Kelvedon Hatch
Brentwood
Essex
CM15 0LA
Secretary Name | Jacqueline John |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 1999(4 days after company formation) |
Appointment Duration | 19 years, 5 months (closed 27 November 2018) |
Role | Admin Clerk |
Country of Residence | United Kingdom |
Correspondence Address | Priors Ongar Road Kelvedon Hatch Brentwood Essex CM15 0LA |
Director Name | Mrs Sophie Grace John |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Welsh |
Status | Closed |
Appointed | 16 July 2008(9 years after company formation) |
Appointment Duration | 10 years, 4 months (closed 27 November 2018) |
Role | Brand Manager |
Country of Residence | England |
Correspondence Address | Priors Ongar Road Kelvedon Hatch Brentwood Essex CM15 0LA |
Director Name | David Black |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 347 Ipswich Road Colchester Essex CO4 0HN |
Director Name | Dennis Black |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 4 Anglia House North Station Road Colchester Essex CO1 1SB |
Secretary Name | David Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 347 Ipswich Road Colchester Essex CO4 0HN |
Director Name | Derek John |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(4 days after company formation) |
Appointment Duration | 1 year (resigned 26 July 2000) |
Role | Builder |
Correspondence Address | 29 Shevon Way Brentwood Essex CM14 4PJ |
Director Name | Georgina Helen Whiting |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 April 2006) |
Role | Recruitment Consultant |
Correspondence Address | 17 Nyewood Lane Bognor Regis West Sussex PO21 2QB |
Director Name | Jason Michael John |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 July 2008) |
Role | Accountant |
Correspondence Address | Flat 33 The Square Brentwood Essex CM14 4AR |
Telephone | 01277 224799 |
---|---|
Telephone region | Brentwood |
Registered Address | Priors Ongar Road Kelvedon Hatch Brentwood Essex CM15 0LA |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Kelvedon Hatch |
Ward | Brizes and Doddinghurst |
Year | 2013 |
---|---|
Net Worth | £4,038 |
Cash | £4,563 |
Current Liabilities | £5,324 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
27 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
27 February 2018 | Notification of Jason John as a person with significant control on 27 February 2018 (2 pages) |
27 February 2018 | Notification of Sophie John as a person with significant control on 27 February 2018 (2 pages) |
21 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
15 March 2017 | Director's details changed for Ms Sophie Arnell on 15 March 2017 (2 pages) |
15 March 2017 | Director's details changed for Ms Sophie Arnell on 15 March 2017 (2 pages) |
17 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
17 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
30 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
30 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
21 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Secretary's details changed for Jacqueline John on 12 December 2014 (1 page) |
21 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Secretary's details changed for Jacqueline John on 12 December 2014 (1 page) |
19 June 2015 | Director's details changed for Ms Sophie Arnell on 19 June 2015 (2 pages) |
19 June 2015 | Director's details changed for Jacqueline John on 19 June 2015 (2 pages) |
19 June 2015 | Director's details changed for Jacqueline John on 19 June 2015 (2 pages) |
19 June 2015 | Director's details changed for Ms Sophie Arnell on 19 June 2015 (2 pages) |
4 January 2015 | Registered office address changed from 15 Hillside Walk Brentwood Essex CM14 4RA to Priors Ongar Road Kelvedon Hatch Brentwood Essex CM15 0LA on 4 January 2015 (1 page) |
4 January 2015 | Registered office address changed from 15 Hillside Walk Brentwood Essex CM14 4RA to Priors Ongar Road Kelvedon Hatch Brentwood Essex CM15 0LA on 4 January 2015 (1 page) |
4 January 2015 | Registered office address changed from 15 Hillside Walk Brentwood Essex CM14 4RA to Priors Ongar Road Kelvedon Hatch Brentwood Essex CM15 0LA on 4 January 2015 (1 page) |
28 September 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
28 September 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
4 August 2014 | Secretary's details changed for Jacqueline John on 13 April 2014 (1 page) |
4 August 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Director's details changed for Jacqueline John on 13 April 2014 (2 pages) |
4 August 2014 | Secretary's details changed for Jacqueline John on 13 April 2014 (1 page) |
4 August 2014 | Director's details changed for Jacqueline John on 13 April 2014 (2 pages) |
4 August 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
30 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
29 July 2013 | Director's details changed for Ms Sophie Arnell on 24 August 2012 (2 pages) |
29 July 2013 | Director's details changed for Ms Sophie Arnell on 24 August 2012 (2 pages) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
4 October 2012 | Registered office address changed from 79 Park Road Brentwood Essex CM14 4TU on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from 79 Park Road Brentwood Essex CM14 4TU on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from 79 Park Road Brentwood Essex CM14 4TU on 4 October 2012 (1 page) |
