Billericay
Essex
CM12 0UQ
Director Name | Eileen Joyce Turney |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1997(1 year, 11 months after company formation) |
Appointment Duration | 20 years, 11 months (closed 10 July 2018) |
Role | Personal Assistant |
Correspondence Address | 2 Porchester Road Billericay Essex CM12 0UQ |
Secretary Name | Eileen Joyce Turney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 1999(3 years, 6 months after company formation) |
Appointment Duration | 19 years, 3 months (closed 10 July 2018) |
Role | Company Director |
Correspondence Address | 2 Porchester Road Billericay Essex CM12 0UQ |
Director Name | Mr Shane Aurousseau |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 August 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Clifton Road London N3 2AR |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1995(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1995(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | First Floor 39 High Street Billericay Essex CM12 9BA |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Address Matches | Over 100 other UK companies use this postal address |
750 at £1 | Lester Petch 75.00% Ordinary |
---|---|
250 at £1 | Eileen Joyce Turney 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,314 |
Cash | £3,434 |
Current Liabilities | £12,748 |
Latest Accounts | 31 August 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
5 December 2017 | Registered office address changed from 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH United Kingdom to First Floor 39 High Street Billericay Essex CM12 9BA on 5 December 2017 (1 page) |
---|---|
30 August 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
26 July 2017 | Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH on 26 July 2017 (1 page) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (1 page) |
23 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
12 April 2016 | Micro company accounts made up to 31 August 2015 (1 page) |
1 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
17 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 June 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
22 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
20 May 2013 | Total exemption full accounts made up to 31 August 2012 (10 pages) |
23 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
24 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Director's details changed for Mr Lester Petch on 1 April 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr Lester Petch on 1 April 2011 (2 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
23 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
25 August 2009 | Return made up to 21/08/09; full list of members (4 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
1 September 2008 | Return made up to 21/08/08; full list of members (4 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
23 August 2007 | Return made up to 21/08/07; full list of members (3 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
23 November 2006 | Registered office changed on 23/11/06 from: mayflower house high street billericay essex CM12 9FT (1 page) |
25 August 2006 | Amended accounts made up to 31 August 2005 (6 pages) |
24 August 2006 | Return made up to 21/08/06; full list of members (3 pages) |
11 July 2006 | Registered office changed on 11/07/06 from: 7 st james's square london SW1Y 4JU (1 page) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
28 September 2005 | Return made up to 21/08/05; full list of members (7 pages) |
1 July 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
22 October 2004 | Return made up to 21/08/04; full list of members (7 pages) |
20 November 2003 | Return made up to 21/08/03; full list of members
|
30 April 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
4 October 2002 | Return made up to 21/08/02; full list of members
|
3 October 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
13 September 2001 | Resolutions
|
10 September 2001 | Return made up to 21/08/01; full list of members
|
14 June 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
27 March 2001 | Registered office changed on 27/03/01 from: 61 chandos place london WC2N 4HG (1 page) |
8 September 2000 | Return made up to 21/08/00; full list of members (7 pages) |
18 January 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
3 December 1999 | Return made up to 21/08/99; full list of members
|
14 May 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
24 April 1999 | New secretary appointed (2 pages) |
9 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
5 September 1997 | Return made up to 21/08/97; no change of members (5 pages) |
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | Director resigned (1 page) |
17 June 1997 | Secretary resigned (1 page) |
11 December 1996 | Accounts for a small company made up to 31 August 1996 (7 pages) |
27 October 1996 | Return made up to 21/08/96; full list of members (6 pages) |
22 August 1996 | Secretary's particulars changed (1 page) |
4 October 1995 | Ad 21/08/95--------- £ si 998@1=998 £ ic 1000/1998 (2 pages) |
5 September 1995 | Ad 21/08/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 September 1995 | Accounting reference date notified as 31/08 (1 page) |
21 August 1995 | Incorporation (30 pages) |