Brentwood
Essex
CM14 4EG
Director Name | Lee Patrick O'Meara |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 1 Ingrave Road Brentwood Essex CM15 8AP |
Director Name | John Hugh Whelan |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(same day as company formation) |
Role | Accountant |
Correspondence Address | 28 Argyle Road North Harrow Middlesex HA2 7AJ |
Director Name | Raymond Wynn Stevens |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(9 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 16 January 2009) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 7 Woodlands Avenue Hornchurch Essex RM11 2QT |
Director Name | Keith Thomas Woodcock |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(9 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 16 January 2009) |
Role | Sales Executive |
Correspondence Address | 6 Viking Way Pilgrims Hatch Brentwood Essex CM15 9HX |
Director Name | Mr James Richard Hallett |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(10 years, 11 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 08 January 2021) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG |
Director Name | Christine Dowsett |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(11 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 November 2011) |
Role | Bar Manager |
Country of Residence | England |
Correspondence Address | Leigh House, Weald Road Brentwood Essex CM14 4SX |
Director Name | Mrs Shelley Gutteridge |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2015(16 years, 12 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 January 2021) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG |
Secretary Name | Rapid Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1998(same day as company formation) |
Correspondence Address | 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG |
Telephone | 01277 212809 |
---|---|
Telephone region | Brentwood |
Registered Address | Suite 1d Widford Business Centre 33 Robjohns Road Chelmsford Essex CM1 3AG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 May |
Latest Return | 28 January 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 11 February 2024 (overdue) |
10 February 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
---|---|
10 February 2021 | Termination of appointment of Shelley Gutteridge as a director on 8 January 2021 (1 page) |
10 February 2021 | Termination of appointment of James Richard Hallett as a director on 8 January 2021 (1 page) |
19 February 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
11 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
5 March 2019 | Secretary's details changed for Rapid Business Services Limited on 29 January 2018 (1 page) |
5 March 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
27 February 2019 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page) |
8 November 2018 | Change of details for Brian Richard Hallett as a person with significant control on 1 October 2018 (2 pages) |
7 November 2018 | Director's details changed for Brian Richard Hallett on 1 October 2018 (2 pages) |
11 September 2018 | Director's details changed for Mr James Richard Hallett on 11 September 2018 (2 pages) |
21 June 2018 | Cessation of Brian Richard Hallett as a person with significant control on 21 June 2018 (1 page) |
8 March 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
6 February 2018 | Secretary's details changed for Rapid Business Services Limited on 5 April 2017 (1 page) |
5 February 2018 | Notification of Brian Richard Hallett as a person with significant control on 6 April 2016 (2 pages) |
5 February 2018 | Director's details changed for Mr James Richard Hallett on 5 April 2017 (2 pages) |
5 February 2018 | Director's details changed for Brian Richard Hallett on 5 April 2017 (2 pages) |
5 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
5 February 2018 | Director's details changed for Mrs Shelley Gutteridge on 5 April 2017 (2 pages) |
4 April 2017 | Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX United Kingdom to 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 4 April 2017 (1 page) |
4 April 2017 | Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX United Kingdom to 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 4 April 2017 (1 page) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
8 February 2017 | Confirmation statement made on 28 January 2017 with updates (4 pages) |
8 February 2017 | Confirmation statement made on 28 January 2017 with updates (4 pages) |
24 March 2016 | Registered office address changed from Leigh House, Weald Road Brentwood Essex CM14 4SX to Leigh House Weald Road Brentwood Essex CM14 4SX on 24 March 2016 (1 page) |
