Chigwell
Essex
IG7 5ER
Secretary Name | Mr Michael John Betts |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2002(3 years, 6 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Black Cottage Aimes Green Waltham Abbey Essex EN9 2BJ |
Secretary Name | Rebecca Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Rochford Avenue Waltham Abbey Essex EN9 1SE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1999(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 | 08 March 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 1053 London Road Leigh-On-Sea SS9 3JP |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Blenheim Park |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | John Abbott & Michael Betts 49.02% Ordinary |
---|---|
50 at £1 | Mrs Donna Agnes Abbott & John Abbott 49.02% Ordinary |
1 at £1 | Michael John Betts 0.98% Ordinary |
1 at £1 | Mrs Donna Agnes Abbott 0.98% Ordinary |
Year | 2014 |
---|---|
Net Worth | £321,722 |
Cash | £26,840 |
Current Liabilities | £293,522 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 7 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 3 weeks from now) |
15 April 2024 | Registered office address changed from 1067 London Road Leigh-on-Sea SS9 3JP England to 1053 London Road Leigh-on-Sea SS9 3JP on 15 April 2024 (1 page) |
---|---|
28 March 2024 | Confirmation statement made on 7 March 2024 with no updates (3 pages) |
19 March 2024 | Registered office address changed from 1053 London Road Leigh-on-Sea SS9 3JP England to 1067 London Road Leigh-on-Sea SS9 3JP on 19 March 2024 (1 page) |
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
17 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
31 May 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
10 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
15 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
26 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
7 February 2020 | Registered office address changed from 977 London Road Leigh-on-Sea Essex SS9 3LB to 1053 London Road Leigh-on-Sea SS9 3JP on 7 February 2020 (1 page) |
20 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
26 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
24 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
12 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
23 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
13 May 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
16 June 2015 | Secretary's details changed for Mr Michael John Betts on 22 April 2015 (1 page) |
16 June 2015 | Secretary's details changed for Mr Michael John Betts on 22 April 2015 (1 page) |
16 June 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
17 March 2014 | Statement of capital following an allotment of shares on 25 November 2013
|
17 March 2014 | Statement of capital following an allotment of shares on 25 November 2013
|
12 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
14 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
1 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
16 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
20 May 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Director's details changed for Mrs Donna Agnes Abbott on 1 January 2010 (2 pages) |
20 May 2010 | Director's details changed for Mrs Donna Agnes Abbott on 1 January 2010 (2 pages) |
20 May 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Director's details changed for Mrs Donna Agnes Abbott on 1 January 2010 (2 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
28 April 2009 | Return made up to 07/03/09; full list of members (3 pages) |
28 April 2009 | Return made up to 07/03/09; full list of members (3 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
1 April 2008 | Return made up to 07/03/08; full list of members (3 pages) |
1 April 2008 | Return made up to 07/03/08; full list of members (3 pages) |
15 June 2007 | Return made up to 07/03/07; full list of members (2 pages) |
15 June 2007 | Return made up to 07/03/07; full list of members (2 pages) |
2 March 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
2 March 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
14 February 2007 | Registered office changed on 14/02/07 from: 373A rayleigh road eastwood leigh on sea essex SS9 5PS (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: 373A rayleigh road eastwood leigh on sea essex SS9 5PS (1 page) |
3 May 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
7 March 2006 | Return made up to 07/03/06; full list of members (2 pages) |
7 March 2006 | Return made up to 07/03/06; full list of members (2 pages) |
22 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
22 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
3 March 2005 | Return made up to 08/03/05; full list of members (6 pages) |
3 March 2005 | Return made up to 08/03/05; full list of members (6 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
9 March 2004 | Return made up to 08/03/04; full list of members (6 pages) |
9 March 2004 | Return made up to 08/03/04; full list of members (6 pages) |
20 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
20 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
22 March 2003 | Return made up to 08/03/03; full list of members (6 pages) |
22 March 2003 | Return made up to 08/03/03; full list of members (6 pages) |
30 December 2002 | Return made up to 08/03/02; full list of members
|
30 December 2002 | New secretary appointed (2 pages) |
30 December 2002 | Return made up to 08/03/02; full list of members
|
30 December 2002 | New secretary appointed (2 pages) |
7 November 2002 | Secretary resigned (1 page) |
7 November 2002 | Secretary resigned (1 page) |
29 June 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
29 June 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
18 March 2002 | Registered office changed on 18/03/02 from: 4 market square chambers west street rochford essex SS4 1AL (1 page) |
18 March 2002 | Registered office changed on 18/03/02 from: 4 market square chambers west street rochford essex SS4 1AL (1 page) |
5 September 2001 | Return made up to 08/03/01; full list of members (6 pages) |
5 September 2001 | Return made up to 08/03/01; full list of members (6 pages) |
16 May 2001 | Registered office changed on 16/05/01 from: 30 mount pleasant road chigwell essex IG7 5ER (1 page) |
16 May 2001 | Registered office changed on 16/05/01 from: 30 mount pleasant road chigwell essex IG7 5ER (1 page) |
2 February 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
2 February 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
5 April 2000 | Return made up to 08/03/00; full list of members (6 pages) |
5 April 2000 | Return made up to 08/03/00; full list of members (6 pages) |
15 March 2000 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
15 March 2000 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | Registered office changed on 11/03/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 March 1999 | New secretary appointed (2 pages) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | New secretary appointed (2 pages) |
11 March 1999 | Secretary resigned (1 page) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | Registered office changed on 11/03/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 March 1999 | Secretary resigned (1 page) |
8 March 1999 | Incorporation (13 pages) |
8 March 1999 | Incorporation (13 pages) |