Billericay
Essex
CM12 0DX
Director Name | Mr Colin John Breathwick |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2002(6 years, 1 month after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cura House Unit 3 Radford Way Billericay Essex CM12 0DX |
Director Name | Mrs Beverley Breathwick |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2007(11 years, 4 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Radford Way Billericay Essex CM12 0DX |
Director Name | Mr Adam Jon Breathwick |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2012(15 years, 11 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cura House Unit 3 Radford Way Billericay Essex CM12 0DX |
Director Name | Ian John Jewitt |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(same day as company formation) |
Role | Event Management |
Correspondence Address | 152 Holmbury Grove Featherbed Lane Addington Surrey CR0 9AR |
Director Name | Mr Adam Jon Breathwick |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(same day as company formation) |
Role | Event Management |
Country of Residence | England |
Correspondence Address | 7 Meade Road Billericay Essex CM11 1DE |
Director Name | Mr Richard Bayliss |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(15 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 24 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.corporateconnection.co.uk |
---|
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 |
Year | 2013 |
---|---|
Turnover | £1,365,237 |
Gross Profit | £305,704 |
Net Worth | £291,769 |
Cash | £230,465 |
Current Liabilities | £35,876 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (9 months, 3 weeks from now) |
16 July 1999 | Delivered on: 21 July 1999 Persons entitled: Richard Sandor Frischmann and Justine Elinor Frischmann (Trading as Ces Properties) Classification: Rent security deposit deed Secured details: £3,500 due or to become due from the company to the chargee under the terms of the lease. Particulars: The sum deposit £3,500. Outstanding |
---|
11 February 2021 | Confirmation statement made on 8 February 2021 with updates (6 pages) |
---|---|
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
17 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
2 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
19 February 2019 | Confirmation statement made on 8 February 2019 with updates (4 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (2 pages) |
14 February 2018 | Change of details for Mr Adam Jon Breathwick as a person with significant control on 6 February 2018 (2 pages) |
14 February 2018 | Change of details for Mrs Beverley Breathwick as a person with significant control on 6 February 2018 (2 pages) |
14 February 2018 | Confirmation statement made on 8 February 2018 with updates (5 pages) |
14 February 2018 | Change of details for Mr Colin John Breathwick as a person with significant control on 6 February 2018 (2 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
4 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 4 December 2017 (1 page) |
4 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 4 December 2017 (1 page) |
26 July 2017 | Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LQ to 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH on 26 July 2017 (1 page) |
26 July 2017 | Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LQ to 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH on 26 July 2017 (1 page) |
17 February 2017 | Confirmation statement made on 8 February 2017 with updates (9 pages) |
17 February 2017 | Confirmation statement made on 8 February 2017 with updates (9 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 September 2016 | Director's details changed for Beverley Clayton on 28 October 2015 (2 pages) |
29 September 2016 | Director's details changed for Beverley Clayton on 28 October 2015 (2 pages) |
9 June 2016 | Secretary's details changed for Mr Adam Jon Breathwick on 8 June 2016 (1 page) |
9 June 2016 | Director's details changed for Beverley Clayton on 8 June 2016 (2 pages) |
9 June 2016 | Director's details changed for Beverley Clayton on 8 June 2016 (2 pages) |
9 June 2016 | Secretary's details changed for Mr Adam Jon Breathwick on 8 June 2016 (1 page) |
9 June 2016 | Director's details changed for Mr Adam Jon Breathwick on 8 June 2016 (2 pages) |
9 June 2016 | Director's details changed for Mr Adam Jon Breathwick on 8 June 2016 (2 pages) |
11 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 July 2014 | Director's details changed for Beverley Clayton on 29 July 2014 (2 pages) |
30 July 2014 | Director's details changed for Beverley Clayton on 29 July 2014 (2 pages) |
3 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
5 November 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
5 November 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
19 July 2013 | Secretary's details changed for Mr Adam Breathwick on 19 July 2013 (2 pages) |
19 July 2013 | Director's details changed for Mr Adam Breathwick on 19 July 2013 (2 pages) |
19 July 2013 | Secretary's details changed for Mr Adam Breathwick on 19 July 2013 (2 pages) |
19 July 2013 | Director's details changed for Mr Adam Breathwick on 19 July 2013 (2 pages) |
11 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (7 pages) |
11 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (7 pages) |
22 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
22 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
24 July 2012 | Director's details changed for Mr Richard Bayliss on 23 April 2012 (2 pages) |
24 July 2012 | Termination of appointment of Richard Bayliss as a director (1 page) |
24 July 2012 | Director's details changed for Mr Richard Bayliss on 23 April 2012 (2 pages) |
24 July 2012 | Termination of appointment of Richard Bayliss as a director (1 page) |
24 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (8 pages) |
24 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (8 pages) |
