Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Director Name | Mr Nicholas John Stevenson |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 29 Southampton Street Swindon SN1 2JT |
Secretary Name | Janet Linda Stevenson |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 February 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Director |
Correspondence Address | Bleak House Farm Crow Green Road Brentwood Essex CM15 9RP |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 22 December 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 101a Crow Green Road Pilgrims Road Brentwood Essex CM15 9RP |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Pilgrims Hatch |
Built Up Area | Brentwood |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Janet Linda Stevenson 50.00% Ordinary |
---|---|
50 at £1 | John Dudley Stevenson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £370 |
Current Liabilities | £6,882 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 22 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 5 January 2025 (8 months from now) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
---|---|
19 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
18 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
31 December 2013 | Director's details changed for Nicholas John Stevenson on 22 December 2013 (2 pages) |
31 December 2013 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 December 2010 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
7 January 2010 | Director's details changed for Mr John Dudley Stevenson on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Nicholas John Stevenson on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Mr John Dudley Stevenson on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Nicholas John Stevenson on 7 January 2010 (2 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 April 2009 | Return made up to 22/12/08; full list of members (4 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 April 2008 | Registered office changed on 28/04/2008 from 101 crow green road pilgrims road brentwood essex CM15 9RP (1 page) |
28 April 2008 | Return made up to 22/12/07; full list of members (4 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
5 January 2007 | Return made up to 22/12/06; full list of members (2 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
22 February 2006 | Return made up to 22/12/05; full list of members (2 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
15 December 2004 | Return made up to 22/12/04; full list of members (7 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
5 January 2004 | Return made up to 22/12/03; full list of members (7 pages) |
14 October 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
31 December 2002 | Return made up to 22/12/02; full list of members (7 pages) |
9 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
3 January 2002 | Return made up to 22/12/01; full list of members (6 pages) |
30 August 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
18 December 2000 | Return made up to 22/12/00; full list of members (6 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
23 December 1999 | Return made up to 22/12/99; full list of members
|
1 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
10 December 1998 | Return made up to 22/12/98; no change of members (4 pages) |
20 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
9 January 1998 | Return made up to 22/12/97; no change of members (4 pages) |
4 November 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
27 December 1996 | Return made up to 22/12/96; full list of members
|
9 August 1996 | Ad 23/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 March 1996 | New director appointed (2 pages) |
27 February 1996 | Resolutions
|
27 February 1996 | Director resigned;new director appointed (2 pages) |
27 February 1996 | Resolutions
|
27 February 1996 | New secretary appointed (1 page) |
27 February 1996 | Memorandum and Articles of Association (14 pages) |
27 February 1996 | New director appointed (1 page) |
27 February 1996 | £ nc 100/5000 13/02/96 (1 page) |
27 February 1996 | Secretary resigned (2 pages) |
27 February 1996 | Registered office changed on 27/02/96 from: temple house 20 holywell row london EC2A 4JB (1 page) |
22 December 1995 | Incorporation (12 pages) |