The Drive
Brentwood
Essex
CM13 3BE
Director Name | Linda Harding |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1995(7 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 12 months (resigned 07 June 2009) |
Role | Company Director |
Correspondence Address | 101 Shepherds Hill Harold Wood Romford Essex RM3 0NP |
Secretary Name | Linda Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1995(7 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 12 months (resigned 07 June 2009) |
Role | Office Manager |
Correspondence Address | 101 Shepherds Hill Harold Wood Romford Essex RM3 0NP |
Director Name | Mr Michael Alfred Patrick Jennings |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(4 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 May 2010) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 144 High Street Epping Essex CM16 4AS |
Secretary Name | Chloe Katherine Harding |
---|---|
Status | Resigned |
Appointed | 07 June 2009(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 January 2015) |
Role | Company Director |
Correspondence Address | 144 High Street Epping Essex CM16 4AS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | 9 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £6,520,736 |
Gross Profit | £2,081,844 |
Net Worth | £885,143 |
Cash | £160,435 |
Current Liabilities | £1,720,082 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 October |
29 March 2017 | Administrator's progress report to 15 March 2017 (25 pages) |
---|---|
29 March 2017 | Notice of extension of period of Administration (1 page) |
3 November 2016 | Administrator's progress report to 3 February 2016 (23 pages) |
3 November 2016 | Administrator's progress report to 3 August 2016 (31 pages) |
14 March 2016 | Notice of extension of period of Administration (1 page) |
14 March 2016 | Administrator's progress report to 1 February 2016 (23 pages) |
5 February 2016 | Statement of affairs with form 2.14B (5 pages) |
22 October 2015 | Administrator's progress report to 19 September 2015 (18 pages) |
10 June 2015 | Result of meeting of creditors (3 pages) |
19 May 2015 | Statement of administrator's proposal (28 pages) |
13 April 2015 | Registered office address changed from 144 High Street Epping Essex CM16 4AS to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 13 April 2015 (2 pages) |
9 April 2015 | Appointment of an administrator (1 page) |
9 March 2015 | Registration of charge 029820000007, created on 20 February 2015 (28 pages) |
11 February 2015 | Termination of appointment of Chloe Katherine Harding as a secretary on 31 January 2015 (1 page) |
21 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
28 August 2014 | Accounts for a medium company made up to 31 October 2013 (15 pages) |
29 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
1 August 2013 | Full accounts made up to 31 October 2012 (18 pages) |
26 July 2013 | Satisfaction of charge 4 in full (1 page) |
6 November 2012 | Accounts for a medium company made up to 31 October 2011 (19 pages) |
31 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (3 pages) |
1 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (3 pages) |
31 August 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
8 July 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
9 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (3 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
2 August 2010 | Termination of appointment of Michael Jennings as a director (1 page) |
17 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Director's details changed for Dennis Harding on 19 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Michael Alfred Patrick Jennings on 19 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Chloe Katherine Harding on 19 October 2009 (1 page) |
28 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
8 July 2009 | Secretary appointed chloe katherine harding (1 page) |
7 July 2009 | Appointment terminated secretary linda harding (1 page) |
7 July 2009 | Appointment terminated director linda harding (1 page) |
8 January 2009 | Return made up to 20/10/08; full list of members (4 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
4 June 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
29 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
27 November 2007 | Return made up to 20/10/07; full list of members (3 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
8 January 2007 | Director's particulars changed (1 page) |
8 January 2007 | Director's particulars changed (1 page) |
3 January 2007 | Return made up to 20/10/06; full list of members (3 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
4 November 2005 | Return made up to 20/10/05; full list of members (7 pages) |
13 October 2005 | Total exemption full accounts made up to 31 October 2004 (16 pages) |
19 October 2004 | Return made up to 20/10/04; full list of members (7 pages) |
3 June 2004 | Accounts for a medium company made up to 31 October 2003 (19 pages) |
21 October 2003 | Return made up to 20/10/03; full list of members (7 pages) |
28 May 2003 | Accounts for a medium company made up to 31 October 2002 (18 pages) |
18 October 2002 | Return made up to 20/10/02; full list of members (7 pages) |
27 May 2002 | Full accounts made up to 31 October 2001 (20 pages) |
17 May 2002 | Particulars of mortgage/charge (3 pages) |
21 November 2001 | Return made up to 20/10/01; full list of members (7 pages) |
23 March 2001 | Full accounts made up to 31 October 2000 (17 pages) |
23 March 2001 | Resolutions
|
28 January 2001 | Director's particulars changed (1 page) |
30 October 2000 | Return made up to 20/10/00; full list of members (7 pages) |
8 September 2000 | Particulars of mortgage/charge (3 pages) |
16 June 2000 | Accounts for a medium company made up to 31 October 1999 (15 pages) |
17 March 2000 | Registered office changed on 17/03/00 from: riverside house, 1-5 como street, romford, essex RM7 7DN (1 page) |
8 November 1999 | Ad 29/10/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
8 November 1999 | Resolutions
|
8 November 1999 | £ nc 1000/100000 29/10/99 (1 page) |
27 October 1999 | Return made up to 20/10/99; full list of members (7 pages) |
31 August 1999 | Accounts for a dormant company made up to 31 October 1998 (5 pages) |
19 May 1999 | Particulars of mortgage/charge (3 pages) |
12 November 1998 | New director appointed (2 pages) |
26 August 1998 | Accounts for a dormant company made up to 31 October 1997 (5 pages) |
6 November 1997 | Return made up to 21/10/97; full list of members
|
18 July 1997 | Accounts for a dormant company made up to 31 October 1996 (2 pages) |
6 November 1996 | Return made up to 21/10/96; no change of members (4 pages) |
15 August 1996 | Accounts for a dormant company made up to 31 October 1995 (2 pages) |
15 August 1996 | Resolutions
|
1 December 1995 | Return made up to 27/10/95; full list of members
|
22 June 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
8 December 1994 | Registered office changed on 08/12/94 from: 788/790 finchley road london NW11 7UR (1 page) |
2 December 1994 | Memorandum and Articles of Association (10 pages) |
1 December 1994 | Company name changed\certificate issued on 01/12/94 (2 pages) |
21 October 1994 | Incorporation (15 pages) |