Barleylands Road
Billericay
Essex
CM11 2UD
Secretary Name | Mr Christopher Wyatt |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 1996(1 year, 1 month after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Correspondence Address | Unit 27 Barleylands Barleylands Road Billericay Essex CM11 2UD |
Director Name | Mr Charles Stanley Wyatt |
---|---|
Date of Birth | March 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 27 Barleylands Barleylands Road Billericay Essex CM11 2UD |
Director Name | Christopher Wyatt |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 March 1996) |
Role | Manager |
Correspondence Address | Rosemere Chequers Road Noak Hill Romford Essex RM3 7NA |
Secretary Name | Wendy Wyatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 March 1996) |
Role | Company Director |
Correspondence Address | Rosemere Chequers Road Noak Hill Romford Essex RM3 7NA |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Unit 27 Barleylands Barleylands Road Billericay Essex CM11 2UD |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Great Burstead and South Green |
Ward | Burstead |
Address Matches | Over 40 other UK companies use this postal address |
99 at £1 | Mrs Wendy Wyatt 99.00% Ordinary |
---|---|
1 at £1 | Mr Chris Wyatt 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £77,826 |
Cash | £19,496 |
Current Liabilities | £183,927 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
12 August 1998 | Delivered on: 14 August 1998 Persons entitled: Lloyds Bank PLC Classification: Debenture deed 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
14 July 2023 | Registered office address changed from 457 Southchurch Road Southend-on-Sea Essex SS1 2PH England to Unit 27 Barleylands Barleylands Road Billericay Essex CM11 2UD on 14 July 2023 (1 page) |
---|---|
13 March 2023 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
21 February 2023 | Confirmation statement made on 31 January 2023 with updates (4 pages) |
19 October 2022 | Secretary's details changed for Mr Christopher Wyatt on 19 October 2022 (1 page) |
19 October 2022 | Director's details changed for Mr Charles Stanley Wyatt on 19 October 2022 (2 pages) |
19 October 2022 | Director's details changed for Mrs Wendy Wyatt on 19 October 2022 (2 pages) |
19 October 2022 | Change of details for Mrs Wendy Wyatt as a person with significant control on 19 October 2022 (2 pages) |
19 October 2022 | Change of details for Mr Christopher Wyatt as a person with significant control on 19 October 2022 (2 pages) |
16 October 2022 | Registered office address changed from First Floor Audit House 151 High Street Billericay CM12 9AB England to 457 Southchurch Road Southend-on-Sea Essex SS1 2PH on 16 October 2022 (1 page) |
2 September 2022 | Appointment of Mr Charles Stanley Wyatt as a director on 1 September 2022 (2 pages) |
31 May 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
1 March 2022 | Confirmation statement made on 31 January 2022 with updates (5 pages) |
23 February 2022 | Notification of Christopher Wyatt as a person with significant control on 30 January 2022 (2 pages) |
23 February 2022 | Change of details for Mrs Wendy Wyatt as a person with significant control on 30 January 2022 (2 pages) |
3 February 2022 | Register inspection address has been changed from Leytonstone House Leytonstone London E111GA England to 1st Floor, Audit House 151 High Street Billericay Essex CM12 9AB (1 page) |
2 February 2022 | Register(s) moved to registered office address First Floor Audit House 151 High Street Billericay CM12 9AB (1 page) |
25 November 2021 | Secretary's details changed for Christopher Wyatt on 25 November 2021 (1 page) |
25 November 2021 | Director's details changed for Mrs Wendy Wyatt on 25 November 2021 (2 pages) |
25 November 2021 | Director's details changed for Mrs Wendy Wyatt on 25 November 2021 (2 pages) |
25 November 2021 | Change of details for Mrs Wendy Wyatt as a person with significant control on 25 November 2021 (2 pages) |
25 November 2021 | Secretary's details changed for Mr Christopher Wyatt on 25 November 2021 (1 page) |
25 November 2021 | Change of details for Mrs Wendy Wyatt as a person with significant control on 25 November 2021 (2 pages) |
16 March 2021 | Confirmation statement made on 31 January 2021 with updates (4 pages) |
9 March 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
28 June 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
20 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
17 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
4 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
9 November 2018 | Registered office address changed from Leytonstone House Leytonstone London E11 1GA to First Floor Audit House 151 High Street Billericay CM12 9AB on 9 November 2018 (1 page) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
14 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
1 June 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
1 June 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
8 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
10 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
1 June 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
10 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
14 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
20 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
27 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
9 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
24 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
13 September 2010 | Registered office address changed from Unit F Chesham Close Romford Essex RM7 7PJ on 13 September 2010 (1 page) |
13 September 2010 | Registered office address changed from Unit F Chesham Close Romford Essex RM7 7PJ on 13 September 2010 (1 page) |
7 September 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
26 November 2009 | Register(s) moved to registered inspection location (1 page) |
26 November 2009 | Register inspection address has been changed (1 page) |
26 November 2009 | Register(s) moved to registered inspection location (1 page) |
26 November 2009 | Register inspection address has been changed (1 page) |
18 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
16 June 2009 | Return made up to 31/01/09; no change of members (3 pages) |
