Brentwood
Essex
CM15 8AG
Director Name | Darryl Hughes |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2004(13 years, 2 months after company formation) |
Appointment Duration | 20 years |
Role | Technical |
Country of Residence | England |
Correspondence Address | Burntwood House 7 Shenfield Road Brentwood Essex CM15 8AG |
Secretary Name | Darryl Hughes |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 April 2004(13 years, 2 months after company formation) |
Appointment Duration | 20 years |
Role | Technical |
Country of Residence | United Kingdom |
Correspondence Address | Burntwood House 7 Shenfield Road Brentwood Essex CM15 8AG |
Secretary Name | Patrick Joseph Conlon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(2 years after company formation) |
Appointment Duration | 3 years (resigned 04 February 1996) |
Role | Company Director |
Correspondence Address | 9 Box Lane Barking Essex Ig11 |
Secretary Name | Alisa Pearlstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 27 April 2004) |
Role | Company Director |
Correspondence Address | 30 Brook Road Brentwood Essex CM14 4PT |
Website | adflex.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01277 268755 |
Telephone region | Brentwood |
Registered Address | Burntwood House 7 Shenfield Road Brentwood Essex CM15 8AG |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood North |
Built Up Area | Brentwood |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Patrick Bermingham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £845,812 |
Cash | £599,579 |
Current Liabilities | £191,764 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 3 weeks from now) |
15 September 2011 | Delivered on: 17 September 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
23 August 2007 | Delivered on: 25 August 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £128,377 and all other monies due or to become due. Particulars: 19 goldsmith road london,. Fixed charge over all rental income and. Outstanding |
5 May 2004 | Delivered on: 6 May 2004 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First legal charge over 1 camms terrace dagenham essex fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
27 March 2006 | Delivered on: 30 March 2006 Satisfied on: 30 April 2008 Persons entitled: Close Invoice Finance Limited Classification: Fixed charge over non vesting debts Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of fixed charge all book debts and other debts and by way of floating charge all the book debts and other debts of the company which are not charged hereunder by way of fixed charge. Fully Satisfied |
23 September 2000 | Delivered on: 25 September 2000 Satisfied on: 29 March 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 camms terrace rambeys road dagenham essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
8 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
---|---|
27 November 2020 | Total exemption full accounts made up to 29 February 2020 (11 pages) |
5 February 2020 | Confirmation statement made on 4 February 2020 with updates (5 pages) |
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
11 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
5 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
12 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
12 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
3 February 2017 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
3 February 2017 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
29 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
29 February 2016 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
3 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | Amended total exemption small company accounts made up to 28 February 2014 (7 pages) |
7 July 2015 | Amended total exemption small company accounts made up to 28 February 2014 (7 pages) |
12 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
1 December 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
1 December 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
27 February 2014 | Amended accounts made up to 28 February 2013 (7 pages) |
27 February 2014 | Amended accounts made up to 28 February 2013 (7 pages) |
26 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Secretary's details changed for Darryl Hughes on 24 February 2014 (1 page) |
26 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Director's details changed for Darryl Hughes on 24 February 2014 (2 pages) |
26 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Secretary's details changed for Darryl Hughes on 24 February 2014 (1 page) |
26 February 2014 | Director's details changed for Patrick Bermingham on 24 February 2014 (2 pages) |
26 February 2014 | Director's details changed for Darryl Hughes on 24 February 2014 (2 pages) |
26 February 2014 | Director's details changed for Patrick Bermingham on 24 February 2014 (2 pages) |
31 December 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
4 June 2013 | Registered office address changed from 284 Warley Hill Warley Brentwood Essex CM13 3AB on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from 284 Warley Hill Warley Brentwood Essex CM13 3AB on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from 284 Warley Hill Warley Brentwood Essex CM13 3AB on 4 June 2013 (1 page) |
14 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
6 January 2013 | Amended accounts made up to 29 February 2012 (7 pages) |
6 January 2013 | Amended accounts made up to 29 February 2012 (7 pages) |
7 December 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
7 December 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
22 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
17 September 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
17 September 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
8 April 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
8 April 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
9 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
24 August 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
24 August 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
