Billericay
Essex
CM12 9HB
Secretary Name | Mr Robert James Denham |
---|---|
Status | Current |
Appointed | 12 January 2019(18 years after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | 14 Bellevue Road Billericay Essex CM12 9HB |
Director Name | Mr Robert James Denham |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 14 Bellevue Road Billericay Essex CM12 9HB |
Secretary Name | Mr Matthew John Denham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Heathside Close Esher Surrey KT10 9TE |
Director Name | Mr Matthew John Denham |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Heathside Close Esher Surrey KT10 9TE |
Secretary Name | Ms Ching Ching Lam Denham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(1 year, 9 months after company formation) |
Appointment Duration | 6 months (resigned 01 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Heathside Close Esher Surrey KT10 9TE |
Director Name | Paul Michael Finch |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 March 2006) |
Role | Company Director |
Correspondence Address | 26 Tyrone Road Southend On Sea Essex SS1 3HF |
Director Name | Mr Timothy Simon Guy Hedges |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(2 years, 3 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 03 August 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 The Glen Rayleigh Essex SS6 7QZ |
Secretary Name | Mr Timothy Simon Guy Hedges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 The Glen Rayleigh Essex SS6 7QZ |
Director Name | Mr Philip James Endacott |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Skelbrook Street Earlsfield SW18 4EY |
Secretary Name | Brian Joseph Denham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(5 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 12 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 134 Kennel Lane Great Burstead Essex CM11 2SU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | coretexa.com |
---|
Registered Address | 162-164 High Street Rayleigh Essex SS6 7BS |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Wheatley |
Built Up Area | Southend-on-Sea |
Address Matches | Over 300 other UK companies use this postal address |
299 at £1 | Robert James Denham 74.75% Ordinary |
---|---|
96 at £1 | Ashley Parry Helm 24.00% Ordinary |
5 at £1 | Timothy Simon Guy Hedges 1.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £111,294 |
Cash | £172,658 |
Current Liabilities | £200,351 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
4 August 2021 | Delivered on: 5 August 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
22 January 2024 | Confirmation statement made on 8 January 2024 with no updates (3 pages) |
---|---|
23 June 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
25 January 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
31 August 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
20 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
13 January 2022 | Amended total exemption full accounts made up to 31 March 2021 (9 pages) |
1 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
5 August 2021 | Registration of charge 041381150001, created on 4 August 2021 (23 pages) |
12 February 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
8 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
24 January 2020 | Confirmation statement made on 8 January 2020 with updates (4 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
21 March 2019 | Amended total exemption full accounts made up to 31 March 2018 (9 pages) |
19 March 2019 | Termination of appointment of Brian Joseph Denham as a secretary on 12 January 2019 (1 page) |
19 March 2019 | Appointment of Mr Robert James Denham as a secretary on 12 January 2019 (2 pages) |
22 January 2019 | Confirmation statement made on 8 January 2019 with updates (4 pages) |
25 July 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
17 January 2018 | Confirmation statement made on 8 January 2018 with updates (5 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 October 2017 | Resolutions
|
5 October 2017 | Change of name notice (2 pages) |
5 October 2017 | Change of name notice (2 pages) |
5 October 2017 | Resolutions
|
22 September 2017 | Termination of appointment of Timothy Simon Guy Hedges as a director on 3 August 2017 (1 page) |
22 September 2017 | Termination of appointment of Timothy Simon Guy Hedges as a director on 3 August 2017 (1 page) |
18 July 2017 | Statement of capital following an allotment of shares on 31 October 2016
|
18 July 2017 | Statement of capital following an allotment of shares on 31 October 2016
|
2 May 2017 | Registered office address changed from 457 Southchurch Road Southend on Sea Essex SS1 2PH to 162-164 High Street Rayleigh Essex SS6 7BS on 2 May 2017 (1 page) |
2 May 2017 | Registered office address changed from 457 Southchurch Road Southend on Sea Essex SS1 2PH to 162-164 High Street Rayleigh Essex SS6 7BS on 2 May 2017 (1 page) |
7 March 2017 | Confirmation statement made on 10 January 2017 with updates (7 pages) |
7 March 2017 | Confirmation statement made on 10 January 2017 with updates (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 October 2016 | Resolutions
|
24 October 2016 | Purchase of own shares. (3 pages) |
24 October 2016 | Resolutions
|
24 October 2016 | Purchase of own shares. (3 pages) |
27 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
9 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Registered office address changed from Hamlet House 366-368 London Road Westcliff on Sea Essex SS0 7HZ on 9 February 2012 (1 page) |