24 March 2016 | Director's details changed for Mrs Shelley Gutteridge on 24 March 2016 (2 pages) |
24 March 2016 | Registered office address changed from Leigh House, Weald Road Brentwood Essex CM14 4SX to Leigh House Weald Road Brentwood Essex CM14 4SX on 24 March 2016 (1 page) |
24 March 2016 | Director's details changed for Mrs Shelley Gutteridge on 24 March 2016 (2 pages) |
24 March 2016 | Director's details changed for Mr James Richard Hallett on 24 March 2016 (2 pages) |
24 March 2016 | Director's details changed for Brian Richard Hallett on 24 March 2016 (2 pages) |
24 March 2016 | Director's details changed for Mr James Richard Hallett on 24 March 2016 (2 pages) |
24 March 2016 | Director's details changed for Brian Richard Hallett on 24 March 2016 (2 pages) |
29 February 2016 | Annual return made up to 28 January 2016 no member list (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Annual return made up to 28 January 2016 no member list (3 pages) |
9 March 2015 | Annual return made up to 28 January 2015 no member list (3 pages) |
9 March 2015 | Appointment of Mrs Shelley Gutteridge as a director on 23 January 2015 (2 pages) |
9 March 2015 | Appointment of Mrs Shelley Gutteridge as a director on 23 January 2015 (2 pages) |
9 March 2015 | Annual return made up to 28 January 2015 no member list (3 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
24 February 2014 | Annual return made up to 28 January 2014 no member list (3 pages) |
24 February 2014 | Annual return made up to 28 January 2014 no member list (3 pages) |
11 March 2013 | Annual return made up to 28 January 2013 no member list (3 pages) |
11 March 2013 | Annual return made up to 28 January 2013 no member list (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
4 April 2012 | Annual return made up to 28 January 2012 no member list (3 pages) |
4 April 2012 | Annual return made up to 28 January 2012 no member list (3 pages) |
4 April 2012 | Termination of appointment of Christine Dowsett as a director (1 page) |
4 April 2012 | Termination of appointment of Christine Dowsett as a director (1 page) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
14 March 2011 | Annual return made up to 28 January 2011 no member list (3 pages) |
14 March 2011 | Annual return made up to 28 January 2011 no member list (3 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
16 June 2010 | Director's details changed for Brian Richard Hallett on 15 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Brian Richard Hallett on 15 June 2010 (2 pages) |
19 March 2010 | Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for James Richard Hallett on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Brian Richard Hallett on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Brian Richard Hallett on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Christine Dowsett on 1 October 2009 (2 pages) |
19 March 2010 | Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Christine Dowsett on 1 October 2009 (2 pages) |
19 March 2010 | Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages) |
19 March 2010 | Annual return made up to 28 January 2010 no member list (3 pages) |
19 March 2010 | Director's details changed for James Richard Hallett on 1 October 2009 (2 pages) |
19 March 2010 | Annual return made up to 28 January 2010 no member list (3 pages) |
9 June 2009 | Director appointed christine dowsett (1 page) |
9 June 2009 | Director appointed christine dowsett (1 page) |
4 April 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
4 April 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
2 April 2009 | Annual return made up to 28/01/09 (2 pages) |
2 April 2009 | Annual return made up to 28/01/09 (2 pages) |
30 March 2009 | Appointment terminated director keith woodcock (1 page) |
30 March 2009 | Director appointed james richard hallett (2 pages) |
30 March 2009 | Appointment terminated director raymond stevens (1 page) |
30 March 2009 | Director appointed james richard hallett (2 pages) |
30 March 2009 | Appointment terminated director raymond stevens (1 page) |
30 March 2009 | Appointment terminated director keith woodcock (1 page) |
20 March 2008 | Annual return made up to 28/01/08 (2 pages) |
20 March 2008 | Annual return made up to 28/01/08 (2 pages) |
19 March 2008 | Secretary's change of particulars / rapid business services LIMITED / 26/03/2007 (1 page) |
19 March 2008 | Secretary's change of particulars / rapid business services LIMITED / 26/03/2007 (1 page) |
17 March 2008 | Director appointed keith thomas woodcock (1 page) |
17 March 2008 | Director appointed raymond wynn stevens (1 page) |
17 March 2008 | Director appointed keith thomas woodcock (1 page) |
