Southend Airport
Southend On Sea
Essex
SS2 6UN
Director Name | Mr Lester Woollard |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2005(7 years, 9 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Suite 1 19 Aviation Way Southend Airport Southend On Sea Essex SS2 6UN |
Secretary Name | Mr Adam Phillip West |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 January 2005(7 years, 9 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1 19 Aviation Way Southend Airport Southend On Sea Essex SS2 6UN |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Michelle West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(6 days after company formation) |
Appointment Duration | 7 years, 8 months (resigned 06 January 2005) |
Role | Secretary |
Correspondence Address | 156 Beauchamps Drive Wickford Essex SS11 8NJ |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1997(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | bdsl-interiors.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01268 765600 |
Telephone region | Basildon |
Registered Address | Suite 1 19 Aviation Way Southend Airport Southend On Sea Essex SS2 6UN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Adam Phillip West 50.00% Ordinary |
---|---|
1 at £1 | Lester Woollard 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,565 |
Cash | £8,978 |
Current Liabilities | £79,145 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 8 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 April 2024 (3 weeks, 2 days from now) |
12 May 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
---|---|
31 March 2020 | Micro company accounts made up to 30 June 2019 (6 pages) |
2 May 2019 | Change of details for Mr Adam Philip West as a person with significant control on 24 January 2019 (2 pages) |
1 May 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
1 May 2019 | Director's details changed for Mr Adam Phillip West on 24 January 2019 (2 pages) |
1 February 2019 | Micro company accounts made up to 30 June 2018 (6 pages) |
21 November 2018 | Director's details changed for Mr Lester Woollard on 21 November 2018 (2 pages) |
21 November 2018 | Change of details for Mr Lester Woollard as a person with significant control on 21 November 2018 (2 pages) |
14 November 2018 | Change of details for Mr Adam Philip West as a person with significant control on 13 November 2018 (2 pages) |
13 November 2018 | Registered office address changed from 27 Douglas Drive Wickford Essex SS12 9HJ England to Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS on 13 November 2018 (1 page) |
13 November 2018 | Change of details for Mr Lester Woollard as a person with significant control on 13 November 2018 (2 pages) |
13 November 2018 | Director's details changed for Mr Adam Phillip West on 13 November 2018 (2 pages) |
13 November 2018 | Director's details changed for Mr Lester Woollard on 13 November 2018 (2 pages) |
13 November 2018 | Secretary's details changed for Mr Adam Phillip West on 13 November 2018 (1 page) |
12 September 2018 | Director's details changed for Mr Lester Woollard on 17 August 2018 (2 pages) |
11 September 2018 | Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to 27 Douglas Drive Wickford Essex SS12 9HJ on 11 September 2018 (1 page) |
11 September 2018 | Director's details changed for Mr Adam Phillip West on 17 August 2018 (2 pages) |
13 April 2018 | Change of details for Mr Adam Philip West as a person with significant control on 1 April 2018 (2 pages) |
13 April 2018 | Change of details for Mr Lester Woollard as a person with significant control on 1 April 2018 (2 pages) |
13 April 2018 | Confirmation statement made on 8 April 2018 with updates (4 pages) |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
26 April 2017 | Secretary's details changed for Mr Adam Phillip West on 1 April 2017 (1 page) |
26 April 2017 | Director's details changed for Mr Adam Phillip West on 1 April 2017 (2 pages) |
26 April 2017 | Director's details changed for Mr Adam Phillip West on 1 April 2017 (2 pages) |
26 April 2017 | Secretary's details changed for Mr Adam Phillip West on 1 April 2017 (1 page) |
24 April 2017 | Director's details changed for Mr Lester Woollard on 1 April 2017 (2 pages) |
24 April 2017 | Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 24 April 2017 (1 page) |
24 April 2017 | Director's details changed for Mr Lester Woollard on 1 April 2017 (2 pages) |
24 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
24 April 2017 | Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 24 April 2017 (1 page) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
17 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
21 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
29 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
29 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
22 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
29 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
29 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
23 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (6 pages) |
23 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (6 pages) |
23 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
5 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
1 June 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
2 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (6 pages) |
23 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (6 pages) |
23 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
8 July 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