9 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Registered office address changed from Hamlet House 366-368 London Road Westcliff on Sea Essex SS0 7HZ on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from Hamlet House 366-368 London Road Westcliff on Sea Essex SS0 7HZ on 9 February 2012 (1 page) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Robert James Denham on 1 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Robert James Denham on 1 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Robert James Denham on 1 January 2010 (2 pages) |
28 September 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
28 September 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
14 January 2009 | Return made up to 10/01/09; full list of members (4 pages) |
14 January 2009 | Return made up to 10/01/09; full list of members (4 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
26 March 2008 | Return made up to 10/01/08; full list of members; amend (6 pages) |
26 March 2008 | Return made up to 10/01/08; full list of members; amend (6 pages) |
11 January 2008 | Return made up to 10/01/08; full list of members (3 pages) |
11 January 2008 | Return made up to 10/01/08; full list of members (3 pages) |
16 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
16 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
16 February 2007 | Return made up to 10/01/07; full list of members (6 pages) |
16 February 2007 | Return made up to 10/01/07; full list of members (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
9 June 2006 | Return made up to 10/01/06; full list of members (7 pages) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Return made up to 10/01/06; full list of members (7 pages) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | New director appointed (3 pages) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | New secretary appointed (2 pages) |
8 May 2006 | Secretary resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Secretary resigned (1 page) |
8 May 2006 | New director appointed (3 pages) |
8 May 2006 | New secretary appointed (2 pages) |
8 May 2006 | Director resigned (1 page) |
1 March 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
26 January 2005 | Return made up to 10/01/05; full list of members (7 pages) |
26 January 2005 | Return made up to 10/01/05; full list of members (7 pages) |
22 March 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
22 March 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
11 March 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
11 March 2004 | Ad 11/04/03--------- £ si 300@1 (2 pages) |
11 March 2004 | Return made up to 10/01/04; full list of members (8 pages) |
11 March 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
11 March 2004 | Return made up to 10/01/04; full list of members (8 pages) |
11 March 2004 | Ad 11/04/03--------- £ si 300@1 (2 pages) |
3 December 2003 | New director appointed (1 page) |
3 December 2003 | New director appointed (1 page) |
20 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
20 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 June 2003 | Return made up to 10/01/03; full list of members (5 pages) |
5 June 2003 | Return made up to 10/01/03; full list of members (5 pages) |
17 May 2003 | New secretary appointed (2 pages) |
17 May 2003 | Registered office changed on 17/05/03 from: 2 heathside close esher surrey KT10 9TE (1 page) |
17 May 2003 | Secretary resigned (1 page) |
17 May 2003 | New secretary appointed (2 pages) |
17 May 2003 | Secretary resigned (1 page) |
17 May 2003 | Registered office changed on 17/05/03 from: 2 heathside close esher surrey KT10 9TE (1 page) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
10 April 2003 | Company name changed zenostream LIMITED\certificate issued on 10/04/03 (2 pages) |
10 April 2003 | Company name changed zenostream LIMITED\certificate issued on 10/04/03 (2 pages) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | Director resigned (1 page) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | Secretary resigned (1 page) |
25 November 2002 | New secretary appointed (2 pages) |
25 November 2002 | Secretary resigned (1 page) |
25 November 2002 | New secretary appointed (2 pages) |
25 November 2002 | Director resigned (1 page) |
25 November 2002 | Registered office changed on 25/11/02 from: hamlet house 366-368 london road westcliff on sea essex SS0 7HZ (1 page) |
25 November 2002 | Registered office changed on 25/11/02 from: hamlet house 366-368 london road westcliff on sea essex SS0 7HZ (1 page) |
31 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
31 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
11 September 2002 | Secretary's particulars changed (1 page) |
11 September 2002 | Secretary's particulars changed (1 page) |
25 February 2002 | Return made up to 10/01/02; full list of members (5 pages) |
25 February 2002 | Return made up to 10/01/02; full list of members (5 pages) |
15 February 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
15 February 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
15 February 2001 | Ad 10/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 February 2001 | Ad 10/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 January 2001 | New secretary appointed (2 pages) |
31 January 2001 | Secretary resigned (1 page) |
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | Secretary resigned (1 page) |
31 January 2001 | New secretary appointed (2 pages) |
31 January 2001 | Director resigned (1 page) |
31 January 2001 | Director resigned (1 page) |
10 January 2001 | Incorporation (17 pages) |
10 January 2001 | Incorporation (17 pages) |