Billericay
CM12 9BQ
Secretary Name | Madeleine Faye Bacon |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 October 1999(1 month after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Company Director |
Correspondence Address | 12 Erskine Road Mistley Manningtree Essex CO11 1LU |
Director Name | Mrs Madeleine Faye Bacon |
---|---|
Date of Birth | April 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2017(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 12 Erskine Road Mistley Manningtree Essex CO11 1LU |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 15 September 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Third Floor Priory Place New London Road Chelmsford CM2 0PP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 6 other UK companies use this postal address |
267 at £1 | Mr David John Baxter 99.63% Ordinary |
---|---|
1 at £1 | Madeleine Faye Bacon 0.37% Ordinary |
Year | 2014 |
---|---|
Net Worth | £455,212 |
Cash | £18 |
Current Liabilities | £130,120 |
Latest Accounts | 31 August 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 15 September 2023 (6 months ago) |
---|---|
Next Return Due | 29 September 2024 (6 months, 1 week from now) |
4 November 2022 | Delivered on: 14 November 2022 Persons entitled: Morewoods (Billericay) Limited Classification: A registered charge Particulars: F/H property k/a 6 high street billericay t/no EX656044 and f/h property k/a 20 high street billericay t/no 460020. Outstanding |
---|
15 September 2023 | Confirmation statement made on 15 September 2023 with no updates (3 pages) |
---|---|
20 May 2023 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
14 November 2022 | Registration of charge 038416910001, created on 4 November 2022
|
27 September 2022 | Confirmation statement made on 15 September 2022 with no updates (3 pages) |
6 June 2022 | Total exemption full accounts made up to 1 September 2021 (11 pages) |
18 November 2021 | Previous accounting period extended from 31 March 2021 to 31 August 2021 (1 page) |
4 October 2021 | Registered office address changed from Marlborough House Victoria Road South Chelmsford Essex CM1 1LN United Kingdom to Third Floor Priory Place New London Road Chelmsford CM2 0PP on 4 October 2021 (1 page) |
29 September 2021 | Change of details for Mr David John Baxter as a person with significant control on 8 July 2021 (2 pages) |
27 September 2021 | Director's details changed for Mr David John Baxter on 8 July 2021 (2 pages) |
27 September 2021 | Confirmation statement made on 15 September 2021 with no updates (3 pages) |
27 September 2021 | Director's details changed for Mr David John Baxter on 8 July 2021 (2 pages) |
27 September 2021 | Change of details for Mr David John Baxter as a person with significant control on 8 July 2021 (2 pages) |
21 June 2021 | Registered office address changed from 20B High Street Billericay Essex CM12 9BQ to Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 21 June 2021 (1 page) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
1 October 2020 | Confirmation statement made on 15 September 2020 with updates (4 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
26 September 2019 | Confirmation statement made on 15 September 2019 with updates (4 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
24 September 2018 | Confirmation statement made on 15 September 2018 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
13 November 2017 | Appointment of Mrs Madeleine Faye Bacon as a director on 6 November 2017 (2 pages) |
13 November 2017 | Appointment of Mrs Madeleine Faye Bacon as a director on 6 November 2017 (2 pages) |
15 September 2017 | Confirmation statement made on 15 September 2017 with updates (4 pages) |
15 September 2017 | Confirmation statement made on 15 September 2017 with updates (4 pages) |
15 August 2017 | Withdrawal of a person with significant control statement on 15 August 2017 (3 pages) |
15 August 2017 | Notification of David John Baxter as a person with significant control on 24 October 2016 (4 pages) |
15 August 2017 | Withdrawal of a person with significant control statement on 15 August 2017 (3 pages) |
15 August 2017 | Notification of David John Baxter as a person with significant control on 24 October 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 September 2016 | Secretary's details changed for Madeleine Faye Bacon on 22 September 2016 (1 page) |
26 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
26 September 2016 | Secretary's details changed for Madeleine Faye Bacon on 22 September 2016 (1 page) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
30 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Secretary's details changed for Madeleine Faye Baxter on 31 January 2011 (1 page) |
