Billericay
Essex
CM12 9UH
Director Name | Mrs Lorraine Jane Audrey Turner |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2007(18 years, 2 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 116 Noak Hill Road Billericay Essex CM12 9UH |
Secretary Name | Mr Edward Robert Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(3 years after company formation) |
Appointment Duration | 15 years, 9 months (resigned 29 October 2007) |
Role | Company Director |
Correspondence Address | 6 Falkenham Row Basildon Essex SS14 2JH |
Secretary Name | Lowtax Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2007(18 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 16 March 2021) |
Correspondence Address | First Floor 39 High Street Billericay Essex CM12 9BA |
Website | stratabridge.com |
---|---|
Telephone | 07 717433719 |
Telephone region | Mobile |
Registered Address | Room 5, 88a High Street High Street Billericay CM12 9BT |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Mr Christopher Andrew Turner 50.00% Ordinary A |
---|---|
100 at £1 | Mr Lorraine Jane Audrey Turner 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £726 |
Cash | £1,053 |
Current Liabilities | £88,356 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months from now) |
28 May 1996 | Delivered on: 3 June 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. See the mortgage charge document for full details. Outstanding |
---|
18 April 2023 | Micro company accounts made up to 31 March 2022 (2 pages) |
---|---|
4 April 2023 | Micro company accounts made up to 31 March 2021 (2 pages) |
27 March 2023 | Micro company accounts made up to 31 March 2020 (2 pages) |
21 March 2023 | Micro company accounts made up to 31 March 2019 (2 pages) |
31 January 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
5 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
12 February 2022 | Registered office address changed from , 116 Noak Hill Road, Billericay, Essex, CM12 9UH, United Kingdom to Room 5, 88a High Street High Street Billericay CM12 9BT on 12 February 2022 (1 page) |
10 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
16 March 2021 | Registered office address changed from , First Floor 39 High Street, Billericay, Essex, CM12 9BA, United Kingdom to Room 5, 88a High Street High Street Billericay CM12 9BT on 16 March 2021 (1 page) |
16 March 2021 | Termination of appointment of Lowtax Secretarial Services Limited as a secretary on 16 March 2021 (1 page) |
18 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2020 | Confirmation statement made on 17 January 2020 with updates (4 pages) |
8 February 2019 | Confirmation statement made on 17 January 2019 with updates (4 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 March 2018 | Confirmation statement made on 17 January 2018 with updates (4 pages) |
12 March 2018 | Change of details for Mr Christopher Andrew Turner as a person with significant control on 15 January 2018 (2 pages) |
12 March 2018 | Change of details for Mrs Lorraine Jane Audrey Turner as a person with significant control on 15 January 2018 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 December 2017 | Secretary's details changed for Lowtax Secretarial Services Limited on 12 December 2017 (1 page) |
4 December 2017 | Registered office address changed from , 4th Floor, Acorn House Great Oaks, Basildon, Essex, SS14 1EH, United Kingdom to Room 5, 88a High Street High Street Billericay CM12 9BT on 4 December 2017 (1 page) |
4 December 2017 | Registered office address changed from 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH United Kingdom to First Floor 39 High Street Billericay Essex CM12 9BA on 4 December 2017 (1 page) |
4 December 2017 | Registered office address changed from 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH United Kingdom to First Floor 39 High Street Billericay Essex CM12 9BA on 4 December 2017 (1 page) |
7 August 2017 | Secretary's details changed for Lowtax Secretarial Services Limited on 27 July 2017 (1 page) |
7 August 2017 | Secretary's details changed for Lowtax Secretarial Services Limited on 27 July 2017 (1 page) |
26 July 2017 | Registered office address changed from , Weir Cottage, 2 Laindon Road, Billericay, Essex, CM12 9LD to Room 5, 88a High Street High Street Billericay CM12 9BT on 26 July 2017 (1 page) |
26 July 2017 | Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH on 26 July 2017 (1 page) |
26 July 2017 | Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH on 26 July 2017 (1 page) |
31 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
23 December 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
23 December 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
23 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
31 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
31 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
23 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (6 pages) |
23 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (6 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (6 pages) |
19 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (6 pages) |
25 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
23 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
23 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 February 2008 | Return made up to 17/01/08; full list of members (3 pages) |
11 February 2008 | Return made up to 17/01/08; full list of members (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 November 2007 | Resolutions
|
30 November 2007 | Nc inc already adjusted 29/10/07 (2 pages) |
30 November 2007 | Resolutions
|
30 November 2007 | Nc inc already adjusted 29/10/07 (2 pages) |
29 November 2007 | Secretary resigned (1 page) |
29 November 2007 | Secretary resigned (1 page) |
28 November 2007 | New secretary appointed (1 page) |
28 November 2007 | New director appointed (1 page) |
28 November 2007 | New secretary appointed (1 page) |
28 November 2007 | New director appointed (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: 116 noak hill road billericay essex CM12 9UH (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: 116 noak hill road billericay essex CM12 9UH (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: 116 noak hill road, billericay, essex CM12 9UH (1 page) |
28 March 2007 | Return made up to 17/01/07; full list of members (6 pages) |
28 March 2007 | Return made up to 17/01/07; full list of members (6 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) |
7 February 2006 | Return made up to 17/01/06; full list of members (6 pages) |
7 February 2006 | Return made up to 17/01/06; full list of members (6 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
11 February 2005 | Return made up to 17/01/05; full list of members (6 pages) |
11 February 2005 | Return made up to 17/01/05; full list of members (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 February 2004 | Return made up to 17/01/04; full list of members (6 pages) |
5 February 2004 | Return made up to 17/01/04; full list of members (6 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) |
4 March 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 March 2003 | Return made up to 17/01/03; full list of members (6 pages) |
4 March 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 March 2003 | Return made up to 17/01/03; full list of members (6 pages) |
7 February 2002 | Return made up to 17/01/02; full list of members (6 pages) |
7 February 2002 | Return made up to 17/01/02; full list of members (6 pages) |
24 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
24 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
16 February 2001 | Return made up to 17/01/01; full list of members (6 pages) |
16 February 2001 | Return made up to 17/01/01; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 May 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
5 May 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
26 January 2000 | Return made up to 17/01/00; full list of members (6 pages) |
26 January 2000 | Return made up to 17/01/00; full list of members (6 pages) |
4 February 1999 | Return made up to 17/01/99; no change of members (4 pages) |
4 February 1999 | Return made up to 17/01/99; no change of members (4 pages) |
5 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
5 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
5 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
5 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
28 January 1997 | Return made up to 17/01/97; full list of members
|
28 January 1997 | Return made up to 17/01/97; full list of members
|
17 December 1996 | Registered office changed on 17/12/96 from: 6 falkenham row basildon essex SS14 2JH (1 page) |
17 December 1996 | Registered office changed on 17/12/96 from: 6 falkenham row basildon essex SS14 2JH (1 page) |
17 December 1996 | Registered office changed on 17/12/96 from: 6 falkenham row, basildon, essex, SS14 2JH (1 page) |
5 July 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
5 July 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
3 June 1996 | Particulars of mortgage/charge (3 pages) |
3 June 1996 | Particulars of mortgage/charge (3 pages) |
14 February 1996 | Return made up to 17/01/96; no change of members (4 pages) |
14 February 1996 | Return made up to 17/01/96; no change of members (4 pages) |
9 November 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
9 November 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
17 January 1989 | Incorporation (13 pages) |
17 January 1989 | Incorporation (13 pages) |