Brentwood
Essex
CM14 4AB
Secretary Name | Miss Emily Lister |
---|---|
Status | Current |
Appointed | 21 March 2024(36 years, 6 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Correspondence Address | Collaton House 56 London Road Brentwood Essex CM14 4NJ |
Director Name | Mr Stephen Paul Giles |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(3 years, 6 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 01 August 2005) |
Role | Valuer |
Correspondence Address | Collaton House 56 London Road Brentwood Essex CM14 4NJ |
Secretary Name | Mr Stephen Paul Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(3 years, 6 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 01 August 2005) |
Role | Company Director |
Correspondence Address | Collaton House 56 London Road Brentwood Essex CM14 4NJ |
Director Name | Mr Adam Hickey |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 November 2013(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 June 2015) |
Role | Construction Manager |
Country of Residence | England |
Correspondence Address | 8 High Street Brentwood Essex CM14 4AB |
Director Name | Mr Simon John Morris |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 November 2013(26 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 25 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 High Street Brentwood Essex CM14 4AB |
Secretary Name | Mr Peter Reginald Clements |
---|---|
Status | Resigned |
Appointed | 23 November 2013(26 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 25 August 2022) |
Role | Company Director |
Correspondence Address | 8 High Street Brentwood Essex CM14 4AB |
Secretary Name | Mrs Anne Frances Clements |
---|---|
Status | Resigned |
Appointed | 25 August 2022(34 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 March 2023) |
Role | Company Director |
Correspondence Address | 8 High Street Brentwood Essex CM14 4AB |
Director Name | Miss Emily Lister |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 March 2023(35 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 19 March 2024) |
Role | Insurance Professional |
Country of Residence | England |
Correspondence Address | Flat D Collaton House 56 London Road Brentwood Essex CM14 4NJ |
Secretary Name | Mr Peter Reginald Clements |
---|---|
Status | Resigned |
Appointed | 01 March 2023(35 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 19 March 2024) |
Role | Company Director |
Correspondence Address | 3 Burgh Corner Burgh Woodbridge Suffolk IP13 6PU |
Secretary Name | Mrs Anne Frances Clements |
---|---|
Status | Resigned |
Appointed | 19 March 2024(36 years, 6 months after company formation) |
Appointment Duration | 2 days (resigned 21 March 2024) |
Role | Company Director |
Correspondence Address | 3 Burgh Corner Burgh Woodbridge Suffolk IP13 6PU |
Secretary Name | Nemo Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2005(17 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 23 November 2013) |
Correspondence Address | Curzon House 64 Clifton Street London EC2A 4HB |
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 |
1 at £1 | Adam Hickey 16.67% Ordinary |
---|---|
1 at £1 | David Priest 16.67% Ordinary |
1 at £1 | Elsie Babbington 16.67% Ordinary |
1 at £1 | Peter Reginald Clements 16.67% Ordinary |
1 at £1 | S.d. Cunningham 16.67% Ordinary |
1 at £1 | Simon Morris 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £55 |
Cash | £362 |
Current Liabilities | £15,884 |
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 | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
22 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
6 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
3 March 2023 | Appointment of Mr Peter Reginald Clements as a secretary on 1 March 2023 (2 pages) |
2 March 2023 | Termination of appointment of Anne Frances Clements as a secretary on 1 March 2023 (1 page) |
2 March 2023 | Appointment of Miss Emily Lister as a director on 1 March 2023 (2 pages) |
12 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
7 September 2022 | Termination of appointment of Simon John Morris as a director on 25 August 2022 (1 page) |
7 September 2022 | Appointment of Mrs Anne Frances Clements as a secretary on 25 August 2022 (2 pages) |
7 September 2022 | Termination of appointment of Peter Reginald Clements as a secretary on 25 August 2022 (1 page) |
31 March 2022 | Confirmation statement made on 31 March 2022 with updates (4 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
20 April 2021 | Confirmation statement made on 31 March 2021 with updates (4 pages) |
18 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
8 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
29 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
11 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Register inspection address has been changed to 3 Burgh Corner Burgh Woodbridge Suffolk IP13 6PU (1 page) |
14 April 2016 | Register(s) moved to registered inspection location 3 Burgh Corner Burgh Woodbridge Suffolk IP13 6PU (1 page) |
14 April 2016 | Register(s) moved to registered inspection location 3 Burgh Corner Burgh Woodbridge Suffolk IP13 6PU (1 page) |
14 April 2016 | Register inspection address has been changed to 3 Burgh Corner Burgh Woodbridge Suffolk IP13 6PU (1 page) |
14 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 June 2015 | Termination of appointment of Adam Hickey as a director on 22 June 2015 (1 page) |