20 September 2012 | Secretary's details changed for Madeleine Faye Baxter on 31 January 2011 (2 pages) |
20 September 2012 | Secretary's details changed for Madeleine Faye Baxter on 31 January 2011 (2 pages) |
20 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Secretary's details changed for Madeleine Faye Baxter on 31 January 2011 (1 page) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (4 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 September 2009 | Return made up to 15/09/09; full list of members (3 pages) |
17 September 2009 | Return made up to 15/09/09; full list of members (3 pages) |
16 January 2009 | Return made up to 15/09/08; full list of members (3 pages) |
16 January 2009 | Return made up to 15/09/08; full list of members (3 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 November 2007 | Director's particulars changed (1 page) |
3 November 2007 | Return made up to 15/09/07; full list of members (5 pages) |
3 November 2007 | Director's particulars changed (1 page) |
3 November 2007 | Return made up to 15/09/07; full list of members (5 pages) |
31 October 2007 | Registered office changed on 31/10/07 from: marlborough house victoria road south chelmsford essex CM1 1LN (1 page) |
31 October 2007 | Registered office changed on 31/10/07 from: marlborough house victoria road south chelmsford essex CM1 1LN (1 page) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
29 November 2006 | Return made up to 15/09/06; full list of members (5 pages) |
29 November 2006 | Return made up to 15/09/06; full list of members (5 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
29 September 2005 | Return made up to 15/09/05; full list of members (6 pages) |
29 September 2005 | Return made up to 15/09/05; full list of members (6 pages) |
15 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
15 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
29 September 2004 | Return made up to 15/09/04; full list of members
|
29 September 2004 | Return made up to 15/09/04; full list of members
|
6 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
18 October 2003 | Return made up to 15/09/03; full list of members (6 pages) |
18 October 2003 | Return made up to 15/09/03; full list of members (6 pages) |
18 February 2003 | Return made up to 15/09/02; full list of members (6 pages) |
18 February 2003 | Return made up to 15/09/02; full list of members (6 pages) |
4 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
4 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
20 August 2002 | Registered office changed on 20/08/02 from: ocean house waterloo lane chelmsford essex CM1 1BD (1 page) |
20 August 2002 | Registered office changed on 20/08/02 from: ocean house waterloo lane chelmsford essex CM1 1BD (1 page) |
6 March 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
6 March 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
1 October 2001 | Return made up to 15/09/01; full list of members (6 pages) |
1 October 2001 | Return made up to 15/09/01; full list of members (6 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
17 November 2000 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
17 November 2000 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
6 October 2000 | Return made up to 15/09/00; full list of members
|
6 October 2000 | Return made up to 15/09/00; full list of members
|
22 December 1999 | Ad 29/10/99--------- £ si 266@1=266 £ ic 2/268 (2 pages) |
22 December 1999 | Particulars of contract relating to shares (4 pages) |
22 December 1999 | Ad 29/10/99--------- £ si 266@1=266 £ ic 2/268 (2 pages) |
22 December 1999 | Particulars of contract relating to shares (4 pages) |
26 October 1999 | New secretary appointed (2 pages) |
26 October 1999 | New secretary appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | Director resigned (1 page) |
26 October 1999 | Director resigned (1 page) |
26 October 1999 | Registered office changed on 26/10/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
26 October 1999 | Registered office changed on 26/10/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
7 October 1999 | Company name changed faltern LIMITED\certificate issued on 08/10/99 (2 pages) |
7 October 1999 | Company name changed faltern LIMITED\certificate issued on 08/10/99 (2 pages) |
5 October 1999 | Nc inc already adjusted 30/09/99 (1 page) |
5 October 1999 | Resolutions
|
5 October 1999 | Nc inc already adjusted 30/09/99 (1 page) |
5 October 1999 | Resolutions
|
5 October 1999 | Resolutions
|
5 October 1999 | Resolutions
|
15 September 1999 | Incorporation (18 pages) |
15 September 1999 | Incorporation (18 pages) |