Billericay
Essex
CM12 9EA
Director Name | Mrs Patricia Clayden |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 1998(7 years, 12 months after company formation) |
Appointment Duration | 20 years, 8 months (closed 11 December 2018) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 15 Western Mews Billericay Essex CM12 9EA |
Secretary Name | Mrs Patricia Clayden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 September 2001(11 years, 4 months after company formation) |
Appointment Duration | 17 years, 3 months (closed 11 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Western Mews Billericay Essex CM12 9EA |
Director Name | Patricia Clayden |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 May 1993) |
Role | Secretary |
Correspondence Address | 23 Crossways Shenfield Brentwood Essex CM15 8QX |
Secretary Name | Patricia Clayden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 May 1993) |
Role | Company Director |
Correspondence Address | 23 Crossways Shenfield Brentwood Essex CM15 8QX |
Secretary Name | Kathleen Clayden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1993(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 03 September 2001) |
Role | Company Director |
Correspondence Address | 142 Faringdon Avenue Romford RM3 8JS |
Registered Address | 57a Broadway Leigh-On-Sea Essex SS9 1PE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 800 other UK companies use this postal address |
500 at £1 | Frederick James Clayden 50.00% Ordinary |
---|---|
500 at £1 | Patricia Anne Clayden 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £140,910 |
Cash | £151,804 |
Current Liabilities | £35,515 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
25 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
---|---|
9 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
23 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 June 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
17 March 2014 | Registered office address changed from C/O K E Jay & Co 146 High Street Billericay Essex CM12 9DF United Kingdom on 17 March 2014 (1 page) |
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
23 August 2010 | Registered office address changed from 2 Weald Road Brentwood Essex CM14 4SX on 23 August 2010 (1 page) |
7 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 April 2010 | Director's details changed for Patricia Clayden on 1 January 2010 (2 pages) |
21 April 2010 | Director's details changed for Patricia Clayden on 1 January 2010 (2 pages) |
21 April 2010 | Director's details changed for Frederick James Clayden on 1 January 2010 (2 pages) |
21 April 2010 | Director's details changed for Frederick James Clayden on 1 January 2010 (2 pages) |
21 April 2010 | Secretary's details changed for Mrs Patricia Clayden on 1 January 2010 (1 page) |
21 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Secretary's details changed for Mrs Patricia Clayden on 1 January 2010 (1 page) |
29 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 April 2009 | Director and secretary's change of particulars / patricia clayden / 01/12/2008 (1 page) |
23 April 2009 | Return made up to 20/04/09; full list of members (4 pages) |
22 April 2009 | Director's change of particulars / frederick clayden / 01/12/2008 (1 page) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 April 2008 | Return made up to 20/04/08; full list of members (4 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 April 2007 | Return made up to 20/04/07; full list of members (2 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 April 2006 | Return made up to 20/04/06; full list of members (2 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 June 2005 | Return made up to 20/04/05; full list of members (2 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
30 April 2004 | Return made up to 20/04/04; full list of members (7 pages) |
30 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
29 April 2003 | Return made up to 20/04/03; full list of members (7 pages) |
6 August 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
1 May 2002 | Return made up to 20/04/02; full list of members
|
5 October 2001 | New secretary appointed (2 pages) |
5 October 2001 | Secretary resigned (1 page) |
10 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
26 April 2001 | Return made up to 20/04/01; full list of members (6 pages) |
25 August 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
26 April 2000 | Return made up to 20/04/00; full list of members (6 pages) |
27 July 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
7 May 1999 | Return made up to 20/04/99; no change of members (4 pages) |
6 August 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
23 April 1998 | Return made up to 20/04/98; no change of members (4 pages) |
23 April 1998 | New director appointed (2 pages) |
29 July 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
27 April 1997 | Return made up to 20/04/97; full list of members (6 pages) |
21 July 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
23 June 1996 | Registered office changed on 23/06/96 from: 142 farringdon avenue harold hill romford essex, RM3 8JS (1 page) |
23 June 1996 | Director's particulars changed (1 page) |
23 June 1996 | Return made up to 20/04/96; no change of members (4 pages) |
31 July 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
12 May 1995 | Return made up to 20/04/95; no change of members (4 pages) |