Brentwood
Essex
CM14 4HE
Secretary Name | Fiona Ellen Lake |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Swan House 9 Queens Road Brentwood Essex CM14 4HE |
Secretary Name | Mr Joseph Raymond Lake |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2003(1 year, 6 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swan House 9 Queens Road Brentwood Essex CM14 4HE |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 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 | 23 August 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 47b High Street Ongar Essex CM5 9DT |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ongar |
Ward | Chipping Ongar, Greensted and Marden Ash |
Built Up Area | Chipping Ongar |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Joseph Raymond Lake 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £146,088 |
Gross Profit | £60,228 |
Net Worth | £158 |
Current Liabilities | £49,830 |
Latest Accounts | 28 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 28 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 August |
Latest Return | 23 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2024 (5 months, 1 week from now) |
4 September 2023 | Confirmation statement made on 23 August 2023 with no updates (3 pages) |
---|---|
25 August 2023 | Total exemption full accounts made up to 28 August 2022 (9 pages) |
8 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2023 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
1 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2023 | Registered office address changed from Swan House 9 Queens Road Brentwood Essex CM14 4HE England to 47B High Street Ongar Essex CM5 9DT on 22 March 2023 (1 page) |
8 February 2023 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2022 | Confirmation statement made on 23 August 2022 with no updates (3 pages) |
26 August 2022 | Previous accounting period shortened from 29 August 2021 to 28 August 2021 (1 page) |
14 September 2021 | Confirmation statement made on 23 August 2021 with no updates (3 pages) |
1 June 2021 | Total exemption full accounts made up to 30 August 2020 (9 pages) |
26 May 2021 | Previous accounting period shortened from 30 August 2020 to 29 August 2020 (1 page) |
28 October 2020 | Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 28 October 2020 (1 page) |
30 September 2020 | Total exemption full accounts made up to 30 August 2019 (8 pages) |
17 September 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
25 September 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
5 August 2019 | Total exemption full accounts made up to 30 August 2018 (8 pages) |
25 May 2019 | Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page) |
27 September 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
13 April 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
13 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
4 October 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
2 October 2015 | Secretary's details changed for Fiona Ellen Lake on 1 August 2015 (1 page) |
2 October 2015 | Director's details changed for Mr Joseph Raymond Lake on 1 August 2015 (2 pages) |
2 October 2015 | Secretary's details changed for Mr Joseph Raymond Lake on 1 August 2015 (1 page) |
2 October 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Secretary's details changed for Mr Joseph Raymond Lake on 1 August 2015 (1 page) |
2 October 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Secretary's details changed for Fiona Ellen Lake on 1 August 2015 (1 page) |
2 October 2015 | Director's details changed for Mr Joseph Raymond Lake on 1 August 2015 (2 pages) |
2 October 2015 | Secretary's details changed for Fiona Ellen Lake on 1 August 2015 (1 page) |
2 October 2015 | Secretary's details changed for Mr Joseph Raymond Lake on 1 August 2015 (1 page) |
2 October 2015 | Director's details changed for Mr Joseph Raymond Lake on 1 August 2015 (2 pages) |
28 April 2015 | Total exemption full accounts made up to 31 August 2014 (10 pages) |
28 April 2015 | Total exemption full accounts made up to 31 August 2014 (10 pages) |
8 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
13 March 2014 | Total exemption full accounts made up to 31 August 2013 (11 pages) |
13 March 2014 | Total exemption full accounts made up to 31 August 2013 (11 pages) |
12 March 2014 | Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 12 March 2014 (1 page) |
12 March 2014 | Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 12 March 2014 (1 page) |
11 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
21 March 2013 | Total exemption full accounts made up to 31 August 2012 (11 pages) |
21 March 2013 | Total exemption full accounts made up to 31 August 2012 (11 pages) |
7 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Total exemption full accounts made up to 31 August 2011 (11 pages) |
15 May 2012 | Total exemption full accounts made up to 31 August 2011 (11 pages) |
19 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (4 pages) |
11 November 2010 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
11 November 2010 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
9 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Director's details changed for Joseph Raymond Lake on 23 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Joseph Raymond Lake on 23 August 2010 (2 pages) |
9 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
18 January 2010 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
11 September 2009 | Return made up to 23/08/09; full list of members (3 pages) |
11 September 2009 | Return made up to 23/08/09; full list of members (3 pages) |
18 November 2008 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
18 November 2008 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
16 October 2008 | Return made up to 23/08/08; no change of members (7 pages) |
16 October 2008 | Return made up to 23/08/08; no change of members (7 pages) |
20 December 2007 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
20 December 2007 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
20 September 2007 | Return made up to 23/08/07; no change of members
|
20 September 2007 | Return made up to 23/08/07; no change of members
|
11 January 2007 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
11 January 2007 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
28 September 2006 | Return made up to 23/08/06; full list of members (8 pages) |
28 September 2006 | Return made up to 23/08/06; full list of members (8 pages) |
26 January 2006 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
26 January 2006 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
7 September 2005 | Return made up to 23/08/05; full list of members (8 pages) |
7 September 2005 | Return made up to 23/08/05; full list of members (8 pages) |
7 December 2004 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
7 December 2004 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
31 August 2004 | Return made up to 23/08/04; full list of members (8 pages) |
31 August 2004 | Return made up to 23/08/04; full list of members (8 pages) |
17 January 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
17 January 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
12 November 2003 | Return made up to 23/08/03; full list of members (8 pages) |
12 November 2003 | Return made up to 23/08/03; full list of members (8 pages) |
8 May 2003 | New secretary appointed (2 pages) |
8 May 2003 | New secretary appointed (2 pages) |
7 May 2003 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
7 May 2003 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
20 September 2002 | Return made up to 23/08/02; full list of members (6 pages) |
20 September 2002 | Return made up to 23/08/02; full list of members (6 pages) |
31 August 2001 | Secretary resigned (1 page) |
31 August 2001 | Director resigned (1 page) |
31 August 2001 | New director appointed (2 pages) |
31 August 2001 | Director resigned (1 page) |
31 August 2001 | Registered office changed on 31/08/01 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
31 August 2001 | New secretary appointed (2 pages) |
31 August 2001 | Registered office changed on 31/08/01 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
31 August 2001 | New director appointed (2 pages) |
31 August 2001 | New secretary appointed (2 pages) |
31 August 2001 | Secretary resigned (1 page) |
23 August 2001 | Incorporation (14 pages) |
23 August 2001 | Incorporation (14 pages) |