West Hanningfield
Chelmsford
Essex
CM2 8UL
Director Name | Mrs Katie Fisk |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2016(18 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Unit L, Radford Business Centre Radford Way Billericay Essex CM12 0BZ |
Director Name | Mr James Frederick Fisk |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 11 months (resigned 31 March 2014) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | The Jays Church Road Ramsden Heath Billericay Essex CM11 1PW |
Secretary Name | Jennifer Mary Fisk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 11 months (resigned 31 March 2014) |
Role | Company Director |
Correspondence Address | The Jays Church Road Billericay Essex CM11 1PW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 01245 401177 |
---|---|
Telephone region | Chelmsford |
Registered Address | Unit 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 100 other UK companies use this postal address |
100 at £1 | James John Fisk 98.04% Ordinary |
---|---|
1 at £1 | James Frederick Fisk 0.98% Ordinary A |
1 at £1 | Mr James John Fisk 0.98% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £85,022 |
Cash | £52,640 |
Current Liabilities | £35,757 |
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 | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
4 December 2014 | Delivered on: 9 December 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 34 industrial estate old church road east hanningfield chelmsford essex EX334625 absolute. Outstanding |
---|---|
10 October 2014 | Delivered on: 14 October 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
7 February 2023 | Change of details for Mr James John Fisk as a person with significant control on 7 February 2023 (2 pages) |
---|---|
19 January 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
19 October 2022 | Registered office address changed from Enfin Church Road West Hanningfield Chelmsford CM2 8UL to Unit L, Radford Business Centre Radford Way Billericay Essex CM12 0BZ on 19 October 2022 (1 page) |
8 July 2022 | Change of details for Mr James John Fisk as a person with significant control on 6 April 2016 (2 pages) |
19 January 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
17 September 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
5 February 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
29 October 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
24 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
23 October 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
21 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
9 January 2019 | Satisfaction of charge 034949830002 in full (4 pages) |
8 January 2019 | All of the property or undertaking has been released and no longer forms part of charge 034949830002 (1 page) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
31 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
24 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
24 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
31 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 August 2016 | Appointment of Mrs Katie Fisk as a director on 18 August 2016 (2 pages) |
30 August 2016 | Appointment of Mrs Katie Fisk as a director on 18 August 2016 (2 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
1 January 2015 | Termination of appointment of Jennifer Mary Fisk as a secretary on 31 March 2014 (1 page) |
1 January 2015 | Registered office address changed from The Jays, Church Road Ramsden Heath Billericay Essex CM11 1PW to Enfin Church Road West Hanningfield Chelmsford CM2 8UL on 1 January 2015 (1 page) |
1 January 2015 | Registered office address changed from The Jays, Church Road Ramsden Heath Billericay Essex CM11 1PW to Enfin Church Road West Hanningfield Chelmsford CM2 8UL on 1 January 2015 (1 page) |
1 January 2015 | Termination of appointment of James Frederick Fisk as a director on 31 March 2014 (1 page) |
1 January 2015 | Termination of appointment of James Frederick Fisk as a director on 31 March 2014 (1 page) |
1 January 2015 | Termination of appointment of Jennifer Mary Fisk as a secretary on 31 March 2014 (1 page) |
1 January 2015 | Registered office address changed from The Jays, Church Road Ramsden Heath Billericay Essex CM11 1PW to Enfin Church Road West Hanningfield Chelmsford CM2 8UL on 1 January 2015 (1 page) |
9 December 2014 | Registration of charge 034949830002, created on 4 December 2014 (9 pages) |
9 December 2014 | Registration of charge 034949830002, created on 4 December 2014 (9 pages) |
9 December 2014 | Registration of charge 034949830002, created on 4 December 2014 (9 pages) |
14 October 2014 | Registration of charge 034949830001, created on 10 October 2014 (8 pages) |
14 October 2014 | Registration of charge 034949830001, created on 10 October 2014 (8 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
6 January 2014 | Statement of capital following an allotment of shares on 6 November 2013
|
6 January 2014 | Resolutions
|
6 January 2014 | Statement of capital following an allotment of shares on 6 November 2013
|
6 January 2014 | Resolutions
|
