Brentwood
Essex
CM14 4AB
Secretary Name | Mrs Anne Louise Katherine Akroyd |
---|---|
Status | Closed |
Appointed | 20 November 2009(11 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 27 July 2021) |
Role | Company Director |
Correspondence Address | Brays Cottage Upper Green Inkpen Hungerford Berkshire RG17 9QH |
Secretary Name | Robin James Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 373 New Kings Road London SW6 4RJ |
Director Name | Harford Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Correspondence Address | Harford House 101-103 Great Portland Street London W1N 6BH |
Secretary Name | Harford Registrars (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Correspondence Address | Harford House 101-103 Great Portland Street London W1N 6BH |
Registered Address | 8 High Street Brentwood Essex CM14 4AB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 200 other UK companies use this postal address |
60 at £1 | Anne Louise Lake Sinclair 60.00% Ordinary |
---|---|
10 at £1 | Louise Katherine Akroyd 10.00% Ordinary |
10 at £1 | Nicola Marie Sinclair 10.00% Ordinary |
10 at £1 | Robin James Sinclair 10.00% Ordinary |
10 at £1 | Stephen Patrick Sinclair 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£57,212 |
Cash | £4 |
Current Liabilities | £137,559 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
19 August 2020 | Confirmation statement made on 11 August 2020 with updates (5 pages) |
---|---|
29 August 2019 | Confirmation statement made on 11 August 2019 with updates (5 pages) |
29 August 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
29 August 2019 | Director's details changed for Anne Louise Lake Sinclair on 29 August 2019 (2 pages) |
31 May 2019 | Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page) |
6 September 2018 | Confirmation statement made on 11 August 2018 with updates (5 pages) |
8 February 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
5 September 2017 | Confirmation statement made on 11 August 2017 with updates (5 pages) |
5 September 2017 | Confirmation statement made on 11 August 2017 with updates (5 pages) |
5 September 2017 | Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA to 8 High Street Brentwood Essex CM14 4AB on 5 September 2017 (1 page) |
5 September 2017 | Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA to 8 High Street Brentwood Essex CM14 4AB on 5 September 2017 (1 page) |
11 January 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
12 October 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
7 October 2015 | Secretary's details changed for Mrs Anne Louise Katherine Akroyd on 1 October 2014 (1 page) |
7 October 2015 | Secretary's details changed for Mrs Anne Louise Katherine Akroyd on 1 October 2014 (1 page) |
7 October 2015 | Secretary's details changed for Mrs Anne Louise Katherine Akroyd on 1 October 2014 (1 page) |
7 October 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
5 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
15 October 2014 | Secretary's details changed for Mrs Anne Louise Katherine Akroyd on 11 August 2014 (1 page) |
15 October 2014 | Secretary's details changed for Mrs Anne Louise Katherine Akroyd on 11 August 2014 (1 page) |
15 October 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
19 August 2014 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA United Kingdom to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA United Kingdom to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page) |
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
9 October 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
4 March 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
12 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
8 September 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 8 September 2011 (1 page) |
7 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
3 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Director's details changed for Anne Louise Lake Sinclair on 11 August 2010 (2 pages) |
15 November 2010 | Director's details changed for Anne Louise Lake Sinclair on 11 August 2010 (2 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
14 December 2009 | Appointment of Mrs Anne Louise Katherine Akroyd as a secretary (1 page) |
14 December 2009 | Appointment of Mrs Anne Louise Katherine Akroyd as a secretary (1 page) |
14 December 2009 | Termination of appointment of Robin Sinclair as a secretary (1 page) |
14 December 2009 | Termination of appointment of Robin Sinclair as a secretary (1 page) |
24 August 2009 | Return made up to 11/08/09; full list of members (4 pages) |
24 August 2009 | Return made up to 11/08/09; full list of members (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
5 March 2009 | Return made up to 11/08/08; full list of members (4 pages) |
5 March 2009 | Return made up to 11/08/08; full list of members (4 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
6 September 2007 | Return made up to 11/08/07; full list of members (3 pages) |
6 September 2007 | Return made up to 11/08/07; full list of members (3 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
24 August 2006 | Return made up to 11/08/06; full list of members (3 pages) |
24 August 2006 | Secretary's particulars changed (1 page) |
24 August 2006 | Return made up to 11/08/06; full list of members (3 pages) |
24 August 2006 | Secretary's particulars changed (1 page) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
20 October 2005 | Return made up to 11/08/05; full list of members (3 pages) |
20 October 2005 | Return made up to 11/08/05; full list of members (3 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
16 September 2004 | Return made up to 11/08/04; full list of members (7 pages) |
16 September 2004 | Return made up to 11/08/04; full list of members (7 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
17 October 2003 | Return made up to 11/08/03; full list of members
|
17 October 2003 | Return made up to 11/08/03; full list of members
|
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
25 October 2002 | Return made up to 11/08/02; full list of members (7 pages) |
25 October 2002 | Return made up to 11/08/02; full list of members (7 pages) |
6 September 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
6 September 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
4 September 2001 | Return made up to 11/08/01; full list of members (7 pages) |
4 September 2001 | Return made up to 11/08/01; full list of members (7 pages) |
2 July 2001 | Total exemption small company accounts made up to 31 August 2000 (4 pages) |
2 July 2001 | Total exemption small company accounts made up to 31 August 2000 (4 pages) |
31 May 2001 | Registered office changed on 31/05/01 from: harford house 101-103 great portland street, london W1N 6BH (1 page) |
31 May 2001 | Registered office changed on 31/05/01 from: harford house 101-103 great portland street, london W1N 6BH (1 page) |
21 September 2000 | Return made up to 11/08/00; full list of members
|
21 September 2000 | Return made up to 11/08/00; full list of members
|
31 August 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
31 August 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
7 September 1999 | Return made up to 11/08/99; full list of members (6 pages) |
7 September 1999 | Return made up to 11/08/99; full list of members (6 pages) |
8 December 1998 | New secretary appointed (2 pages) |
8 December 1998 | Secretary resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | New secretary appointed (2 pages) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Ad 11/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 December 1998 | New director appointed (2 pages) |
8 December 1998 | New director appointed (2 pages) |
8 December 1998 | Secretary resigned (1 page) |
8 December 1998 | Ad 11/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 August 1998 | Incorporation (23 pages) |
11 August 1998 | Incorporation (23 pages) |