226 Pound Lane, Bowers Gifford
Basildon
Essex
SS13 2LB
Secretary Name | Mrs Emma Louise Hancock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 1999(3 years, 8 months after company formation) |
Appointment Duration | 21 years, 6 months (closed 10 September 2020) |
Role | Company Director |
Correspondence Address | 16 Rectory Road North Fambridge Chelmsford Essex CM3 6NG |
Secretary Name | Barrie John Winyard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(same day as company formation) |
Role | Stoving And Spraying |
Correspondence Address | The Squirrels Stacey Drive Langdon Hills Laindon Essex SS16 5PB |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1995(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1995(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Registered Address | Haslers Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Mrs Lesley Newell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £222,848 |
Cash | £210,676 |
Current Liabilities | £27,206 |
Latest Accounts | 31 January 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
28 May 2010 | Delivered on: 2 June 2010 Persons entitled: Epg Property Investors Limited Classification: Rent deposit deed Secured details: £1865 due or to become due from the company to the chargee. Particulars: Deposit balance being the balance from time to time standing to the credit of the deposit account. Outstanding |
---|
14 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
---|---|
28 February 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
27 October 2016 | Registered office address changed from Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Basildon Essex SS15 6TU to 12 High Street Stanford-Le-Hope SS17 0EY on 27 October 2016 (1 page) |
20 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
9 February 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
30 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
16 February 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
2 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
25 February 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
28 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
21 February 2013 | Secretary's details changed for Mrs Emma Louise Hancock on 5 February 2013 (2 pages) |
21 February 2013 | Secretary's details changed for Mrs Emma Louise Hancock on 5 February 2013 (2 pages) |
20 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Registered office address changed from Abacus House, 7 Argent Court Southfields Business Park Basildon Essex SS15 6TH on 8 January 2012 (2 pages) |
8 January 2012 | Registered office address changed from Abacus House, 7 Argent Court Southfields Business Park Basildon Essex SS15 6TH on 8 January 2012 (2 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
22 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
21 June 2010 | Director's details changed for Lesley Newell on 12 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Lesley Newell on 12 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
2 December 2009 | Secretary's details changed for Emma Louise Newell on 6 June 2009 (2 pages) |
2 December 2009 | Secretary's details changed for Emma Louise Newell on 6 June 2009 (2 pages) |
23 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
18 June 2008 | Return made up to 12/06/08; full list of members (3 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
6 November 2007 | Secretary's particulars changed (1 page) |
30 August 2007 | Director's particulars changed (1 page) |
18 June 2007 | Return made up to 12/06/07; full list of members (2 pages) |
18 June 2007 | Registered office changed on 18/06/07 from: elliott mortlock busby & co abacus house 7 argent court sylvan way southfields business park basildon essex SS15 6TH (1 page) |
26 March 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
21 June 2006 | Return made up to 12/06/06; full list of members (2 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
17 June 2005 | Return made up to 12/06/05; full list of members
|
5 October 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
2 July 2004 | Return made up to 12/06/04; full list of members (6 pages) |
12 March 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
27 June 2003 | Return made up to 12/06/03; full list of members (6 pages) |
13 March 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
27 June 2002 | Return made up to 12/06/02; full list of members (6 pages) |
20 March 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
28 June 2001 | Return made up to 12/06/01; full list of members (6 pages) |
26 March 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
26 June 2000 | Return made up to 12/06/00; full list of members (6 pages) |
16 March 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
16 June 1999 | Return made up to 12/06/99; full list of members (6 pages) |
14 March 1999 | New secretary appointed (2 pages) |
14 March 1999 | Secretary resigned (1 page) |
10 March 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
29 June 1998 | Return made up to 12/06/98; no change of members (4 pages) |
23 April 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
9 July 1997 | Return made up to 12/06/97; no change of members
|
6 April 1997 | Accounts for a small company made up to 31 July 1996 (4 pages) |
7 July 1996 | Return made up to 12/06/96; full list of members (6 pages) |
2 January 1996 | Ad 12/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 November 1995 | Accounting reference date notified as 31/07 (1 page) |
24 November 1995 | New secretary appointed (2 pages) |
24 November 1995 | New director appointed (2 pages) |
24 November 1995 | Registered office changed on 24/11/95 from: kingsridge house 601 london road westcliff on sea essex SS0 9PE (1 page) |
20 June 1995 | Secretary resigned (2 pages) |
20 June 1995 | Director resigned (2 pages) |