Basildon
Essex
SS14 3BB
Secretary Name | Mrs Agostina Boland |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 November 1991(4 years, 6 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 900 Cornwallis House Howard Chase Basildon Essex SS14 3BB |
Director Name | Mrs Agostina Boland |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2003(15 years, 8 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 900 Cornwallis House Howard Chase Basildon Essex SS14 3BB |
Telephone | 01268 284311 |
---|---|
Telephone region | Basildon |
Registered Address | 900 Cornwallis House Howard Chase Basildon Essex SS14 3BB |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Address Matches | Over 10 other UK companies use this postal address |
99 at £1 | John Oddi 99.00% Ordinary |
---|---|
1 at £1 | Agostina Boland 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £460,954 |
Cash | £775 |
Current Liabilities | £16,531 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 7 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (7 months from now) |
28 January 2009 | Delivered on: 6 February 2009 Satisfied on: 22 November 2014 Persons entitled: Fenlock Investments Limited Classification: Legal charge Secured details: £300,000.00 due or to become due from the company to the chargee. Particulars: 48, 50-52 gubbins lane horold wood essex t/nos EGL49796 and NGL126214 and a floating charge over plant and machinery see image for full details. Fully Satisfied |
---|---|
17 December 1996 | Delivered on: 24 December 1996 Satisfied on: 10 October 2014 Persons entitled: Fenlock Investments Limited Classification: Legal mortgage Secured details: £40,000 and all other monies due or to become due from the company to the chargee under the legal charge. Particulars: Fixed charge over f/h land and dwellinghouse at 52 gubbins lane harold wood romford t/no.NGL126214. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 September 1996 | Delivered on: 17 September 1996 Satisfied on: 10 October 2014 Persons entitled: Fenlock Investments Limited Classification: Mortgage Secured details: £90,000 and all other monies due or to become due from the company to the chargee. Particulars: Fixed charge over 9 eastwood road goodmayes l/b of redbridge t/no NGL71816 and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 March 1988 | Delivered on: 17 March 1988 Satisfied on: 10 October 2014 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: 11 atherton rd, l/b of newham t/no: egl 67341. Fully Satisfied |
14 December 1987 | Delivered on: 22 December 1987 Satisfied on: 10 October 2014 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: 7 eastwood road goodmayes ilford l/b of redbridge title no 42027. Fully Satisfied |
1 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
13 November 2023 | Confirmation statement made on 7 November 2023 with no updates (3 pages) |
21 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
7 November 2022 | Confirmation statement made on 7 November 2022 with no updates (3 pages) |
3 July 2022 | Registered office address changed from Suite D, 7 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th England to 900 Cornwallis House Howard Chase Basildon Essex SS14 3BB on 3 July 2022 (1 page) |
24 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
11 November 2021 | Confirmation statement made on 7 November 2021 with no updates (3 pages) |
20 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
10 November 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
21 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
8 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
9 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
7 March 2017 | Registered office address changed from 66 Station Road Upminster Essex RM14 2TD to Suite D, 7 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th on 7 March 2017 (1 page) |
7 March 2017 | Registered office address changed from 66 Station Road Upminster Essex RM14 2TD to Suite D, 7 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th on 7 March 2017 (1 page) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 November 2016 | Secretary's details changed for Agostina Boland on 7 November 2016 (1 page) |
18 November 2016 | Director's details changed for Mr John Ettore Antonio Oddi on 7 November 2016 (2 pages) |
18 November 2016 | Secretary's details changed for Agostina Boland on 7 November 2016 (1 page) |
18 November 2016 | Director's details changed for Mr John Ettore Antonio Oddi on 7 November 2016 (2 pages) |
18 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
18 November 2016 | Director's details changed for Agostina Boland on 7 November 2016 (2 pages) |
18 November 2016 | Director's details changed for Agostina Boland on 7 November 2016 (2 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 November 2014 | Satisfaction of charge 5 in full (3 pages) |
22 November 2014 | Satisfaction of charge 5 in full (3 pages) |
19 November 2014 | Director's details changed for John Ettore Antonio Oddi on 8 November 2013 (2 pages) |
19 November 2014 | Director's details changed for John Ettore Antonio Oddi on 8 November 2013 (2 pages) |
