Queen's Road
Brentwood
Essex
CM14 4JD
Director Name | Mr Peter John Talbot |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2011(17 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | Maulak Chambers The Centre, High Street Halstead CO9 2AJ |
Director Name | Ms Anita Jenny Williams |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(18 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 7 Montpelier Court Queen's Road Brentwood Essex CM14 4JD |
Secretary Name | Abbeystone Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 September 2018(24 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months |
Correspondence Address | Maulak Chambers The Centre, High Street Halstead CO9 2AJ |
Director Name | Scott William Barton |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(same day as company formation) |
Role | Banker |
Correspondence Address | 7 Montpelier Court 39 Queens Road Brentwood Essex CM14 4JD |
Director Name | Russell Chumbley |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 5 Montpelier Court Queens Road Brentwood Essex CM14 4JD |
Director Name | Mr Brian Edgar Clarke |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(same day as company formation) |
Role | Personnel Management |
Country of Residence | United Kingdom |
Correspondence Address | 19 Forehill Road Ayr Strathclyde KA7 3DU Scotland |
Director Name | John Robert Lock |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(same day as company formation) |
Role | IT Manager |
Correspondence Address | 2 Montpelier Court 39 Queens Road Brentwood Essex CM14 4JD |
Director Name | Malcolm James Tait |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(same day as company formation) |
Role | Civil Servant Export Credit Gu |
Correspondence Address | 4 Montpelier Court Queens Road Brentwood Essex CM14 4JD |
Director Name | Richard Alan Wiltshire |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 106 Ingrave Road Brentwood Essex CM13 2AQ |
Secretary Name | Russell Chumbley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 5 Montpelier Court Queens Road Brentwood Essex CM14 4JD |
Secretary Name | Malcolm James Tait |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(same day as company formation) |
Role | Civil Servant Export Credit Gu |
Correspondence Address | 4 Montpelier Court Queens Road Brentwood Essex CM14 4JD |
Secretary Name | Richard Alan Wiltshire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(same day as company formation) |
Role | Photographic Processing Franch |
Correspondence Address | 3 Montpelier Court Brentwood Essex CM14 4JD |
Secretary Name | Mr Brian Edgar Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(1 year after company formation) |
Appointment Duration | 18 years, 9 months (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Forehill Road Ayr Strathclyde KA7 3DU Scotland |
Director Name | Mr Neil Antony Alavoine |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(4 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 April 2009) |
Role | |
Correspondence Address | 2 Margeth Road Billericay Essex CM12 9UT |
Secretary Name | Ms Julie Anne Barnett |
---|---|
Status | Resigned |
Appointed | 01 January 2014(19 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 03 February 2014) |
Role | Company Director |
Correspondence Address | Flat 5 29 Queens Road Brentwood Essex CM14 4JD |
Secretary Name | Mr Peter James Butler |
---|---|
Status | Resigned |
Appointed | 03 February 2014(19 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 September 2018) |
Role | Company Director |
Correspondence Address | 27 Bentalls Centre, Colchester Road Heybridge Maldon Essex CM9 4GD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 01277 233526 |
---|---|
Telephone region | Brentwood |
Registered Address | Unit 27 The Bentalls Centre Colchester Road Heybridge Maldon CM9 4GD |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Heybridge |
Ward | Heybridge West |
Built Up Area | Maldon |
Address Matches | Over 20 other UK companies use this postal address |
23 at £1 | Anita Williams 22.33% Ordinary |
---|---|
23 at £1 | Julie Barnett 22.33% Ordinary |
23 at £1 | Richard Alan Wiltshire 22.33% Ordinary |
23 at £1 | Simon Pring 22.33% Ordinary |
11 at £1 | Peter Talbot & Lynn Talbot 10.68% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,796 |
Cash | £10,622 |
Current Liabilities | £7,594 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 15 February 2024 (2 months ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 2 weeks from now) |
20 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
21 September 2023 | Registered office address changed from Unit 27 the Bentalls Centre Colchester Road Heybridge Maldon CM9 4GD England to Unit 27 the Bentalls Centre Colchester Road Heybridge Maldon CM9 4GD on 21 September 2023 (1 page) |
21 September 2023 | Registered office address changed from Maulak Chambers the Centre, High Street Halstead CO9 2AJ England to Unit 27 the Bentalls Centre Colchester Road Heybridge Maldon CM9 4GD on 21 September 2023 (1 page) |
16 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
23 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
18 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
15 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
