Sawbridgeworth
Hertfordshire
CM21 9EY
Secretary Name | Janet Mary Cooper |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 February 2000(same day as company formation) |
Role | Consultant |
Correspondence Address | 12 Kingsmead Sawbridgeworth Hertfordshire CM21 9EY |
Secretary Name | Janet Mary Bassett |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 February 2000(same day as company formation) |
Role | Consultant |
Correspondence Address | 12 Kingsmead Sawbridgeworth Hertfordshire CM21 9EY |
Director Name | Mr Thomas Allen Bassett |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2015(15 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Abacus House 14-18 Forest Road Loughton Essex IG10 1DX |
Director Name | Forbes Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Correspondence Address | 8-10 Half Moon Court London EC1A 7HE |
Secretary Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Correspondence Address | 8-10 Half Moon Court London EC1A 7HE |
Registered Address | Abacus House 14-18 Forest Road Loughton Essex IG10 1DX |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
34 at £1 | Thomas Paul Bassett 34.00% Ordinary |
---|---|
33 at £1 | Janet Mary Bassett 33.00% Ordinary |
33 at £1 | Thomas Allen Bassett 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £773 |
Cash | £17,666 |
Current Liabilities | £26,564 |
Latest Accounts | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 7 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
5 May 2023 | Unaudited abridged accounts made up to 28 February 2023 (7 pages) |
---|---|
8 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
24 April 2022 | Unaudited abridged accounts made up to 28 February 2022 (7 pages) |
15 March 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
29 June 2021 | Unaudited abridged accounts made up to 28 February 2021 (7 pages) |
8 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
19 August 2020 | Unaudited abridged accounts made up to 29 February 2020 (8 pages) |
12 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
21 June 2019 | Unaudited abridged accounts made up to 28 February 2019 (7 pages) |
25 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
5 June 2018 | Unaudited abridged accounts made up to 28 February 2018 (7 pages) |
16 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
8 June 2017 | Unaudited abridged accounts made up to 28 February 2017 (8 pages) |
8 June 2017 | Unaudited abridged accounts made up to 28 February 2017 (8 pages) |
16 February 2017 | Confirmation statement made on 7 February 2017 with updates (7 pages) |
16 February 2017 | Confirmation statement made on 7 February 2017 with updates (7 pages) |
1 June 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
1 June 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
7 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
26 June 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
26 June 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
14 May 2015 | Appointment of Mr Thomas Allen Bassett as a director on 14 May 2015 (2 pages) |
14 May 2015 | Appointment of Mr Thomas Allen Bassett as a director on 14 May 2015 (2 pages) |
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Director's details changed for Thomas Paul Bassett on 27 August 2014 (2 pages) |
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Secretary's details changed for Janet Mary Cooper on 27 August 2014 (1 page) |
9 February 2015 | Director's details changed for Thomas Paul Bassett on 27 August 2014 (2 pages) |
9 February 2015 | Secretary's details changed for Janet Mary Cooper on 27 August 2014 (1 page) |
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
30 May 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
11 June 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
11 June 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
8 February 2013 | Registered office address changed from 18 Forest Road Loughton Essex IG10 1DX on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from 18 Forest Road Loughton Essex IG10 1DX on 8 February 2013 (1 page) |
8 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Registered office address changed from 18 Forest Road Loughton Essex IG10 1DX on 8 February 2013 (1 page) |
8 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
11 July 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
11 July 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
5 April 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
10 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
7 July 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
7 July 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
15 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Thomas Paul Bassett on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Thomas Paul Bassett on 15 February 2010 (2 pages) |
21 April 2009 | Total exemption small company accounts made up to 28 February 2009 (11 pages) |
21 April 2009 | Total exemption small company accounts made up to 28 February 2009 (11 pages) |
11 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
11 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
4 June 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
4 June 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
21 February 2008 | Return made up to 07/02/08; full list of members (3 pages) |
21 February 2008 | Return made up to 07/02/08; full list of members (3 pages) |
2 May 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
2 May 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
12 February 2007 | Return made up to 07/02/07; full list of members (3 pages) |
12 February 2007 | Return made up to 07/02/07; full list of members (3 pages) |
22 May 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
22 May 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
7 February 2006 | Return made up to 07/02/06; full list of members (3 pages) |
7 February 2006 | Return made up to 07/02/06; full list of members (3 pages) |
7 July 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
7 July 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
21 February 2005 | Return made up to 07/02/05; full list of members (7 pages) |
21 February 2005 | Return made up to 07/02/05; full list of members (7 pages) |
16 August 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
16 August 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
16 February 2004 | Return made up to 07/02/04; full list of members
|
16 February 2004 | Return made up to 07/02/04; full list of members
|
17 July 2003 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
17 July 2003 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
17 June 2003 | Ad 26/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 June 2003 | Ad 26/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 March 2003 | Return made up to 07/02/03; full list of members (6 pages) |
12 March 2003 | Return made up to 07/02/03; full list of members (6 pages) |
16 July 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
16 July 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
20 February 2002 | Return made up to 07/02/02; full list of members
|
20 February 2002 | Return made up to 07/02/02; full list of members
|
7 September 2001 | Registered office changed on 07/09/01 from: the coach house market place, abridge romford essex RM4 1UA (1 page) |
7 September 2001 | Registered office changed on 07/09/01 from: the coach house market place, abridge romford essex RM4 1UA (1 page) |
30 August 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
30 August 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
20 March 2001 | Return made up to 07/02/01; full list of members (6 pages) |
20 March 2001 | Return made up to 07/02/01; full list of members (6 pages) |
3 March 2000 | New secretary appointed (2 pages) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | Secretary resigned (1 page) |
3 March 2000 | Secretary resigned (1 page) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | New secretary appointed (2 pages) |
3 March 2000 | New director appointed (2 pages) |
1 March 2000 | Ad 07/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 March 2000 | Ad 07/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 March 2000 | Registered office changed on 01/03/00 from: 82 saint john street london EC1M 4JN (1 page) |
1 March 2000 | Registered office changed on 01/03/00 from: 82 saint john street london EC1M 4JN (1 page) |
7 February 2000 | Incorporation (17 pages) |
7 February 2000 | Incorporation (17 pages) |