8 July 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
9 June 2010 | Director's details changed for Lester Woollard on 1 November 2009 (2 pages) |
9 June 2010 | Register inspection address has been changed (1 page) |
9 June 2010 | Director's details changed for Adam Phillip West on 1 November 2009 (2 pages) |
9 June 2010 | Register(s) moved to registered inspection location (1 page) |
9 June 2010 | Director's details changed for Lester Woollard on 1 November 2009 (2 pages) |
9 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Register inspection address has been changed (1 page) |
9 June 2010 | Director's details changed for Adam Phillip West on 1 November 2009 (2 pages) |
9 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Adam Phillip West on 1 November 2009 (2 pages) |
9 June 2010 | Director's details changed for Lester Woollard on 1 November 2009 (2 pages) |
9 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Register(s) moved to registered inspection location (1 page) |
17 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
17 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
14 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
14 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
4 August 2008 | Return made up to 08/04/08; full list of members (4 pages) |
4 August 2008 | Return made up to 08/04/08; full list of members (4 pages) |
27 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
27 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
29 August 2007 | Return made up to 08/04/07; no change of members
|
29 August 2007 | Return made up to 08/04/07; no change of members
|
29 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
29 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
20 October 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
20 October 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
25 July 2006 | Return made up to 08/04/06; full list of members (7 pages) |
25 July 2006 | Return made up to 08/04/06; full list of members (7 pages) |
10 October 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
10 October 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
15 April 2005 | Registered office changed on 15/04/05 from: teresa gavin house, woodfrod avenue, woodford green, essex IG8 8FB (1 page) |
15 April 2005 | Return made up to 08/04/05; full list of members (7 pages) |
15 April 2005 | Registered office changed on 15/04/05 from: teresa gavin house, woodfrod avenue, woodford green, essex IG8 8FB (1 page) |
15 April 2005 | Return made up to 08/04/05; full list of members (7 pages) |
25 January 2005 | New secretary appointed (2 pages) |
25 January 2005 | New secretary appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | Secretary resigned (1 page) |
18 January 2005 | Ad 01/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 January 2005 | Ad 01/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 June 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
1 June 2004 | Return made up to 08/04/04; full list of members (6 pages) |
1 June 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
1 June 2004 | Return made up to 08/04/04; full list of members (6 pages) |
10 May 2004 | Secretary's particulars changed (1 page) |
10 May 2004 | Secretary's particulars changed (1 page) |
16 April 2003 | Return made up to 08/04/03; full list of members (6 pages) |
16 April 2003 | Return made up to 08/04/03; full list of members (6 pages) |
3 February 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
3 February 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
21 June 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
21 June 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
26 April 2002 | Return made up to 08/04/02; full list of members (6 pages) |
26 April 2002 | Return made up to 08/04/02; full list of members (6 pages) |
26 April 2001 | Return made up to 08/04/01; full list of members (6 pages) |
26 April 2001 | Return made up to 08/04/01; full list of members (6 pages) |
10 October 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
10 October 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
14 April 2000 | Return made up to 08/04/00; full list of members (6 pages) |
14 April 2000 | Return made up to 08/04/00; full list of members (6 pages) |
14 April 1999 | Return made up to 08/04/99; no change of members (4 pages) |
14 April 1999 | Return made up to 08/04/99; no change of members (4 pages) |
9 February 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
9 February 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
18 June 1998 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
18 June 1998 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
16 April 1998 | Return made up to 08/04/98; full list of members (6 pages) |
16 April 1998 | Return made up to 08/04/98; full list of members (6 pages) |
10 June 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
10 June 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
4 May 1997 | New director appointed (2 pages) |
4 May 1997 | New director appointed (2 pages) |
23 April 1997 | New secretary appointed (2 pages) |
23 April 1997 | Registered office changed on 23/04/97 from: 47/49 green lane, northwood, middlesex HA6 3AE (1 page) |
23 April 1997 | New secretary appointed (2 pages) |
23 April 1997 | Registered office changed on 23/04/97 from: 47/49 green lane, northwood, middlesex HA6 3AE (1 page) |
22 April 1997 | Secretary resigned (1 page) |
22 April 1997 | Secretary resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Director resigned (1 page) |