5 October 2020 | Secretary's details changed for Abbeystone Management Limited on 5 October 2020 (1 page) |
5 October 2020 | Registered office address changed from 27 Bentalls Centre, Colchester Road Heybridge Maldon Essex CM9 4GD England to Maulak Chambers the Centre, High Street Halstead CO9 2AJ on 5 October 2020 (1 page) |
13 August 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
17 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
30 August 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
15 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
12 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
20 September 2018 | Termination of appointment of Peter James Butler as a secretary on 20 September 2018 (1 page) |
20 September 2018 | Appointment of Abbeystone Management Limited as a secretary on 20 September 2018 (2 pages) |
15 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
24 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
24 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
17 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 May 2015 | Registered office address changed from C/O Abbeystone Management Limited the Old Cutting Rooms Church Walk Maldon Essex CM9 4PY to 27 Bentalls Centre, Colchester Road Heybridge Maldon Essex CM9 4GD on 11 May 2015 (1 page) |
11 May 2015 | Registered office address changed from C/O Abbeystone Management Limited the Old Cutting Rooms Church Walk Maldon Essex CM9 4PY to 27 Bentalls Centre, Colchester Road Heybridge Maldon Essex CM9 4GD on 11 May 2015 (1 page) |
16 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 August 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
6 August 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
18 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
4 February 2014 | Appointment of Mr Peter James Butler as a secretary (2 pages) |
4 February 2014 | Appointment of Mr Peter James Butler as a secretary (2 pages) |
3 February 2014 | Registered office address changed from 106 Ingrave Road Brentwood Essex CM13 2AQ United Kingdom on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from 106 Ingrave Road Brentwood Essex CM13 2AQ United Kingdom on 3 February 2014 (1 page) |
3 February 2014 | Termination of appointment of Julie Barnett as a secretary (1 page) |
3 February 2014 | Termination of appointment of Julie Barnett as a secretary (1 page) |
3 February 2014 | Registered office address changed from 106 Ingrave Road Brentwood Essex CM13 2AQ United Kingdom on 3 February 2014 (1 page) |
7 January 2014 | Termination of appointment of Brian Clarke as a director (1 page) |
7 January 2014 | Appointment of Ms Julie Anne Barnett as a secretary (2 pages) |
7 January 2014 | Termination of appointment of Brian Clarke as a secretary (1 page) |
7 January 2014 | Appointment of Ms Julie Anne Barnett as a secretary (2 pages) |
7 January 2014 | Termination of appointment of Brian Clarke as a secretary (1 page) |
7 January 2014 | Termination of appointment of Brian Clarke as a director (1 page) |
27 June 2013 | Termination of appointment of Richard Wiltshire as a director (1 page) |
27 June 2013 | Termination of appointment of Richard Wiltshire as a director (1 page) |
9 May 2013 | Appointment of Miss Anita Jenny Williams as a director (2 pages) |
9 May 2013 | Appointment of Miss Anita Jenny Williams as a director (2 pages) |
18 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (8 pages) |
18 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (8 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
20 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (8 pages) |
20 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (8 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 May 2011 | Appointment of Mr. Peter John Talbot as a director (2 pages) |
17 May 2011 | Appointment of Mr. Peter John Talbot as a director (2 pages) |
17 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (7 pages) |
17 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (7 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 October 2010 | Appointment of Ms Julie Barnett as a director (2 pages) |
19 October 2010 | Appointment of Ms Julie Barnett as a director (2 pages) |
12 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 February 2010 | Director's details changed for Richard Alan Wiltshire on 15 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (6 pages) |
16 February 2010 | Director's details changed for Brian Edgar Clarke on 15 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Brian Edgar Clarke on 15 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Richard Alan Wiltshire on 15 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (6 pages) |
30 April 2009 | Appointment terminated director neil alavoine (1 page) |
30 April 2009 | Appointment terminated director neil alavoine (1 page) |
25 February 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
17 February 2009 | Return made up to 15/02/09; full list of members (5 pages) |
17 February 2009 | Location of register of members (1 page) |
17 February 2009 | Return made up to 15/02/09; full list of members (5 pages) |
17 February 2009 | Location of register of members (1 page) |
