Company NameBrentwood Accountancy Ltd
DirectorsPhilip Beare and Alex Craig Philip Beare
Company StatusActive
Company Number04152555
CategoryPrivate Limited Company
Incorporation Date2 February 2001(23 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Secretary NameKeith John Curtis
NationalityBritish
StatusCurrent
Appointed18 November 2001(9 months, 2 weeks after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Correspondence Address23 Honeypot Lane
Brentwood
CM14 4QX
Director NameMr Philip Beare
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2007(5 years, 11 months after company formation)
Appointment Duration17 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address101 A Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Director NameMr Alex Craig Philip Beare
Date of BirthAugust 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(17 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address101 A Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Director NameStephen Wayne Millard
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Southchurch Boulevard
Southend On Sea
Essex
SS2 4UR
Secretary NameLinda Millard
NationalityBritish
StatusResigned
Appointed02 February 2001(same day as company formation)
RoleSecretary
Correspondence Address306 Rayleigh Road
Leigh On Sea
Essex
SS9 5PY
Director NameMrs Paula Lareen Beare
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2001(9 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 12 September 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address198 Ongar Road
Brentwood
Essex
CM15 9DX
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed02 February 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed02 February 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address101 A Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardPilgrims Hatch
Built Up AreaBrentwood
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Philip Neil Beare
100.00%
Ordinary

Financials

Year2014
Net Worth£6,097
Cash£37,842
Current Liabilities£38,894

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 4 weeks from now)

Filing History

20 February 2024Confirmation statement made on 2 February 2024 with no updates (3 pages)
26 September 2023Micro company accounts made up to 28 February 2023 (3 pages)
8 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
22 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
8 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
6 September 2021Micro company accounts made up to 28 February 2021 (3 pages)
3 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
16 December 2020Micro company accounts made up to 28 February 2020 (3 pages)
4 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
7 February 2019Director's details changed for Mr Philip Beare on 7 February 2019 (2 pages)
7 February 2019Director's details changed for Mr Alex Craig Beare on 7 February 2019 (2 pages)
7 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
7 February 2019Secretary's details changed for Keith John Curtis on 7 February 2019 (1 page)
18 October 2018Micro company accounts made up to 28 February 2018 (2 pages)
18 October 2018Appointment of Mr Alex Craig Beare as a director on 1 October 2018 (2 pages)
12 February 2018Confirmation statement made on 2 February 2018 with updates (5 pages)
27 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
27 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
23 March 2017Statement of capital following an allotment of shares on 21 February 2017
  • GBP 6
(3 pages)
6 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
8 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 3
(5 pages)
8 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 3
(5 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
1 October 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Statement of capital following an allotment of shares on 21 February 2015
  • GBP 3
(4 pages)
10 April 2015Statement of capital following an allotment of shares on 21 February 2015
  • GBP 3
(4 pages)
8 April 2015Statement of company's objects (2 pages)
8 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
8 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
8 April 2015Statement of company's objects (2 pages)
6 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(4 pages)
6 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(4 pages)
6 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(4 pages)
12 August 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
12 August 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
20 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(4 pages)
20 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(4 pages)
20 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(4 pages)
12 July 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
12 July 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
19 April 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
19 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
19 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
4 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
4 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
4 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
3 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
19 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
17 November 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
17 November 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
9 June 2009Compulsory strike-off action has been discontinued (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009Compulsory strike-off action has been discontinued (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
7 June 2009Return made up to 02/02/09; full list of members (3 pages)
7 June 2009Return made up to 02/02/09; full list of members (3 pages)
23 December 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
23 December 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
17 December 2008Appointment terminated director paula beare (1 page)
17 December 2008Appointment terminated director paula beare (1 page)
14 October 2008Return made up to 02/02/08; full list of members (4 pages)
14 October 2008Return made up to 02/02/08; full list of members (4 pages)
21 December 2007Total exemption full accounts made up to 28 February 2007 (12 pages)
21 December 2007Total exemption full accounts made up to 28 February 2007 (12 pages)
16 November 2007Return made up to 02/02/07; full list of members (5 pages)
16 November 2007Return made up to 02/02/07; full list of members (5 pages)
13 November 2007New director appointed (1 page)
13 November 2007New director appointed (1 page)
3 January 2007Total exemption full accounts made up to 28 February 2006 (8 pages)
3 January 2007Total exemption full accounts made up to 28 February 2006 (8 pages)
19 May 2006Return made up to 02/02/06; full list of members (6 pages)
19 May 2006Return made up to 02/02/06; full list of members (6 pages)
4 January 2006Total exemption full accounts made up to 28 February 2005 (9 pages)
4 January 2006Total exemption full accounts made up to 28 February 2005 (9 pages)
18 March 2005Return made up to 02/02/05; full list of members (6 pages)
18 March 2005Return made up to 02/02/05; full list of members (6 pages)
21 December 2004Total exemption full accounts made up to 29 February 2004 (10 pages)
21 December 2004Total exemption full accounts made up to 29 February 2004 (10 pages)
16 February 2004Return made up to 02/02/04; full list of members (6 pages)
16 February 2004Return made up to 02/02/04; full list of members (6 pages)
9 December 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
9 December 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
11 March 2003Company name changed pn beare & co LTD\certificate issued on 11/03/03 (2 pages)
11 March 2003Company name changed pn beare & co LTD\certificate issued on 11/03/03 (2 pages)
14 February 2003Return made up to 02/02/03; full list of members (6 pages)
14 February 2003Return made up to 02/02/03; full list of members (6 pages)
13 February 2003Company name changed direct travel promotions LIMITED\certificate issued on 13/02/03 (2 pages)
13 February 2003Company name changed direct travel promotions LIMITED\certificate issued on 13/02/03 (2 pages)
5 December 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
5 December 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
7 May 2002Return made up to 02/02/02; full list of members (6 pages)
7 May 2002Return made up to 02/02/02; full list of members (6 pages)
11 December 2001Director resigned (1 page)
11 December 2001New director appointed (2 pages)
11 December 2001Secretary resigned (1 page)
11 December 2001New director appointed (2 pages)
11 December 2001Secretary resigned (1 page)
11 December 2001Director resigned (1 page)
28 November 2001New secretary appointed (2 pages)
28 November 2001Registered office changed on 28/11/01 from: 306 rayleigh road leigh on sea essex SS9 5PY (1 page)
28 November 2001New secretary appointed (2 pages)
28 November 2001Registered office changed on 28/11/01 from: 306 rayleigh road leigh on sea essex SS9 5PY (1 page)
13 February 2001New secretary appointed (2 pages)
13 February 2001Registered office changed on 13/02/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
13 February 2001Registered office changed on 13/02/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
13 February 2001Director resigned (1 page)
13 February 2001New secretary appointed (2 pages)
13 February 2001Secretary resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001New director appointed (2 pages)
13 February 2001Secretary resigned (1 page)
13 February 2001New director appointed (2 pages)
2 February 2001Incorporation (14 pages)
2 February 2001Incorporation (14 pages)