22 June 2015 | Termination of appointment of Adam Hickey as a director on 22 June 2015 (1 page) |
8 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
2 December 2013 | Appointment of Mr Peter Reginald Clements as a secretary (1 page) |
2 December 2013 | Appointment of Mr Peter Reginald Clements as a secretary (1 page) |
29 November 2013 | Appointment of Mr Simon Morris as a director (2 pages) |
29 November 2013 | Termination of appointment of Nemo Secretaries Limited as a secretary (1 page) |
29 November 2013 | Appointment of Mr Adam Hickey as a director (2 pages) |
29 November 2013 | Appointment of Mr Adam Hickey as a director (2 pages) |
29 November 2013 | Appointment of Mr Simon Morris as a director (2 pages) |
29 November 2013 | Termination of appointment of Nemo Secretaries Limited as a secretary (1 page) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 June 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 April 2010 | Director's details changed for Mr Peter Reginald Clements on 31 March 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Nemo Secretaries Limited on 31 March 2010 (2 pages) |
6 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Secretary's details changed for Nemo Secretaries Limited on 31 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Peter Reginald Clements on 31 March 2010 (2 pages) |
6 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
29 January 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
15 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
15 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
6 January 2009 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
6 January 2009 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
14 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
14 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
12 February 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
12 February 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
23 April 2007 | Director's particulars changed (1 page) |
23 April 2007 | Director's particulars changed (1 page) |
23 April 2007 | Secretary's particulars changed (1 page) |
23 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
23 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
23 April 2007 | Secretary's particulars changed (1 page) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
12 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
12 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
20 January 2006 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
20 January 2006 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
5 September 2005 | Secretary resigned;director resigned (1 page) |
5 September 2005 | New secretary appointed (1 page) |
5 September 2005 | New secretary appointed (1 page) |
5 September 2005 | Secretary resigned;director resigned (1 page) |
23 May 2005 | Return made up to 31/03/05; full list of members (9 pages) |
23 May 2005 | Return made up to 31/03/05; full list of members (9 pages) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
21 October 2004 | Registered office changed on 21/10/04 from: 7 st thomas road brentwood essex CM14 4DB (1 page) |
21 October 2004 | Registered office changed on 21/10/04 from: 7 st thomas road brentwood essex CM14 4DB (1 page) |
6 April 2004 | Return made up to 31/03/04; change of members (7 pages) |
6 April 2004 | Return made up to 31/03/04; change of members (7 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
12 June 2003 | Return made up to 31/03/03; full list of members (9 pages) |
12 June 2003 | Return made up to 31/03/03; full list of members (9 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
22 April 2002 | Return made up to 31/03/02; full list of members (8 pages) |
22 April 2002 | Return made up to 31/03/02; full list of members (8 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
11 April 2001 | Return made up to 31/03/01; no change of members (6 pages) |
11 April 2001 | Return made up to 31/03/01; no change of members (6 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (4 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (4 pages) |
18 July 2000 | Director's particulars changed (1 page) |
18 July 2000 | Director's particulars changed (1 page) |
13 April 2000 | Return made up to 31/03/00; no change of members (6 pages) |
13 April 2000 | Return made up to 31/03/00; no change of members (6 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (4 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (4 pages) |
30 November 1998 | Full accounts made up to 31 March 1998 (4 pages) |
30 November 1998 | Full accounts made up to 31 March 1998 (4 pages) |
10 May 1998 | Return made up to 31/03/98; change of members (6 pages) |
10 May 1998 | Return made up to 31/03/98; change of members (6 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (4 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (4 pages) |
1 May 1997 | Full accounts made up to 31 March 1996 (4 pages) |
1 May 1997 | Return made up to 31/03/97; no change of members (4 pages) |
1 May 1997 | Return made up to 31/03/97; no change of members (4 pages) |
1 May 1997 | Full accounts made up to 31 March 1996 (4 pages) |
4 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
4 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (4 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (4 pages) |
6 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
6 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |