Brentwood
Essex
CM14 4BA
Director Name | Mr Simon Robert Geoffrey Tate |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2008(7 years, 5 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29a Crown Street Brentwood Essex CM14 4BA |
Secretary Name | Mary Joan Tate |
---|---|
Status | Current |
Appointed | 11 September 2009(8 years, 7 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Correspondence Address | 29a Crown Street Brentwood Essex CM14 4BA |
Director Name | Edinburgh Sovereign Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2001(same day as company formation) |
Correspondence Address | 52 Queen Anne Street London W1G 9LA |
Director Name | NEWD Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2001(same day as company formation) |
Correspondence Address | Boswell House 1-5 Broad Street Oxford Oxfordshire OX1 3AW |
Secretary Name | Canada (Holdings) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2001(same day as company formation) |
Correspondence Address | 15 Bedford Square London WC1B 3JA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.sitate.co.uk |
---|
Registered Address | 29a Crown Street Brentwood Essex CM14 4BA |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 100 other UK companies use this postal address |
14 at £1 | Simon Tate 70.00% Ordinary A |
---|---|
3 at £1 | Simon Tate 15.00% Ordinary B |
3 at £1 | Simon Tate 15.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £20,712 |
Cash | £26,621 |
Current Liabilities | £6,823 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (11 months from now) |
20 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
13 February 2023 | Confirmation statement made on 13 February 2023 with updates (4 pages) |
9 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
16 February 2022 | Confirmation statement made on 13 February 2022 with updates (4 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
15 February 2021 | Confirmation statement made on 13 February 2021 with updates (5 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
19 February 2020 | Confirmation statement made on 13 February 2020 with updates (5 pages) |
25 June 2019 | Registered office address changed from C/O Neville & Stocker Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR to 29a Crown Street Brentwood Essex CM14 4BA on 25 June 2019 (1 page) |
24 June 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
13 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
26 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
14 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
5 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
5 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
16 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 February 2015 | Secretary's details changed for Mary Joan Tate on 13 February 2015 (1 page) |
26 February 2015 | Secretary's details changed for Mary Joan Tate on 13 February 2015 (1 page) |
26 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 May 2014 | Registered office address changed from 14 Austin Friars London EC2N 2HE on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from 14 Austin Friars London EC2N 2HE on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from C/O Neville & Stocker Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR England on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from 14 Austin Friars London EC2N 2HE on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from C/O Neville & Stocker Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR England on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from C/O Neville & Stocker Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR England on 1 May 2014 (1 page) |
3 March 2014 | Registered office address changed from 15 Bedford Square London WC1B 3JA on 3 March 2014 (1 page) |
3 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Registered office address changed from 15 Bedford Square London WC1B 3JA on 3 March 2014 (1 page) |
3 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Registered office address changed from 15 Bedford Square London WC1B 3JA on 3 March 2014 (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
14 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
5 March 2013 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
16 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
21 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
10 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
10 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
10 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
11 December 2009 | Termination of appointment of Canada (Holdings) Limited as a secretary (1 page) |
11 December 2009 | Termination of appointment of Canada (Holdings) Limited as a secretary (1 page) |
11 December 2009 | Appointment of Mary Joan Tate as a secretary (1 page) |
11 December 2009 | Appointment of Mary Joan Tate as a secretary (1 page) |
2 November 2009 | Director's details changed for Ms Mary Joan Tate on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Simon Robert Geoffrey Tate on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Ms Mary Joan Tate on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Ms Mary Joan Tate on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Ms Mary Joan Tate on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Ms Mary Joan Tate on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Simon Robert Geoffrey Tate on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Ms Mary Joan Tate on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Simon Robert Geoffrey Tate on 1 October 2009 (2 pages) |
3 April 2009 | Return made up to 13/02/09; full list of members (5 pages) |
3 April 2009 | Secretary's change of particulars / edinburgh sovereign LIMITED / 17/09/2008 (2 pages) |
3 April 2009 | Return made up to 13/02/09; full list of members (5 pages) |
3 April 2009 | Secretary's change of particulars / edinburgh sovereign LIMITED / 17/09/2008 (2 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
13 February 2009 | Registered office changed on 13/02/2009 from 52 queen anne street london W1G 9LA (1 page) |
13 February 2009 | Registered office changed on 13/02/2009 from 52 queen anne street london W1G 9LA (1 page) |
15 August 2008 | Appointment terminate, director edinburgh sovereign LIMITED logged form (1 page) |
15 August 2008 | Appointment terminate, director edinburgh sovereign LIMITED logged form (1 page) |
14 August 2008 | Appointment terminated director newd LIMITED (1 page) |
14 August 2008 | Director appointed mary joan tate (2 pages) |
14 August 2008 | Director appointed simon robert geoffrey tate (2 pages) |
14 August 2008 | Director appointed mary joan tate (2 pages) |
14 August 2008 | Appointment terminated director newd LIMITED (1 page) |
14 August 2008 | Director appointed simon robert geoffrey tate (2 pages) |
11 August 2008 | Appointment terminated director edinburgh sovereign LIMITED (1 page) |
11 August 2008 | Appointment terminated director edinburgh sovereign LIMITED (1 page) |
11 August 2008 | Return made up to 13/02/08; full list of members (4 pages) |
11 August 2008 | Return made up to 13/02/08; full list of members (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
14 April 2007 | Return made up to 13/02/07; full list of members (7 pages) |
14 April 2007 | Return made up to 13/02/07; full list of members (7 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
20 March 2006 | Return made up to 13/02/06; full list of members (7 pages) |
20 March 2006 | Return made up to 13/02/06; full list of members (7 pages) |
18 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
18 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
2 March 2005 | Return made up to 13/02/05; full list of members (7 pages) |
2 March 2005 | Return made up to 13/02/05; full list of members (7 pages) |
16 March 2004 | Return made up to 13/02/04; full list of members
|
16 March 2004 | Accounting reference date extended from 28/02/04 to 31/05/04 (1 page) |
16 March 2004 | Return made up to 13/02/04; full list of members
|
16 March 2004 | Accounting reference date extended from 28/02/04 to 31/05/04 (1 page) |
19 February 2004 | Registered office changed on 19/02/04 from: st thomas house 6 becket street oxford oxfordshire OX1 1PP (1 page) |
19 February 2004 | Registered office changed on 19/02/04 from: st thomas house 6 becket street oxford oxfordshire OX1 1PP (1 page) |
14 November 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
14 November 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
6 March 2003 | Return made up to 13/02/03; full list of members (7 pages) |
6 March 2003 | Return made up to 13/02/03; full list of members (7 pages) |
22 July 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
22 July 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
8 March 2002 | Return made up to 13/02/02; full list of members (6 pages) |
8 March 2002 | Return made up to 13/02/02; full list of members (6 pages) |
14 March 2001 | Ad 13/02/01--------- £ si 19@1=19 £ ic 1/20 (2 pages) |
14 March 2001 | Ad 13/02/01--------- £ si 19@1=19 £ ic 1/20 (2 pages) |
19 February 2001 | Resolutions
|
19 February 2001 | Secretary resigned (1 page) |
19 February 2001 | Resolutions
|
19 February 2001 | Secretary resigned (1 page) |
13 February 2001 | Incorporation (25 pages) |
13 February 2001 | Incorporation (25 pages) |