Braintree
CM7 2TE
Secretary Name | Amy Youngs |
---|---|
Status | Current |
Appointed | 04 June 2014(15 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Correspondence Address | Lower Annexe 31 Rose Valley Brentwood Essex CM14 4HZ |
Director Name | Leonard George Saxby |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(same day as company formation) |
Role | Builder |
Correspondence Address | 31a Rose Valley Brentwood Essex CM14 4HZ |
Secretary Name | Natalie Marie Hagan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 31c Rose Valley Brentwood Essex CM14 4HZ |
Secretary Name | Robin Reginald Savery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(1 year after company formation) |
Appointment Duration | 6 years, 5 months (resigned 20 March 2006) |
Role | Design Consultant |
Correspondence Address | 21 Mascalls Lane Brentwood Essex CM14 5LR |
Secretary Name | Claire Rostron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 04 June 2014) |
Role | Company Director |
Correspondence Address | 71 Kings Road Brentwood Essex CM14 4DP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 4-8 The Centre Lakes Industrial Park Lower Chapel Hill Braintree Essex CM7 3RU |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Address Matches | Over 20 other UK companies use this postal address |
3 at £1 | Andrew David Epsom 50.00% Ordinary |
---|---|
1 at £1 | Amy Youngs 16.67% Ordinary |
1 at £1 | Steven Anthony Oakley & Linzi Banim 16.67% Ordinary |
1 at £1 | William Loughlin 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £792 |
Cash | £1,152 |
Current Liabilities | £540 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
10 February 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
---|---|
30 September 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
9 March 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
8 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
3 October 2019 | Registered office address changed from C/O Andrew Epsom 81 Nottage Crescent Braintree Essex CM7 9HB to 81 Nottage Crescent Braintree CM7 2TE on 3 October 2019 (1 page) |
20 December 2018 | Micro company accounts made up to 30 September 2018 (4 pages) |
1 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
21 November 2017 | Micro company accounts made up to 30 September 2017 (5 pages) |
21 November 2017 | Micro company accounts made up to 30 September 2017 (5 pages) |
3 October 2017 | Register inspection address has been changed to 4-8 the Centre Lakes Industrial Park Lower Chapel Hill Braintree Essex CM7 3RU (1 page) |
3 October 2017 | Register inspection address has been changed to 4-8 the Centre Lakes Industrial Park Lower Chapel Hill Braintree Essex CM7 3RU (1 page) |
3 October 2017 | Register(s) moved to registered inspection location 4-8 the Centre Lakes Industrial Park Lower Chapel Hill Braintree Essex CM7 3RU (1 page) |
3 October 2017 | Register(s) moved to registered inspection location 4-8 the Centre Lakes Industrial Park Lower Chapel Hill Braintree Essex CM7 3RU (1 page) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 September 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
6 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
27 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
27 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
13 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
10 June 2014 | Termination of appointment of Claire Rostron as a secretary (1 page) |
10 June 2014 | Appointment of Amy Youngs as a secretary (2 pages) |
10 June 2014 | Termination of appointment of Claire Rostron as a secretary (1 page) |
10 June 2014 | Appointment of Amy Youngs as a secretary (2 pages) |
25 March 2014 | Registered office address changed from Mashbury Hall Mashbury Chelmsford Essex CM1 4TF on 25 March 2014 (1 page) |
25 March 2014 | Registered office address changed from Mashbury Hall Mashbury Chelmsford Essex CM1 4TF on 25 March 2014 (1 page) |
20 March 2014 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
20 March 2014 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
25 October 2013 | Director's details changed for Mr Andrew David Epsom on 31 October 2012 (2 pages) |
25 October 2013 | Secretary's details changed for Claire Walsh on 31 October 2012 (2 pages) |
25 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Secretary's details changed for Claire Walsh on 31 October 2012 (2 pages) |
25 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Director's details changed for Mr Andrew David Epsom on 31 October 2012 (2 pages) |
2 April 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
2 April 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
31 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
24 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
13 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Director's details changed for Andrew David Epsom on 8 October 2010 (3 pages) |
11 October 2010 | Director's details changed for Andrew David Epsom on 8 October 2010 (3 pages) |
11 October 2010 | Director's details changed for Andrew David Epsom on 8 October 2010 (3 pages) |
9 October 2010 | Secretary's details changed for Claire Walsh on 8 October 2010 (2 pages) |
