Hutton
Brentwood
Essex
CM13 1PT
Secretary Name | Toni Karen Russell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Oakwood Avenue Hutton Brentwood Essex CM13 1PT |
Director Name | Daniel Russell |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2005(6 years, 3 months after company formation) |
Appointment Duration | 15 years, 10 months (closed 17 November 2020) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 25 Oakwood Avenue Brentwood Essex CM13 1PT |
Director Name | Matthew Russell |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2005(7 years, 1 month after company formation) |
Appointment Duration | 14 years, 11 months (closed 17 November 2020) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 25 Oakwood Avenue Hutton Brentwood Essex CM13 1PT |
Director Name | Toni Karen Russell |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2016(18 years after company formation) |
Appointment Duration | 4 years (closed 17 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Address Matches | Over 90 other UK companies use this postal address |
2 at £1 | Colin Russell 50.00% Ordinary |
---|---|
2 at £1 | Toni Karen Russell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £69,206 |
Cash | £51,608 |
Current Liabilities | £102,820 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
26 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
---|---|
4 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
9 February 2017 | Appointment of Toni Karen Russell as a director on 1 November 2016 (2 pages) |
26 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
11 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
31 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
23 September 2013 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
12 February 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
23 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 October 2011 (11 pages) |
21 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
6 January 2011 | Annual return made up to 15 October 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
11 November 2009 | Director's details changed for Matthew Russell on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Daniel Russell on 11 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Director's details changed for Colin Russell on 11 November 2009 (2 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
2 April 2009 | Return made up to 15/10/08; full list of members (4 pages) |
5 February 2009 | Registered office changed on 05/02/2009 from friend boyden & co pembroke hse 11 northlands pavement pitsea basildon essex SS13 3DX (1 page) |
18 August 2008 | Total exemption full accounts made up to 31 October 2007 (14 pages) |
20 November 2007 | Return made up to 15/10/07; change of members (7 pages) |
23 July 2007 | Total exemption full accounts made up to 31 October 2006 (14 pages) |
10 November 2006 | Return made up to 15/10/06; full list of members (7 pages) |
10 November 2006 | Ad 01/12/05--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
10 November 2006 | New director appointed (2 pages) |
5 September 2006 | Total exemption full accounts made up to 31 October 2005 (14 pages) |
19 October 2005 | Return made up to 15/10/05; full list of members (7 pages) |
11 March 2005 | Ad 07/03/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
8 March 2005 | Total exemption full accounts made up to 31 October 2004 (13 pages) |
8 March 2005 | New director appointed (1 page) |
15 October 2004 | Return made up to 15/10/04; full list of members (6 pages) |
17 June 2004 | Total exemption full accounts made up to 31 October 2003 (13 pages) |
14 October 2003 | Return made up to 15/10/03; full list of members (6 pages) |
27 August 2003 | Total exemption full accounts made up to 31 October 2002 (12 pages) |
26 November 2002 | Return made up to 15/10/02; full list of members (6 pages) |
12 August 2002 | Total exemption full accounts made up to 31 October 2001 (12 pages) |
25 October 2001 | Return made up to 15/10/01; full list of members (6 pages) |
14 June 2001 | Full accounts made up to 31 October 2000 (11 pages) |
10 December 2000 | Return made up to 15/10/00; full list of members (6 pages) |
1 September 2000 | Full accounts made up to 31 October 1999 (10 pages) |
1 February 2000 | Registered office changed on 01/02/00 from: c/o grosvenor townsend hunter house hutton road shenfield essex CM15 8NL (1 page) |
22 October 1999 | Return made up to 15/10/99; full list of members (6 pages) |
5 January 1999 | Company name changed herongate building services limi ted\certificate issued on 06/01/99 (3 pages) |
19 October 1998 | Secretary resigned (1 page) |
15 October 1998 | Incorporation (15 pages) |