Brentwood
Essex
CM14 4HE
Secretary Name | Sandra Grace Campbell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Swan House 9 Queens Road Brentwood Essex CM14 4HE |
Secretary Name | Mr Christopher John Campbell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 2006(6 years, 2 months after company formation) |
Appointment Duration | 17 years, 1 month (closed 23 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swan House 9 Queens Road Brentwood Essex CM14 4HE |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 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 | 29 September 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 | Christopher John Campbell 33.33% Ordinary A |
---|---|
1 at £1 | Sandra Grace Campbell 33.33% Ordinary A |
1 at £1 | Sandra Grace Campbell 33.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £330,015 |
Cash | £289,988 |
Current Liabilities | £21,758 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
4 November 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
---|---|
29 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 29 October 2020 (1 page) |
4 September 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
1 November 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
13 May 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
12 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
16 January 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
16 January 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
18 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
9 November 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
9 November 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
1 February 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
1 February 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
12 October 2015 | Secretary's details changed for Mr Christopher John Campbell on 1 September 2015 (1 page) |
12 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Secretary's details changed for Sandra Grace Campbell on 1 September 2015 (1 page) |
12 October 2015 | Director's details changed for Mr Christopher John Campbell on 1 September 2015 (2 pages) |
12 October 2015 | Secretary's details changed for Mr Christopher John Campbell on 1 September 2015 (1 page) |
12 October 2015 | Secretary's details changed for Sandra Grace Campbell on 1 September 2015 (1 page) |
12 October 2015 | Director's details changed for Mr Christopher John Campbell on 1 September 2015 (2 pages) |
12 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
23 January 2015 | Total exemption full accounts made up to 31 October 2014 (10 pages) |
23 January 2015 | Total exemption full accounts made up to 31 October 2014 (10 pages) |
10 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
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) |
22 January 2014 | Total exemption full accounts made up to 31 October 2013 (11 pages) |
22 January 2014 | Total exemption full accounts made up to 31 October 2013 (11 pages) |
1 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
11 January 2013 | Total exemption full accounts made up to 31 October 2012 (11 pages) |
11 January 2013 | Total exemption full accounts made up to 31 October 2012 (11 pages) |
16 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Total exemption full accounts made up to 31 October 2011 (11 pages) |
11 January 2012 | Total exemption full accounts made up to 31 October 2011 (11 pages) |
27 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Total exemption full accounts made up to 31 October 2010 (12 pages) |
12 January 2011 | Total exemption full accounts made up to 31 October 2010 (12 pages) |
13 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Director's details changed for Christopher John Campbell on 29 September 2010 (2 pages) |
13 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Director's details changed for Christopher John Campbell on 29 September 2010 (2 pages) |
2 January 2010 | Total exemption full accounts made up to 31 October 2009 (12 pages) |
2 January 2010 | Total exemption full accounts made up to 31 October 2009 (12 pages) |
21 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
7 January 2009 | Total exemption full accounts made up to 31 October 2008 (12 pages) |
7 January 2009 | Total exemption full accounts made up to 31 October 2008 (12 pages) |
27 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
27 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
31 December 2007 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
31 December 2007 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
5 October 2007 | Return made up to 29/09/07; no change of members (8 pages) |
5 October 2007 | Return made up to 29/09/07; no change of members (8 pages) |
14 December 2006 | New secretary appointed (2 pages) |
14 December 2006 | New secretary appointed (2 pages) |
9 December 2006 | Total exemption full accounts made up to 31 October 2006 (12 pages) |
9 December 2006 | Total exemption full accounts made up to 31 October 2006 (12 pages) |
9 December 2006 | Return made up to 29/09/06; full list of members (6 pages) |
9 December 2006 | Return made up to 29/09/06; full list of members (6 pages) |
19 December 2005 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
19 December 2005 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
13 October 2005 | Return made up to 29/09/05; full list of members (6 pages) |
13 October 2005 | Return made up to 29/09/05; full list of members (6 pages) |
11 January 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
11 January 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
18 October 2004 | Return made up to 29/09/04; full list of members (6 pages) |
18 October 2004 | Return made up to 29/09/04; full list of members (6 pages) |
19 May 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
19 May 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
23 October 2003 | Return made up to 29/09/03; full list of members (6 pages) |
23 October 2003 | Return made up to 29/09/03; full list of members (6 pages) |
21 January 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
21 January 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
12 November 2002 | Return made up to 29/09/02; full list of members
|
12 November 2002 | Return made up to 29/09/02; full list of members
|
19 April 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
19 April 2002 | Resolutions
|
19 April 2002 | £ nc 1000/10000 12/04/02 (1 page) |
19 April 2002 | Resolutions
|
19 April 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
19 April 2002 | £ nc 1000/10000 12/04/02 (1 page) |
19 April 2002 | Ad 12/04/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
19 April 2002 | Ad 12/04/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
12 October 2001 | Return made up to 29/09/01; full list of members (6 pages) |
12 October 2001 | Return made up to 29/09/01; full list of members (6 pages) |
2 January 2001 | Accounting reference date extended from 30/09/01 to 31/10/01 (1 page) |
2 January 2001 | Accounting reference date extended from 30/09/01 to 31/10/01 (1 page) |
3 October 2000 | Registered office changed on 03/10/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | Registered office changed on 03/10/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
3 October 2000 | New secretary appointed (2 pages) |
3 October 2000 | New secretary appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | Secretary resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Secretary resigned (1 page) |
29 September 2000 | Incorporation (14 pages) |
29 September 2000 | Incorporation (14 pages) |