Harold Wood
Romford
Essex
RM3 0EJ
Secretary Name | Nicola Ann Farmer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 November 2006(13 years, 3 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 08 June 2021) |
Role | Company Director |
Correspondence Address | Pamaba Hook End Road Brentwood Essex CM15 0NP |
Director Name | Mr Peter William Danniells |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1993(same day as company formation) |
Role | Proposed Director |
Correspondence Address | 81 Nevendon Road Wickford Essex SS12 0BB |
Secretary Name | Mrs Barbara Jean McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 3 Oakley Close Northumberland Road Beckton London E6 4RT |
Director Name | Stuart John Macleod |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1995(2 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 25 August 1996) |
Role | Company Director |
Correspondence Address | 78 Lymington Road Dagenham Essex RM8 1RS |
Secretary Name | Sharon Claire Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1995(2 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (resigned 14 November 2006) |
Role | Insurance Administor |
Correspondence Address | 19 Lambourne Drive Hutton Brentwood Essex CM13 1QP |
Director Name | Grahame Ernest John Whitehead |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1995(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 August 2004) |
Role | Insurance Advisor |
Correspondence Address | Treelawns 124a Olive Avenue Leigh On Sea Essex SS9 3QE |
Director Name | Mr Derek Alfred Farmer |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(10 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 199 Rush Green Road Romford Essex RM7 0JR |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1993(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1993(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Telephone | 01708 220194 |
---|---|
Telephone region | Romford |
Registered Address | Suite D, 7 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Laindon Park |
Built Up Area | Basildon |
34 at £1 | Mrs Anne Farmer 34.00% Ordinary |
---|---|
33 at £1 | Miss Sharon Schofield 33.00% Ordinary |
33 at £1 | Nicola Ann Pearson 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £76,552 |
Cash | £94,601 |
Current Liabilities | £14,790 |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
29 January 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
9 October 2020 | Secretary's details changed for Nicola Ann Pearson on 1 September 2020 (1 page) |
9 October 2020 | Confirmation statement made on 29 September 2020 with updates (4 pages) |
28 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
17 October 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
23 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
9 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
24 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
12 October 2017 | Withdrawal of a person with significant control statement on 12 October 2017 (2 pages) |
12 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
12 October 2017 | Withdrawal of a person with significant control statement on 12 October 2017 (2 pages) |
12 October 2017 | Notification of Sharon Claire Schofield as a person with significant control on 1 October 2017 (2 pages) |
12 October 2017 | Notification of Sharon Claire Schofield as a person with significant control on 1 October 2017 (2 pages) |
12 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
2 March 2017 | Registered office address changed from 66 Station Road Upminster Essex RM14 2TD to Suite D, 7 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th on 2 March 2017 (1 page) |
2 March 2017 | Registered office address changed from 66 Station Road Upminster Essex RM14 2TD to Suite D, 7 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th on 2 March 2017 (1 page) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
10 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
5 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
21 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
18 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
3 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
4 October 2011 | Secretary's details changed for Nicola Ann Pearson on 29 September 2011 (2 pages) |
4 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Secretary's details changed for Nicola Ann Pearson on 29 September 2011 (2 pages) |
29 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
29 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
2 November 2010 | Director's details changed for Sharon Claire Schofield on 29 September 2010 (2 pages) |
2 November 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Director's details changed for Sharon Claire Schofield on 29 September 2010 (2 pages) |
26 March 2010 | Change of name notice (2 pages) |
26 March 2010 | Company name changed britannia insurance services (essex) LIMITED\certificate issued on 26/03/10
|
26 March 2010 | Change of name notice (2 pages) |
26 March 2010 | Company name changed britannia insurance services (essex) LIMITED\certificate issued on 26/03/10
|
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
