Aston Road
Laindon
Essex
SS15 6UH
Director Name | Mr Henry Arthur Denison |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2009(16 years, 1 month after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Dunton Court Aston Road Laindon Essex SS15 6UH |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Director Name | Henry Arthur Denison |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(same day as company formation) |
Role | Accountant |
Correspondence Address | The Rustlings Warley Gap Brentwood Essex CM13 3DR |
Director Name | Mrs Maria Del Carmen Denison |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(same day as company formation) |
Role | Childrenswear Distributor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Wiscombe Hill Langdon Hills Essex SS16 6LU |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Website | prettyoriginals.com |
---|
Registered Address | 53 Tallon Road Hutton Brentwood Essex CM13 1TG |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Hutton North |
Built Up Area | Brentwood |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | H.a. Denison 50.00% Ordinary |
---|---|
1 at £1 | M.d.c. Denison 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,485 |
Cash | £928 |
Current Liabilities | £645,782 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 3 weeks from now) |
7 March 2016 | Delivered on: 7 March 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
7 March 2016 | Delivered on: 7 March 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
19 October 2006 | Delivered on: 20 October 2006 Persons entitled: Leumi Abl Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, fixtures, fixed plant & machinery. See the mortgage charge document for full details. Outstanding |
29 March 2006 | Delivered on: 3 April 2006 Satisfied on: 1 October 2008 Persons entitled: Igf Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
25 April 2000 | Delivered on: 26 April 2000 Satisfied on: 27 March 2006 Persons entitled: Bibby Factors Sussex Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed equitable charge over any debt the ownership of which fail to vest absolutely with all related rights thereon and all amounts of indebtedness whatsoever. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
29 January 2021 | Total exemption full accounts made up to 30 April 2020 (13 pages) |
---|---|
9 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
27 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
16 July 2019 | Confirmation statement made on 8 July 2019 with updates (5 pages) |
23 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
29 November 2018 | Change of details for Mr Henry Arthur Denison as a person with significant control on 24 November 2018 (2 pages) |
28 November 2018 | Cessation of Henry Arthur Denison as a person with significant control on 1 May 2016 (1 page) |
28 November 2018 | Cessation of Maria Del Carmen Denison as a person with significant control on 1 May 2016 (1 page) |
28 November 2018 | Termination of appointment of Maria Del Carmen Denison as a director on 24 November 2018 (1 page) |
28 November 2018 | Cessation of Maria Del Carmen Denison as a person with significant control on 24 November 2018 (1 page) |
11 July 2018 | Confirmation statement made on 8 July 2018 with updates (4 pages) |
25 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
13 July 2017 | Notification of Maria Carmenza Denison as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
13 July 2017 | Notification of Maria Carmenza Denison as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Henry Denison as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Henry Denison as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
8 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
8 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
11 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
11 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
7 March 2016 | Registration of charge 028343040004, created on 7 March 2016 (42 pages) |
7 March 2016 | Registration of charge 028343040004, created on 7 March 2016 (42 pages) |
7 March 2016 | Registration of charge 028343040005, created on 7 March 2016 (42 pages) |
7 March 2016 | Registration of charge 028343040005, created on 7 March 2016 (42 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
1 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-01
|
1 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-01
|
1 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-01
|
7 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
7 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
13 October 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
19 September 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
20 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
10 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
27 July 2010 | Director's details changed for Maria Del Carmen Denison on 8 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Henry Arthur Denison on 8 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Director's details changed for Mr Henry Arthur Denison on 8 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Director's details changed for Mr Henry Arthur Denison on 8 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Maria Del Carmen Denison on 8 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Maria Del Carmen Denison on 8 July 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
3 September 2009 | Director appointed mr henry arthur denison (1 page) |