16 June 2009 | Return made up to 31/01/09; no change of members (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
8 May 2008 | Return made up to 31/01/08; full list of members (3 pages) |
8 May 2008 | Return made up to 31/01/08; full list of members (3 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
14 March 2007 | Return made up to 31/01/07; full list of members (6 pages) |
14 March 2007 | Return made up to 31/01/07; full list of members (6 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
3 March 2006 | Return made up to 31/01/06; full list of members (6 pages) |
3 March 2006 | Return made up to 31/01/06; full list of members (6 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
16 March 2005 | Return made up to 31/01/05; full list of members (6 pages) |
16 March 2005 | Return made up to 31/01/05; full list of members (6 pages) |
5 July 2004 | Registered office changed on 05/07/04 from: unit 8A the cromwell centre roebuck road hainault industrial estate hainault essex IG6 3UG (1 page) |
5 July 2004 | Registered office changed on 05/07/04 from: unit 8A the cromwell centre roebuck road hainault industrial estate hainault essex IG6 3UG (1 page) |
5 July 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
5 July 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
16 April 2004 | Return made up to 31/01/04; full list of members (6 pages) |
16 April 2004 | Return made up to 31/01/04; full list of members (6 pages) |
24 October 2003 | Auditor's resignation (1 page) |
24 October 2003 | Auditor's resignation (1 page) |
17 February 2003 | Return made up to 31/01/03; full list of members
|
17 February 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
17 February 2003 | Return made up to 31/01/03; full list of members
|
17 February 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
10 October 2002 | Director's particulars changed (1 page) |
10 October 2002 | Director's particulars changed (1 page) |
10 October 2002 | Secretary's particulars changed (1 page) |
10 October 2002 | Secretary's particulars changed (1 page) |
24 May 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
24 May 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
15 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
15 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
22 May 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
22 May 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
14 March 2001 | Return made up to 01/02/01; full list of members
|
14 March 2001 | Return made up to 01/02/01; full list of members
|
21 November 2000 | Registered office changed on 21/11/00 from: 88A high street billericay essex CM12 9BS (1 page) |
21 November 2000 | Registered office changed on 21/11/00 from: 88A high street billericay essex CM12 9BS (1 page) |
30 May 2000 | Return made up to 01/02/00; full list of members (6 pages) |
30 May 2000 | Return made up to 01/02/00; full list of members (6 pages) |
16 March 2000 | Accounting reference date extended from 28/02/00 to 31/08/00 (1 page) |
16 March 2000 | Accounting reference date extended from 28/02/00 to 31/08/00 (1 page) |
23 January 2000 | Accounts for a small company made up to 28 February 1999 (7 pages) |
23 January 2000 | Accounts for a small company made up to 28 February 1999 (7 pages) |
14 March 1999 | Return made up to 01/02/99; no change of members (4 pages) |
14 March 1999 | Return made up to 01/02/99; no change of members (4 pages) |
8 February 1999 | Accounts for a small company made up to 28 February 1998 (7 pages) |
8 February 1999 | Accounts for a small company made up to 28 February 1998 (7 pages) |
14 August 1998 | Particulars of mortgage/charge (6 pages) |
14 August 1998 | Particulars of mortgage/charge (6 pages) |
6 February 1998 | Return made up to 01/02/98; no change of members (4 pages) |
6 February 1998 | Return made up to 01/02/98; no change of members (4 pages) |
2 January 1998 | Accounts for a small company made up to 28 February 1997 (7 pages) |
2 January 1998 | Accounts for a small company made up to 28 February 1997 (7 pages) |
7 May 1997 | Registered office changed on 07/05/97 from: 65/67 high street billericay essex CM12 9AX (1 page) |
7 May 1997 | Registered office changed on 07/05/97 from: 65/67 high street billericay essex CM12 9AX (1 page) |
17 February 1997 | Return made up to 01/02/97; full list of members
|
17 February 1997 | Return made up to 01/02/97; full list of members
|
29 November 1996 | Secretary resigned (1 page) |
29 November 1996 | Secretary resigned (1 page) |
29 November 1996 | New secretary appointed (2 pages) |
29 November 1996 | Director resigned (1 page) |
29 November 1996 | New secretary appointed (2 pages) |
29 November 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
29 November 1996 | New director appointed (2 pages) |
29 November 1996 | New director appointed (2 pages) |
29 November 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
29 November 1996 | Director resigned (1 page) |
28 February 1996 | Ad 12/04/95--------- £ si 98@1 (2 pages) |
28 February 1996 | Ad 12/04/95--------- £ si 98@1 (2 pages) |
28 February 1996 | Return made up to 01/02/96; full list of members (6 pages) |
28 February 1996 | Return made up to 01/02/96; full list of members (6 pages) |
13 November 1995 | Registered office changed on 13/11/95 from: 22 saffron court southfields business park laindon basildon essex SS15 6SS (1 page) |
13 November 1995 | Registered office changed on 13/11/95 from: 22 saffron court southfields business park laindon basildon essex SS15 6SS (1 page) |
6 April 1995 | Memorandum and Articles of Association (10 pages) |
6 April 1995 | Resolutions
|
6 April 1995 | Resolutions
|
6 April 1995 | Memorandum and Articles of Association (10 pages) |
28 March 1995 | Secretary resigned;new director appointed (2 pages) |
28 March 1995 | Registered office changed on 28/03/95 from: international house 31 church road hendon. London NW4 4EB (1 page) |
28 March 1995 | New secretary appointed;director resigned (2 pages) |
28 March 1995 | Secretary resigned;new director appointed (2 pages) |
28 March 1995 | New secretary appointed;director resigned (2 pages) |
28 March 1995 | Registered office changed on 28/03/95 from: international house 31 church road hendon. London NW4 4EB (1 page) |