6 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
6 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
1 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
1 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
7 December 2007 | Registered office changed on 07/12/07 from: 199 rush green road romford essex RM7 0JR (1 page) |
7 December 2007 | Registered office changed on 07/12/07 from: 199 rush green road romford essex RM7 0JR (1 page) |
21 October 2007 | Return made up to 29/09/07; no change of members (6 pages) |
21 October 2007 | Return made up to 29/09/07; no change of members (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
30 November 2006 | New secretary appointed (2 pages) |
30 November 2006 | Secretary resigned (1 page) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | Secretary resigned (1 page) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | New secretary appointed (2 pages) |
19 October 2006 | Return made up to 29/09/06; full list of members (7 pages) |
19 October 2006 | Return made up to 29/09/06; full list of members (7 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
13 October 2005 | Return made up to 29/09/05; full list of members
|
13 October 2005 | Return made up to 29/09/05; full list of members
|
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
12 October 2004 | Return made up to 29/09/04; full list of members
|
12 October 2004 | Return made up to 29/09/04; full list of members
|
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | New director appointed (2 pages) |
1 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
1 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
20 August 2003 | Return made up to 15/07/03; full list of members (7 pages) |
20 August 2003 | Return made up to 15/07/03; full list of members (7 pages) |
3 December 2002 | Accounting reference date extended from 31/01/03 to 30/04/03 (1 page) |
3 December 2002 | Accounting reference date extended from 31/01/03 to 30/04/03 (1 page) |
2 December 2002 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
2 December 2002 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
7 August 2002 | Return made up to 15/07/02; full list of members (7 pages) |
7 August 2002 | Return made up to 15/07/02; full list of members (7 pages) |
4 December 2001 | Total exemption full accounts made up to 31 January 2001 (8 pages) |
4 December 2001 | Total exemption full accounts made up to 31 January 2001 (8 pages) |
24 July 2001 | Return made up to 15/07/01; full list of members (6 pages) |
24 July 2001 | Return made up to 15/07/01; full list of members (6 pages) |
15 November 2000 | Accounts made up to 31 January 2000 (8 pages) |
15 November 2000 | Accounts made up to 31 January 2000 (8 pages) |
13 July 2000 | Return made up to 15/07/00; full list of members (6 pages) |
13 July 2000 | Return made up to 15/07/00; full list of members (6 pages) |
12 October 1999 | Accounts made up to 31 January 1999 (8 pages) |
12 October 1999 | Accounts made up to 31 January 1999 (8 pages) |
22 July 1999 | Return made up to 15/07/99; no change of members
|
22 July 1999 | Return made up to 15/07/99; no change of members
|
23 May 1999 | Accounts made up to 31 January 1998 (10 pages) |
23 May 1999 | Accounts made up to 31 January 1998 (10 pages) |
10 August 1998 | Return made up to 25/07/98; no change of members (4 pages) |
10 August 1998 | Return made up to 25/07/98; no change of members (4 pages) |
15 May 1998 | Director's particulars changed (1 page) |
15 May 1998 | Director's particulars changed (1 page) |
9 March 1998 | Accounts made up to 31 January 1997 (10 pages) |
9 March 1998 | Accounts made up to 31 January 1997 (10 pages) |
5 March 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
5 March 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
7 August 1997 | Return made up to 25/07/97; full list of members (6 pages) |
7 August 1997 | Return made up to 25/07/97; full list of members (6 pages) |
14 May 1997 | Amended full accounts made up to 31 January 1996 (11 pages) |
14 May 1997 | Amended full accounts made up to 31 January 1996 (11 pages) |
18 December 1996 | Accounts made up to 31 January 1996 (10 pages) |
18 December 1996 | Accounts made up to 31 January 1996 (10 pages) |
12 September 1996 | New director appointed (2 pages) |
12 September 1996 | Director resigned (1 page) |
12 September 1996 | Director resigned (1 page) |
12 September 1996 | New director appointed (2 pages) |
16 August 1996 | Return made up to 03/08/96; no change of members
|
16 August 1996 | Return made up to 03/08/96; no change of members
|
1 November 1995 | New director appointed (2 pages) |
1 November 1995 | New director appointed (2 pages) |
1 November 1995 | Director resigned (2 pages) |
1 November 1995 | New director appointed (2 pages) |
1 November 1995 | Secretary resigned (2 pages) |
1 November 1995 | New secretary appointed (2 pages) |
1 November 1995 | Secretary resigned (2 pages) |
1 November 1995 | New secretary appointed (2 pages) |
1 November 1995 | New director appointed (2 pages) |
1 November 1995 | Director resigned (2 pages) |
28 June 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
28 June 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |