Shenfield
Brentwood
Essex
CM15 8QL
Secretary Name | Mr Adrian Leung |
---|---|
Status | Current |
Appointed | 27 September 2015(21 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Correspondence Address | 127 Chelmsford Road Shenfield Brentwood Essex CM15 8QL |
Director Name | Mr Adrian Leung |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2021(27 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Computer Technician |
Country of Residence | England |
Correspondence Address | 127 Chelmsford Road Shenfield Brentwood Essex CM15 8QL |
Director Name | Mrs Jeannie Beard |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2021(27 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | P/T Paralegal |
Country of Residence | England |
Correspondence Address | 127 Chelmsford Road Shenfield Brentwood Essex CM15 8QL |
Director Name | Sandy Leung |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1994(same day as company formation) |
Role | Accountant |
Correspondence Address | 24 Goodwood Avenue Hutton Brentwood Essex CM13 1PY |
Secretary Name | Helen Millar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Blenheim Avenue Faversham Kent ME13 8NW |
Secretary Name | Frederick Reader |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1996(1 year, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 July 1996) |
Role | Engineer |
Correspondence Address | 42 Dunedin Way Hayes Middlesex UB4 9LQ |
Secretary Name | Barbara Anne Gooding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 June 1998) |
Role | Company Director |
Correspondence Address | 26 Parkfield Street Rowhedge Colchester Essex CO5 7EL |
Secretary Name | Sandra Legg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(4 years after company formation) |
Appointment Duration | 5 years (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 25 Winnock Road Colchester Essex CO1 2BG |
Director Name | Sandra Legg |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 10 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 346 Old Heath Road Colchester Essex CO2 8DD |
Director Name | Sandra Legg |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 10 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 346 Old Heath Road Colchester Essex CO2 8DD |
Secretary Name | Sandy Leung |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 April 2012) |
Role | Accountant |
Correspondence Address | 24 Goodwood Avenue Hutton Brentwood Essex CM13 1PY |
Secretary Name | Sandy Leung |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 April 2012) |
Role | Accountant |
Correspondence Address | 24 Goodwood Avenue Hutton Brentwood Essex CM13 1PY |
Director Name | Mr Adrian Leung |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2012(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 September 2015) |
Role | IT Technician |
Country of Residence | United Kingdom |
Correspondence Address | 127 Chelmsford Road Shenfield Brentwood Essex CM15 8QL |
Director Name | Dicksmith Properties Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1994(same day as company formation) |
Correspondence Address | 169 Brent Road Southall Middlesex UB2 5NQ |
Secretary Name | Trend Properties Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2003(9 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 February 2007) |
Correspondence Address | 25 Winnock Road Colchester Essex CO1 2BG |
Director Name | Placeview Properties Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2006(12 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 03 November 2006) |
Correspondence Address | 25 Winnock Road Colchester Essex CO1 2BG |
Registered Address | 127 Chelmsford Road Shenfield Brentwood Essex CM15 8QL |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Shenfield |
Built Up Area | Brentwood |
Address Matches | 5 other UK companies use this postal address |
700k at £1 | Trend Properties LTD 100.00% Preference |
---|---|
1 at £1 | Sandy K. Leung 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £509,924 |
Current Liabilities | £76 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 17 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 1 July 2024 (2 months from now) |
22 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
19 June 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
21 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (10 pages) |
1 July 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
9 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (10 pages) |
22 June 2021 | Appointment of Mrs Jeannie Beard as a director on 18 June 2021 (2 pages) |
19 June 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
19 June 2021 | Appointment of Mr Adrian Leung as a director on 18 June 2021 (2 pages) |
6 July 2020 | Unaudited abridged accounts made up to 31 December 2019 (10 pages) |
20 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
12 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
21 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
28 June 2018 | Confirmation statement made on 17 June 2018 with updates (4 pages) |
