Brentwood
Essex
CM15 8AG
Secretary Name | Patricia Kirrane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2001(2 weeks, 2 days after company formation) |
Appointment Duration | 14 years, 9 months (resigned 03 July 2016) |
Role | Company Director |
Correspondence Address | 6 Jenner Gardens St Columb Cornwall TR9 6SU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | kirrane.com |
---|
Registered Address | The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood North |
Built Up Area | Brentwood |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Mr Matthew Kirrane 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,896 |
Cash | £2,074 |
Current Liabilities | £6,988 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 22 September 2023 (7 months ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 2 weeks from now) |
26 September 2023 | Confirmation statement made on 22 September 2023 with updates (5 pages) |
---|---|
24 June 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
29 September 2022 | Confirmation statement made on 22 September 2022 with updates (5 pages) |
20 June 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
23 September 2021 | Confirmation statement made on 22 September 2021 with updates (5 pages) |
28 June 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
5 October 2020 | Confirmation statement made on 22 September 2020 with updates (5 pages) |
29 September 2020 | Director's details changed for Matthew Kirrane on 29 September 2020 (2 pages) |
28 September 2020 | Director's details changed for Matthew Kirrane on 28 September 2020 (2 pages) |
25 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
23 September 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
6 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
28 September 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
22 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
30 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
30 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
23 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
23 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
11 October 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
8 July 2016 | Termination of appointment of Patricia Kirrane as a secretary on 3 July 2016 (1 page) |
8 July 2016 | Termination of appointment of Patricia Kirrane as a secretary on 3 July 2016 (1 page) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
25 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 October 2014 | Director's details changed for Matthew Kirrane on 11 June 2014 (2 pages) |
29 October 2014 | Director's details changed for Matthew Kirrane on 11 June 2014 (2 pages) |
29 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
21 October 2014 | Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 21 October 2014 (1 page) |
21 October 2014 | Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 21 October 2014 (1 page) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
11 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
16 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
16 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
3 November 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
3 November 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
14 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Registered office address changed from 170 Brooker Road Waltham Abbey Essex EN9 1JH on 28 March 2011 (1 page) |
28 March 2011 | Registered office address changed from 170 Brooker Road Waltham Abbey Essex EN9 1JH on 28 March 2011 (1 page) |
27 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
28 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
24 September 2009 | Return made up to 22/09/09; full list of members (3 pages) |
24 September 2009 | Return made up to 22/09/09; full list of members (3 pages) |
8 September 2009 | Registered office changed on 08/09/2009 from the corner house the street, little dunmow essex CM6 3HS (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from the corner house the street, little dunmow essex CM6 3HS (1 page) |
8 January 2009 | Return made up to 30/11/08; full list of members (5 pages) |
8 January 2009 | Return made up to 30/11/08; full list of members (5 pages) |
30 December 2008 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
30 December 2008 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
16 January 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
16 January 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
9 November 2007 | Return made up to 22/09/07; no change of members
|
9 November 2007 | Return made up to 22/09/07; no change of members
|
12 June 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
12 June 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
23 October 2006 | Return made up to 22/09/06; full list of members (6 pages) |
23 October 2006 | Return made up to 22/09/06; full list of members (6 pages) |
8 May 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
8 May 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
24 October 2005 | Return made up to 22/09/05; full list of members
|
24 October 2005 | Return made up to 22/09/05; full list of members
|
26 May 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
26 May 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
17 January 2005 | Company name changed adiopark LIMITED\certificate issued on 17/01/05 (2 pages) |
17 January 2005 | Company name changed adiopark LIMITED\certificate issued on 17/01/05 (2 pages) |
13 October 2004 | Return made up to 03/09/04; full list of members
|
13 October 2004 | Return made up to 03/09/04; full list of members
|
27 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
27 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
18 September 2003 | Return made up to 03/09/03; full list of members (6 pages) |
18 September 2003 | Return made up to 03/09/03; full list of members (6 pages) |
26 March 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
26 March 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
27 September 2002 | Return made up to 03/09/02; full list of members
|
27 September 2002 | Return made up to 03/09/02; full list of members
|
4 January 2002 | Registered office changed on 04/01/02 from: c/o robin wilson & co the old school bobbingworth ongar essex CM5 0LZ (1 page) |
4 January 2002 | Registered office changed on 04/01/02 from: c/o robin wilson & co the old school bobbingworth ongar essex CM5 0LZ (1 page) |
12 October 2001 | Memorandum and Articles of Association (15 pages) |
12 October 2001 | Memorandum and Articles of Association (15 pages) |
10 October 2001 | Secretary resigned (1 page) |
10 October 2001 | New secretary appointed (2 pages) |
10 October 2001 | Secretary resigned (1 page) |
10 October 2001 | Resolutions
|
10 October 2001 | New secretary appointed (2 pages) |
10 October 2001 | Director resigned (1 page) |
10 October 2001 | Resolutions
|
10 October 2001 | Director resigned (1 page) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | New director appointed (2 pages) |
25 September 2001 | Registered office changed on 25/09/01 from: 6-8 underwood street london N1 7JQ (1 page) |
25 September 2001 | Registered office changed on 25/09/01 from: 6-8 underwood street london N1 7JQ (1 page) |
3 September 2001 | Incorporation (20 pages) |
3 September 2001 | Incorporation (20 pages) |