Gilston
Harlow
Essex
CM20 2RF
Director Name | Mr Michael Oliver Brummitt |
---|---|
Date of Birth | September 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2015(16 years, 12 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Oak Industrial Park Chelmsford Road Great Dunmow Essex CM6 1XN |
Director Name | Anita Kim Cripps |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(same day as company formation) |
Role | Billing Manager |
Correspondence Address | Little Park Gilston Lane Gilston Harlow Essex CM20 2RF |
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(same day as company formation) |
Role | Secretarial Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr Russell Mark Brummitt |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Oak Industrial Park Chelmsford Road Great Dunmow Essex CM6 1XN |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Anthony James Harrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Broadoaks Crescent Braintree Essex CM7 9FD |
Secretary Name | Anita Kim Cripps |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(3 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 04 February 2002) |
Role | Book Keeper |
Correspondence Address | Little Park Gilston Lane Gilston Harlow Essex CM20 2RF |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1998(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Telephone | 01371 874011 |
---|---|
Telephone region | Great Dunmow |
Registered Address | 7 Oak Industrial Park Chelmsford Road Great Dunmow Essex CM6 1XN |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Dunmow |
Ward | Great Dunmow South & Barnston |
Built Up Area | Great Dunmow |
Address Matches | 2 other UK companies use this postal address |
500k at £1 | Russell Mark Brummitt 100.00% Ordinary |
---|
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 7 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (2 weeks, 6 days from now) |
31 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
---|---|
30 May 2023 | Confirmation statement made on 7 May 2023 with updates (3 pages) |
14 April 2023 | Termination of appointment of Anita Kim Cripps as a secretary on 14 April 2023 (1 page) |
6 June 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
23 May 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
12 May 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
7 May 2021 | Termination of appointment of Russell Mark Brummitt as a director on 7 May 2021 (1 page) |
7 May 2021 | Confirmation statement made on 7 May 2021 with updates (4 pages) |
7 May 2021 | Cessation of Russell Mark Brummitt as a person with significant control on 7 May 2021 (1 page) |
7 May 2021 | Change of details for Mr Michael Oliver Brummitt as a person with significant control on 7 May 2021 (2 pages) |
5 May 2021 | Director's details changed for Mr Michael Oliver Brummitt on 23 March 2021 (2 pages) |
20 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
24 February 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
12 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
11 April 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
23 August 2018 | Confirmation statement made on 11 August 2018 with updates (3 pages) |
26 April 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
17 August 2017 | Notification of Michael Oliver Brummitt as a person with significant control on 17 August 2017 (2 pages) |
17 August 2017 | Notification of Michael Oliver Brummitt as a person with significant control on 17 August 2017 (2 pages) |
17 August 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
17 August 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
16 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
16 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
25 March 2017 | Director's details changed for Mr Russell Mark Brummitt on 14 March 2017 (2 pages) |
25 March 2017 | Director's details changed for Mr Russell Mark Brummitt on 14 March 2017 (2 pages) |
18 August 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
18 August 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
25 September 2015 | Director's details changed for Russell Mark Brummitt on 23 September 2015 (2 pages) |
25 September 2015 | Director's details changed for Mr Michael Oliver Brummitt on 23 September 2015 (2 pages) |
25 September 2015 | Director's details changed for Russell Mark Brummitt on 23 September 2015 (2 pages) |
25 September 2015 | Director's details changed for Mr Michael Oliver Brummitt on 23 September 2015 (2 pages) |
26 August 2015 | Statement of capital on 26 August 2015
|
26 August 2015 | Statement by Directors (1 page) |
26 August 2015 | Resolutions
|
26 August 2015 | Statement of capital on 26 August 2015
|
26 August 2015 | Resolutions
|
26 August 2015 | Solvency Statement dated 17/08/15 (1 page) |
26 August 2015 | Solvency Statement dated 17/08/15 (1 page) |
26 August 2015 | Statement by Directors (1 page) |
11 August 2015 | Appointment of Mr Michael Oliver Brummitt as a director on 11 August 2015 (2 pages) |
11 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Appointment of Mr Michael Oliver Brummitt as a director on 11 August 2015 (2 pages) |
11 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
9 January 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
3 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
29 April 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
29 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
15 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
15 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
21 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
23 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
14 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
24 August 2009 | Return made up to 17/08/09; full list of members (3 pages) |
24 August 2009 | Return made up to 17/08/09; full list of members (3 pages) |
31 July 2009 | Accounts for a dormant company made up to 31 August 2008 (6 pages) |
31 July 2009 | Accounts for a dormant company made up to 31 August 2008 (6 pages) |
3 September 2008 | Return made up to 17/08/08; full list of members (3 pages) |
3 September 2008 | Return made up to 17/08/08; full list of members (3 pages) |
18 December 2007 | Accounts for a dormant company made up to 31 August 2007 (6 pages) |
18 December 2007 | Accounts for a dormant company made up to 31 August 2007 (6 pages) |
20 August 2007 | Return made up to 17/08/07; full list of members (2 pages) |
20 August 2007 | Return made up to 17/08/07; full list of members (2 pages) |
14 June 2007 | Accounts for a dormant company made up to 31 August 2006 (6 pages) |
14 June 2007 | Accounts for a dormant company made up to 31 August 2006 (6 pages) |
22 March 2007 | Director's particulars changed (1 page) |
22 March 2007 | Director's particulars changed (1 page) |
23 August 2006 | Return made up to 17/08/06; full list of members (2 pages) |
23 August 2006 | Return made up to 17/08/06; full list of members (2 pages) |
5 July 2006 | Accounts for a dormant company made up to 31 August 2005 (6 pages) |
5 July 2006 | Accounts for a dormant company made up to 31 August 2005 (6 pages) |
25 August 2005 | Return made up to 17/08/05; full list of members (2 pages) |
25 August 2005 | Return made up to 17/08/05; full list of members (2 pages) |
7 July 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
7 July 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
6 April 2005 | Return made up to 17/08/04; full list of members (2 pages) |
6 April 2005 | Return made up to 17/08/04; full list of members (2 pages) |
30 March 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
30 March 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
21 November 2003 | Amended full accounts made up to 31 August 2002 (9 pages) |
21 November 2003 | Return made up to 17/08/03; full list of members (6 pages) |
21 November 2003 | Return made up to 17/08/03; full list of members (6 pages) |
21 November 2003 | Amended full accounts made up to 31 August 2002 (9 pages) |
4 July 2003 | Full accounts made up to 31 August 2002 (9 pages) |
4 July 2003 | Full accounts made up to 31 August 2002 (9 pages) |
4 June 2003 | Registered office changed on 04/06/03 from: B1 harlow seedbed centre cold harbour road pinnacles east harlow essex CM19 5AF (1 page) |
4 June 2003 | Registered office changed on 04/06/03 from: B1 harlow seedbed centre cold harbour road pinnacles east harlow essex CM19 5AF (1 page) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | Director resigned (1 page) |
14 November 2002 | Return made up to 17/08/02; full list of members (7 pages) |
14 November 2002 | Return made up to 17/08/02; full list of members (7 pages) |
18 August 2002 | New secretary appointed (2 pages) |
18 August 2002 | New secretary appointed (2 pages) |
1 June 2002 | Full accounts made up to 31 August 2001 (9 pages) |
1 June 2002 | Full accounts made up to 31 August 2001 (9 pages) |
8 February 2002 | Secretary resigned (1 page) |
8 February 2002 | Secretary resigned (1 page) |
5 February 2002 | Secretary's particulars changed (1 page) |
5 February 2002 | Secretary's particulars changed (1 page) |
15 January 2002 | Secretary resigned (1 page) |
15 January 2002 | New secretary appointed (2 pages) |
15 January 2002 | New secretary appointed (2 pages) |
15 January 2002 | Secretary resigned (1 page) |
17 October 2001 | Memorandum and Articles of Association (14 pages) |
17 October 2001 | Memorandum and Articles of Association (14 pages) |
2 October 2001 | Application for reregistration from PLC to private (1 page) |
2 October 2001 | Application for reregistration from PLC to private (1 page) |
2 October 2001 | Re-registration of Memorandum and Articles (13 pages) |
2 October 2001 | Resolutions
|
2 October 2001 | Re-registration of Memorandum and Articles (13 pages) |
2 October 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
2 October 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
2 October 2001 | Resolutions
|
24 August 2001 | Return made up to 17/08/01; full list of members (6 pages) |
24 August 2001 | Return made up to 17/08/01; full list of members (6 pages) |
21 February 2001 | Full accounts made up to 31 August 2000 (8 pages) |
21 February 2001 | Full accounts made up to 31 August 2000 (8 pages) |
10 August 2000 | Return made up to 17/08/00; full list of members (6 pages) |
10 August 2000 | Return made up to 17/08/00; full list of members (6 pages) |
31 January 2000 | Full accounts made up to 31 August 1999 (9 pages) |
31 January 2000 | Full accounts made up to 31 August 1999 (9 pages) |
21 November 1999 | Return made up to 17/08/99; full list of members (6 pages) |
21 November 1999 | Return made up to 17/08/99; full list of members (6 pages) |
9 February 1999 | Secretary's particulars changed (1 page) |
9 February 1999 | Secretary's particulars changed (1 page) |
20 January 1999 | Resolutions
|
20 January 1999 | Resolutions
|
20 January 1999 | £ nc 50000/500000 23/12/98 (1 page) |
20 January 1999 | £ nc 50000/500000 23/12/98 (1 page) |
18 September 1998 | New secretary appointed (2 pages) |
18 September 1998 | New secretary appointed (2 pages) |
8 September 1998 | Application to commence business (2 pages) |
8 September 1998 | Application to commence business (2 pages) |
8 September 1998 | Certificate of authorisation to commence business and borrow (1 page) |
8 September 1998 | Certificate of authorisation to commence business and borrow (1 page) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | Secretary resigned (1 page) |
25 August 1998 | Secretary resigned (1 page) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | Director resigned (1 page) |
21 August 1998 | Registered office changed on 21/08/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | Registered office changed on 21/08/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | New director appointed (2 pages) |
17 August 1998 | Incorporation (19 pages) |
17 August 1998 | Incorporation (19 pages) |