23 March 2010 | Director's details changed for Patrick Bermingham on 22 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Darryl Hughes on 22 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Patrick Bermingham on 22 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Darryl Hughes on 22 March 2010 (2 pages) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
25 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
25 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
5 November 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
5 November 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
20 June 2008 | Return made up to 04/02/08; full list of members (4 pages) |
20 June 2008 | Return made up to 04/02/08; full list of members (4 pages) |
8 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
8 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
16 November 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
16 November 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
25 August 2007 | Particulars of mortgage/charge (4 pages) |
25 August 2007 | Particulars of mortgage/charge (4 pages) |
16 April 2007 | Return made up to 04/02/07; full list of members (7 pages) |
16 April 2007 | Return made up to 04/02/07; full list of members (7 pages) |
2 April 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
2 April 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
29 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 2006 | Particulars of mortgage/charge (3 pages) |
30 March 2006 | Particulars of mortgage/charge (3 pages) |
3 March 2006 | Total exemption full accounts made up to 28 February 2005 (12 pages) |
3 March 2006 | Total exemption full accounts made up to 28 February 2005 (12 pages) |
13 February 2006 | Return made up to 04/02/06; full list of members (7 pages) |
13 February 2006 | Return made up to 04/02/06; full list of members (7 pages) |
20 December 2004 | Total exemption full accounts made up to 28 February 2004 (12 pages) |
20 December 2004 | Total exemption full accounts made up to 28 February 2004 (12 pages) |
14 May 2004 | Total exemption full accounts made up to 28 February 2003 (12 pages) |
14 May 2004 | Total exemption full accounts made up to 28 February 2003 (12 pages) |
6 May 2004 | Particulars of mortgage/charge (3 pages) |
6 May 2004 | Particulars of mortgage/charge (3 pages) |
4 May 2004 | New secretary appointed;new director appointed (2 pages) |
4 May 2004 | Secretary resigned (2 pages) |
4 May 2004 | Secretary resigned (2 pages) |
4 May 2004 | New secretary appointed;new director appointed (2 pages) |
30 March 2004 | Return made up to 04/02/04; full list of members (6 pages) |
30 March 2004 | Return made up to 04/02/04; full list of members (6 pages) |
30 June 2003 | Return made up to 04/02/03; full list of members
|
30 June 2003 | Return made up to 04/02/03; full list of members
|
2 January 2003 | Total exemption full accounts made up to 28 February 2002 (12 pages) |
2 January 2003 | Total exemption full accounts made up to 28 February 2002 (12 pages) |
7 February 2002 | Return made up to 04/02/02; full list of members
|
7 February 2002 | Return made up to 04/02/02; full list of members
|
21 December 2001 | Total exemption full accounts made up to 28 February 2001 (12 pages) |
21 December 2001 | Total exemption full accounts made up to 28 February 2001 (12 pages) |
27 February 2001 | Return made up to 04/02/01; full list of members (6 pages) |
27 February 2001 | Return made up to 04/02/01; full list of members (6 pages) |
28 December 2000 | Full accounts made up to 29 February 2000 (12 pages) |
28 December 2000 | Full accounts made up to 29 February 2000 (12 pages) |
25 September 2000 | Particulars of mortgage/charge (3 pages) |
25 September 2000 | Particulars of mortgage/charge (3 pages) |
25 July 2000 | Registered office changed on 25/07/00 from: fwp house bourne court southend road woodford green essex IG8 8HD (1 page) |
25 July 2000 | Registered office changed on 25/07/00 from: fwp house bourne court southend road woodford green essex IG8 8HD (1 page) |
30 June 2000 | Accounts for a small company made up to 28 February 1999 (7 pages) |
30 June 2000 | Accounts for a small company made up to 28 February 1999 (7 pages) |
3 April 2000 | Return made up to 04/02/00; full list of members (10 pages) |
3 April 2000 | Return made up to 04/02/00; full list of members (10 pages) |
26 May 1999 | Return made up to 04/02/99; full list of members (5 pages) |
26 May 1999 | Return made up to 04/02/99; full list of members (5 pages) |
13 March 1999 | Accounts for a small company made up to 28 February 1998 (6 pages) |
13 March 1999 | Accounts for a small company made up to 28 February 1997 (6 pages) |
13 March 1999 | Accounts for a small company made up to 28 February 1997 (6 pages) |
13 March 1999 | Accounts for a small company made up to 28 February 1998 (6 pages) |
13 June 1997 | Accounts for a small company made up to 28 February 1995 (8 pages) |
13 June 1997 | Accounts for a small company made up to 29 February 1996 (8 pages) |
13 June 1997 | Accounts for a small company made up to 28 February 1995 (8 pages) |
13 June 1997 | Accounts for a small company made up to 29 February 1996 (8 pages) |
20 March 1997 | Return made up to 04/02/97; full list of members (4 pages) |
20 March 1997 | Return made up to 04/02/97; full list of members (4 pages) |
20 March 1997 | Registered office changed on 20/03/97 from: 399-401 high street stratford london E15 4OZ (1 page) |
20 March 1997 | Registered office changed on 20/03/97 from: 399-401 high street stratford london E15 4OZ (1 page) |
21 March 1996 | Secretary resigned (2 pages) |
21 March 1996 | Return made up to 04/02/96; full list of members (5 pages) |
21 March 1996 | Return made up to 04/02/96; full list of members (5 pages) |
21 March 1996 | Secretary resigned (2 pages) |
28 February 1996 | New secretary appointed (2 pages) |
28 February 1996 | New secretary appointed (2 pages) |
16 May 1995 | Full accounts made up to 28 February 1994 (14 pages) |
16 May 1995 | Full accounts made up to 28 February 1994 (14 pages) |
16 May 1995 | Return made up to 04/02/95; full list of members (12 pages) |
16 May 1995 | Return made up to 04/02/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
24 February 1991 | Resolutions
|
24 February 1991 | Resolutions
|
4 February 1991 | Incorporation (16 pages) |
4 February 1991 | Incorporation (16 pages) |