Little Warley
Brentwood
Essex
CM13 3HD
Director Name | Mr Andrew Paul Rayner |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2016(15 years after company formation) |
Appointment Duration | 6 years, 7 months (closed 30 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Childerditch Industrial Estate Childerditch Little Warley Brentwood Essex CM13 3HD |
Director Name | Mr Adam Bacon |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2016(15 years, 7 months after company formation) |
Appointment Duration | 6 years (closed 30 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
Director Name | Mr Richard Parrott |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(6 months, 1 week after company formation) |
Appointment Duration | 14 years, 6 months (resigned 01 February 2016) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 49 Grosvenor Gardens Woodford Green Essex IG8 0BE |
Secretary Name | Ronald Frank Parrott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(6 months, 1 week after company formation) |
Appointment Duration | 14 years, 6 months (resigned 01 February 2016) |
Role | Company Director |
Correspondence Address | 49 Grosvenor Gardens Woodford Green Essex IG8 0BE |
Director Name | Mr Robert James Harvey |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(15 years after company formation) |
Appointment Duration | 4 years (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 Childerditch Industrial Estate Childerditch Little Warley Brentwood CM13 3HD |
Director Name | Countrywide Company Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2001(same day as company formation) |
Correspondence Address | 386-388 Palatine Road Manchester M22 4FZ |
Secretary Name | Countrywide Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2001(same day as company formation) |
Correspondence Address | 386-388 Palatine Road Manchester M22 4FZ |
Website | www.itiswhatitis.co.uk/ |
---|---|
Telephone | 07 729770905 |
Telephone region | Mobile |
Registered Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | 9 other UK companies use this postal address |
2 at £1 | Richard Parrott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,597 |
Gross Profit | £8,527 |
Net Worth | -£2,395 |
Cash | £10,389 |
Current Liabilities | £15,309 |
Latest Accounts | 31 May 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
30 August 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 May 2022 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
16 March 2022 | Liquidators' statement of receipts and payments to 4 March 2022 (25 pages) |
20 March 2021 | Resolutions
|
20 March 2021 | Statement of affairs (8 pages) |
20 March 2021 | Registered office address changed from Unit 9 Childerditch Industrial Park Childerditch Hall Drive Little Warley Brentwood Essex CM13 3HD England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 20 March 2021 (2 pages) |
20 March 2021 | Appointment of a voluntary liquidator (3 pages) |
28 July 2020 | Current accounting period extended from 31 May 2020 to 30 September 2020 (1 page) |
1 June 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
20 February 2020 | Termination of appointment of Robert James Harvey as a director on 31 January 2020 (1 page) |
20 February 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
7 January 2020 | Director's details changed for Mr Andrew Paul Rayner on 8 November 2019 (2 pages) |
18 March 2019 | Director's details changed for Mr Adam Bacon on 6 March 2019 (2 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
19 February 2019 | Director's details changed for Mr Simon Robert Manthorpe on 30 January 2019 (2 pages) |
24 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
23 January 2019 | Director's details changed for Mr Andrew Paul Rayner on 16 January 2019 (2 pages) |
23 January 2019 | Director's details changed for Mr Simon Robert Manthorpe on 16 January 2019 (2 pages) |
23 January 2019 | Director's details changed for Mr Robert James Harvey on 16 January 2019 (2 pages) |
10 October 2018 | Director's details changed for Mr Robert James Harvey on 28 August 2018 (2 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
10 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
3 October 2017 | Director's details changed for Mr Robert James Harvey on 21 September 2017 (2 pages) |
3 October 2017 | Director's details changed for Mr Robert James Harvey on 21 September 2017 (2 pages) |
28 March 2017 | Registered office address changed from 66 Station Road Upminster Essex RM14 2TD England to Unit 9 Childerditch Industrial Park Childerditch Hall Drive Little Warley Brentwood Essex CM13 3HD on 28 March 2017 (1 page) |
28 March 2017 | Registered office address changed from 66 Station Road Upminster Essex RM14 2TD England to Unit 9 Childerditch Industrial Park Childerditch Hall Drive Little Warley Brentwood Essex CM13 3HD on 28 March 2017 (1 page) |
28 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
28 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
16 January 2017 | Current accounting period extended from 31 January 2017 to 31 May 2017 (1 page) |
16 January 2017 | Current accounting period extended from 31 January 2017 to 31 May 2017 (1 page) |
26 September 2016 | Appointment of Mr Adam Bacon as a director on 18 August 2016 (2 pages) |
26 September 2016 | Appointment of Mr Adam Bacon as a director on 18 August 2016 (2 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
1 February 2016 | Appointment of Mr Simon Robert Manthorpe as a director on 1 February 2016 (2 pages) |
1 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Appointment of Mr Andrew Paul Rayner as a director on 1 February 2016 (2 pages) |
1 February 2016 | Appointment of Mr Robert James Harvey as a director on 1 February 2016 (2 pages) |
1 February 2016 | Termination of appointment of Richard Parrott as a director on 1 February 2016 (1 page) |