3 September 2009 | Director appointed mr henry arthur denison (1 page) |
21 August 2009 | Return made up to 08/07/09; full list of members (3 pages) |
21 August 2009 | Return made up to 08/07/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
12 December 2008 | Return made up to 08/07/08; full list of members (3 pages) |
12 December 2008 | Secretary's change of particulars / henry denison / 30/08/2007 (1 page) |
12 December 2008 | Return made up to 08/07/08; full list of members (3 pages) |
12 December 2008 | Secretary's change of particulars / henry denison / 30/08/2007 (1 page) |
12 December 2008 | Director's change of particulars / maria denison / 30/08/2007 (1 page) |
12 December 2008 | Director's change of particulars / maria denison / 30/08/2007 (1 page) |
25 November 2008 | Return made up to 08/07/07; full list of members (3 pages) |
25 November 2008 | Return made up to 08/07/07; full list of members (3 pages) |
2 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
2 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
13 August 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
13 August 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
19 December 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
19 December 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
20 October 2006 | Particulars of mortgage/charge (7 pages) |
20 October 2006 | Particulars of mortgage/charge (7 pages) |
5 September 2006 | Return made up to 08/07/06; full list of members (6 pages) |
5 September 2006 | Return made up to 08/07/06; full list of members (6 pages) |
3 April 2006 | Particulars of mortgage/charge (4 pages) |
3 April 2006 | Particulars of mortgage/charge (4 pages) |
27 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
1 March 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
26 October 2005 | Return made up to 08/07/05; full list of members (6 pages) |
26 October 2005 | Return made up to 08/07/05; full list of members (6 pages) |
25 October 2005 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
25 October 2005 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
25 October 2005 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
25 October 2005 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
15 July 2004 | Return made up to 08/07/04; full list of members
|
15 July 2004 | Return made up to 08/07/04; full list of members
|
4 September 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
4 September 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
24 July 2003 | Return made up to 08/07/03; full list of members (6 pages) |
24 July 2003 | Return made up to 08/07/03; full list of members (6 pages) |
7 February 2003 | Registered office changed on 07/02/03 from: the rustlings warley gap brentwood essex CM13 3DR (1 page) |
7 February 2003 | Return made up to 08/07/02; full list of members
|
7 February 2003 | Registered office changed on 07/02/03 from: the rustlings warley gap brentwood essex CM13 3DR (1 page) |
7 February 2003 | Return made up to 08/07/02; full list of members
|
17 May 2002 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
17 May 2002 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
13 February 2002 | Full accounts made up to 30 April 2000 (9 pages) |
13 February 2002 | Full accounts made up to 30 April 2000 (9 pages) |
16 August 2001 | Return made up to 08/07/01; full list of members (6 pages) |
16 August 2001 | Return made up to 08/07/01; full list of members (6 pages) |
2 August 2000 | Return made up to 08/07/00; full list of members
|
2 August 2000 | Return made up to 08/07/00; full list of members
|
26 April 2000 | Particulars of mortgage/charge (3 pages) |
26 April 2000 | Particulars of mortgage/charge (3 pages) |
12 April 2000 | Accounts for a small company made up to 31 January 1999 (4 pages) |
12 April 2000 | Accounts for a small company made up to 31 January 1999 (4 pages) |
6 April 2000 | Return made up to 08/07/99; no change of members (4 pages) |
6 April 2000 | Return made up to 08/07/99; no change of members (4 pages) |
2 February 2000 | Accounting reference date extended from 31/01/00 to 30/04/00 (1 page) |
2 February 2000 | Resolutions
|
2 February 2000 | Accounting reference date extended from 31/01/00 to 30/04/00 (1 page) |
2 February 2000 | Resolutions
|
12 January 2000 | Accounts for a small company made up to 31 January 1998 (4 pages) |
12 January 2000 | Accounts for a small company made up to 31 January 1997 (4 pages) |
12 January 2000 | Accounts for a small company made up to 31 January 1997 (4 pages) |
12 January 2000 | Accounts for a small company made up to 31 January 1998 (4 pages) |
4 August 1998 | Return made up to 08/07/98; no change of members (4 pages) |
4 August 1998 | Return made up to 08/07/98; no change of members (4 pages) |
12 August 1997 | Return made up to 08/07/97; full list of members (5 pages) |
12 August 1997 | Return made up to 08/07/97; full list of members (5 pages) |
30 July 1997 | Return made up to 08/07/96; full list of members (6 pages) |
30 July 1997 | Return made up to 08/07/96; full list of members (6 pages) |
23 May 1997 | Full accounts made up to 31 January 1996 (9 pages) |
23 May 1997 | Full accounts made up to 31 January 1995 (9 pages) |
23 May 1997 | Full accounts made up to 31 January 1996 (9 pages) |
23 May 1997 | Full accounts made up to 31 January 1995 (9 pages) |
5 December 1995 | Return made up to 08/07/95; no change of members (4 pages) |
5 December 1995 | Return made up to 08/07/95; no change of members (4 pages) |