24 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
10 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (6 pages) |
10 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (6 pages) |
27 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
27 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
20 July 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
20 July 2010 | Director's details changed for Ms Sophie Arnell on 24 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Director's details changed for Jacqueline John on 24 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Jacqueline John on 24 June 2010 (2 pages) |
20 July 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
20 July 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
20 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Director's details changed for Ms Sophie Arnell on 24 June 2010 (2 pages) |
28 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
28 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
6 July 2009 | Return made up to 24/06/09; full list of members (3 pages) |
6 July 2009 | Return made up to 24/06/09; full list of members (3 pages) |
1 July 2009 | Director and secretary's change of particulars / jacqueline john / 20/03/2009 (1 page) |
1 July 2009 | Director's change of particulars / sophie arnell / 20/03/2009 (1 page) |
1 July 2009 | Director's change of particulars / sophie arnell / 20/03/2009 (1 page) |
1 July 2009 | Director and secretary's change of particulars / jacqueline john / 20/03/2009 (1 page) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
13 April 2009 | Registered office changed on 13/04/2009 from 33 the square hart street brentwood essex CM14 4AR (1 page) |
13 April 2009 | Registered office changed on 13/04/2009 from 33 the square hart street brentwood essex CM14 4AR (1 page) |
17 July 2008 | Director appointed ms sophie arnell (1 page) |
17 July 2008 | Return made up to 24/06/08; full list of members (3 pages) |
17 July 2008 | Director appointed ms sophie arnell (1 page) |
17 July 2008 | Appointment terminated director jason john (1 page) |
17 July 2008 | Return made up to 24/06/08; full list of members (3 pages) |
17 July 2008 | Appointment terminated director jason john (1 page) |
28 April 2008 | Full accounts made up to 30 June 2007 (5 pages) |
28 April 2008 | Full accounts made up to 30 June 2007 (5 pages) |
7 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 August 2007 | Return made up to 24/06/07; full list of members (2 pages) |
7 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 August 2007 | Return made up to 24/06/07; full list of members (2 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
19 December 2006 | Registered office changed on 19/12/06 from: 29 shevon way brentwood essex CM14 4PJ (1 page) |
19 December 2006 | Registered office changed on 19/12/06 from: 29 shevon way brentwood essex CM14 4PJ (1 page) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | Return made up to 24/06/06; full list of members (7 pages) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | Return made up to 24/06/06; full list of members (7 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
3 May 2006 | Director resigned (1 page) |
24 July 2005 | Return made up to 24/06/05; full list of members
|
24 July 2005 | Return made up to 24/06/05; full list of members
|
5 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
5 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
17 August 2004 | Return made up to 24/06/04; full list of members (7 pages) |
17 August 2004 | Return made up to 24/06/04; full list of members (7 pages) |
6 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
6 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
28 July 2003 | Return made up to 24/06/03; full list of members (8 pages) |
28 July 2003 | Return made up to 24/06/03; full list of members (8 pages) |
10 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
10 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
16 July 2002 | Return made up to 24/06/02; full list of members (7 pages) |
16 July 2002 | Return made up to 24/06/02; full list of members (7 pages) |
9 January 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
9 January 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
18 July 2001 | Return made up to 24/06/01; full list of members (6 pages) |
18 July 2001 | Return made up to 24/06/01; full list of members (6 pages) |
19 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
19 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | New director appointed (2 pages) |
11 July 2000 | Return made up to 24/06/00; full list of members (6 pages) |
11 July 2000 | Return made up to 24/06/00; full list of members (6 pages) |
9 July 1999 | New secretary appointed;new director appointed (2 pages) |
9 July 1999 | New secretary appointed;new director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
5 July 1999 | Secretary resigned;director resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Secretary resigned;director resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
24 June 1999 | Incorporation (15 pages) |
24 June 1999 | Incorporation (15 pages) |