1 February 2016 | Appointment of Mr Robert James Harvey as a director on 1 February 2016 (2 pages) |
1 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Termination of appointment of Ronald Frank Parrott as a secretary on 1 February 2016 (1 page) |
1 February 2016 | Registered office address changed from 49 Grosvenor Gardens Woodford Green Essex IG8 0BE to 66 Station Road Upminster Essex RM14 2TD on 1 February 2016 (1 page) |
1 February 2016 | Termination of appointment of Richard Parrott as a director on 1 February 2016 (1 page) |
1 February 2016 | Termination of appointment of Ronald Frank Parrott as a secretary on 1 February 2016 (1 page) |
1 February 2016 | Appointment of Mr Simon Robert Manthorpe as a director on 1 February 2016 (2 pages) |
1 February 2016 | Registered office address changed from 49 Grosvenor Gardens Woodford Green Essex IG8 0BE to 66 Station Road Upminster Essex RM14 2TD on 1 February 2016 (1 page) |
1 February 2016 | Appointment of Mr Andrew Paul Rayner as a director on 1 February 2016 (2 pages) |
6 July 2015 | Total exemption full accounts made up to 31 January 2015 (7 pages) |
6 July 2015 | Total exemption full accounts made up to 31 January 2015 (7 pages) |
3 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
16 June 2014 | Total exemption full accounts made up to 31 January 2014 (7 pages) |
16 June 2014 | Total exemption full accounts made up to 31 January 2014 (7 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
|
18 September 2013 | Total exemption full accounts made up to 31 January 2013 (7 pages) |
18 September 2013 | Total exemption full accounts made up to 31 January 2013 (7 pages) |
12 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
12 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
12 July 2012 | Total exemption full accounts made up to 31 January 2012 (6 pages) |
12 July 2012 | Total exemption full accounts made up to 31 January 2012 (6 pages) |
3 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
18 July 2011 | Total exemption full accounts made up to 31 January 2011 (7 pages) |
18 July 2011 | Total exemption full accounts made up to 31 January 2011 (7 pages) |
25 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
14 April 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
14 April 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
13 January 2010 | Director's details changed for Richard Parrott on 12 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Director's details changed for Richard Parrott on 12 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
2 October 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
2 October 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
12 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
12 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
15 October 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
15 October 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
15 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
15 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
11 May 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
11 May 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
2 March 2007 | Return made up to 10/01/07; full list of members (2 pages) |
2 March 2007 | Return made up to 10/01/07; full list of members (2 pages) |
29 September 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
29 September 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
4 February 2006 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
4 February 2006 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
17 January 2006 | Return made up to 10/01/06; full list of members (6 pages) |
17 January 2006 | Return made up to 10/01/06; full list of members (6 pages) |
18 January 2005 | Return made up to 14/01/05; full list of members (6 pages) |
18 January 2005 | Return made up to 14/01/05; full list of members (6 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 January 2004 (9 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 January 2004 (9 pages) |
21 January 2004 | Return made up to 14/01/04; full list of members (6 pages) |
21 January 2004 | Return made up to 14/01/04; full list of members (6 pages) |
13 November 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
13 November 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
3 March 2003 | Return made up to 18/01/03; full list of members (6 pages) |
3 March 2003 | Return made up to 18/01/03; full list of members (6 pages) |
5 September 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
5 September 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
28 May 2002 | Registered office changed on 28/05/02 from: 45 chigwell road south woodford london E18 1NG (1 page) |
28 May 2002 | Registered office changed on 28/05/02 from: 45 chigwell road south woodford london E18 1NG (1 page) |
21 February 2002 | Return made up to 18/01/02; full list of members
|
21 February 2002 | Return made up to 18/01/02; full list of members
|
29 October 2001 | Secretary resigned (1 page) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Secretary resigned (1 page) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
23 August 2001 | New secretary appointed (2 pages) |
23 August 2001 | New secretary appointed (2 pages) |
20 August 2001 | Registered office changed on 20/08/01 from: 49 grosvenor gardens woodford green essex IG8 0BE (1 page) |
20 August 2001 | Registered office changed on 20/08/01 from: 49 grosvenor gardens woodford green essex IG8 0BE (1 page) |
31 July 2001 | Company name changed right powerful LTD\certificate issued on 31/07/01 (2 pages) |
31 July 2001 | Company name changed right powerful LTD\certificate issued on 31/07/01 (2 pages) |
18 January 2001 | Incorporation (11 pages) |
18 January 2001 | Incorporation (11 pages) |