17 March 2008 | Appointment terminated director lee o'meara (1 page) |
17 March 2008 | Director appointed brian richard hallett (2 pages) |
17 March 2008 | Appointment terminated director lee o'meara (1 page) |
17 March 2008 | Director appointed brian richard hallett (2 pages) |
17 March 2008 | Director appointed raymond wynn stevens (1 page) |
14 March 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
14 March 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
16 January 2008 | Accounting reference date shortened from 31/01/08 to 31/05/07 (1 page) |
16 January 2008 | Accounting reference date shortened from 31/01/08 to 31/05/07 (1 page) |
2 January 2008 | Company name changed N.Y.F.R. trust\certificate issued on 02/01/08 (2 pages) |
2 January 2008 | Company name changed N.Y.F.R. trust\certificate issued on 02/01/08 (2 pages) |
23 November 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
23 November 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
30 May 2007 | Registered office changed on 30/05/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood CM15 8AP (1 page) |
30 May 2007 | Registered office changed on 30/05/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood CM15 8AP (1 page) |
5 February 2007 | Annual return made up to 28/01/07 (2 pages) |
5 February 2007 | Annual return made up to 28/01/07 (2 pages) |
16 November 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
16 November 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
16 March 2006 | Annual return made up to 28/01/06 (2 pages) |
16 March 2006 | Annual return made up to 28/01/06 (2 pages) |
7 December 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
7 December 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
7 February 2005 | Annual return made up to 28/01/05 (4 pages) |
7 February 2005 | Annual return made up to 28/01/05 (4 pages) |
7 February 2005 | Director's particulars changed (1 page) |
7 February 2005 | Director's particulars changed (1 page) |
19 October 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
19 October 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
8 April 2004 | Annual return made up to 28/01/04 (4 pages) |
8 April 2004 | Annual return made up to 28/01/04 (4 pages) |
21 November 2003 | Resolutions
|
21 November 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
21 November 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
21 November 2003 | Resolutions
|
24 April 2003 | Company name changed whitecliff off-road training lim ited\certificate issued on 24/04/03 (3 pages) |
24 April 2003 | Company name changed whitecliff off-road training lim ited\certificate issued on 24/04/03 (3 pages) |
27 March 2003 | Annual return made up to 28/01/03
|
27 March 2003 | Annual return made up to 28/01/03
|
15 January 2003 | Annual return made up to 28/01/02
|
15 January 2003 | Annual return made up to 28/01/02
|
4 December 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
4 December 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
18 November 2002 | Company name changed N.Y.F.R. trust\certificate issued on 18/11/02 (2 pages) |
18 November 2002 | Company name changed N.Y.F.R. trust\certificate issued on 18/11/02 (2 pages) |
17 December 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
17 December 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
26 March 2001 | Annual return made up to 28/01/01 (4 pages) |
26 March 2001 | Annual return made up to 28/01/01 (4 pages) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | Director resigned (1 page) |
5 July 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
5 July 2000 | Resolutions
|
5 July 2000 | Resolutions
|
5 July 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
10 February 2000 | Registered office changed on 10/02/00 from: the old county court 2ND floor 2 high street brentwood essex CM14 4AB (1 page) |
10 February 2000 | Registered office changed on 10/02/00 from: the old county court 2ND floor 2 high street brentwood essex CM14 4AB (1 page) |
9 February 2000 | Annual return made up to 28/01/00
|
9 February 2000 | Annual return made up to 28/01/00
|
2 February 2000 | Director's particulars changed (1 page) |
2 February 2000 | Director's particulars changed (1 page) |
27 January 2000 | Director's particulars changed (1 page) |
27 January 2000 | Director's particulars changed (1 page) |
29 November 1999 | Accounts for a dormant company made up to 31 January 1999 (2 pages) |
29 November 1999 | Accounts for a dormant company made up to 31 January 1999 (2 pages) |
26 February 1999 | Annual return made up to 28/01/99 (4 pages) |
26 February 1999 | Annual return made up to 28/01/99 (4 pages) |
28 January 1998 | Incorporation (22 pages) |
28 January 1998 | Incorporation (22 pages) |