Brentwood
Essex
CM15 9HB
Director Name | Miss Jill Turner |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2013(12 years after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Helvellyn Moulsham Hall Lane Great Leighs Chelmsford Essex CM3 1PZ |
Director Name | John Henry Holmes |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | The Pavillion Essex Showground, Moulsham Hall Lane Great Leighs Chelmsford Essex CM3 1QP |
Secretary Name | Sharon Elizabeth Soar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2001(same day as company formation) |
Role | Administrator |
Correspondence Address | 6 Tortoiseshell Way Braintree Essex CM7 1WG |
Director Name | Mr Gary Kenneth Disley |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2010(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 August 2013) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Helvellyn Moulsham Hall Lane Great Leighs Chelmsford Essex CM3 1PZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Helvellyn Moulsham Hall Lane Great Leighs Chelmsford Essex CM3 1PZ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great and Little Leighs |
Ward | Boreham and The Leighs |
Address Matches | Over 10 other UK companies use this postal address |
99 at £1 | Jill Turner 99.00% Ordinary |
---|---|
1 at £1 | Jonathan Robert Holmes 1.00% Ordinary |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 9 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (4 months, 3 weeks from now) |
20 January 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
---|---|
27 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
25 February 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
30 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
23 April 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
8 September 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
24 April 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
12 September 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
11 April 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
11 April 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
16 September 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
7 June 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
7 June 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
18 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
30 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
30 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
17 October 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
15 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
15 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
26 November 2013 | Termination of appointment of Gary Disley as a director (1 page) |
26 November 2013 | Appointment of Miss Jill Turner as a director (2 pages) |
26 November 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Registered office address changed from 59 Kimpton Avenue Brentwood Essex CM15 9HB England on 26 November 2013 (1 page) |
26 November 2013 | Appointment of Miss Jill Turner as a director (2 pages) |
26 November 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Registered office address changed from 59 Kimpton Avenue Brentwood Essex CM15 9HB England on 26 November 2013 (1 page) |
26 November 2013 | Termination of appointment of Gary Disley as a director (1 page) |
26 November 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
28 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
28 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
25 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (3 pages) |
25 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (3 pages) |
25 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
25 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
17 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
6 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
23 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
19 November 2010 | Registered office address changed from 31 Royal Exchange Threadneedle Street London EC3V 3LP on 19 November 2010 (1 page) |
19 November 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (3 pages) |
19 November 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (3 pages) |
19 November 2010 | Registered office address changed from 31 Royal Exchange Threadneedle Street London EC3V 3LP on 19 November 2010 (1 page) |
19 November 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (3 pages) |
1 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
1 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
30 April 2010 | Appointment of Mr Gary Kenneth Disley as a director (2 pages) |
30 April 2010 | Termination of appointment of John Holmes as a director (1 page) |
30 April 2010 | Appointment of Mr Gary Kenneth Disley as a director (2 pages) |
30 April 2010 | Termination of appointment of John Holmes as a director (1 page) |
26 October 2009 | Annual return made up to 9 August 2009 with a full list of shareholders (3 pages) |
26 October 2009 | Annual return made up to 9 August 2009 with a full list of shareholders (3 pages) |
26 October 2009 | Annual return made up to 9 August 2009 with a full list of shareholders (3 pages) |
20 October 2009 | Termination of appointment of Sharon Soar as a secretary (1 page) |
20 October 2009 | Termination of appointment of Sharon Soar as a secretary (1 page) |
1 October 2009 | Memorandum and Articles of Association (21 pages) |
1 October 2009 | Memorandum and Articles of Association (21 pages) |
26 September 2009 | Company name changed international horse lottery LIMITED\certificate issued on 29/09/09 (2 pages) |
26 September 2009 | Company name changed international horse lottery LIMITED\certificate issued on 29/09/09 (2 pages) |
22 September 2009 | Secretary appointed miss jill turner (1 page) |
22 September 2009 | Secretary appointed miss jill turner (1 page) |
4 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
4 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
23 September 2008 | Return made up to 09/08/08; full list of members (3 pages) |
23 September 2008 | Return made up to 09/08/08; full list of members (3 pages) |
8 February 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
8 February 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
19 September 2007 | Return made up to 09/08/07; full list of members (3 pages) |
19 September 2007 | Director's particulars changed (1 page) |
19 September 2007 | Return made up to 09/08/07; full list of members (3 pages) |
19 September 2007 | Director's particulars changed (1 page) |
19 September 2007 | Director's particulars changed (1 page) |
19 September 2007 | Director's particulars changed (1 page) |
14 March 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
14 March 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
12 September 2006 | Return made up to 09/08/06; full list of members (2 pages) |
12 September 2006 | Return made up to 09/08/06; full list of members (2 pages) |
10 May 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
10 May 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
27 September 2005 | Return made up to 09/08/05; full list of members (3 pages) |
27 September 2005 | Return made up to 09/08/05; full list of members (3 pages) |
19 May 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
19 May 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
4 October 2004 | Return made up to 09/08/04; full list of members (6 pages) |
4 October 2004 | Return made up to 09/08/04; full list of members (6 pages) |
9 February 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
9 February 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
29 August 2003 | Ad 01/08/02--------- £ si 98@1 (2 pages) |
29 August 2003 | Return made up to 09/08/03; full list of members (6 pages) |
29 August 2003 | Ad 01/08/02--------- £ si 98@1 (2 pages) |
29 August 2003 | Return made up to 09/08/03; full list of members (6 pages) |
29 October 2002 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
29 October 2002 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
9 September 2002 | Return made up to 09/08/02; full list of members (6 pages) |
9 September 2002 | Return made up to 09/08/02; full list of members (6 pages) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New secretary appointed (2 pages) |
15 August 2001 | New secretary appointed (2 pages) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Secretary resigned (1 page) |
15 August 2001 | Secretary resigned (1 page) |
15 August 2001 | New director appointed (2 pages) |
9 August 2001 | Incorporation (22 pages) |
9 August 2001 | Incorporation (22 pages) |