The Avenue
Billericay
Essex
CM12 9HH
Secretary Name | Anthony Peter Pratley |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heritage House The Avenue Billericay Essex CM12 9HH |
Director Name | Wayne Leonard Pratley |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Cumberland Drive Basildon Essex SS15 6QS |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2000(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2000(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Unit 7a Radford Crescent Billericay CM12 0DU |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay West |
Built Up Area | Billericay |
Address Matches | Over 400 other UK companies use this postal address |
50 at £1 | Anthony Peter Pratley 50.00% Ordinary |
---|---|
50 at £1 | Wayne Leonard Pratley 50.00% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 20 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
21 July 2017 | Withdrawal of a person with significant control statement on 21 July 2017 (2 pages) |
---|---|
17 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
17 July 2017 | Notification of Wayne Leonard Pratley as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Anthony Peter Pratley as a person with significant control on 6 April 2016 (2 pages) |
20 March 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
28 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
29 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
14 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
24 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
8 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
24 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
9 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
12 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
10 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
10 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
14 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
15 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
29 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
23 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
24 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
16 July 2007 | Return made up to 14/07/07; full list of members (2 pages) |
10 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
17 July 2006 | Return made up to 14/07/06; full list of members (2 pages) |
4 May 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
31 August 2005 | Return made up to 14/07/05; full list of members (3 pages) |
4 May 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
20 July 2004 | Return made up to 14/07/04; full list of members (5 pages) |
26 April 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
6 December 2003 | Director's particulars changed (1 page) |
24 July 2003 | Return made up to 14/07/03; full list of members (5 pages) |
25 April 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
26 September 2002 | Return made up to 14/07/02; no change of members (5 pages) |
9 July 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
3 May 2002 | Resolutions
|
22 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
24 July 2001 | Return made up to 14/07/01; full list of members (6 pages) |
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | Location of register of members (1 page) |
23 August 2000 | Resolutions
|
23 August 2000 | Ad 14/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 August 2000 | Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page) |
23 August 2000 | New secretary appointed;new director appointed (2 pages) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Secretary resigned (1 page) |
19 July 2000 | Registered office changed on 19/07/00 from: regent house 316 beulah hill london SE19 3HF (1 page) |
14 July 2000 | Incorporation (18 pages) |