Brentwood
Essex
CM15 8AG
Director Name | Mr Nicholas Kevin Scott |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 1998(4 days after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Telpyns Wantz Road Margaretting Ingatestone Essex CM4 0EP |
Secretary Name | Mr Nicholas Kevin Scott |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 January 1998(4 days after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Telpyns Wantz Road Margaretting Ingatestone Essex CM4 0EP |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood North |
Built Up Area | Brentwood |
Address Matches | Over 100 other UK companies use this postal address |
500 at £1 | Nicholas Kevin Scott 50.00% Ordinary |
---|---|
500 at £1 | Philip Charles Torr 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,195 |
Cash | £12 |
Current Liabilities | £56,707 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 28 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 January |
Latest Return | 6 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (9 months from now) |
8 February 2021 | Confirmation statement made on 6 January 2021 with updates (5 pages) |
---|---|
20 August 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
6 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
7 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
20 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
30 January 2018 | Micro company accounts made up to 31 January 2017 (2 pages) |
30 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
28 October 2017 | Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page) |
28 October 2017 | Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page) |
1 March 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
24 December 2016 | Total exemption small company accounts made up to 30 January 2016 (3 pages) |
24 December 2016 | Total exemption small company accounts made up to 30 January 2016 (3 pages) |
15 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
3 December 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
30 October 2015 | Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page) |
30 October 2015 | Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page) |
11 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-11
|
11 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-11
|
11 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-11
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
21 October 2014 | Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 21 October 2014 (1 page) |
21 October 2014 | Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 21 October 2014 (1 page) |
12 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-12
|
12 January 2014 | Director's details changed for Nicholas Scott on 9 January 2013 (2 pages) |
12 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-12
|
12 January 2014 | Director's details changed for Nicholas Scott on 9 January 2013 (2 pages) |
12 January 2014 | Director's details changed for Nicholas Scott on 9 January 2013 (2 pages) |
12 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-12
|
26 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
26 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
9 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
6 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
22 January 2012 | Director's details changed for Philip Charles Torr on 1 January 2012 (2 pages) |
22 January 2012 | Director's details changed for Philip Charles Torr on 1 January 2012 (2 pages) |
22 January 2012 | Director's details changed for Philip Charles Torr on 1 January 2012 (2 pages) |
6 January 2012 | Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 6 January 2012 (1 page) |
6 January 2012 | Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 6 January 2012 (1 page) |
6 January 2012 | Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 6 January 2012 (1 page) |
28 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
28 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
19 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
19 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
14 February 2008 | Return made up to 08/01/08; full list of members (3 pages) |
14 February 2008 | Return made up to 08/01/08; full list of members (3 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
16 July 2007 | Director's particulars changed (1 page) |
16 July 2007 | Director's particulars changed (1 page) |
5 March 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
5 March 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
27 February 2007 | Return made up to 08/01/07; full list of members (3 pages) |
27 February 2007 | Return made up to 08/01/07; full list of members (3 pages) |
16 February 2007 | Director's particulars changed (1 page) |
16 February 2007 | Director's particulars changed (1 page) |
2 February 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
9 January 2006 | Return made up to 08/01/06; full list of members (2 pages) |
9 January 2006 | Return made up to 08/01/06; full list of members (2 pages) |
11 February 2005 | Return made up to 08/01/05; full list of members (7 pages) |
11 February 2005 | Return made up to 08/01/05; full list of members (7 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
4 February 2004 | Return made up to 08/01/04; full list of members (7 pages) |
4 February 2004 | Return made up to 08/01/04; full list of members (7 pages) |
20 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
20 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
8 February 2003 | Return made up to 08/01/03; full list of members
|
8 February 2003 | Director's particulars changed (1 page) |
8 February 2003 | Director's particulars changed (1 page) |
8 February 2003 | Return made up to 08/01/03; full list of members
|
27 March 2002 | Total exemption full accounts made up to 31 January 2002 (7 pages) |
27 March 2002 | Total exemption full accounts made up to 31 January 2002 (7 pages) |
24 January 2002 | Return made up to 08/01/02; full list of members (6 pages) |
24 January 2002 | Return made up to 08/01/02; full list of members (6 pages) |
24 July 2001 | Total exemption full accounts made up to 31 January 2001 (7 pages) |
24 July 2001 | Total exemption full accounts made up to 31 January 2001 (7 pages) |
25 January 2001 | Return made up to 08/01/01; full list of members (6 pages) |
25 January 2001 | Return made up to 08/01/01; full list of members (6 pages) |
16 October 2000 | Full accounts made up to 31 January 2000 (8 pages) |
16 October 2000 | Full accounts made up to 31 January 2000 (8 pages) |
13 January 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
13 January 2000 | Return made up to 08/01/00; full list of members (6 pages) |
13 January 2000 | Return made up to 08/01/00; full list of members (6 pages) |
13 January 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
10 November 1999 | Full accounts made up to 31 January 1999 (10 pages) |
10 November 1999 | Full accounts made up to 31 January 1999 (10 pages) |
16 February 1999 | Return made up to 08/01/99; full list of members (6 pages) |
16 February 1999 | Return made up to 08/01/99; full list of members (6 pages) |
26 March 1998 | Ad 12/01/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
26 March 1998 | Ad 12/01/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 February 1998 | Resolutions
|
18 February 1998 | Resolutions
|
29 January 1998 | Secretary resigned (1 page) |
29 January 1998 | Registered office changed on 29/01/98 from: international house 31 church road, hendon london NW4 4EB (1 page) |
29 January 1998 | Registered office changed on 29/01/98 from: international house 31 church road, hendon london NW4 4EB (1 page) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | New secretary appointed;new director appointed (2 pages) |
29 January 1998 | Secretary resigned (1 page) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | New secretary appointed;new director appointed (2 pages) |
29 January 1998 | Director resigned (1 page) |