150 Hutton Road
Shenfield
Essex
CM15 8NL
Secretary Name | David James Coleman-Higgs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Viewpoint 185 Lee Park Blackheath London SE3 9TN |
Secretary Name | Kyle Wall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1998(3 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 04 September 1998) |
Role | Company Director |
Correspondence Address | 23 Taffrail House Burrells Wharf Squar London E14 3TG |
Secretary Name | Rachelle Caroline Turk |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 04 September 1998(3 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 13 July 1999) |
Role | Personal Assistant |
Correspondence Address | 94 Minford Gardens London W14 0AP |
Secretary Name | Barbara Higgs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 28 April 2008) |
Role | Company Director |
Correspondence Address | 28 Lindsey Place Brierley Hill West Midlands DY5 3XB |
Registered Address | C/O Berkeley Townsend Hunter House 150 Hutton Road Shenfield Essex CM15 8NL |
---|---|
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 |
Year | 2013 |
---|---|
Net Worth | £32,688 |
Cash | £400 |
Current Liabilities | £84,771 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 25 March 2024 (1 month ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 2 weeks from now) |
29 November 2023 | Total exemption full accounts made up to 28 February 2023 (10 pages) |
---|---|
27 April 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
30 November 2022 | Total exemption full accounts made up to 28 February 2022 (11 pages) |
5 April 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
17 November 2021 | Total exemption full accounts made up to 28 February 2021 (11 pages) |
14 April 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
4 January 2021 | Total exemption full accounts made up to 28 February 2020 (11 pages) |
27 March 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
24 October 2019 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
1 April 2019 | Change of details for Miss Susan Jayne Higgs as a person with significant control on 25 March 2019 (2 pages) |
1 April 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
1 April 2019 | Director's details changed for Miss Susan Jayne Higgs on 25 March 2019 (2 pages) |
15 January 2019 | Registered office address changed from 27 New Dover Road Canterbury Kent CT1 3DN to C/O Berkeley Townsend Hunter House 150 Hutton Road Shenfield Essex CM15 8NL on 15 January 2019 (2 pages) |
31 July 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
8 May 2018 | Confirmation statement made on 25 March 2018 with updates (5 pages) |
5 April 2018 | Change of details for Mrs Susan Jayne Higgs as a person with significant control on 1 June 2017 (2 pages) |
5 April 2018 | Change of details for Mrs Susan Jayne Allen as a person with significant control on 1 June 2017 (2 pages) |
5 September 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
5 September 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
20 June 2017 | Director's details changed for Mrs Susan Jayne Allen on 1 June 2017 (2 pages) |
20 June 2017 | Director's details changed for Mrs Susan Jayne Allen on 1 June 2017 (2 pages) |
16 May 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
1 June 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
1 June 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
19 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
6 October 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
6 October 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
20 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
28 July 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
28 July 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
22 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
9 April 2014 | Director's details changed for Mrs Susan Jayne Allen on 24 March 2014 (2 pages) |
9 April 2014 | Director's details changed for Mrs Susan Jayne Allen on 24 March 2014 (2 pages) |
6 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
6 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
9 July 2013 | Director's details changed for Susan Jayne Higgs on 5 July 2013 (3 pages) |
9 July 2013 | Director's details changed for Susan Jayne Higgs on 5 July 2013 (3 pages) |
9 July 2013 | Director's details changed for Susan Jayne Higgs on 5 July 2013 (3 pages) |
19 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
19 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
20 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
12 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
21 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
21 June 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
21 June 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
16 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
13 August 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
13 August 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
5 May 2009 | Return made up to 25/03/09; full list of members (3 pages) |
5 May 2009 | Return made up to 25/03/09; full list of members (3 pages) |
6 May 2008 | Appointment terminated secretary barbara higgs (1 page) |
6 May 2008 | Appointment terminated secretary barbara higgs (1 page) |
29 April 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
29 April 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
4 April 2008 | Return made up to 25/03/08; full list of members (3 pages) |
4 April 2008 | Return made up to 25/03/08; full list of members (3 pages) |
3 November 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
3 November 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
23 April 2007 | Return made up to 25/03/07; full list of members (2 pages) |
23 April 2007 | Return made up to 25/03/07; full list of members (2 pages) |
26 September 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
26 September 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
