Ingatestone
Essex
CM4 9DW
Secretary Name | Joanne Frances Green |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 September 2001(5 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Director |
Correspondence Address | 46-54 High Street Ingatestone Essex CM4 9DW |
Director Name | Joanne Frances Green |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2015(13 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 46-54 High Street Ingatestone Essex CM4 9DW |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2001(same day as company formation) |
Correspondence Address | 209a Station Lane Hornchurch Essex RM12 6LL |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2001(same day as company formation) |
Correspondence Address | 209a Station Lane Hornchurch Essex RM12 6LL |
Website | www.gbuild.co.uk |
---|---|
Telephone | 01992 552111 |
Telephone region | Lea Valley |
Registered Address | 46-54 High Street Ingatestone Essex CM4 9DW |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Address Matches | Over 300 other UK companies use this postal address |
85 at £1 | Simon Clifford Green 85.00% Ordinary A |
---|---|
15 at £1 | Joanne Francis Green 15.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £494,916 |
Cash | £638,026 |
Current Liabilities | £496,663 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 2 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 3 weeks from now) |
15 September 2020 | Director's details changed for Mr Simon Clifford Green on 15 September 2020 (2 pages) |
---|---|
15 September 2020 | Secretary's details changed for Joanne Frances Green on 15 September 2020 (1 page) |
15 September 2020 | Director's details changed for Joanne Frances Green on 15 September 2020 (2 pages) |
12 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
3 April 2020 | Confirmation statement made on 2 April 2020 with updates (5 pages) |
13 May 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
5 April 2019 | Confirmation statement made on 2 April 2019 with updates (5 pages) |
9 April 2018 | Confirmation statement made on 2 April 2018 with updates (5 pages) |
12 February 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
10 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
11 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
21 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
20 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
24 March 2015 | Appointment of Joanne Frances Green as a director on 11 March 2015 (2 pages) |
24 March 2015 | Appointment of Joanne Frances Green as a director on 11 March 2015 (2 pages) |
27 February 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
27 February 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
15 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
26 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
26 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
9 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
18 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
20 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Secretary's details changed for Joanne Frances Green on 14 April 2011 (1 page) |
19 April 2011 | Secretary's details changed for Joanne Frances Green on 14 April 2011 (1 page) |
11 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
12 January 2011 | Resolutions
|
12 January 2011 | Resolutions
|
27 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
30 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
30 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
27 November 2008 | Resolutions
|
27 November 2008 | Resolutions
|
30 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
30 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
1 May 2007 | Return made up to 02/04/07; full list of members (2 pages) |
1 May 2007 | Return made up to 02/04/07; full list of members (2 pages) |
23 February 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
23 February 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
6 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
6 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
10 May 2006 | Return made up to 02/04/06; full list of members (2 pages) |
10 May 2006 | Return made up to 02/04/06; full list of members (2 pages) |
6 December 2005 | Secretary's particulars changed (1 page) |
6 December 2005 | Secretary's particulars changed (1 page) |
6 December 2005 | Director's particulars changed (1 page) |
6 December 2005 | Director's particulars changed (1 page) |
18 April 2005 | Return made up to 02/04/05; full list of members
|
18 April 2005 | Return made up to 02/04/05; full list of members
|
6 April 2005 | Secretary's particulars changed (1 page) |
6 April 2005 | Secretary's particulars changed (1 page) |
21 March 2005 | Registered office changed on 21/03/05 from: 33 foxhays road reading berkshire RG2 8ND (1 page) |
21 March 2005 | Registered office changed on 21/03/05 from: 33 foxhays road reading berkshire RG2 8ND (1 page) |
16 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
16 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
30 March 2004 | Return made up to 02/04/04; full list of members (6 pages) |
30 March 2004 | Return made up to 02/04/04; full list of members (6 pages) |
13 November 2003 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
13 November 2003 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
26 April 2003 | Return made up to 02/04/03; full list of members (6 pages) |
26 April 2003 | Return made up to 02/04/03; full list of members (6 pages) |
3 December 2002 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
3 December 2002 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
17 April 2002 | Return made up to 02/04/02; full list of members (6 pages) |
17 April 2002 | Return made up to 02/04/02; full list of members (6 pages) |
14 January 2002 | Accounting reference date extended from 30/04/02 to 30/09/02 (1 page) |
14 January 2002 | Accounting reference date extended from 30/04/02 to 30/09/02 (1 page) |
10 October 2001 | Registered office changed on 10/10/01 from: 209A station lane hornchurch essex RM12 6LL (1 page) |
10 October 2001 | Registered office changed on 10/10/01 from: 209A station lane hornchurch essex RM12 6LL (1 page) |
19 September 2001 | New secretary appointed (2 pages) |
19 September 2001 | Ad 04/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New secretary appointed (2 pages) |
19 September 2001 | Ad 04/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 September 2001 | New director appointed (2 pages) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Secretary resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Secretary resigned (1 page) |
7 September 2001 | Resolutions
|
7 September 2001 | Resolutions
|
6 September 2001 | Company name changed lyncrest consulting LTD\certificate issued on 06/09/01 (2 pages) |
6 September 2001 | Company name changed lyncrest consulting LTD\certificate issued on 06/09/01 (2 pages) |
2 April 2001 | Incorporation (14 pages) |
2 April 2001 | Incorporation (14 pages) |