Brentwood
Essex
CM14 4RR
Secretary Name | Miss Katherine Jane McCarthy |
---|---|
Status | Current |
Appointed | 31 March 2013(13 years after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Correspondence Address | First Floor 81-85 High Street Brentwood Essex CM14 4RR |
Director Name | Miss Katherine McCarthy |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2017(17 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 81-85 High Street Brentwood Essex CM14 4RR |
Director Name | Robert Gallagher |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Ridings Avenue Winchmore Hill London N21 2EL |
Director Name | Mr Graham Handley |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Highland Avenue Loughton Essex IG10 3AJ |
Director Name | Mr Richard John Edward Mustill |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pennine Bower 16 Lancet Lane Loose Maidstone Kent ME15 9RX |
Secretary Name | Mr Richard John Edward Mustill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pennine Bower 16 Lancet Lane Loose Maidstone Kent ME15 9RX |
Director Name | Antony Demetriou |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2002) |
Role | Senior Sales Executive |
Country of Residence | England |
Correspondence Address | 72 Marylands Road London W9 2DR |
Secretary Name | Kevin Handley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(1 year, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 347 Danbury Crescent South Ockendon Essex RM15 5XD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.2folddesign.co.uk/ |
---|
Registered Address | First Floor 81-85 High Street Brentwood Essex CM14 4RR |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood North |
Built Up Area | Brentwood |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Kevin Handley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,986 |
Cash | £6,021 |
Current Liabilities | £23,858 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 25 March 2024 (1 month ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 1 week from now) |
5 April 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
---|---|
24 January 2023 | Micro company accounts made up to 30 April 2022 (5 pages) |
31 March 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
17 August 2021 | Micro company accounts made up to 30 April 2021 (5 pages) |
26 March 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
12 January 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
27 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
27 March 2020 | Secretary's details changed for Miss Katherine Jane Mccarthy on 27 March 2020 (1 page) |
30 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
21 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
20 June 2018 | Cessation of Kevin Handley as a person with significant control on 31 March 2018 (1 page) |
20 June 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
20 June 2018 | Notification of Katherine Mccarthy as a person with significant control on 31 March 2018 (2 pages) |
5 April 2018 | Director's details changed for Kevin Handley on 5 April 2018 (2 pages) |
5 April 2018 | Confirmation statement made on 22 March 2018 with updates (4 pages) |
12 September 2017 | Appointment of Miss Katherine Mccarthy as a director on 5 September 2017 (2 pages) |
12 September 2017 | Registered office address changed from 1, Derwent Business Centre Clarke Street Derby DE1 2BU to First Floor 81-85 High Street Brentwood Essex CM14 4RR on 12 September 2017 (1 page) |
8 September 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
23 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
23 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
18 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
3 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
3 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
24 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
10 March 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
10 March 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
25 September 2014 | Registered office address changed from 15-19 Cavendish Place London W1G 0DD to 1, Derwent Business Centre Clarke Street Derby DE1 2BU on 25 September 2014 (1 page) |
25 September 2014 | Secretary's details changed for Miss Katherine Jane Mccarthy on 1 September 2014 (1 page) |
25 September 2014 | Director's details changed for Kevin Handley on 1 September 2014 (2 pages) |
25 September 2014 | Director's details changed for Kevin Handley on 1 September 2014 (2 pages) |
25 September 2014 | Secretary's details changed for Miss Katherine Jane Mccarthy on 1 September 2014 (1 page) |
25 September 2014 | Secretary's details changed for Miss Katherine Jane Mccarthy on 1 September 2014 (1 page) |
25 September 2014 | Registered office address changed from 15-19 Cavendish Place London W1G 0DD to 1, Derwent Business Centre Clarke Street Derby DE1 2BU on 25 September 2014 (1 page) |
25 September 2014 | Director's details changed for Kevin Handley on 1 September 2014 (2 pages) |
16 June 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
5 February 2014 | Total exemption full accounts made up to 30 April 2013 (12 pages) |
5 February 2014 | Total exemption full accounts made up to 30 April 2013 (12 pages) |
18 November 2013 | Appointment of Miss Katherine Jane Mccarthy as a secretary (2 pages) |
18 November 2013 | Termination of appointment of Graham Handley as a director (1 page) |
18 November 2013 | Termination of appointment of Graham Handley as a director (1 page) |
18 November 2013 | Appointment of Miss Katherine Jane Mccarthy as a secretary (2 pages) |
18 November 2013 | Termination of appointment of Kevin Handley as a secretary (1 page) |
18 November 2013 | Termination of appointment of Kevin Handley as a secretary (1 page) |
3 May 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Total exemption full accounts made up to 30 April 2012 (12 pages) |
5 February 2013 | Total exemption full accounts made up to 30 April 2012 (12 pages) |
15 May 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Total exemption full accounts made up to 30 April 2011 (12 pages) |
1 February 2012 | Total exemption full accounts made up to 30 April 2011 (12 pages) |
21 June 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Total exemption full accounts made up to 30 April 2010 (12 pages) |
24 February 2011 | Total exemption full accounts made up to 30 April 2010 (12 pages) |
14 May 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Mr Graham Handley on 22 March 2010 (2 pages) |
14 May 2010 | Director's details changed for Kevin Handley on 22 March 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr Graham Handley on 22 March 2010 (2 pages) |
14 May 2010 | Director's details changed for Kevin Handley on 22 March 2010 (2 pages) |
15 December 2009 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
15 December 2009 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
11 May 2009 | Return made up to 22/03/09; full list of members (4 pages) |
11 May 2009 | Return made up to 22/03/09; full list of members (4 pages) |
17 February 2009 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
17 February 2009 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
21 July 2008 | Return made up to 22/03/08; full list of members (4 pages) |
21 July 2008 | Return made up to 22/03/08; full list of members (4 pages) |
30 December 2007 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
30 December 2007 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
28 April 2007 | Return made up to 22/03/07; full list of members
|
28 April 2007 | Return made up to 22/03/07; full list of members
|
26 October 2006 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
26 October 2006 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
5 May 2006 | Return made up to 22/03/06; full list of members (7 pages) |
5 May 2006 | Return made up to 22/03/06; full list of members (7 pages) |
17 January 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
17 January 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
31 March 2005 | Return made up to 22/03/05; full list of members (7 pages) |
31 March 2005 | Return made up to 22/03/05; full list of members (7 pages) |
18 October 2004 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
18 October 2004 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
27 March 2004 | Return made up to 22/03/04; full list of members (7 pages) |
27 March 2004 | Return made up to 22/03/04; full list of members (7 pages) |
18 January 2004 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
18 January 2004 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
31 March 2003 | Return made up to 22/03/03; full list of members (8 pages) |
31 March 2003 | Return made up to 22/03/03; full list of members (8 pages) |
19 August 2002 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
19 August 2002 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
4 April 2002 | Return made up to 22/03/02; full list of members (8 pages) |
4 April 2002 | Return made up to 22/03/02; full list of members (8 pages) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | New secretary appointed (2 pages) |
13 March 2002 | Secretary resigned;director resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | New secretary appointed (2 pages) |
13 March 2002 | Secretary resigned;director resigned (1 page) |
5 November 2001 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
5 November 2001 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
26 April 2001 | Return made up to 22/03/01; full list of members
|
26 April 2001 | Return made up to 22/03/01; full list of members
|
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
18 May 2000 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
18 May 2000 | Ad 22/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 May 2000 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
18 May 2000 | Ad 22/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 March 2000 | Incorporation (17 pages) |
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | Incorporation (17 pages) |
22 March 2000 | Secretary resigned (1 page) |