9 October 2010 | Secretary's details changed for Claire Walsh on 8 October 2010 (2 pages) |
9 October 2010 | Secretary's details changed for Claire Walsh on 8 October 2010 (2 pages) |
8 December 2009 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
8 December 2009 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
20 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
14 September 2009 | Registered office changed on 14/09/2009 from gateway house 42 high street great dunmow essex CM6 1AH (1 page) |
14 September 2009 | Registered office changed on 14/09/2009 from gateway house 42 high street great dunmow essex CM6 1AH (1 page) |
11 February 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
6 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
6 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
8 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
8 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
1 October 2007 | Director's particulars changed (1 page) |
1 October 2007 | Director's particulars changed (1 page) |
14 June 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
14 June 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
5 January 2007 | Registered office changed on 05/01/07 from: bird luckin 7 shenfield road brentwood essex CM15 8AF (1 page) |
5 January 2007 | Registered office changed on 05/01/07 from: bird luckin 7 shenfield road brentwood essex CM15 8AF (1 page) |
4 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
4 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
6 April 2006 | Secretary resigned (1 page) |
6 April 2006 | New secretary appointed (2 pages) |
6 April 2006 | New secretary appointed (2 pages) |
6 April 2006 | Secretary resigned (1 page) |
10 February 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
10 February 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
30 September 2005 | Return made up to 30/09/05; full list of members (3 pages) |
30 September 2005 | Return made up to 30/09/05; full list of members (3 pages) |
30 December 2004 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
30 December 2004 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
25 October 2004 | Return made up to 30/09/04; full list of members
|
25 October 2004 | Return made up to 30/09/04; full list of members
|
13 October 2004 | Ad 01/10/03-30/09/04 £ si 1@1=1 £ ic 5/6 (2 pages) |
13 October 2004 | Ad 01/10/03-30/09/04 £ si 1@1=1 £ ic 5/6 (2 pages) |
1 June 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
1 June 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
17 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
17 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
22 November 2002 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
22 November 2002 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
14 October 2002 | Return made up to 30/09/02; full list of members
|
14 October 2002 | Return made up to 30/09/02; full list of members
|
18 April 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
18 April 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
17 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
17 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
10 May 2001 | Full accounts made up to 30 September 2000 (9 pages) |
10 May 2001 | Full accounts made up to 30 September 2000 (9 pages) |
16 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
16 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
3 March 2000 | Accounts for a dormant company made up to 30 September 1999 (3 pages) |
3 March 2000 | Accounts for a dormant company made up to 30 September 1999 (3 pages) |
16 February 2000 | Registered office changed on 16/02/00 from: 98 north street hornchurch essex RM11 1SU (1 page) |
16 February 2000 | Registered office changed on 16/02/00 from: 98 north street hornchurch essex RM11 1SU (1 page) |
8 November 1999 | Return made up to 30/09/99; full list of members (7 pages) |
8 November 1999 | Return made up to 30/09/99; full list of members (7 pages) |
2 November 1999 | Director resigned (1 page) |
2 November 1999 | Director resigned (1 page) |
2 November 1999 | Secretary resigned (1 page) |
2 November 1999 | New director appointed (2 pages) |
2 November 1999 | New secretary appointed (2 pages) |
2 November 1999 | New director appointed (2 pages) |
2 November 1999 | Secretary resigned (1 page) |
2 November 1999 | New secretary appointed (2 pages) |
28 October 1998 | Resolutions
|
28 October 1998 | Ad 30/09/98--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
28 October 1998 | Ad 30/09/98--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
28 October 1998 | Resolutions
|
5 October 1998 | Secretary resigned (1 page) |
5 October 1998 | New secretary appointed (2 pages) |
5 October 1998 | Secretary resigned (1 page) |
5 October 1998 | New secretary appointed (2 pages) |
5 October 1998 | Director resigned (1 page) |
5 October 1998 | New director appointed (2 pages) |
5 October 1998 | Director resigned (1 page) |
5 October 1998 | New director appointed (2 pages) |
30 September 1998 | Incorporation (19 pages) |
30 September 1998 | Incorporation (19 pages) |