18 April 2006 | Return made up to 25/03/06; full list of members (2 pages) |
18 April 2006 | Return made up to 25/03/06; full list of members (2 pages) |
13 September 2005 | Director's particulars changed (1 page) |
13 September 2005 | Director's particulars changed (1 page) |
24 May 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
24 May 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
4 April 2005 | Return made up to 25/03/05; full list of members (5 pages) |
4 April 2005 | Return made up to 25/03/05; full list of members (5 pages) |
24 September 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
24 September 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
17 April 2004 | Return made up to 25/03/04; full list of members (5 pages) |
17 April 2004 | Return made up to 25/03/04; full list of members (5 pages) |
6 January 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
6 January 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
27 October 2003 | Director's particulars changed (1 page) |
27 October 2003 | Director's particulars changed (1 page) |
12 March 2003 | Return made up to 01/02/03; full list of members (5 pages) |
12 March 2003 | Return made up to 01/02/03; full list of members (5 pages) |
18 November 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
18 November 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
13 May 2002 | Registered office changed on 13/05/02 from: 23 taffrail house burrells wharf square london E14 3TG (1 page) |
13 May 2002 | Registered office changed on 13/05/02 from: 23 taffrail house burrells wharf square london E14 3TG (1 page) |
19 April 2002 | Return made up to 25/03/02; full list of members (6 pages) |
19 April 2002 | Return made up to 25/03/02; full list of members (6 pages) |
16 November 2001 | Total exemption full accounts made up to 28 February 2001 (10 pages) |
16 November 2001 | Total exemption full accounts made up to 28 February 2001 (10 pages) |
26 January 2001 | Return made up to 01/02/01; full list of members
|
26 January 2001 | Return made up to 01/02/01; full list of members
|
31 July 2000 | Full accounts made up to 29 February 2000 (10 pages) |
31 July 2000 | Full accounts made up to 29 February 2000 (10 pages) |
11 February 2000 | Return made up to 01/02/00; full list of members (6 pages) |
11 February 2000 | Return made up to 01/02/00; full list of members (6 pages) |
6 August 1999 | Secretary resigned (1 page) |
6 August 1999 | New secretary appointed (2 pages) |
6 August 1999 | New secretary appointed (2 pages) |
6 August 1999 | Secretary resigned (1 page) |
19 July 1999 | Full accounts made up to 28 February 1999 (11 pages) |
19 July 1999 | Full accounts made up to 28 February 1999 (11 pages) |
16 February 1999 | Full accounts made up to 28 February 1998 (11 pages) |
16 February 1999 | Return made up to 01/02/99; no change of members
|
16 February 1999 | Return made up to 01/02/99; no change of members
|
16 February 1999 | Full accounts made up to 28 February 1998 (11 pages) |
14 September 1998 | New secretary appointed (2 pages) |
14 September 1998 | Secretary resigned (1 page) |
14 September 1998 | Secretary resigned (1 page) |
14 September 1998 | New secretary appointed (2 pages) |
29 June 1998 | New secretary appointed (2 pages) |
29 June 1998 | Registered office changed on 29/06/98 from: 118 baker street london W1M 1LB (1 page) |
29 June 1998 | New secretary appointed (2 pages) |
29 June 1998 | Secretary resigned (1 page) |
29 June 1998 | Secretary resigned (1 page) |
29 June 1998 | Registered office changed on 29/06/98 from: 118 baker street london W1M 1LB (1 page) |
19 February 1998 | Return made up to 01/02/98; no change of members
|
19 February 1998 | Return made up to 01/02/98; no change of members
|
5 November 1997 | Registered office changed on 05/11/97 from: 23 taffrail house burrells wharf square london E14 3TG (1 page) |
5 November 1997 | Registered office changed on 05/11/97 from: 23 taffrail house burrells wharf square london E14 3TG (1 page) |
22 July 1997 | Director's particulars changed (1 page) |
22 July 1997 | Registered office changed on 22/07/97 from: 15 viewpoint blackheath london SE3 9TN (1 page) |
22 July 1997 | Director's particulars changed (1 page) |
22 July 1997 | Registered office changed on 22/07/97 from: 15 viewpoint blackheath london SE3 9TN (1 page) |
29 May 1997 | Full accounts made up to 28 February 1997 (7 pages) |
29 May 1997 | Full accounts made up to 28 February 1997 (7 pages) |
30 January 1997 | Return made up to 01/02/97; full list of members (6 pages) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | Return made up to 01/02/97; full list of members (6 pages) |
24 October 1996 | Full accounts made up to 29 February 1996 (9 pages) |
24 October 1996 | Full accounts made up to 29 February 1996 (9 pages) |
20 March 1996 | Return made up to 01/02/96; full list of members
|
20 March 1996 | Return made up to 01/02/96; full list of members
|
27 February 1996 | Resolutions
|
27 February 1996 | Resolutions
|
26 February 1996 | New director appointed (2 pages) |
26 February 1996 | New director appointed (2 pages) |
18 August 1995 | Ad 13/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 August 1995 | Ad 13/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 July 1995 | Registered office changed on 20/07/95 from: 15 viewpoint lee park blackheath london SE3 9TN (1 page) |
20 July 1995 | Registered office changed on 20/07/95 from: 15 viewpoint lee park blackheath london SE3 9TN (1 page) |
21 June 1995 | Registered office changed on 21/06/95 from: 2 mercury court cyclops wharf homer drive london E14 3UF (1 page) |
21 June 1995 | Registered office changed on 21/06/95 from: 2 mercury court cyclops wharf homer drive london E14 3UF (1 page) |
4 April 1995 | Registered office changed on 04/04/95 from: 16 shinners close london SE25 5JP (1 page) |
4 April 1995 | Registered office changed on 04/04/95 from: 16 shinners close london SE25 5JP (1 page) |
1 February 1995 | Incorporation (16 pages) |
1 February 1995 | Incorporation (16 pages) |