Brentwood
Essex
CM14 4BA
Director Name | Mr Stuart Ray Hulbert |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2011(9 years, 9 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29a Crown Street Brentwood Essex CM14 4BA |
Director Name | Derek Wilson |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 29a Rignals Lane Chelmsford Essex CM2 8QT |
Director Name | Laraine Sylvia Jean Wilson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Status | Resigned |
Appointed | 29 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 29a Rignals Lane Galleywood Chelmsford Essex CM2 8QT |
Secretary Name | Derek Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 29a Rignals Lane Chelmsford Essex CM2 8QT |
Director Name | Robert Edward Farrow |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Beverley Avenue Canvey Island Essex SS8 0BS |
Director Name | Andrew Thomas Jones |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(5 years, 4 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 09 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29a Crown Street Brentwood Essex CM14 4BA |
Secretary Name | Robert Edward Farrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Beverley Avenue Canvey Island Essex SS8 0BS |
Secretary Name | Christine Jane Jones |
---|---|
Status | Resigned |
Appointed | 23 February 2010(8 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 10 September 2021) |
Role | Company Director |
Correspondence Address | 29a Crown Street Brentwood Essex CM14 4BA |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2001(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2001(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 29a Crown Street Brentwood Essex CM14 4BA |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Andrew Thomas Jones 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 29 October 2023 (5 months ago) |
---|---|
Next Return Due | 12 November 2024 (7 months, 2 weeks from now) |
2 November 2023 | Confirmation statement made on 29 October 2023 with updates (4 pages) |
---|---|
7 August 2023 | Accounts for a dormant company made up to 31 May 2023 (7 pages) |
31 October 2022 | Confirmation statement made on 29 October 2022 with updates (4 pages) |
28 July 2022 | Accounts for a dormant company made up to 31 May 2022 (7 pages) |
9 November 2021 | Confirmation statement made on 29 October 2021 with updates (4 pages) |
6 October 2021 | Termination of appointment of Christine Jane Jones as a secretary on 10 September 2021 (1 page) |
8 September 2021 | Accounts for a dormant company made up to 31 May 2021 (7 pages) |
29 October 2020 | Confirmation statement made on 29 October 2020 with updates (4 pages) |
1 October 2020 | Accounts for a dormant company made up to 31 May 2020 (7 pages) |
17 March 2020 | Termination of appointment of Andrew Thomas Jones as a director on 9 March 2020 (1 page) |
17 March 2020 | Director's details changed for Mr Stuart Ray Hulbert on 19 December 2019 (2 pages) |
29 October 2019 | Confirmation statement made on 29 October 2019 with updates (4 pages) |
13 August 2019 | Accounts for a dormant company made up to 31 May 2019 (7 pages) |
6 November 2018 | Confirmation statement made on 29 October 2018 with updates (4 pages) |
26 October 2018 | Accounts for a dormant company made up to 31 May 2018 (7 pages) |
3 November 2017 | Confirmation statement made on 29 October 2017 with updates (4 pages) |
3 November 2017 | Confirmation statement made on 29 October 2017 with updates (4 pages) |
24 August 2017 | Accounts for a dormant company made up to 31 May 2017 (8 pages) |
24 August 2017 | Accounts for a dormant company made up to 31 May 2017 (8 pages) |
31 October 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
22 September 2016 | Director's details changed for Stuart Ray Hulbert on 9 August 2016 (2 pages) |
22 September 2016 | Director's details changed for Christopher Andrew Jones on 9 August 2016 (2 pages) |
22 September 2016 | Secretary's details changed for Christine Jane Jones on 9 August 2016 (1 page) |
22 September 2016 | Registered office address changed from 1422-4 London Road Leigh on Sea Essex SS9 2UL to 29a Crown Street Brentwood Essex CM14 4BA on 22 September 2016 (1 page) |
22 September 2016 | Registered office address changed from 1422-4 London Road Leigh on Sea Essex SS9 2UL to 29a Crown Street Brentwood Essex CM14 4BA on 22 September 2016 (1 page) |
22 September 2016 | Director's details changed for Andrew Thomas Jones on 9 August 2016 (2 pages) |
22 September 2016 | Director's details changed for Christopher Andrew Jones on 9 August 2016 (2 pages) |
22 September 2016 | Director's details changed for Stuart Ray Hulbert on 9 August 2016 (2 pages) |
22 September 2016 | Director's details changed for Andrew Thomas Jones on 9 August 2016 (2 pages) |
22 September 2016 | Secretary's details changed for Christine Jane Jones on 9 August 2016 (1 page) |
7 July 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
7 July 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
30 October 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
9 October 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
5 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
15 July 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
15 July 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
30 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
12 July 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
12 July 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
30 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
3 August 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