19 November 2014 | Director's details changed for John Ettore Antonio Oddi on 8 November 2013 (2 pages) |
19 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
10 October 2014 | Satisfaction of charge 4 in full (3 pages) |
10 October 2014 | Satisfaction of charge 1 in full (3 pages) |
10 October 2014 | Satisfaction of charge 1 in full (3 pages) |
10 October 2014 | Satisfaction of charge 2 in full (3 pages) |
10 October 2014 | Satisfaction of charge 3 in full (3 pages) |
10 October 2014 | Satisfaction of charge 2 in full (3 pages) |
10 October 2014 | Satisfaction of charge 4 in full (3 pages) |
10 October 2014 | Satisfaction of charge 3 in full (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (5 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 November 2009 | Director's details changed for John Ettore Antonio Oddi on 7 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Director's details changed for John Ettore Antonio Oddi on 7 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Agostina Boland on 7 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Agostina Boland on 7 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Director's details changed for John Ettore Antonio Oddi on 7 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Agostina Boland on 7 November 2009 (2 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
12 November 2008 | Return made up to 07/11/08; full list of members (4 pages) |
12 November 2008 | Return made up to 07/11/08; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 November 2007 | Return made up to 07/11/07; full list of members (2 pages) |
7 November 2007 | Return made up to 07/11/07; full list of members (2 pages) |
28 April 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 April 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 November 2006 | Return made up to 07/11/06; full list of members (7 pages) |
30 November 2006 | Return made up to 07/11/06; full list of members (7 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 November 2005 | Return made up to 07/11/05; full list of members (7 pages) |
28 November 2005 | Return made up to 07/11/05; full list of members (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 November 2004 | Return made up to 07/11/04; full list of members (7 pages) |
23 November 2004 | Return made up to 07/11/04; full list of members (7 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
21 November 2003 | Return made up to 07/11/03; full list of members
|
21 November 2003 | Return made up to 07/11/03; full list of members
|
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | New director appointed (2 pages) |
29 November 2002 | Return made up to 18/11/02; full list of members (6 pages) |
29 November 2002 | Return made up to 18/11/02; full list of members (6 pages) |
21 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
21 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
12 December 2001 | Total exemption small company accounts made up to 31 March 2000 (5 pages) |
12 December 2001 | Total exemption small company accounts made up to 31 March 2000 (5 pages) |
23 November 2001 | Return made up to 18/11/01; full list of members (6 pages) |
23 November 2001 | Return made up to 18/11/01; full list of members (6 pages) |
15 January 2001 | Return made up to 29/11/00; full list of members
|
15 January 2001 | Return made up to 29/11/00; full list of members
|
18 April 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
18 April 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 December 1999 | Return made up to 29/11/99; full list of members
|
21 December 1999 | Return made up to 29/11/99; full list of members
|
11 February 1999 | Return made up to 29/11/98; full list of members (6 pages) |
11 February 1999 | Return made up to 29/11/98; full list of members (6 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1997 (4 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1997 (4 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1996 (5 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1996 (5 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
6 January 1998 | Return made up to 29/11/97; no change of members (4 pages) |
6 January 1998 | Return made up to 29/11/97; no change of members (4 pages) |
24 December 1996 | Particulars of mortgage/charge (3 pages) |
24 December 1996 | Particulars of mortgage/charge (3 pages) |
11 December 1996 | Return made up to 29/11/96; no change of members
|
11 December 1996 | Return made up to 29/11/96; no change of members
|
17 September 1996 | Particulars of mortgage/charge (3 pages) |
17 September 1996 | Particulars of mortgage/charge (3 pages) |
20 December 1995 | Return made up to 29/11/95; full list of members (6 pages) |
20 December 1995 | Return made up to 29/11/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
17 March 1988 | Particulars of mortgage/charge (3 pages) |
17 March 1988 | Particulars of mortgage/charge (3 pages) |
22 December 1987 | Particulars of mortgage/charge (3 pages) |
22 December 1987 | Particulars of mortgage/charge (3 pages) |