Burwash Common
Etchingham
East Sussex
TN19 7NA
Director Name | Kate Alison Scagell |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2000(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Churchgates Stonegate Road Burwash Common Etchingham East Sussex TN19 7NA |
Secretary Name | Kate Alison Scagell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 2000(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Churchgates Stonegate Road Burwash Common Etchingham East Sussex TN19 7NA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.cornerstoneinteriors.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 947028186 |
Telephone region | Mobile |
Registered Address | Unit7a 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 30 other UK companies use this postal address |
100 at £1 | Andrew Patrick Scagell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,992 |
Cash | £12,617 |
Current Liabilities | £29,104 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 27 December 2023 (4 months ago) |
---|---|
Next Return Due | 10 January 2025 (8 months, 2 weeks from now) |
8 January 2021 | Confirmation statement made on 27 December 2020 with no updates (3 pages) |
---|---|
22 April 2020 | Unaudited abridged accounts made up to 31 December 2019 (10 pages) |
3 January 2020 | Confirmation statement made on 27 December 2019 with no updates (3 pages) |
19 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (10 pages) |
23 August 2019 | Registered office address changed from Squire House C/O Nokes & Co 81-87 High Street Billericay Essex CM12 9AS to Unit7a Radford Crescent Billericay CM12 0DU on 23 August 2019 (1 page) |
4 February 2019 | Confirmation statement made on 27 December 2018 with no updates (3 pages) |
17 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
21 February 2018 | Termination of appointment of Kate Alison Scagell as a secretary on 21 February 2018 (1 page) |
21 February 2018 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
21 February 2018 | Termination of appointment of Kate Alison Scagell as a director on 21 February 2018 (1 page) |
12 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
12 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
3 February 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
8 February 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
7 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
5 November 2014 | Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Squire House C/O Nokes & Co 81-87 High Street Billericay Essex CM12 9AS on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Squire House C/O Nokes & Co 81-87 High Street Billericay Essex CM12 9AS on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Squire House C/O Nokes & Co 81-87 High Street Billericay Essex CM12 9AS on 5 November 2014 (1 page) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
17 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
8 March 2013 | Registered office address changed from Churchgates Stonegates Road Burwash Common Etchingham East Sussex TN19 7NA on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from Churchgates Stonegates Road Burwash Common Etchingham East Sussex TN19 7NA on 8 March 2013 (1 page) |
8 March 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (5 pages) |
8 March 2013 | Registered office address changed from Churchgates Stonegates Road Burwash Common Etchingham East Sussex TN19 7NA on 8 March 2013 (1 page) |
8 March 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
12 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
27 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
17 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
29 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
12 January 2010 | Director's details changed for Andrew Patrick Scagell on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Kate Alison Scagell on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Andrew Patrick Scagell on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Kate Alison Scagell on 12 January 2010 (2 pages) |
28 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
28 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
8 January 2009 | Return made up to 27/12/08; full list of members (3 pages) |
8 January 2009 | Return made up to 27/12/08; full list of members (3 pages) |
30 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
30 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
16 October 2008 | Return made up to 27/12/07; full list of members (3 pages) |
16 October 2008 | Return made up to 27/12/07; full list of members (3 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
14 March 2007 | Return made up to 27/12/06; full list of members (7 pages) |
14 March 2007 | Return made up to 27/12/06; full list of members (7 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
18 July 2006 | Registered office changed on 18/07/06 from: redwoods 2CLYST works clyst road topsham exeter devon EX5 2JJ (1 page) |
18 July 2006 | Registered office changed on 18/07/06 from: redwoods 2CLYST works clyst road topsham exeter devon EX5 2JJ (1 page) |
10 January 2006 | Return made up to 27/12/05; full list of members (7 pages) |
10 January 2006 | Return made up to 27/12/05; full list of members (7 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
18 January 2005 | Return made up to 27/12/04; change of members (7 pages) |
18 January 2005 | Return made up to 27/12/04; change of members (7 pages) |
10 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
10 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
13 February 2004 | Return made up to 27/12/03; full list of members
|
13 February 2004 | Return made up to 27/12/03; full list of members
|
1 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
1 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
12 February 2003 | Return made up to 27/12/02; full list of members
|
12 February 2003 | Return made up to 27/12/02; full list of members
|
21 May 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
21 May 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
11 January 2002 | Return made up to 27/12/01; full list of members (6 pages) |
11 January 2002 | Return made up to 27/12/01; full list of members (6 pages) |
28 December 2000 | Secretary resigned (1 page) |
28 December 2000 | Secretary resigned (1 page) |
27 December 2000 | Incorporation (17 pages) |
27 December 2000 | Incorporation (17 pages) |