Wickford
Essex
SS11 7PB
Secretary Name | Miss Tina Joan Curnick |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 May 1995(1 year, 3 months after company formation) |
Appointment Duration | 28 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dromana Brock Hill Wickford Essex SS11 7PB |
Director Name | Norman Charles Curnick |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1994(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 August 1998) |
Role | Company Director |
Correspondence Address | Dromana Brock Hill Wickford Essex SS11 7PB |
Secretary Name | Joyce Winifred Curnick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1994(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 May 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dromana Brock Hill Runwell Wickford Essex SS11 7PB |
Director Name | Joyce Winifred Curnick |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(1 year after company formation) |
Appointment Duration | 28 years, 5 months (resigned 26 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dromana Brock Hill Runwell Wickford Essex SS11 7PB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01268 710291 |
---|---|
Telephone region | Basildon |
Registered Address | Dromana Brock Hill Wickford Essex SS11 7PB |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Hanningfield |
Ward | South Hanningfield, Stock and Margaretting |
Built Up Area | Brock Hill |
50 at £1 | Joyce Winifred Curnick 50.00% Ordinary |
---|---|
50 at £1 | Tina Joan Curnick 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,833 |
Current Liabilities | £44,109 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
30 October 1995 | Delivered on: 2 November 1995 Persons entitled: Midland Bank PLC 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 and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
---|
30 January 2024 | Confirmation statement made on 24 January 2024 with updates (4 pages) |
---|---|
14 December 2023 | Termination of appointment of Joyce Winifred Curnick as a director on 26 June 2023 (1 page) |
16 October 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
24 January 2023 | Confirmation statement made on 24 January 2023 with updates (5 pages) |
16 August 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
24 January 2022 | Confirmation statement made on 24 January 2022 with updates (4 pages) |
20 September 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
15 February 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
9 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
6 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
12 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
30 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
7 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
7 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
22 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Registered office address changed from Dromana Brock Hill Wickford Essex SS11 7BP on 11 February 2011 (1 page) |
11 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Registered office address changed from Dromana Brock Hill Wickford Essex SS11 7BP on 11 February 2011 (1 page) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Tina Joan Curnick on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Tina Joan Curnick on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Joyce Winifred Curnick on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Joyce Winifred Curnick on 15 March 2010 (2 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
20 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 April 2008 | Return made up to 25/01/08; full list of members (4 pages) |
10 April 2008 | Return made up to 25/01/08; full list of members (4 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 February 2007 | Return made up to 25/01/07; full list of members (7 pages) |
28 February 2007 | Return made up to 25/01/07; full list of members (7 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 March 2006 | Return made up to 25/01/06; full list of members (7 pages) |
23 March 2006 | Return made up to 25/01/06; full list of members (7 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 February 2005 | Return made up to 25/01/05; full list of members (7 pages) |
7 February 2005 | Return made up to 25/01/05; full list of members (7 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 February 2004 | Return made up to 25/01/04; full list of members (7 pages) |
6 February 2004 | Return made up to 25/01/04; full list of members (7 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 February 2003 | Return made up to 25/01/03; full list of members (7 pages) |
5 February 2003 | Return made up to 25/01/03; full list of members (7 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
25 February 2002 | Return made up to 25/01/02; full list of members (6 pages) |
25 February 2002 | Return made up to 25/01/02; full list of members (6 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
21 February 2001 | Return made up to 25/01/01; full list of members (6 pages) |
21 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
21 February 2001 | Return made up to 25/01/01; full list of members (6 pages) |
21 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
22 February 2000 | Return made up to 25/01/00; full list of members (6 pages) |
22 February 2000 | Return made up to 25/01/00; full list of members (6 pages) |
4 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
15 February 1999 | Return made up to 25/01/99; full list of members (6 pages) |
15 February 1999 | Return made up to 25/01/99; full list of members (6 pages) |
12 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
12 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
24 September 1998 | Director resigned (1 page) |
24 September 1998 | Director resigned (1 page) |
28 January 1998 | Return made up to 25/01/98; full list of members (6 pages) |
28 January 1998 | Return made up to 25/01/98; full list of members (6 pages) |
17 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
17 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
17 February 1997 | Return made up to 25/01/97; no change of members (4 pages) |
17 February 1997 | Return made up to 25/01/97; no change of members (4 pages) |
5 August 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
5 August 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
1 July 1996 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
1 July 1996 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
5 February 1996 | Return made up to 25/01/96; no change of members (4 pages) |
5 February 1996 | Return made up to 25/01/96; no change of members (4 pages) |
2 November 1995 | Particulars of mortgage/charge (4 pages) |
2 November 1995 | Particulars of mortgage/charge (4 pages) |
20 September 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
20 September 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
24 May 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
24 May 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
17 March 1995 | Return made up to 25/01/95; full list of members (8 pages) |
17 March 1995 | Return made up to 25/01/95; full list of members (8 pages) |