The Drive
Brentwood
Essex
CM13 3BE
Director Name | Miss Joanne Marie Fenwick |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2018(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Designer |
Country of Residence | England |
Correspondence Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
Secretary Name | Mathieu Crispin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Blackacre Road Theydon Bois Essex CM16 7LT |
Director Name | Miss Helen Rose Stock |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(2 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 07 May 2015) |
Role | Public Relations Agent |
Country of Residence | England |
Correspondence Address | 11 The Poplars Abridge Essex RM4 1BB |
Secretary Name | Miss Lisa Maxen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(5 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 27 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Woodedge Close Chingford London E4 6BB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 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 | 26 September 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | graphic-evidence.co.uk |
---|
Registered Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | 9 other UK companies use this postal address |
10 at £1 | Miss Helen Rose Stock 33.33% Ordinary D Non Voting |
---|---|
10 at £1 | Mr Adam Arnold 33.33% Ordinary C Non Voting |
6 at £1 | Mr Adam Arnold 20.00% Ordinary A |
4 at £1 | Miss Helen Rose Stock 13.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£16,647 |
Cash | £43 |
Current Liabilities | £125,132 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 September 2021 (2 years, 6 months ago) |
---|---|
Next Return Due | 10 October 2022 (overdue) |
27 October 2006 | Delivered on: 31 October 2006 Satisfied on: 23 October 2015 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
9 June 2004 | Delivered on: 15 June 2004 Satisfied on: 12 November 2015 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
13 October 2020 | Confirmation statement made on 26 September 2020 with updates (4 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
9 December 2019 | Statement of capital following an allotment of shares on 31 March 2019
|
15 October 2019 | Confirmation statement made on 26 September 2019 with updates (4 pages) |
30 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
18 October 2018 | Appointment of Miss Joanne Marie Fenwick as a director on 5 September 2018 (2 pages) |
15 October 2018 | Confirmation statement made on 26 September 2018 with updates (4 pages) |
12 October 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
12 October 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
30 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
30 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
7 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
27 June 2016 | Termination of appointment of Lisa Maxen as a secretary on 27 June 2016 (1 page) |
27 June 2016 | Termination of appointment of Lisa Maxen as a secretary on 27 June 2016 (1 page) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
12 November 2015 | Satisfaction of charge 1 in full (1 page) |
12 November 2015 | Satisfaction of charge 1 in full (1 page) |
23 October 2015 | Satisfaction of charge 2 in full (1 page) |
23 October 2015 | Satisfaction of charge 2 in full (1 page) |
5 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
9 June 2015 | Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
9 June 2015 | Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
12 May 2015 | Termination of appointment of Helen Rose Stock as a director on 7 May 2015 (1 page) |
12 May 2015 | Termination of appointment of Helen Rose Stock as a director on 7 May 2015 (1 page) |
12 May 2015 | Termination of appointment of Helen Rose Stock as a director on 7 May 2015 (1 page) |
8 May 2015 | Director's details changed for Mr Adam Arnold on 8 May 2015 (2 pages) |
8 May 2015 | Director's details changed for Mr Adam Arnold on 8 May 2015 (2 pages) |
8 May 2015 | Director's details changed for Mr Adam Arnold on 8 May 2015 (2 pages) |
16 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
3 July 2014 | Registered office address changed from Crown House 151 High Road Loughton Essex IG10 4LF United Kingdom on 3 July 2014 (1 page) |
3 July 2014 | Director's details changed for Miss Helen Rose Stock on 17 June 2014 (2 pages) |
3 July 2014 | Registered office address changed from Crown House 151 High Road Loughton Essex IG10 4LF United Kingdom on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from Crown House 151 High Road Loughton Essex IG10 4LF United Kingdom on 3 July 2014 (1 page) |
3 July 2014 | Director's details changed for Mr Adam Arnold on 17 June 2014 (2 pages) |
3 July 2014 | Director's details changed for Miss Helen Rose Stock on 17 June 2014 (2 pages) |
3 July 2014 | Director's details changed for Mr Adam Arnold on 17 June 2014 (2 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
4 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
18 December 2012 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
18 December 2012 | Registered office address changed from Wood Farm Moreton Ongar Essex CM5 0EY on 18 December 2012 (1 page) |
18 December 2012 | Registered office address changed from Wood Farm Moreton Ongar Essex CM5 0EY on 18 December 2012 (1 page) |
5 November 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (6 pages) |
5 November 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages) |
4 July 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages) |
6 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
6 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
26 October 2011 | Secretary's details changed for Lisa Maxen on 26 October 2011 (1 page) |
26 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (6 pages) |