9 July 2008 | Director's change of particulars / richard wiltshire / 16/05/2008 (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from 3 montpelier court queens road brentwood essex CM14 4JD (1 page) |
9 July 2008 | Director's change of particulars / richard wiltshire / 16/05/2008 (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from 3 montpelier court queens road brentwood essex CM14 4JD (1 page) |
7 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 March 2008 | Return made up to 15/02/08; full list of members (5 pages) |
1 March 2008 | Return made up to 15/02/08; full list of members (5 pages) |
29 February 2008 | Appointment terminated director malcolm tait (1 page) |
29 February 2008 | Appointment terminated director malcolm tait (1 page) |
10 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
15 February 2007 | Return made up to 15/02/07; full list of members (3 pages) |
15 February 2007 | Return made up to 15/02/07; full list of members (3 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
16 February 2006 | Return made up to 15/02/06; full list of members (3 pages) |
16 February 2006 | Return made up to 15/02/06; full list of members (3 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
15 February 2005 | Return made up to 15/02/05; full list of members (3 pages) |
15 February 2005 | Return made up to 15/02/05; full list of members (3 pages) |
16 September 2004 | Ad 08/09/04--------- £ si 11@1=11 £ ic 69/80 (2 pages) |
16 September 2004 | Ad 08/09/04--------- £ si 11@1=11 £ ic 69/80 (2 pages) |
24 March 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
24 March 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
25 February 2004 | Return made up to 15/02/04; full list of members (8 pages) |
25 February 2004 | Return made up to 15/02/04; full list of members (8 pages) |
11 March 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
11 March 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
25 February 2003 | Return made up to 15/02/03; full list of members
|
25 February 2003 | Return made up to 15/02/03; full list of members
|
19 March 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
19 March 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
21 February 2002 | Return made up to 15/02/02; full list of members (7 pages) |
21 February 2002 | Return made up to 15/02/02; full list of members (7 pages) |
23 March 2001 | Full accounts made up to 31 December 2000 (8 pages) |
23 March 2001 | Full accounts made up to 31 December 2000 (8 pages) |
16 February 2001 | Return made up to 15/02/01; full list of members
|
16 February 2001 | Return made up to 15/02/01; full list of members
|
2 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
2 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
22 February 2000 | Return made up to 15/02/00; full list of members (7 pages) |
22 February 2000 | Return made up to 15/02/00; full list of members (7 pages) |
4 March 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
4 March 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | Return made up to 18/02/99; full list of members (6 pages) |
25 February 1999 | Return made up to 18/02/99; full list of members (6 pages) |
8 January 1999 | Ad 31/12/98--------- £ si 23@1=23 £ ic 46/69 (2 pages) |
8 January 1999 | Ad 31/12/98--------- £ si 23@1=23 £ ic 46/69 (2 pages) |
24 March 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
24 March 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
17 February 1998 | Return made up to 18/02/98; no change of members (4 pages) |
17 February 1998 | Return made up to 18/02/98; no change of members (4 pages) |
3 March 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
3 March 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
14 February 1997 | Return made up to 18/02/97; full list of members (6 pages) |
14 February 1997 | Return made up to 18/02/97; full list of members (6 pages) |
19 March 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
19 March 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
20 February 1996 | Return made up to 18/02/96; no change of members (4 pages) |
20 February 1996 | Return made up to 18/02/96; no change of members (4 pages) |
23 October 1995 | Resolutions
|
23 October 1995 | Resolutions
|
23 October 1995 | Nc inc already adjusted 17/06/95 (1 page) |
23 October 1995 | Resolutions
|
23 October 1995 | Resolutions
|
23 October 1995 | Nc inc already adjusted 17/06/95 (1 page) |
21 August 1995 | Accounts for a small company made up to 28 February 1995 (3 pages) |
21 August 1995 | Accounts for a small company made up to 28 February 1995 (3 pages) |
23 April 1995 | Accounting reference date shortened from 28/02 to 31/12 (1 page) |
23 April 1995 | Director resigned (2 pages) |
23 April 1995 | Director resigned (2 pages) |
23 April 1995 | Accounting reference date shortened from 28/02 to 31/12 (1 page) |
11 April 1995 | Ad 28/02/95--------- £ si 44@1=44 £ ic 2/46 (2 pages) |
11 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 April 1995 | Ad 28/02/95--------- £ si 44@1=44 £ ic 2/46 (2 pages) |
23 March 1995 | Return made up to 18/02/95; full list of members
|
23 March 1995 | Return made up to 18/02/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
18 February 1994 | Incorporation (18 pages) |
18 February 1994 | Incorporation (18 pages) |