24 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (8 pages) |
2 February 2012 | Appointment of Mr Adam Breathwick as a director (2 pages) |
2 February 2012 | Appointment of Mr Adam Breathwick as a director (2 pages) |
31 January 2012 | Appointment of Mr Richard Bayliss as a director (2 pages) |
31 January 2012 | Appointment of Mr Richard Bayliss as a director (2 pages) |
30 January 2012 | Termination of appointment of Adam Breathwick as a director (1 page) |
30 January 2012 | Termination of appointment of Adam Breathwick as a director (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (7 pages) |
11 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (7 pages) |
11 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (7 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
11 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
11 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 August 2008 | Director's change of particulars / colin breathwick / 05/08/2008 (1 page) |
5 August 2008 | Director's change of particulars / colin breathwick / 05/08/2008 (1 page) |
6 February 2008 | Return made up to 08/02/08; full list of members (3 pages) |
6 February 2008 | Return made up to 08/02/08; full list of members (3 pages) |
21 September 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
21 September 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
23 August 2007 | New director appointed (1 page) |
23 August 2007 | New director appointed (1 page) |
23 August 2007 | Ad 01/07/07--------- £ si [email protected]=100 £ ic 200/300 (1 page) |
23 August 2007 | Ad 01/07/07--------- £ si [email protected]=100 £ ic 200/300 (1 page) |
23 February 2007 | Return made up to 08/02/07; full list of members (3 pages) |
23 February 2007 | Return made up to 08/02/07; full list of members (3 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 November 2006 | Registered office changed on 23/11/06 from: mayflower house high street billericay essex CM12 9FT (1 page) |
23 November 2006 | Registered office changed on 23/11/06 from: mayflower house high street billericay essex CM12 9FT (1 page) |
21 March 2006 | Return made up to 08/02/06; full list of members (3 pages) |
21 March 2006 | Return made up to 08/02/06; full list of members (3 pages) |
7 February 2006 | Resolutions
|
7 February 2006 | Resolutions
|
25 January 2006 | Ad 17/01/06--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
25 January 2006 | Ad 17/01/06--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
23 January 2006 | Director's particulars changed (1 page) |
23 January 2006 | Director's particulars changed (1 page) |
23 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 March 2005 | Return made up to 08/02/05; full list of members (7 pages) |
8 March 2005 | Return made up to 08/02/05; full list of members (7 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
24 March 2004 | Return made up to 08/02/04; full list of members (7 pages) |
24 March 2004 | Return made up to 08/02/04; full list of members (7 pages) |
17 March 2004 | Registered office changed on 17/03/04 from: 36-38 westbourne grove newton road london W2 5SH (1 page) |
17 March 2004 | Registered office changed on 17/03/04 from: 36-38 westbourne grove newton road london W2 5SH (1 page) |
16 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
16 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
18 February 2003 | Return made up to 08/02/03; full list of members (7 pages) |
18 February 2003 | Return made up to 08/02/03; full list of members (7 pages) |
19 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
19 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Return made up to 08/02/02; full list of members
|
9 April 2002 | Return made up to 08/02/02; full list of members
|
9 April 2002 | Director resigned (1 page) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | New director appointed (2 pages) |
20 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
20 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
30 March 2001 | Registered office changed on 30/03/01 from: 2 weald road brentwood essex CM14 4SX (1 page) |
30 March 2001 | Registered office changed on 30/03/01 from: 2 weald road brentwood essex CM14 4SX (1 page) |
19 March 2001 | Return made up to 08/02/01; full list of members (6 pages) |
19 March 2001 | Return made up to 08/02/01; full list of members (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
28 February 2000 | Return made up to 08/02/00; full list of members
|
28 February 2000 | Return made up to 08/02/00; full list of members
|
2 August 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
2 August 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
21 July 1999 | Particulars of mortgage/charge (3 pages) |
21 July 1999 | Particulars of mortgage/charge (3 pages) |
22 March 1999 | Return made up to 08/02/99; no change of members (4 pages) |
22 March 1999 | Return made up to 08/02/99; no change of members (4 pages) |
23 July 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
23 July 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
11 February 1998 | Return made up to 08/02/98; no change of members (4 pages) |
11 February 1998 | Return made up to 08/02/98; no change of members (4 pages) |
22 July 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
22 July 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
24 February 1997 | Return made up to 08/02/97; full list of members
|
24 February 1997 | Return made up to 08/02/97; full list of members
|
26 February 1996 | Accounting reference date notified as 31/03 (1 page) |
26 February 1996 | Accounting reference date notified as 31/03 (1 page) |
26 February 1996 | Ad 16/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 February 1996 | Ad 16/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 February 1996 | Secretary resigned (1 page) |
19 February 1996 | Secretary resigned (1 page) |
8 February 1996 | Incorporation (16 pages) |
8 February 1996 | Incorporation (16 pages) |