26 October 2011 | Director's details changed for Adam Arnold on 26 October 2011 (2 pages) |
26 October 2011 | Director's details changed for Helen Rose Stock on 26 October 2011 (2 pages) |
26 October 2011 | Director's details changed for Adam Arnold on 26 October 2011 (2 pages) |
26 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (6 pages) |
26 October 2011 | Secretary's details changed for Lisa Maxen on 26 October 2011 (1 page) |
26 October 2011 | Director's details changed for Helen Rose Stock on 26 October 2011 (2 pages) |
2 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
2 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
27 October 2010 | Director's details changed for Adam Arnold on 1 September 2010 (2 pages) |
27 October 2010 | Director's details changed for Helen Rose Stock on 1 September 2010 (2 pages) |
27 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (6 pages) |
27 October 2010 | Director's details changed for Adam Arnold on 1 September 2010 (2 pages) |
27 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (6 pages) |
27 October 2010 | Director's details changed for Helen Rose Stock on 1 September 2010 (2 pages) |
27 October 2010 | Director's details changed for Helen Rose Stock on 1 September 2010 (2 pages) |
27 October 2010 | Director's details changed for Adam Arnold on 1 September 2010 (2 pages) |
28 April 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
28 April 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
6 January 2010 | Director's details changed for Adam Arnold on 10 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Helen Rose Stock on 10 December 2009 (2 pages) |
6 January 2010 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Director's details changed for Helen Rose Stock on 10 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Adam Arnold on 10 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Helen Rose Stock on 10 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Helen Rose Stock on 10 December 2009 (2 pages) |
6 January 2010 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
23 June 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
23 June 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
23 February 2009 | Return made up to 26/09/08; full list of members (5 pages) |
23 February 2009 | Return made up to 26/09/08; full list of members (5 pages) |
16 February 2009 | Director's change of particulars / adam arnold / 27/09/2007 (1 page) |
16 February 2009 | Director's change of particulars / adam arnold / 27/09/2007 (1 page) |
14 May 2008 | Total exemption small company accounts made up to 30 September 2007 (9 pages) |
14 May 2008 | Total exemption small company accounts made up to 30 September 2007 (9 pages) |
5 November 2007 | Return made up to 26/09/07; full list of members (7 pages) |
5 November 2007 | Return made up to 26/09/07; full list of members (7 pages) |
24 April 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
24 April 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
31 October 2006 | Particulars of mortgage/charge (5 pages) |
31 October 2006 | Particulars of mortgage/charge (5 pages) |
26 October 2006 | Return made up to 26/09/06; full list of members
|
26 October 2006 | Return made up to 26/09/06; full list of members
|
20 October 2006 | Secretary resigned (1 page) |
20 October 2006 | New secretary appointed (1 page) |
20 October 2006 | Secretary resigned (1 page) |
20 October 2006 | New secretary appointed (1 page) |
17 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
17 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
27 October 2005 | Return made up to 26/09/05; full list of members (7 pages) |
27 October 2005 | Return made up to 26/09/05; full list of members (7 pages) |
7 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
7 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
23 December 2004 | Registered office changed on 23/12/04 from: c/o farra kennard & gould 98 hornchurch road hornchurch essex RM11 1JS (1 page) |
23 December 2004 | Registered office changed on 23/12/04 from: c/o farra kennard & gould 98 hornchurch road hornchurch essex RM11 1JS (1 page) |
17 December 2004 | Return made up to 26/09/04; full list of members (7 pages) |
17 December 2004 | Return made up to 26/09/04; full list of members (7 pages) |
15 June 2004 | Particulars of mortgage/charge (3 pages) |
15 June 2004 | Particulars of mortgage/charge (3 pages) |
4 June 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
4 June 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
28 November 2003 | Nc inc already adjusted 01/10/03 (1 page) |
28 November 2003 | Ad 01/10/03--------- £ si 28@1=28 £ ic 2/30 (2 pages) |
28 November 2003 | Resolutions
|
28 November 2003 | Ad 01/10/03--------- £ si 28@1=28 £ ic 2/30 (2 pages) |
28 November 2003 | Nc inc already adjusted 01/10/03 (1 page) |
28 November 2003 | Resolutions
|
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | New director appointed (2 pages) |
3 October 2003 | Return made up to 26/09/03; full list of members (6 pages) |
3 October 2003 | Return made up to 26/09/03; full list of members (6 pages) |
21 July 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
21 July 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
16 October 2002 | Return made up to 26/09/02; full list of members (6 pages) |
16 October 2002 | Return made up to 26/09/02; full list of members (6 pages) |
20 May 2002 | New secretary appointed (2 pages) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | New secretary appointed (2 pages) |
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | Secretary resigned (1 page) |
20 May 2002 | Secretary resigned (1 page) |
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | Director resigned (1 page) |
26 September 2001 | Incorporation (20 pages) |
26 September 2001 | Incorporation (20 pages) |