Brentwood
CM14 4DB
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr Robert Keith Harding |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1998(1 month after company formation) |
Appointment Duration | 8 years, 12 months (resigned 05 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old House Abberton Road, Fingringhoe Colchester Essex CO5 7AL |
Secretary Name | Mr Robert Keith Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1998(1 month after company formation) |
Appointment Duration | 8 years, 12 months (resigned 05 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old House Abberton Road, Fingringhoe Colchester Essex CO5 7AL |
Secretary Name | Cheryl Anne Coates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2007(9 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 November 2011) |
Role | Company Director |
Correspondence Address | 395 Hoe Street Walthamstow London E17 9AP |
Secretary Name | Mrs Patricia Nadine Palmer |
---|---|
Status | Resigned |
Appointed | 16 May 2012(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 March 2016) |
Role | Company Director |
Correspondence Address | 395 Hoe Street Walthamstow London E17 9AP |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1998(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 1 St. Thomas Road Brentwood CM14 4DB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
100 at £1 | Karl Palmer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,507 |
Cash | £511,005 |
Current Liabilities | £525,970 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 10 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (4 months, 3 weeks from now) |
31 December 2020 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
---|---|
22 September 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
9 January 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
26 September 2019 | Current accounting period extended from 31 August 2019 to 31 October 2019 (1 page) |
22 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
20 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
9 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
24 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
8 May 2017 | Total exemption full accounts made up to 31 August 2016 (16 pages) |
8 May 2017 | Total exemption full accounts made up to 31 August 2016 (16 pages) |
17 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
17 August 2016 | Registered office address changed from 395 Hoe Street Walthamstow London E17 9AP to 1 st. Thomas Road Brentwood CM14 4DB on 17 August 2016 (1 page) |
17 August 2016 | Registered office address changed from 395 Hoe Street Walthamstow London E17 9AP to 1 st. Thomas Road Brentwood CM14 4DB on 17 August 2016 (1 page) |
17 August 2016 | Termination of appointment of Patricia Nadine Palmer as a secretary on 15 March 2016 (1 page) |
17 August 2016 | Termination of appointment of Patricia Nadine Palmer as a secretary on 15 March 2016 (1 page) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
7 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
17 February 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
17 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
21 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
17 May 2012 | Appointment of Mrs Patricia Nadine Palmer as a secretary (1 page) |
17 May 2012 | Appointment of Mrs Patricia Nadine Palmer as a secretary (1 page) |
8 November 2011 | Termination of appointment of Cheryl Coates as a secretary (1 page) |
8 November 2011 | Termination of appointment of Cheryl Coates as a secretary (1 page) |
23 August 2011 | Director's details changed for Mr Karl Palmer on 1 December 2010 (2 pages) |
23 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Director's details changed for Mr Karl Palmer on 1 December 2010 (2 pages) |
23 August 2011 | Director's details changed for Mr Karl Palmer on 1 December 2010 (2 pages) |
23 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
9 September 2010 | Director's details changed for Karl Palmer on 10 August 2010 (2 pages) |
9 September 2010 | Register(s) moved to registered inspection location (1 page) |
9 September 2010 | Secretary's details changed for Cheryl Anne Coates on 10 August 2010 (1 page) |
9 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Register(s) moved to registered inspection location (1 page) |
9 September 2010 | Secretary's details changed for Cheryl Anne Coates on 10 August 2010 (1 page) |
9 September 2010 | Register inspection address has been changed (1 page) |
9 September 2010 | Register inspection address has been changed (1 page) |
9 September 2010 | Director's details changed for Karl Palmer on 10 August 2010 (2 pages) |
9 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
18 August 2009 | Return made up to 10/08/09; full list of members (3 pages) |
18 August 2009 | Director's change of particulars / karl palmer / 01/06/2009 (1 page) |
18 August 2009 | Return made up to 10/08/09; full list of members (3 pages) |
18 August 2009 | Director's change of particulars / karl palmer / 01/06/2009 (1 page) |
2 September 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
1 September 2008 | Return made up to 10/08/08; full list of members (3 pages) |
1 September 2008 | Return made up to 10/08/08; full list of members (3 pages) |
16 November 2007 | Secretary resigned;director resigned (1 page) |
16 November 2007 | Secretary resigned;director resigned (1 page) |
13 November 2007 | New secretary appointed (1 page) |
13 November 2007 | New secretary appointed (1 page) |
6 September 2007 | Return made up to 10/08/07; full list of members (2 pages) |
6 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 2007 | Return made up to 10/08/07; full list of members (2 pages) |
6 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
2 October 2006 | Return made up to 10/08/06; full list of members (3 pages) |
2 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 October 2006 | Return made up to 10/08/06; full list of members (3 pages) |
2 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
23 August 2005 | Return made up to 10/08/05; full list of members (3 pages) |
23 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
23 August 2005 | Director's particulars changed (1 page) |
23 August 2005 | Director's particulars changed (1 page) |
23 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
23 August 2005 | Return made up to 10/08/05; full list of members (3 pages) |
20 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
20 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
16 September 2004 | Return made up to 10/08/04; full list of members
|
16 September 2004 | Return made up to 10/08/04; full list of members
|
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
24 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
24 December 2003 | Director's particulars changed (1 page) |
24 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
24 December 2003 | Director's particulars changed (1 page) |
26 November 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
25 September 2003 | Return made up to 10/08/03; full list of members (7 pages) |
25 September 2003 | Return made up to 10/08/03; full list of members (7 pages) |
20 February 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
20 February 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
3 October 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
9 September 2002 | Return made up to 10/08/02; full list of members (7 pages) |
9 September 2002 | Return made up to 10/08/02; full list of members (7 pages) |
24 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
24 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
21 September 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
21 September 2001 | Return made up to 10/08/01; full list of members (6 pages) |
21 September 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
21 September 2001 | Return made up to 10/08/01; full list of members (6 pages) |
23 July 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
23 July 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
29 December 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
29 December 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
11 September 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
11 September 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
6 September 2000 | Return made up to 10/08/00; full list of members (6 pages) |
6 September 2000 | Return made up to 10/08/00; full list of members (6 pages) |
8 February 2000 | Ad 20/08/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 February 2000 | Return made up to 10/08/99; full list of members (6 pages) |
8 February 2000 | Ad 20/08/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 February 2000 | Return made up to 10/08/99; full list of members (6 pages) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Secretary resigned (1 page) |
14 August 1998 | Secretary resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
10 August 1998 | Incorporation (17 pages) |
10 August 1998 | Incorporation (17 pages) |