2 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Appointment of Stuart Ray Hulbert as a director (2 pages) |
14 October 2011 | Appointment of Stuart Ray Hulbert as a director (2 pages) |
14 October 2011 | Appointment of Christopher Andrew Jones as a director (2 pages) |
14 October 2011 | Appointment of Christopher Andrew Jones as a director (2 pages) |
31 August 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
31 August 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
29 October 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (3 pages) |
29 October 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (3 pages) |
17 August 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
17 August 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
19 March 2010 | Termination of appointment of Robert Farrow as a director (1 page) |
19 March 2010 | Appointment of Christine Jane Jones as a secretary (1 page) |
19 March 2010 | Termination of appointment of Robert Farrow as a secretary (1 page) |
19 March 2010 | Termination of appointment of Robert Farrow as a secretary (1 page) |
19 March 2010 | Termination of appointment of Robert Farrow as a director (1 page) |
19 March 2010 | Appointment of Christine Jane Jones as a secretary (1 page) |
20 November 2009 | Director's details changed for Robert Edward Farrow on 29 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Andrew Thomas Jones on 29 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Robert Edward Farrow on 29 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Director's details changed for Andrew Thomas Jones on 29 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
1 August 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
1 August 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
12 November 2008 | Director's change of particulars / andrew jones / 30/09/2008 (1 page) |
12 November 2008 | Return made up to 29/10/08; full list of members (4 pages) |
12 November 2008 | Director's change of particulars / andrew jones / 30/09/2008 (1 page) |
12 November 2008 | Return made up to 29/10/08; full list of members (4 pages) |
18 August 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
18 August 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
9 November 2007 | Director's particulars changed (1 page) |
9 November 2007 | Director's particulars changed (1 page) |
9 November 2007 | Return made up to 29/10/07; full list of members (3 pages) |
9 November 2007 | Return made up to 29/10/07; full list of members (3 pages) |
3 September 2007 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
3 September 2007 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
12 April 2007 | Secretary resigned;director resigned (1 page) |
12 April 2007 | New director appointed (1 page) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | New director appointed (1 page) |
12 April 2007 | New secretary appointed;new director appointed (1 page) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | New secretary appointed;new director appointed (1 page) |
12 April 2007 | Secretary resigned;director resigned (1 page) |
30 October 2006 | Return made up to 29/10/06; full list of members (2 pages) |
30 October 2006 | Return made up to 29/10/06; full list of members (2 pages) |
4 October 2006 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
4 October 2006 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
16 November 2005 | Return made up to 29/10/05; full list of members (7 pages) |
16 November 2005 | Return made up to 29/10/05; full list of members (7 pages) |
4 October 2005 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
4 October 2005 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
23 November 2004 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
23 November 2004 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
11 November 2004 | Return made up to 29/10/04; full list of members (7 pages) |
11 November 2004 | Return made up to 29/10/04; full list of members (7 pages) |
3 December 2003 | Return made up to 29/10/03; full list of members (7 pages) |
3 December 2003 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
3 December 2003 | Return made up to 29/10/03; full list of members (7 pages) |
3 December 2003 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
21 November 2002 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
21 November 2002 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
12 November 2002 | Return made up to 29/10/02; full list of members (7 pages) |
12 November 2002 | Return made up to 29/10/02; full list of members (7 pages) |
30 August 2002 | Ad 09/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 August 2002 | Accounting reference date shortened from 31/10/02 to 31/05/02 (1 page) |
30 August 2002 | Accounting reference date shortened from 31/10/02 to 31/05/02 (1 page) |
30 August 2002 | Ad 09/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 November 2001 | Registered office changed on 08/11/01 from: 31 corsham street london N1 6DR (1 page) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Secretary resigned (1 page) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | Registered office changed on 08/11/01 from: 31 corsham street london N1 6DR (1 page) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | New secretary appointed;new director appointed (2 pages) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | Secretary resigned (1 page) |
8 November 2001 | New secretary appointed;new director appointed (2 pages) |
29 October 2001 | Incorporation (18 pages) |
29 October 2001 | Incorporation (18 pages) |