Essex
SS6 7BS
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Tina Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 91 Central Avenue Southend On Sea Essex SS2 4DY |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Suite 1 Days Lane Pilgrims Hatch Brentwood CM15 9SL |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Doddinghurst |
Ward | Brizes and Doddinghurst |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Frank Moore 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £790 |
Cash | £3,887 |
Current Liabilities | £7,322 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 5 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (2 months from now) |
12 February 2024 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
19 June 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
29 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
10 August 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
8 March 2022 | Registered office address changed from 162-164 High Street Rayleigh United Kingdom Essex SS6 7BS England to Suite 1 Days Lane Pilgrims Hatch Brentwood CM15 9SL on 8 March 2022 (1 page) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
11 August 2021 | Change of details for Frank Moore as a person with significant control on 9 August 2021 (2 pages) |
11 August 2021 | Director's details changed for Frank Moore on 9 August 2021 (2 pages) |
16 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
15 April 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
17 December 2020 | Director's details changed for Frank Moore on 17 December 2020 (2 pages) |
17 December 2020 | Change of details for Frank Moore as a person with significant control on 17 December 2020 (2 pages) |
17 December 2020 | Registered office address changed from Room 5 88a High Street Billericay CM12 9BT England to 162-164 High Street Rayleigh United Kingdom Essex SS6 7BS on 17 December 2020 (1 page) |
7 July 2020 | Termination of appointment of Tina Dixon as a secretary on 7 July 2020 (1 page) |
5 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
19 July 2019 | Registered office address changed from Suite 3 75 st Helens Road Westcliff on Sea Essex SS0 7LF to Room 5 88a High Street Billericay CM12 9BT on 19 July 2019 (1 page) |
9 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
10 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
25 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
3 April 2017 | Amended total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 April 2017 | Amended total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-12
|
12 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-12
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
26 May 2015 | Amended total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 May 2015 | Amended total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2015 | Amended total exemption small company accounts made up to 31 March 2012 (3 pages) |
12 April 2015 | Amended total exemption small company accounts made up to 31 March 2012 (3 pages) |
17 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
16 July 2014 | Registered office address changed from Chase Bureau Registered Office Services Ltd No 1 Royal Terrace Southend on Sea Essex SS1 1EA to Suite 3 75 St Helens Road Westcliff on Sea Essex SS0 7LF on 16 July 2014 (1 page) |
16 July 2014 | Registered office address changed from Chase Bureau Registered Office Services Ltd No 1 Royal Terrace Southend on Sea Essex SS1 1EA to Suite 3 75 St Helens Road Westcliff on Sea Essex SS0 7LF on 16 July 2014 (1 page) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 September 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
23 September 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
23 September 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Compulsory strike-off action has been suspended (1 page) |
21 October 2011 | Compulsory strike-off action has been suspended (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 August 2010 | Director's details changed for Frank Moore on 5 June 2010 (2 pages) |
2 August 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Director's details changed for Frank Moore on 5 June 2010 (2 pages) |
2 August 2010 | Director's details changed for Frank Moore on 5 June 2010 (2 pages) |
2 August 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
5 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 September 2008 | Return made up to 05/06/08; full list of members (3 pages) |
4 September 2008 | Return made up to 05/06/08; full list of members (3 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
13 August 2007 | Return made up to 05/06/07; full list of members (2 pages) |
13 August 2007 | Return made up to 05/06/07; full list of members (2 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
23 June 2006 | Return made up to 05/06/06; full list of members (2 pages) |
23 June 2006 | Return made up to 05/06/06; full list of members (2 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
27 May 2005 | Return made up to 05/06/05; full list of members (6 pages) |
27 May 2005 | Return made up to 05/06/04; full list of members (6 pages) |
27 May 2005 | Return made up to 05/06/04; full list of members (6 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
13 October 2004 | Registered office changed on 13/10/04 from: westminster house 875 london road westcliff on sea essex SS0 9SZ (1 page) |
13 October 2004 | Registered office changed on 13/10/04 from: westminster house 875 london road westcliff on sea essex SS0 9SZ (1 page) |
30 September 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
30 September 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
16 July 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
16 July 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
11 July 2003 | Return made up to 05/06/03; full list of members (6 pages) |
11 July 2003 | Return made up to 05/06/03; full list of members (6 pages) |
6 August 2002 | Return made up to 05/06/02; full list of members (6 pages) |
6 August 2002 | Return made up to 05/06/02; full list of members (6 pages) |
29 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
29 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
3 August 2001 | Total exemption full accounts made up to 31 March 2000 (10 pages) |
3 August 2001 | Total exemption full accounts made up to 31 March 2000 (10 pages) |
31 July 2001 | Return made up to 05/06/01; full list of members (6 pages) |
31 July 2001 | Return made up to 05/06/01; full list of members (6 pages) |
3 August 2000 | Return made up to 05/06/00; full list of members (6 pages) |
3 August 2000 | Return made up to 05/06/00; full list of members (6 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
4 November 1999 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
4 November 1999 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
7 September 1999 | Return made up to 05/06/99; full list of members
|
7 September 1999 | Return made up to 05/06/99; full list of members
|
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | Registered office changed on 17/02/99 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
17 February 1999 | New secretary appointed (2 pages) |
17 February 1999 | New secretary appointed (2 pages) |
17 February 1999 | Registered office changed on 17/02/99 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
17 February 1999 | New director appointed (2 pages) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | Secretary resigned (1 page) |
11 June 1998 | Secretary resigned (1 page) |
11 June 1998 | Director resigned (1 page) |
5 June 1998 | Incorporation (17 pages) |
5 June 1998 | Incorporation (17 pages) |