Brentwood
CM14 4JB
Director Name | Ms Liz-Ann Gayle |
---|---|
Date of Birth | February 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2020(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Senior Manager |
Country of Residence | England |
Correspondence Address | 5 Lakeside Crescent Brentwood CM14 4JB |
Director Name | Graham Littlewood |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lakeside Crescent Brentwood Essex CM14 4JB |
Director Name | Brian Leonard Watley |
---|---|
Date of Birth | September 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(same day as company formation) |
Role | Kitchen Designer |
Correspondence Address | 5 Lakeside Crescent Brentwood Essex CM14 4JB |
Secretary Name | Maria Catharina Littlewood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Lakeside Crescent Brentwood Essex CM14 4JB |
Director Name | Lee Francis Playford |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(2 years, 6 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 01 April 2020) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lakeside Crescent Brentwood Essex CM14 4JB |
Director Name | Mrs Jane Playford |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Lakeside Crescent Brentwood Essex CM14 4JB |
Director Name | Mrs Jayne Truman-Williams Truman-Williams |
---|---|
Date of Birth | July 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Lakeside Crescent Brentwood Essex CM14 4JB |
Registered Address | 5 Lakeside Crescent Brentwood Essex CM14 4JB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
1 at £850 | Anthony Michael Foster & Gillian Foster 10.00% Ordinary |
---|---|
1 at £850 | Jamie Taylor 10.00% Ordinary |
1 at £850 | Jane Wilma Playford & Lee Francis Playford 10.00% Ordinary |
1 at £850 | Jayne Caroline Truman-williams & Andrew Truman-williams 10.00% Ordinary |
1 at £850 | Karen Edith Sims & Antony George Sims 10.00% Ordinary |
1 at £850 | Liz Ann Gayle & Thomas Schultheis 10.00% Ordinary |
1 at £850 | Michael Richard Woodrow 10.00% Ordinary |
1 at £850 | Mrs Jamie Armstrong 10.00% Ordinary |
1 at £850 | Raymond Ellingford & Jodie Michaela Ellingford 10.00% Ordinary |
1 at £850 | Susan Margaret Monk 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,500 |
Latest Accounts | 31 December 2022 (5 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 June 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 14 July 2023 (1 month, 1 week from now) |
22 August 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
---|---|
30 June 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
4 August 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
4 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
5 June 2020 | Termination of appointment of Jane Playford as a director on 5 June 2020 (1 page) |
5 June 2020 | Termination of appointment of Jayne Truman-Williams Truman-Williams as a director on 5 June 2020 (1 page) |
10 April 2020 | Director's details changed for Mr Anthony Michael Foster on 10 April 2020 (2 pages) |
10 April 2020 | Appointment of Ms Liz-Ann Gayle as a director on 10 April 2020 (2 pages) |
1 April 2020 | Appointment of Mr Anthony Michael Foster as a director on 1 April 2020 (2 pages) |
1 April 2020 | Termination of appointment of Lee Francis Playford as a director on 1 April 2020 (1 page) |
21 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
21 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
16 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
16 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
29 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
29 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
8 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
8 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
8 January 2017 | Appointment of Mrs Jayne Truman-Williams Truman-Williams as a director on 1 January 2017 (2 pages) |
8 January 2017 | Appointment of Mrs Jane Playford as a director on 1 January 2017 (2 pages) |
8 January 2017 | Appointment of Mrs Jayne Truman-Williams Truman-Williams as a director on 1 January 2017 (2 pages) |
8 January 2017 | Appointment of Mrs Jane Playford as a director on 1 January 2017 (2 pages) |
12 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
12 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
1 August 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
1 August 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
31 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
10 July 2015 | Termination of appointment of Graham Littlewood as a director on 10 July 2015 (1 page) |
10 July 2015 | Termination of appointment of Maria Catharina Littlewood as a secretary on 10 July 2015 (1 page) |
10 July 2015 | Registered office address changed from 6 Lakeside Crescent Brentwood Essex CM14 4JB to 5 Lakeside Crescent Brentwood Essex CM14 4JB on 10 July 2015 (1 page) |