6 January 2014 | Statement of capital following an allotment of shares on 6 November 2013
|
20 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Director's details changed for Mr James John Fisk on 26 January 2012 (2 pages) |
26 January 2012 | Director's details changed for Mr James John Fisk on 26 January 2012 (2 pages) |
26 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 February 2010 | Director's details changed for James John Fisk on 1 October 2009 (2 pages) |
11 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for James Frederick Fisk on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for James John Fisk on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for James John Fisk on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for James Frederick Fisk on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for James Frederick Fisk on 1 October 2009 (2 pages) |
11 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
8 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 January 2009 | Return made up to 19/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 19/01/09; full list of members (4 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 April 2008 | Return made up to 19/01/08; full list of members (4 pages) |
8 April 2008 | Return made up to 19/01/08; full list of members (4 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 February 2007 | Location of register of members (1 page) |
5 February 2007 | Location of register of members (1 page) |
5 February 2007 | Location of debenture register (1 page) |
5 February 2007 | Location of debenture register (1 page) |
5 February 2007 | Return made up to 19/01/07; full list of members (3 pages) |
5 February 2007 | Registered office changed on 05/02/07 from: tha jays church road ramsden heath billericay essex CM11 1PW (1 page) |
5 February 2007 | Return made up to 19/01/07; full list of members (3 pages) |
5 February 2007 | Registered office changed on 05/02/07 from: tha jays church road ramsden heath billericay essex CM11 1PW (1 page) |
14 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 January 2006 | Return made up to 19/01/06; full list of members (3 pages) |
30 January 2006 | Return made up to 19/01/06; full list of members (3 pages) |
12 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 January 2005 | Return made up to 19/01/05; full list of members (8 pages) |
28 January 2005 | Return made up to 19/01/05; full list of members (8 pages) |
24 November 2004 | Company name changed brentfield builders LIMITED\certificate issued on 24/11/04 (2 pages) |
24 November 2004 | Company name changed brentfield builders LIMITED\certificate issued on 24/11/04 (2 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
17 August 2004 | Director's particulars changed (1 page) |
17 August 2004 | Director's particulars changed (1 page) |
22 June 2004 | Ad 01/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 June 2004 | Ad 01/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | New director appointed (2 pages) |
29 January 2004 | Return made up to 19/01/04; full list of members (6 pages) |
29 January 2004 | Return made up to 19/01/04; full list of members (6 pages) |
18 November 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
18 November 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
14 February 2003 | Return made up to 19/01/03; full list of members (6 pages) |
14 February 2003 | Return made up to 19/01/03; full list of members (6 pages) |
17 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
17 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
18 March 2002 | Return made up to 19/01/02; full list of members (6 pages) |
18 March 2002 | Return made up to 19/01/02; full list of members (6 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
22 March 2001 | Return made up to 19/01/01; full list of members (6 pages) |
22 March 2001 | Return made up to 19/01/01; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
30 January 2000 | Return made up to 19/01/00; full list of members (6 pages) |
30 January 2000 | Return made up to 19/01/00; full list of members (6 pages) |
23 November 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
23 November 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
9 April 1999 | Return made up to 19/01/99; full list of members (6 pages) |
9 April 1999 | Return made up to 19/01/99; full list of members (6 pages) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | New secretary appointed (2 pages) |
30 April 1998 | Secretary resigned (1 page) |
30 April 1998 | Secretary resigned (1 page) |
30 April 1998 | New secretary appointed (2 pages) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | New director appointed (2 pages) |
28 April 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
28 April 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
21 April 1998 | Registered office changed on 21/04/98 from: 788-790 finchley road london NW11 7UR (1 page) |
21 April 1998 | Registered office changed on 21/04/98 from: 788-790 finchley road london NW11 7UR (1 page) |
19 January 1998 | Incorporation (17 pages) |
19 January 1998 | Incorporation (17 pages) |