Braintree
CM7 2QR
Secretary Name | Susan Elizabeth Larner |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2008(14 years, 7 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Correspondence Address | 140 Rayne Road Braintree CM7 2QR |
Director Name | Mr Alexander Keane Robson |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2021(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 140 Rayne Road Braintree CM7 2QR |
Director Name | Susan Larner |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(1 week, 5 days after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 May 2001) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Injebreck The Street, Raydon Ipswich Suffolk IP7 5LW |
Director Name | Freda Edith Marcuson |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 November 1998) |
Role | Company Director |
Correspondence Address | 50 Regatta House 32 Twickenham Road Teddington Middlesex TW11 8AZ |
Secretary Name | Susan Larner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 November 1998) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Injebreck The Street, Raydon Ipswich Suffolk IP7 5LW |
Secretary Name | Mr Robert Simon Brand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994(9 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 25 May 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Bentinck Street London W1U 2ES |
Director Name | Janet Sara Brand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 17 Bentinck Street London W1U 2ES |
Secretary Name | Jill Champkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 September 2003) |
Role | Company Director |
Correspondence Address | Garden Flat 1 Lambolle Road London NW3 4HS |
Director Name | Christine Rosemary Warwicker |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(7 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 01 June 2005) |
Role | Administrator |
Correspondence Address | 31 Cornelia Street London N7 8BA |
Secretary Name | Mr Robert Simon Brand |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(8 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 02 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Bentinck Street London W1U 2ES |
Secretary Name | Janet Sara Brand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(10 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 17 Bentinck Street London W1U 2ES |
Director Name | Alan Vincent Marcuson |
---|---|
Date of Birth | September 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2008) |
Role | Telecom Consultant |
Correspondence Address | 15 Bevan Court 31 Clevedon Road East Twickenham TW1 2TS |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 19 August 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 140 Rayne Road Braintree CM7 2QR |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Bocking South |
Built Up Area | Braintree |
Address Matches | Over 200 other UK companies use this postal address |
99 at £1 | D. Larner 99.00% Ordinary |
---|---|
1 at £1 | S. Larner 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£84,945 |
Cash | £1,407 |
Current Liabilities | £51,944 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 31 August 2024 (4 months from now) |
29 May 2002 | Delivered on: 5 June 2002 Persons entitled: Guy Bernard Noble and Nicola Dawn Noble Classification: Deed of rental deposit Secured details: £3,625 due or to become due from the company to the chargee. Particulars: The sum of £3,625. Outstanding |
---|---|
4 May 2001 | Delivered on: 11 May 2001 Persons entitled: Alan Vincent Marcuson Classification: Debenture Secured details: £350,000 due or to become due from the company to the chargee. 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. Outstanding |
10 December 2020 | Satisfaction of charge 1 in full (4 pages) |
---|---|
10 November 2020 | Satisfaction of charge 2 in full (4 pages) |
9 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
28 August 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
27 August 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
16 October 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
4 September 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
30 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
30 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
5 July 2017 | Registered office address changed from Manor Place Albert Road Braintree Essex CM7 3JE England to 140 Rayne Road Braintree CM7 2QR on 5 July 2017 (1 page) |
5 July 2017 | Registered office address changed from Manor Place Albert Road Braintree Essex CM7 3JE England to 140 Rayne Road Braintree CM7 2QR on 5 July 2017 (1 page) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 September 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
2 September 2016 | Registered office address changed from 8 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester CO4 9PE to Manor Place Albert Road Braintree Essex CM7 3JE on 2 September 2016 (1 page) |
2 September 2016 | Registered office address changed from 8 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester CO4 9PE to Manor Place Albert Road Braintree Essex CM7 3JE on 2 September 2016 (1 page) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
5 November 2014 | Registered office address changed from 1St Floor 145 High Street Colchester Essex CO1 1PG to 8 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester CO4 9PE on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from 1St Floor 145 High Street Colchester Essex CO1 1PG to 8 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester CO4 9PE on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from 1St Floor 145 High Street Colchester Essex CO1 1PG to 8 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester CO4 9PE on 5 November 2014 (1 page) |
18 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
4 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (3 pages) |
28 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (3 pages) |
1 September 2011 | Secretary's details changed for Susan Elizabeth Larner on 19 August 2011 (1 page) |
1 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (3 pages) |
1 September 2011 | Director's details changed for David James Larner on 19 August 2011 (2 pages) |
1 September 2011 | Director's details changed for David James Larner on 19 August 2011 (2 pages) |
1 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (3 pages) |
