Barleylands Road
Billericay
Essex
CM11 2UD
Director Name | Ms Hazle Elizabeth Boyles |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | 41 Heath Road Ramsden Heath Billericay Essex CM11 1LZ |
Director Name | Stephen William Richardson |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 41 Heath Road Ramsden Heath Billericay Essex CM11 1LZ |
Secretary Name | Stephen William Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 41 Heath Road Ramsden Heath Billericay Essex CM11 1LZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2000(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 | 24 February 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.hazlespotterybarn.co.uk/ |
---|---|
Telephone | 01268 270892 |
Telephone region | Basildon |
Registered Address | 33 33-35 Barleylands Craft Centre Barleylands Road Billericay Essex CM11 2UD |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Great Burstead and South Green |
Ward | Burstead |
32k at £1 | Hazle Elizabeth Boyles 80.00% Ordinary |
---|---|
8k at £1 | Stephen William Richardson 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,519 |
Current Liabilities | £50,746 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 16 April 2023 (1 year ago) |
---|---|
Next Return Due | 30 April 2024 (1 week, 3 days from now) |
12 April 2002 | Delivered on: 23 April 2002 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
20 June 2000 | Delivered on: 29 June 2000 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
9 March 2021 | Confirmation statement made on 24 February 2021 with updates (4 pages) |
---|---|
2 October 2020 | Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to 33 33-35 Barleylands Craft Centre Barleylands Road Billericay Essex CM11 2UD on 2 October 2020 (1 page) |
11 September 2020 | Termination of appointment of Stephen William Richardson as a secretary on 9 September 2020 (1 page) |
11 September 2020 | Termination of appointment of Stephen William Richardson as a director on 9 September 2020 (1 page) |
11 September 2020 | Notification of Carolyn Kazali as a person with significant control on 9 September 2020 (2 pages) |
11 September 2020 | Appointment of Mrs Carolyn Kazali as a director on 9 September 2020 (2 pages) |
11 September 2020 | Cessation of Hazle Elizabeth Boyles as a person with significant control on 9 September 2020 (1 page) |
11 September 2020 | Termination of appointment of Hazle Elizabeth Boyles as a director on 9 September 2020 (1 page) |
1 September 2020 | Satisfaction of charge 1 in full (1 page) |
1 September 2020 | Satisfaction of charge 2 in full (1 page) |
1 September 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
11 March 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
26 March 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
23 August 2018 | Change of name notice (2 pages) |
23 August 2018 | Resolutions
|
7 March 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
2 March 2018 | Director's details changed for Mrs Hazle Elizabeth Boyles on 6 April 2016 (2 pages) |
2 March 2018 | Change of details for Mrs Hazle Elizabeth Boyles as a person with significant control on 6 April 2016 (2 pages) |
23 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
23 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
1 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
23 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
1 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
22 April 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
19 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
17 April 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
14 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
11 April 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
20 October 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
20 October 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
24 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Hazle Elizabeth Boyles on 24 February 2010 (2 pages) |
24 March 2010 | Director's details changed for Stephen William Richardson on 24 February 2010 (2 pages) |
24 March 2010 | Director's details changed for Stephen William Richardson on 24 February 2010 (2 pages) |
24 March 2010 | Director's details changed for Hazle Elizabeth Boyles on 24 February 2010 (2 pages) |
24 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
17 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
17 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
9 March 2009 | Return made up to 24/02/09; full list of members (4 pages) |
9 March 2009 | Return made up to 24/02/09; full list of members (4 pages) |
9 December 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
9 December 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
10 March 2008 | Return made up to 24/02/08; full list of members (4 pages) |
10 March 2008 | Return made up to 24/02/08; full list of members (4 pages) |
18 January 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
18 January 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
27 March 2007 | Return made up to 24/02/07; full list of members (7 pages) |
27 March 2007 | Return made up to 24/02/07; full list of members (7 pages) |
12 May 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
12 May 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
28 March 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
28 March 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
24 March 2006 | Return made up to 24/02/06; full list of members (7 pages) |
24 March 2006 | Return made up to 24/02/06; full list of members (7 pages) |
4 May 2005 | Return made up to 24/02/05; full list of members (7 pages) |
4 May 2005 | Return made up to 24/02/05; full list of members (7 pages) |
4 October 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
4 October 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
11 March 2004 | Return made up to 24/02/04; full list of members
|
11 March 2004 | Return made up to 24/02/04; full list of members
|
30 June 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
30 June 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
13 March 2003 | Return made up to 24/02/03; full list of members (7 pages) |
13 March 2003 | Return made up to 24/02/03; full list of members (7 pages) |
21 June 2002 | £ nc 10000/40000 21/05/02 (1 page) |
21 June 2002 | Ad 21/05/02--------- £ si 30000@1=30000 £ ic 10000/40000 (2 pages) |
21 June 2002 | Resolutions
|
21 June 2002 | Resolutions
|
21 June 2002 | £ nc 10000/40000 21/05/02 (1 page) |
21 June 2002 | Ad 21/05/02--------- £ si 30000@1=30000 £ ic 10000/40000 (2 pages) |
20 June 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
20 June 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
23 April 2002 | Particulars of mortgage/charge (3 pages) |
23 April 2002 | Particulars of mortgage/charge (3 pages) |
19 March 2002 | Return made up to 24/02/02; full list of members (6 pages) |
19 March 2002 | Return made up to 24/02/02; full list of members (6 pages) |
20 December 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
20 December 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
26 March 2001 | Return made up to 24/02/01; full list of members
|
26 March 2001 | Return made up to 24/02/01; full list of members
|
23 January 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
23 January 2001 | Director's particulars changed (1 page) |
23 January 2001 | Director's particulars changed (1 page) |
23 January 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 2001 | Ad 20/07/00--------- £ si 1500@1=1500 £ ic 8500/10000 (2 pages) |
12 January 2001 | Ad 20/07/00--------- £ si 1500@1=1500 £ ic 8500/10000 (2 pages) |
19 December 2000 | Particulars of contract relating to shares (3 pages) |
19 December 2000 | Particulars of contract relating to shares (3 pages) |
19 December 2000 | Ad 19/07/00--------- £ si 8499@1=8499 £ ic 1/8500 (2 pages) |
19 December 2000 | Ad 19/07/00--------- £ si 8499@1=8499 £ ic 1/8500 (2 pages) |
29 June 2000 | Particulars of mortgage/charge (4 pages) |
29 June 2000 | Particulars of mortgage/charge (4 pages) |
6 March 2000 | Registered office changed on 06/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | Registered office changed on 06/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
6 March 2000 | New secretary appointed;new director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | Secretary resigned (1 page) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | Secretary resigned (1 page) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | New secretary appointed;new director appointed (2 pages) |
24 February 2000 | Incorporation (15 pages) |
24 February 2000 | Incorporation (15 pages) |