Billericay
Essex
CM12 0BZ
Secretary Name | Sharon Miller |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 April 1997(same day as company formation) |
Role | Office Manager |
Correspondence Address | Suite L, Radford Business Centre Radford Way Billericay Essex CM12 0BZ |
Director Name | Mr Richard Swanborough |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 2018) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Suite L Radford Business Centre Radford Way Billericay Essex CM12 0BZ |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Telephone | 01245 400469 |
---|---|
Telephone region | Chelmsford |
Registered Address | Suite L, Radford Business Centre Radford Way Billericay Essex CM12 0BZ |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay West |
Built Up Area | Billericay |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Andrew Miller 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £56,830 |
Cash | £21,380 |
Current Liabilities | £377,618 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (3 days from now) |
12 July 2016 | Delivered on: 14 July 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
3 July 2006 | Delivered on: 7 July 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
23 May 2023 | Confirmation statement made on 17 April 2023 with updates (4 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
21 April 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
13 May 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
23 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
6 May 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
1 May 2019 | Confirmation statement made on 17 April 2019 with updates (4 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
18 April 2018 | Confirmation statement made on 17 April 2018 with updates (4 pages) |
26 March 2018 | Termination of appointment of Richard Swanborough as a director on 31 January 2018 (1 page) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
26 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 December 2016 | Appointment of Mr Richard Swanborough as a director on 1 December 2016 (2 pages) |
12 December 2016 | Appointment of Mr Richard Swanborough as a director on 1 December 2016 (2 pages) |
14 July 2016 | Registration of charge 033541610002, created on 12 July 2016 (5 pages) |
14 July 2016 | Registration of charge 033541610002, created on 12 July 2016 (5 pages) |
20 April 2016 | Director's details changed for Mr Andrew Norman Peter Miller on 1 April 2016 (2 pages) |
20 April 2016 | Director's details changed for Mr Andrew Norman Peter Miller on 1 April 2016 (2 pages) |
20 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Secretary's details changed for Sharon Miller on 1 April 2016 (1 page) |
20 April 2016 | Secretary's details changed for Sharon Miller on 1 April 2016 (1 page) |
20 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2015 | Registered office address changed from Dickens House 5 Guithavon Street Witham Essex CM8 1BJ to Suite L, Radford Business Centre Radford Way Billericay Essex CM12 0BZ on 22 December 2015 (1 page) |
22 December 2015 | Registered office address changed from Dickens House 5 Guithavon Street Witham Essex CM8 1BJ to Suite L, Radford Business Centre Radford Way Billericay Essex CM12 0BZ on 22 December 2015 (1 page) |
1 July 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
23 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
17 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
17 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
26 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
29 May 2009 | Return made up to 17/04/09; full list of members (3 pages) |
29 May 2009 | Return made up to 17/04/09; full list of members (3 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 July 2008 | Return made up to 17/04/08; no change of members (6 pages) |
30 July 2008 | Return made up to 17/04/08; no change of members (6 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
7 June 2007 | Return made up to 17/04/07; full list of members (6 pages) |
7 June 2007 | Return made up to 17/04/07; full list of members (6 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 July 2006 | Particulars of mortgage/charge (9 pages) |
7 July 2006 | Particulars of mortgage/charge (9 pages) |
23 May 2006 | Return made up to 17/04/06; full list of members (6 pages) |
23 May 2006 | Return made up to 17/04/06; full list of members (6 pages) |
24 February 2006 | Secretary's particulars changed (1 page) |
24 February 2006 | Secretary's particulars changed (1 page) |
21 February 2006 | Director's particulars changed (1 page) |
21 February 2006 | Director's particulars changed (1 page) |
21 February 2006 | Secretary's particulars changed (1 page) |
21 February 2006 | Secretary's particulars changed (1 page) |
30 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
30 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 July 2005 | Return made up to 17/04/05; full list of members
|
7 July 2005 | Return made up to 17/04/05; full list of members
|
9 March 2005 | Registered office changed on 09/03/05 from: 39 moulsham street chelmsford essex CM2 0HY (1 page) |
9 March 2005 | Registered office changed on 09/03/05 from: 39 moulsham street chelmsford essex CM2 0HY (1 page) |
16 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 April 2004 | Return made up to 17/04/04; full list of members (6 pages) |
21 April 2004 | Return made up to 17/04/04; full list of members (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
21 July 2003 | Return made up to 17/04/03; full list of members (6 pages) |
21 July 2003 | Return made up to 17/04/03; full list of members (6 pages) |
15 April 2003 | Registered office changed on 15/04/03 from: little troys house faulkbourne witham essex CM8 1LR (1 page) |
15 April 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
15 April 2003 | Registered office changed on 15/04/03 from: little troys house faulkbourne witham essex CM8 1LR (1 page) |
15 April 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
19 April 2002 | Secretary's particulars changed (1 page) |
19 April 2002 | Return made up to 17/04/02; full list of members
|
19 April 2002 | Secretary's particulars changed (1 page) |
19 April 2002 | Return made up to 17/04/02; full list of members
|
11 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
11 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
1 May 2001 | Return made up to 17/04/01; full list of members (6 pages) |
1 May 2001 | Return made up to 17/04/01; full list of members (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
19 May 2000 | Return made up to 17/04/00; full list of members (6 pages) |
19 May 2000 | Return made up to 17/04/00; full list of members (6 pages) |
6 April 2000 | Full accounts made up to 31 March 1999 (10 pages) |
6 April 2000 | Full accounts made up to 31 March 1999 (10 pages) |
9 June 1999 | Return made up to 17/04/99; full list of members (6 pages) |
9 June 1999 | Return made up to 17/04/99; full list of members (6 pages) |
22 March 1999 | Full accounts made up to 31 March 1998 (10 pages) |
22 March 1999 | Full accounts made up to 31 March 1998 (10 pages) |
5 May 1998 | Return made up to 17/04/98; full list of members (6 pages) |
5 May 1998 | Return made up to 17/04/98; full list of members (6 pages) |
3 February 1998 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
3 February 1998 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
3 September 1997 | Registered office changed on 03/09/97 from: mowbray house 58-70 edgware way edgware middlesex HA8 8JP (1 page) |
3 September 1997 | Registered office changed on 03/09/97 from: mowbray house 58-70 edgware way edgware middlesex HA8 8JP (1 page) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | New secretary appointed (2 pages) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | Registered office changed on 08/07/97 from: 60 tabernacle street london EC2A 4NB (1 page) |
8 July 1997 | Registered office changed on 08/07/97 from: 60 tabernacle street london EC2A 4NB (1 page) |
8 July 1997 | Secretary resigned (1 page) |
8 July 1997 | New secretary appointed (2 pages) |
8 July 1997 | Secretary resigned (1 page) |
17 April 1997 | Incorporation (15 pages) |
17 April 1997 | Incorporation (15 pages) |