2 January 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
2 January 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
19 July 2017 | Notification of Tina Leung as a person with significant control on 1 July 2017 (4 pages) |
19 July 2017 | Notification of Tina Leung as a person with significant control on 19 July 2017 (4 pages) |
19 July 2017 | Notification of Tina Leung as a person with significant control on 1 July 2017 (4 pages) |
27 June 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
15 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Director's details changed for Mrs Tina Kokshui Leung on 12 July 2016 (2 pages) |
15 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Director's details changed for Mrs Tina Kokshui Leung on 12 July 2016 (2 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
11 October 2015 | Termination of appointment of Adrian Leung as a director on 27 September 2015 (1 page) |
11 October 2015 | Termination of appointment of Adrian Leung as a director on 27 September 2015 (1 page) |
11 October 2015 | Appointment of Mr Adrian Leung as a secretary on 27 September 2015 (2 pages) |
11 October 2015 | Appointment of Mr Adrian Leung as a secretary on 27 September 2015 (2 pages) |
9 October 2015 | Registered office address changed from Foresters House 25 Winnock Road Colchester Essex CO1 2BG to 127 Chelmsford Road Shenfield Brentwood Essex CM15 8QL on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from Foresters House 25 Winnock Road Colchester Essex CO1 2BG to 127 Chelmsford Road Shenfield Brentwood Essex CM15 8QL on 9 October 2015 (1 page) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 August 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
15 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
15 July 2013 | Termination of appointment of Sandra Legg as a director (1 page) |
15 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
15 July 2013 | Termination of appointment of Sandra Legg as a director (1 page) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 July 2012 | Termination of appointment of Sandy Leung as a secretary (2 pages) |
18 July 2012 | Termination of appointment of Sandy Leung as a secretary (2 pages) |
13 July 2012 | Appointment of Mr Adrian Leung as a director (2 pages) |
13 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Appointment of Mrs Tina Leung as a director (2 pages) |
13 July 2012 | Appointment of Mr Adrian Leung as a director (2 pages) |
13 July 2012 | Appointment of Mrs Tina Leung as a director (2 pages) |
13 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (6 pages) |
27 October 2011 | Total exemption full accounts made up to 31 December 2010 (15 pages) |
27 October 2011 | Total exemption full accounts made up to 31 December 2010 (15 pages) |
22 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (14 pages) |
22 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (14 pages) |
1 October 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
1 October 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
29 July 2010 | Annual return made up to 17 June 2010 (14 pages) |
29 July 2010 | Annual return made up to 17 June 2010 (14 pages) |
30 October 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
30 October 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
11 August 2009 | Return made up to 17/06/09; full list of members (6 pages) |
11 August 2009 | Return made up to 17/06/09; full list of members (6 pages) |
31 December 2008 | Return made up to 17/06/08; no change of members; amend (4 pages) |
31 December 2008 | Return made up to 17/06/08; no change of members; amend (4 pages) |
11 December 2008 | Nc inc already adjusted 01/12/06 (1 page) |
11 December 2008 | Resolutions
|
11 December 2008 | Nc inc already adjusted 01/12/06 (1 page) |
11 December 2008 | Resolutions
|
28 October 2008 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
28 October 2008 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
27 August 2008 | Statement of rights attached to allotted shares (1 page) |
27 August 2008 | Statement of rights attached to allotted shares (1 page) |
27 August 2008 | Capitals not rolled up (2 pages) |
27 August 2008 | Capitals not rolled up (2 pages) |
11 July 2008 | Return made up to 17/06/08; no change of members (6 pages) |
11 July 2008 | Return made up to 17/06/08; no change of members (6 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
22 July 2007 | Return made up to 17/06/07; full list of members
|
22 July 2007 | New director appointed (2 pages) |
22 July 2007 | New director appointed (2 pages) |
22 July 2007 | Return made up to 17/06/07; full list of members
|
8 December 2006 | New secretary appointed (2 pages) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | New secretary appointed (2 pages) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | New director appointed (2 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
24 August 2006 | New director appointed (2 pages) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | New director appointed (2 pages) |
24 August 2006 | Director resigned (1 page) |
