordon Norman on 31 July 2021 (2 pages) |
10 August 2022 | Director's details changed for Mr Anthony Francis Watson on 31 July 2021 (2 pages) |
10 August 2022 | Change of details for Mr Ronald Gordon Norman as a person with significant control on 31 July 2021 (2 pages) |
10 August 2022 | Director's details changed for Mr Geoffrey Andrew Willey on 31 July 2021 (2 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
25 August 2021 | Confirmation statement made on 30 July 2021 with updates (4 pages) |
9 November 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
10 August 2020 | Confirmation statement made on 30 July 2020 with updates (5 pages) |
13 July 2020 | Change of details for Mr Geoffrey Andrew Willey as a person with significant control on 13 July 2020 (2 pages) |
19 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
30 July 2019 | Confirmation statement made on 30 July 2019 with updates (4 pages) |
11 October 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
2 August 2018 | Confirmation statement made on 30 July 2018 with updates (4 pages) |
8 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
8 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
4 August 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
4 August 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 August 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
2 August 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
30 July 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
25 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (6 pages) |
8 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (6 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 August 2011 | Director's details changed for Mr Ronald Gordon Norman on 26 August 2011 (2 pages) |
26 August 2011 | Director's details changed for Anthony Francis Watson on 26 August 2011 (2 pages) |
26 August 2011 | Director's details changed for Mr Geoffrey Andrew Willey on 26 August 2011 (2 pages) |
26 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (6 pages) |
26 August 2011 | Director's details changed for Anthony Francis Watson on 26 August 2011 (2 pages) |
26 August 2011 | Director's details changed for Mr Geoffrey Andrew Willey on 26 August 2011 (2 pages) |
26 August 2011 | Director's details changed for Mr Ronald Gordon Norman on 26 August 2011 (2 pages) |
26 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (6 pages) |
26 August 2011 | Secretary's details changed for Geoffrey Andrew Willey on 26 August 2011 (1 page) |
26 August 2011 | Secretary's details changed for Geoffrey Andrew Willey on 26 August 2011 (1 page) |
25 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 August 2010 | Annual return made up to 30 July 2010 (15 pages) |
31 August 2010 | Annual return made up to 30 July 2010 (15 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 August 2009 | Return made up to 30/07/09; full list of members (10 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 August 2009 | Return made up to 30/07/09; full list of members (10 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 August 2008 | Return made up to 06/07/08; no change of members (7 pages) |
7 August 2008 | Return made up to 06/07/08; no change of members (7 pages) |
23 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 August 2007 | Return made up to 06/07/07; no change of members (7 pages) |
15 August 2007 | Return made up to 06/07/07; no change of members (7 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 August 2006 | Return made up to 06/07/06; full list of members (7 pages) |
4 August 2006 | Return made up to 06/07/06; full list of members (7 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 July 2005 | Return made up to 06/07/05; full list of members
|
5 July 2005 | Return made up to 06/07/05; full list of members
|
20 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
28 July 2004 | Return made up to 06/07/04; full list of members (7 pages) |
28 July 2004 | Return made up to 06/07/04; full list of members (7 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
11 August 2003 | Return made up to 06/07/03; full list of members
|
11 August 2003 | Return made up to 06/07/03; full list of members
|
27 October 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
27 October 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
31 July 2002 | Return made up to 06/07/02; full list of members (7 pages) |
31 July 2002 | Return made up to 06/07/02; full list of members (7 pages) |
29 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
29 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
8 August 2001 | Return made up to 06/07/01; full list of members (7 pages) |
8 August 2001 | Return made up to 06/07/01; full list of members (7 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 July 2000 | Return made up to 06/07/00; full list of members
|
20 July 2000 | Return made up to 06/07/00; full list of members
|
26 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
19 August 1999 | Return made up to 06/07/99; no change of members (6 pages) |
19 August 1999 | Return made up to 06/07/99; no change of members (6 pages) |
20 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
20 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
29 July 1998 | Return made up to 06/07/98; no change of members (4 pages) |
29 July 1998 | Return made up to 06/07/98; no change of members (4 pages) |
19 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
19 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 September 1997 | Registered office changed on 02/09/97 from: 11 queens road brentwood essex CM14 4HE (1 page) |
2 September 1997 | Registered office changed on 02/09/97 from: 11 queens road brentwood essex CM14 4HE (1 page) |
25 July 1997 | Return made up to 06/07/97; full list of members (6 pages) |
25 July 1997 | Return made up to 06/07/97; full list of members (6 pages) |
10 December 1996 | Full accounts made up to 31 March 1996 (7 pages) |
10 December 1996 | Full accounts made up to 31 March 1996 (7 pages) |
20 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1996 | Return made up to 06/07/96; full list of members (6 pages) |
23 July 1996 | Return made up to 06/07/96; full list of members (6 pages) |
30 November 1995 | Particulars of mortgage/charge (4 pages) |
30 November 1995 | Particulars of mortgage/charge (4 pages) |
24 October 1995 | Full accounts made up to 31 March 1995 (6 pages) |
24 October 1995 | Full accounts made up to 31 March 1995 (6 pages) |
6 July 1995 | Return made up to 06/07/95; no change of members (4 pages) |
6 July 1995 | Return made up to 06/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |