Hutton
Essex
CM13 2QL
Secretary Name | Mr Michael Albert Bradley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 December 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 7 months (closed 18 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Park Avenue Hutton Essex CM13 2QL |
Director Name | Mr Dean Michael Bradley |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | English |
Status | Closed |
Appointed | 17 July 2012(13 years, 10 months after company formation) |
Appointment Duration | 11 years (closed 18 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jubilee House 3 The Drive Great Warley Brentwood Essex CM13 3FR |
Director Name | Mr Darren Michael Bradley |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 7 months (resigned 17 July 2012) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 64 Southview Drive Upminster Essex RM14 2LH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Jubilee House 3 The Drive Great Warley Brentwood Essex CM13 3FR |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Darren Bradley 50.00% Ordinary |
---|---|
1 at £1 | Michael Bradley 50.00% Ordinary |
Latest Accounts | 30 September 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
9 March 2021 | Accounts for a dormant company made up to 30 September 2020 (5 pages) |
---|---|
24 September 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
30 June 2020 | Accounts for a dormant company made up to 30 September 2019 (5 pages) |
26 September 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
18 June 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
24 September 2018 | Confirmation statement made on 22 September 2018 with updates (5 pages) |
24 September 2018 | Notification of Dean Michael Bradley as a person with significant control on 24 September 2018 (2 pages) |
14 June 2018 | Accounts for a dormant company made up to 30 September 2017 (5 pages) |
26 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
11 October 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
12 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
12 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
22 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
24 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
19 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
19 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
23 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
8 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
8 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
24 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Company name changed ffp consultation LIMITED\certificate issued on 18/07/12
|
18 July 2012 | Company name changed ffp consultation LIMITED\certificate issued on 18/07/12
|
17 July 2012 | Termination of appointment of Darren Bradley as a director (1 page) |
17 July 2012 | Appointment of Mr Dean Michael Bradley as a director (2 pages) |
17 July 2012 | Termination of appointment of Darren Bradley as a director (1 page) |
17 July 2012 | Appointment of Mr Dean Michael Bradley as a director (2 pages) |
28 March 2012 | Registered office address changed from 1St Floor Cobat House 1446-1448 London Road Leigh on Sea Essex SS9 2UW on 28 March 2012 (1 page) |
28 March 2012 | Registered office address changed from 1St Floor Cobat House 1446-1448 London Road Leigh on Sea Essex SS9 2UW on 28 March 2012 (1 page) |
5 October 2011 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
5 October 2011 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
23 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
15 October 2010 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
15 October 2010 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
8 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
16 December 2009 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
16 December 2009 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
9 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (4 pages) |
28 January 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
28 January 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
5 November 2008 | Return made up to 22/09/08; full list of members (4 pages) |
5 November 2008 | Return made up to 22/09/08; full list of members (4 pages) |
4 March 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
4 March 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
15 October 2007 | Return made up to 22/09/07; full list of members (2 pages) |
15 October 2007 | Return made up to 22/09/07; full list of members (2 pages) |
8 January 2007 | Return made up to 22/09/06; full list of members (2 pages) |
8 January 2007 | Return made up to 22/09/06; full list of members (2 pages) |
30 November 2006 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
30 November 2006 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
5 June 2006 | Director's particulars changed (1 page) |
5 June 2006 | Director's particulars changed (1 page) |
30 March 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
30 March 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
11 January 2006 | Return made up to 22/09/05; full list of members (2 pages) |
11 January 2006 | Return made up to 22/09/05; full list of members (2 pages) |
24 March 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
24 March 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
29 October 2004 | Return made up to 22/09/04; full list of members
|
29 October 2004 | Return made up to 22/09/04; full list of members
|
4 June 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
4 June 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
31 March 2004 | Company name changed C.I.S.S. (london) LIMITED\certificate issued on 31/03/04 (2 pages) |
31 March 2004 | Company name changed C.I.S.S. (london) LIMITED\certificate issued on 31/03/04 (2 pages) |
13 May 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
13 May 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
17 October 2002 | Return made up to 22/09/02; full list of members
|
17 October 2002 | Return made up to 22/09/02; full list of members
|
17 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
17 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
30 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
30 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
7 August 2002 | Registered office changed on 07/08/02 from: brian e nottsencs & co 113 115 the broadway leigh on sea essex SS9 1PG (1 page) |
7 August 2002 | Registered office changed on 07/08/02 from: brian e nottsencs & co 113 115 the broadway leigh on sea essex SS9 1PG (1 page) |
7 November 2001 | Return made up to 22/09/01; full list of members (6 pages) |
7 November 2001 | Return made up to 22/09/01; full list of members (6 pages) |
28 January 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
28 January 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
28 September 2000 | Return made up to 22/09/00; full list of members (6 pages) |
28 September 2000 | Return made up to 22/09/00; full list of members (6 pages) |
19 July 2000 | Full accounts made up to 30 September 1999 (2 pages) |
19 July 2000 | Full accounts made up to 30 September 1999 (2 pages) |
29 September 1999 | Return made up to 22/09/99; full list of members (6 pages) |
29 September 1999 | Return made up to 22/09/99; full list of members (6 pages) |
8 January 1999 | New secretary appointed;new director appointed (2 pages) |
8 January 1999 | New secretary appointed;new director appointed (2 pages) |
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | New director appointed (2 pages) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | Registered office changed on 22/12/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 December 1998 | Secretary resigned (1 page) |
22 December 1998 | Secretary resigned (1 page) |
22 December 1998 | Registered office changed on 22/12/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 December 1998 | Director resigned (1 page) |
22 September 1998 | Incorporation (13 pages) |
22 September 1998 | Incorporation (13 pages) |