Shenfield
Essex
CM15 8NL
Director Name | Elaine Ann Smith |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 103-105 Eastern Esplanade Southend Essex SS1 2YP |
Secretary Name | Peter Robin Cotgrove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 103-105 Eastern Esplanade Southend On Sea Essex SS1 2YD |
Secretary Name | Elaine Ann Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 103-105 Eastern Esplanade Southend Essex SS1 2YP |
Secretary Name | William Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(4 months, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 January 2005) |
Role | Secretary |
Correspondence Address | 161 Victoria Road Southend SS1 2TD |
Director Name | Greig Andrew Stevens |
---|---|
Date of Birth | April 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 185c Hamlet Court Road Westcliff On Sea Essex SS0 7EL |
Secretary Name | Greig Andrew Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 185c Hamlet Court Road Westcliff On Sea Essex SS0 7EL |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Berkeley Townsend Hunter House 150 Hutton Road Shenfield Essex CM15 8NL |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Shenfield |
Built Up Area | Brentwood |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | P. Cotgrove 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,248 |
Cash | £18,244 |
Current Liabilities | £196,690 |
Latest Accounts | 30 June 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2024 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 10 November 2022 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 24 November 2023 (5 months, 3 weeks from now) |
12 November 2021 | Confirmation statement made on 10 November 2021 with no updates (3 pages) |
---|---|
26 April 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
10 November 2020 | Confirmation statement made on 10 November 2020 with updates (4 pages) |
25 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
6 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
25 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
8 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
28 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
6 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
27 June 2017 | Director's details changed for Peter Robin Cotgrove on 23 June 2017 (2 pages) |
27 June 2017 | Change of details for Mr Peter Robin Cotgrove as a person with significant control on 23 June 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Peter Robin Cotgrove as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Notification of Peter Robin Cotgrove as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Director's details changed for Peter Robin Cotgrove on 23 June 2017 (2 pages) |
27 June 2017 | Change of details for Mr Peter Robin Cotgrove as a person with significant control on 23 June 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Peter Robin Cotgrove as a person with significant control on 6 April 2016 (2 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
24 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
26 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
24 October 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
24 October 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
1 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
26 November 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
26 November 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
25 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (3 pages) |
25 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (3 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
26 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
1 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Registered office address changed from 185C Hamlet Court Road Westcliff on Sea Essex SS0 7EW on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from 185C Hamlet Court Road Westcliff on Sea Essex SS0 7EW on 1 July 2011 (1 page) |
1 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Registered office address changed from 185C Hamlet Court Road Westcliff on Sea Essex SS0 7EW on 1 July 2011 (1 page) |
30 June 2011 | Termination of appointment of Greig Stevens as a secretary (1 page) |
30 June 2011 | Termination of appointment of Greig Stevens as a director (1 page) |
30 June 2011 | Termination of appointment of Greig Stevens as a secretary (1 page) |
30 June 2011 | Termination of appointment of Greig Stevens as a director (1 page) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
10 August 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Director's details changed for Greig Andrew Stevens on 23 June 2010 (2 pages) |
10 August 2010 | Director's details changed for Peter Robin Cotgrove on 23 June 2010 (2 pages) |
10 August 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Director's details changed for Greig Andrew Stevens on 23 June 2010 (2 pages) |
10 August 2010 | Director's details changed for Peter Robin Cotgrove on 23 June 2010 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
20 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
20 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
9 October 2008 | Return made up to 23/06/08; full list of members (3 pages) |
9 October 2008 | Return made up to 23/06/08; full list of members (3 pages) |
19 September 2008 | Return made up to 23/06/07; full list of members (7 pages) |
19 September 2008 | Return made up to 23/06/07; full list of members (7 pages) |
21 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
21 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
12 July 2006 | Return made up to 23/06/06; full list of members (7 pages) |
12 July 2006 | Return made up to 23/06/06; full list of members (7 pages) |
30 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
30 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
27 July 2005 | Return made up to 23/06/05; full list of members (7 pages) |
27 July 2005 | Return made up to 23/06/05; full list of members (7 pages) |
11 March 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
11 March 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
27 January 2005 | New secretary appointed;new director appointed (2 pages) |
27 January 2005 | New secretary appointed;new director appointed (2 pages) |
18 January 2005 | Secretary resigned (1 page) |
18 January 2005 | Secretary resigned (1 page) |
16 June 2004 | Return made up to 23/06/04; full list of members (6 pages) |
16 June 2004 | Return made up to 23/06/04; full list of members (6 pages) |
8 January 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
8 January 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
27 June 2003 | Return made up to 23/06/03; full list of members (6 pages) |
27 June 2003 | Return made up to 23/06/03; full list of members (6 pages) |
31 March 2003 | Return made up to 23/06/02; full list of members; amend (6 pages) |
31 March 2003 | Return made up to 23/06/02; full list of members; amend (6 pages) |
27 August 2002 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
27 August 2002 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
3 July 2002 | Return made up to 23/06/02; full list of members
|
3 July 2002 | Return made up to 23/06/02; full list of members
|
23 November 2001 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
23 November 2001 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
5 July 2001 | Return made up to 23/06/01; full list of members (6 pages) |
5 July 2001 | Return made up to 23/06/01; full list of members (6 pages) |
28 March 2001 | Full accounts made up to 30 June 2000 (9 pages) |
28 March 2001 | Full accounts made up to 30 June 2000 (9 pages) |
17 July 2000 | Return made up to 23/06/00; full list of members (6 pages) |
17 July 2000 | Return made up to 23/06/00; full list of members (6 pages) |
12 January 2000 | Full accounts made up to 30 June 1999 (9 pages) |
12 January 2000 | Full accounts made up to 30 June 1999 (9 pages) |
13 July 1999 | Return made up to 23/06/99; full list of members (6 pages) |
13 July 1999 | Return made up to 23/06/99; full list of members (6 pages) |
7 December 1998 | Registered office changed on 07/12/98 from: unit 4 149 hamlet court road westcliff on sea essex sso 7EW (1 page) |
7 December 1998 | Registered office changed on 07/12/98 from: unit 4 149 hamlet court road westcliff on sea essex sso 7EW (1 page) |
2 October 1998 | Full accounts made up to 30 June 1998 (8 pages) |
2 October 1998 | Full accounts made up to 30 June 1998 (8 pages) |
28 August 1998 | Return made up to 23/06/98; full list of members
|
28 August 1998 | Return made up to 23/06/98; full list of members
|
1 December 1997 | New secretary appointed (2 pages) |
1 December 1997 | New secretary appointed (2 pages) |
20 November 1997 | Secretary resigned;director resigned (1 page) |
20 November 1997 | Secretary resigned;director resigned (1 page) |
14 November 1997 | Ad 23/06/97--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
14 November 1997 | Ad 23/06/97--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
11 July 1997 | New secretary appointed;new director appointed (2 pages) |
11 July 1997 | New secretary appointed;new director appointed (2 pages) |
11 July 1997 | Registered office changed on 11/07/97 from: 372 old street london EC1V 9LT (1 page) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | Secretary resigned (1 page) |
11 July 1997 | New secretary appointed;new director appointed (2 pages) |
11 July 1997 | New secretary appointed;new director appointed (2 pages) |
11 July 1997 | Registered office changed on 11/07/97 from: 372 old street london EC1V 9LT (1 page) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | Secretary resigned (1 page) |
23 June 1997 | Incorporation (10 pages) |
23 June 1997 | Incorporation (10 pages) |