10 July 2015 | Termination of appointment of Graham Littlewood as a director on 10 July 2015 (1 page) |
10 July 2015 | Termination of appointment of Maria Catharina Littlewood as a secretary on 10 July 2015 (1 page) |
10 July 2015 | Registered office address changed from 6 Lakeside Crescent Brentwood Essex CM14 4JB to 5 Lakeside Crescent Brentwood Essex CM14 4JB on 10 July 2015 (1 page) |
18 June 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
18 June 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
29 July 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
29 July 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
24 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
13 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
16 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (6 pages) |
14 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (6 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Director's details changed for Lee Francis Playford on 15 July 2010 (2 pages) |
19 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Director's details changed for Lee Francis Playford on 15 July 2010 (2 pages) |
20 July 2009 | Return made up to 15/07/09; full list of members (8 pages) |
20 July 2009 | Return made up to 15/07/09; full list of members (8 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
25 July 2008 | Return made up to 15/07/08; full list of members (8 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
25 July 2008 | Return made up to 15/07/08; full list of members (8 pages) |
7 August 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
7 August 2007 | Return made up to 15/07/07; full list of members (5 pages) |
7 August 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
7 August 2007 | Return made up to 15/07/07; full list of members (5 pages) |
23 August 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
23 August 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
18 July 2006 | Return made up to 15/07/06; full list of members (5 pages) |
18 July 2006 | Return made up to 15/07/06; full list of members (5 pages) |
26 July 2005 | Return made up to 15/07/05; full list of members (5 pages) |
26 July 2005 | Return made up to 15/07/05; full list of members (5 pages) |
12 July 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
12 July 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
26 August 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
26 August 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
22 July 2004 | Return made up to 15/07/04; full list of members (11 pages) |
22 July 2004 | Return made up to 15/07/04; full list of members (11 pages) |
3 September 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
3 September 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
23 July 2003 | Return made up to 15/07/03; full list of members
|
23 July 2003 | Return made up to 15/07/03; full list of members
|
27 August 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
27 August 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
25 July 2002 | Return made up to 15/07/02; full list of members (11 pages) |
25 July 2002 | Return made up to 15/07/02; full list of members (11 pages) |
27 July 2001 | Return made up to 15/07/01; full list of members (10 pages) |
27 July 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
27 July 2001 | Return made up to 15/07/01; full list of members (10 pages) |
27 July 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
7 August 2000 | Return made up to 15/07/00; full list of members (10 pages) |
7 August 2000 | Return made up to 15/07/00; full list of members (10 pages) |
5 May 2000 | Full accounts made up to 31 December 1999 (6 pages) |
5 May 2000 | Full accounts made up to 31 December 1999 (6 pages) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | New director appointed (2 pages) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | Director resigned (1 page) |
22 July 1999 | Return made up to 15/07/99; no change of members (4 pages) |
22 July 1999 | Return made up to 15/07/99; no change of members (4 pages) |
6 April 1999 | Full accounts made up to 31 December 1998 (7 pages) |
6 April 1999 | Full accounts made up to 31 December 1998 (7 pages) |
28 July 1998 | Resolutions
|
28 July 1998 | Resolutions
|
28 July 1998 | Resolutions
|
28 July 1998 | Resolutions
|
25 September 1997 | Ad 31/08/97-08/09/97 £ si [email protected]=4250 £ ic 2552/6802 (2 pages) |
25 September 1997 | Ad 31/08/97-08/09/97 £ si [email protected]=4250 £ ic 2552/6802 (2 pages) |
29 August 1997 | Ad 25/08/97--------- £ si [email protected]=2550 £ ic 2/2552 (2 pages) |
29 August 1997 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
29 August 1997 | Ad 25/08/97--------- £ si [email protected]=2550 £ ic 2/2552 (2 pages) |
29 August 1997 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
15 July 1997 | Incorporation (19 pages) |
15 July 1997 | Incorporation (19 pages) |