1 September 2011 | Secretary's details changed for Susan Elizabeth Larner on 19 August 2011 (1 page) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 June 2011 | Registered office address changed from 25 Warwick Road Bishops Stortford Herts CM23 5NH on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from 25 Warwick Road Bishops Stortford Herts CM23 5NH on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from 25 Warwick Road Bishops Stortford Herts CM23 5NH on 1 June 2011 (1 page) |
31 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 August 2009 | Return made up to 19/08/09; full list of members (3 pages) |
25 August 2009 | Return made up to 19/08/09; full list of members (3 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 September 2008 | Return made up to 19/08/08; full list of members (4 pages) |
16 September 2008 | Return made up to 19/08/08; full list of members (4 pages) |
16 July 2008 | Appointment terminated secretary janet brand (1 page) |
16 July 2008 | Appointment terminated secretary janet brand (1 page) |
16 July 2008 | Director appointed david james larner (2 pages) |
16 July 2008 | Secretary appointed susan elizabeth larner (2 pages) |
16 July 2008 | Appointment terminated director alan marcuson (1 page) |
16 July 2008 | Secretary appointed susan elizabeth larner (2 pages) |
16 July 2008 | Appointment terminated director alan marcuson (1 page) |
16 July 2008 | Director appointed david james larner (2 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 November 2007 | Return made up to 19/08/07; no change of members
|
12 November 2007 | Return made up to 19/08/07; no change of members
|
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 October 2006 | Return made up to 19/08/06; full list of members
|
9 October 2006 | Return made up to 19/08/06; full list of members
|
7 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 September 2005 | Return made up to 19/08/05; full list of members (7 pages) |
14 September 2005 | Return made up to 19/08/05; full list of members (7 pages) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | New director appointed (2 pages) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | Director resigned (1 page) |
16 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 September 2004 | Return made up to 19/08/04; full list of members (7 pages) |
1 September 2004 | Return made up to 19/08/04; full list of members (7 pages) |
29 October 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
29 October 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
20 September 2003 | Secretary resigned (1 page) |
20 September 2003 | New secretary appointed (2 pages) |
20 September 2003 | New secretary appointed (2 pages) |
20 September 2003 | Secretary resigned (1 page) |
4 September 2003 | Return made up to 19/08/03; full list of members (7 pages) |
4 September 2003 | Return made up to 19/08/03; full list of members (7 pages) |
6 September 2002 | Return made up to 19/08/02; full list of members (8 pages) |
6 September 2002 | Return made up to 19/08/02; full list of members (8 pages) |
22 August 2002 | Secretary resigned (1 page) |
22 August 2002 | Secretary resigned (1 page) |
9 August 2002 | Accounts for a small company made up to 31 October 2001 (9 pages) |
9 August 2002 | Accounts for a small company made up to 31 October 2001 (9 pages) |
6 June 2002 | New secretary appointed (2 pages) |
6 June 2002 | New secretary appointed (2 pages) |
5 June 2002 | Particulars of mortgage/charge (3 pages) |
5 June 2002 | Particulars of mortgage/charge (3 pages) |
21 March 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
21 March 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | Return made up to 19/08/01; full list of members (7 pages) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | Return made up to 19/08/01; full list of members (7 pages) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | Director resigned (1 page) |
8 August 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
8 August 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
11 May 2001 | Particulars of mortgage/charge (3 pages) |
11 May 2001 | Particulars of mortgage/charge (3 pages) |
6 September 2000 | Return made up to 19/08/00; full list of members (7 pages) |
6 September 2000 | Return made up to 19/08/00; full list of members (7 pages) |
22 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
22 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
8 September 1999 | Return made up to 19/08/99; no change of members (4 pages) |
8 September 1999 | Return made up to 19/08/99; no change of members (4 pages) |
6 July 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
6 July 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
25 November 1998 | Secretary resigned (1 page) |
25 November 1998 | New secretary appointed (2 pages) |
25 November 1998 | Secretary resigned (1 page) |
25 November 1998 | New secretary appointed (2 pages) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | Director resigned (1 page) |
11 November 1998 | Director resigned (1 page) |
16 September 1998 | Return made up to 19/08/98; full list of members
|
16 September 1998 | Return made up to 19/08/98; full list of members
|
13 July 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
13 July 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
28 August 1997 | Return made up to 19/08/97; no change of members
|
28 August 1997 | Return made up to 19/08/97; no change of members
|
21 May 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
21 May 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
4 September 1996 | Return made up to 19/08/96; no change of members (4 pages) |
4 September 1996 | Return made up to 19/08/96; no change of members (4 pages) |
29 April 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
29 April 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
4 October 1995 | Return made up to 19/08/95; full list of members (6 pages) |
4 October 1995 | Return made up to 19/08/95; full list of members (6 pages) |
8 June 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
8 June 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
18 May 1995 | Ad 12/05/95--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
18 May 1995 | Ad 12/05/95--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
19 August 1993 | Incorporation (16 pages) |
19 August 1993 | Incorporation (16 pages) |