27 June 2006 | Return made up to 17/06/06; full list of members (6 pages) |
27 June 2006 | Return made up to 17/06/06; full list of members (6 pages) |
8 November 2005 | Total exemption full accounts made up to 31 December 2004 (14 pages) |
8 November 2005 | Total exemption full accounts made up to 31 December 2004 (14 pages) |
27 June 2005 | Return made up to 17/06/05; full list of members
|
27 June 2005 | Return made up to 17/06/05; full list of members
|
28 October 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
28 October 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
6 July 2004 | Return made up to 17/06/04; full list of members (6 pages) |
6 July 2004 | Return made up to 17/06/04; full list of members (6 pages) |
11 November 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
11 November 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
8 July 2003 | New secretary appointed (2 pages) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | New secretary appointed (2 pages) |
24 June 2003 | Return made up to 17/06/03; full list of members (6 pages) |
24 June 2003 | Return made up to 17/06/03; full list of members (6 pages) |
29 October 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
29 October 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
25 June 2002 | Return made up to 17/06/02; full list of members (6 pages) |
25 June 2002 | Return made up to 17/06/02; full list of members (6 pages) |
29 October 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
29 October 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
22 June 2001 | Return made up to 17/06/01; full list of members (6 pages) |
22 June 2001 | Return made up to 17/06/01; full list of members (6 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
16 June 2000 | Return made up to 17/06/00; full list of members (6 pages) |
16 June 2000 | Return made up to 17/06/00; full list of members (6 pages) |
25 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
25 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
6 August 1999 | Registered office changed on 06/08/99 from: foresters house 25 winnock road colchester essex CO1 2BG (1 page) |
6 August 1999 | Registered office changed on 06/08/99 from: foresters house 25 winnock road colchester essex CO1 2BG (1 page) |
15 July 1999 | Return made up to 17/06/99; no change of members (4 pages) |
15 July 1999 | Registered office changed on 15/07/99 from: 50 london road sevenoakss kent TN13 1AS (1 page) |
15 July 1999 | Registered office changed on 15/07/99 from: 50 london road sevenoakss kent TN13 1AS (1 page) |
15 July 1999 | Return made up to 17/06/99; no change of members (4 pages) |
4 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
4 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
19 June 1998 | Secretary resigned (1 page) |
19 June 1998 | New secretary appointed (2 pages) |
19 June 1998 | Return made up to 17/06/98; full list of members (6 pages) |
19 June 1998 | Secretary resigned (1 page) |
19 June 1998 | Return made up to 17/06/98; full list of members (6 pages) |
19 June 1998 | New secretary appointed (2 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
23 July 1997 | Ad 31/03/97--------- £ si 99@1 (2 pages) |
23 July 1997 | Ad 31/03/97--------- £ si 99@1 (2 pages) |
29 June 1997 | Return made up to 17/06/97; no change of members (6 pages) |
29 June 1997 | Return made up to 17/06/97; no change of members (6 pages) |
6 November 1996 | Accounting reference date extended from 30/06/96 to 31/12/96 (1 page) |
6 November 1996 | Accounting reference date extended from 30/06/96 to 31/12/96 (1 page) |
6 September 1996 | New secretary appointed (2 pages) |
6 September 1996 | Secretary resigned (1 page) |
6 September 1996 | New secretary appointed (2 pages) |
6 September 1996 | Secretary resigned (1 page) |
7 August 1996 | New secretary appointed (1 page) |
7 August 1996 | Secretary resigned (1 page) |
7 August 1996 | Director resigned (2 pages) |
7 August 1996 | New secretary appointed (1 page) |
7 August 1996 | Secretary resigned (1 page) |
7 August 1996 | Director resigned (2 pages) |
10 June 1996 | Return made up to 17/06/96; no change of members (4 pages) |
10 June 1996 | Return made up to 17/06/96; no change of members (4 pages) |
26 January 1996 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
26 January 1996 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
16 January 1996 | Resolutions
|
16 January 1996 | Resolutions
|
17 July 1995 | Ad 10/06/94--------- £ si 1@1 (2 pages) |
17 July 1995 | Ad 10/06/94--------- £ si 1@1 (2 pages) |
17 July 1995 | New secretary appointed (2 pages) |
17 July 1995 | Registered office changed on 17/07/95 from: 50 london roadreet 50 london road sevenoaks kent TN13 (1 page) |
17 July 1995 | New secretary appointed (2 pages) |
17 July 1995 | Registered office changed on 17/07/95 from: 50 london roadreet 50 london road sevenoaks kent TN13 (1 page) |
17 July 1995 | Return made up to 17/06/95; full list of members (6 pages) |
17 July 1995 | Return made up to 17/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |