Brentwood
Essex
CM14 4HE
Secretary Name | Lesley Jean Coster |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Swan House 9 Queens Road Brentwood Essex CM14 4HE |
Secretary Name | Mr John Clark Coster |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 January 2006(5 years, 10 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swan House 9 Queens Road Brentwood Essex CM14 4HE |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Swan House 9 Queens Road Brentwood Essex CM14 4HE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | John Clark Coster 25.00% Ordinary |
---|---|
1 at £1 | John Clark Coster 25.00% Ordinary C |
1 at £1 | Lesley Jean Coster 25.00% Ordinary |
1 at £1 | Lesley Jean Coster 25.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £854,996 |
Gross Profit | £260,366 |
Net Worth | £1,544 |
Cash | £160 |
Current Liabilities | £202,688 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 September |
Latest Return | 9 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 23 March 2024 (overdue) |
14 February 2008 | Delivered on: 15 February 2008 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
---|
15 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
12 December 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
8 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2020 | Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 28 October 2020 (1 page) |
20 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
29 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
22 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
31 December 2018 | Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page) |
6 April 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 May 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Secretary's details changed for Mr John Clark Coster on 1 January 2016 (1 page) |
19 May 2016 | Secretary's details changed for Lesley Jean Coster on 1 January 2015 (1 page) |
19 May 2016 | Secretary's details changed for Lesley Jean Coster on 1 January 2015 (1 page) |
19 May 2016 | Secretary's details changed for Mr John Clark Coster on 1 January 2016 (1 page) |
19 May 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Director's details changed for Mr John Clark Coster on 1 January 2016 (2 pages) |
19 May 2016 | Director's details changed for Mr John Clark Coster on 1 January 2016 (2 pages) |
23 September 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
23 September 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
8 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
22 September 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
22 September 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
10 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
12 March 2014 | Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 12 March 2014 (1 page) |
12 March 2014 | Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 12 March 2014 (1 page) |
12 August 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
12 August 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
10 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
10 July 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
10 July 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
5 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
2 September 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
2 September 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
30 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
26 August 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
26 August 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
29 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for John Clark Coster on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for John Clark Coster on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
10 July 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
10 July 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
30 April 2009 | Return made up to 09/03/09; full list of members (4 pages) |
30 April 2009 | Return made up to 09/03/09; full list of members (4 pages) |
11 August 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
11 August 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
16 May 2008 | Return made up to 09/03/08; full list of members (7 pages) |
16 May 2008 | Return made up to 09/03/08; full list of members (7 pages) |
15 February 2008 | Particulars of mortgage/charge (4 pages) |
15 February 2008 | Particulars of mortgage/charge (4 pages) |
20 August 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
20 August 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
16 April 2007 | Return made up to 09/03/07; full list of members (8 pages) |
16 April 2007 | Return made up to 09/03/07; full list of members (8 pages) |
7 August 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
7 August 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
30 March 2006 | Return made up to 09/03/06; no change of members (6 pages) |
30 March 2006 | Return made up to 09/03/06; no change of members (6 pages) |
2 March 2006 | New secretary appointed (2 pages) |
2 March 2006 | New secretary appointed (2 pages) |
5 July 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
5 July 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
16 March 2005 | Return made up to 09/03/05; no change of members (6 pages) |
16 March 2005 | Return made up to 09/03/05; no change of members (6 pages) |
17 August 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
17 August 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
24 March 2004 | Return made up to 09/03/04; full list of members (6 pages) |
24 March 2004 | Return made up to 09/03/04; full list of members (6 pages) |
31 July 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
31 July 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
19 March 2003 | Return made up to 09/03/03; full list of members (6 pages) |
19 March 2003 | Return made up to 09/03/03; full list of members (6 pages) |
22 July 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
22 July 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
29 March 2002 | Return made up to 09/03/02; full list of members (6 pages) |
29 March 2002 | Return made up to 09/03/02; full list of members (6 pages) |
17 July 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
17 July 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
10 April 2001 | Return made up to 09/03/01; full list of members (6 pages) |
10 April 2001 | Return made up to 09/03/01; full list of members (6 pages) |
28 March 2001 | Ad 14/03/01--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
28 March 2001 | Nc inc already adjusted 14/03/01 (2 pages) |
28 March 2001 | Nc inc already adjusted 14/03/01 (2 pages) |
28 March 2001 | Resolutions
|
28 March 2001 | Ad 14/03/01--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
28 March 2001 | Resolutions
|
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | Registered office changed on 14/03/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
14 March 2000 | Registered office changed on 14/03/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
9 March 2000 | Incorporation (14 pages) |
9 March 2000 | Incorporation (14 pages) |