Brentwood
CM14 4QX
Director Name | Mr Philip Beare |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2007(5 years, 11 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 101 A Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP |
Director Name | Mr Alex Craig Philip Beare |
---|---|
Date of Birth | August 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 101 A Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP |
Director Name | Stephen Wayne Millard |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 123 Southchurch Boulevard Southend On Sea Essex SS2 4UR |
Secretary Name | Linda Millard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 306 Rayleigh Road Leigh On Sea Essex SS9 5PY |
Director Name | Mrs Paula Lareen Beare |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2001(9 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 12 September 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 198 Ongar Road Brentwood Essex CM15 9DX |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2001(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 | 02 February 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 101 A Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Pilgrims Hatch |
Built Up Area | Brentwood |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Philip Neil Beare 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,097 |
Cash | £37,842 |
Current Liabilities | £38,894 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 4 weeks from now) |
20 February 2024 | Confirmation statement made on 2 February 2024 with no updates (3 pages) |
---|---|
26 September 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
8 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
22 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
8 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
6 September 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
3 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
16 December 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
4 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
28 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
7 February 2019 | Director's details changed for Mr Philip Beare on 7 February 2019 (2 pages) |
7 February 2019 | Director's details changed for Mr Alex Craig Beare on 7 February 2019 (2 pages) |
7 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
7 February 2019 | Secretary's details changed for Keith John Curtis on 7 February 2019 (1 page) |
18 October 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
18 October 2018 | Appointment of Mr Alex Craig Beare as a director on 1 October 2018 (2 pages) |
12 February 2018 | Confirmation statement made on 2 February 2018 with updates (5 pages) |
27 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
27 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
23 March 2017 | Statement of capital following an allotment of shares on 21 February 2017
|
6 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
8 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
1 October 2015 | Registered office address changed from 198 Ongar Road Brentwood Essex CM15 9DX to 101 a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 101 a Crow Green Road Pilgrams Hatch Brentwood Essex CM15 9RP England to 101 a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 101 a Crow Green Road Pilgrams Hatch Brentwood Essex CM15 9RP England to 101 a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 101 a Crow Green Road Pilgrams Hatch Brentwood Essex CM15 9RP England to 101 a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 198 Ongar Road Brentwood Essex CM15 9DX to 101 a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 198 Ongar Road Brentwood Essex CM15 9DX to 101 a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP on 1 October 2015 (1 page) |
10 April 2015 | Statement of capital following an allotment of shares on 21 February 2015
|
10 April 2015 | Statement of capital following an allotment of shares on 21 February 2015
|
8 April 2015 | Statement of company's objects (2 pages) |
8 April 2015 | Resolutions
|
8 April 2015 | Resolutions
|
8 April 2015 | Statement of company's objects (2 pages) |
6 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
12 August 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
12 August 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
20 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
12 July 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
12 July 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
19 April 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
19 October 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
19 October 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
4 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
4 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
4 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
3 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
22 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
22 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
19 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
17 November 2009 | Total exemption full accounts made up to 28 February 2009 (8 pages) |
17 November 2009 | Total exemption full accounts made up to 28 February 2009 (8 pages) |
9 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2009 | Return made up to 02/02/09; full list of members (3 pages) |
7 June 2009 | Return made up to 02/02/09; full list of members (3 pages) |
23 December 2008 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
23 December 2008 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
17 December 2008 | Appointment terminated director paula beare (1 page) |
17 December 2008 | Appointment terminated director paula beare (1 page) |
14 October 2008 | Return made up to 02/02/08; full list of members (4 pages) |
14 October 2008 | Return made up to 02/02/08; full list of members (4 pages) |
21 December 2007 | Total exemption full accounts made up to 28 February 2007 (12 pages) |
21 December 2007 | Total exemption full accounts made up to 28 February 2007 (12 pages) |
16 November 2007 | Return made up to 02/02/07; full list of members (5 pages) |
16 November 2007 | Return made up to 02/02/07; full list of members (5 pages) |
13 November 2007 | New director appointed (1 page) |
13 November 2007 | New director appointed (1 page) |
3 January 2007 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
3 January 2007 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
19 May 2006 | Return made up to 02/02/06; full list of members (6 pages) |
19 May 2006 | Return made up to 02/02/06; full list of members (6 pages) |
4 January 2006 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
4 January 2006 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
18 March 2005 | Return made up to 02/02/05; full list of members (6 pages) |
18 March 2005 | Return made up to 02/02/05; full list of members (6 pages) |
21 December 2004 | Total exemption full accounts made up to 29 February 2004 (10 pages) |
21 December 2004 | Total exemption full accounts made up to 29 February 2004 (10 pages) |
16 February 2004 | Return made up to 02/02/04; full list of members (6 pages) |
16 February 2004 | Return made up to 02/02/04; full list of members (6 pages) |
9 December 2003 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
9 December 2003 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
11 March 2003 | Company name changed pn beare & co LTD\certificate issued on 11/03/03 (2 pages) |
11 March 2003 | Company name changed pn beare & co LTD\certificate issued on 11/03/03 (2 pages) |
14 February 2003 | Return made up to 02/02/03; full list of members (6 pages) |
14 February 2003 | Return made up to 02/02/03; full list of members (6 pages) |
13 February 2003 | Company name changed direct travel promotions LIMITED\certificate issued on 13/02/03 (2 pages) |
13 February 2003 | Company name changed direct travel promotions LIMITED\certificate issued on 13/02/03 (2 pages) |
5 December 2002 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
5 December 2002 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
7 May 2002 | Return made up to 02/02/02; full list of members (6 pages) |
7 May 2002 | Return made up to 02/02/02; full list of members (6 pages) |
11 December 2001 | Director resigned (1 page) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | Secretary resigned (1 page) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | Secretary resigned (1 page) |
11 December 2001 | Director resigned (1 page) |
28 November 2001 | New secretary appointed (2 pages) |
28 November 2001 | Registered office changed on 28/11/01 from: 306 rayleigh road leigh on sea essex SS9 5PY (1 page) |
28 November 2001 | New secretary appointed (2 pages) |
28 November 2001 | Registered office changed on 28/11/01 from: 306 rayleigh road leigh on sea essex SS9 5PY (1 page) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | Registered office changed on 13/02/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
13 February 2001 | Registered office changed on 13/02/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | New director appointed (2 pages) |
2 February 2001 | Incorporation (14 pages) |
2 February 2001 | Incorporation (14 pages) |