Shenfield
Brentwood
Essex
CM15 8NL
Director Name | Rebecca Mahmoodi Zarandi |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Vicarage Lane Great Baddow Chelmsford Essex CM2 8HZ |
Director Name | Hayley Clare McGhee |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 The Lintons Sandon Chelmsford Essex CM2 7UA |
Secretary Name | Mr Duncan McGhee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Old School Court Maldon Road Hatfield Peverel Essex CM3 2PE |
Director Name | Mr Duncan McGhee |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 22 The Bringey Church Street Great Baddow Chelmsford Essex CM2 7JW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Hunter House, 150 Hutton Road Shenfield Brentwood Essex CM15 8NL |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Shenfield |
Built Up Area | Brentwood |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£2,778 |
Cash | £858 |
Current Liabilities | £5,095 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 3 weeks from now) |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
20 December 2023 | Confirmation statement made on 27 November 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
30 November 2022 | Confirmation statement made on 27 November 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
8 December 2021 | Confirmation statement made on 27 November 2021 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
2 February 2021 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
14 January 2020 | Director's details changed for Mr Adrian John Lonsdale on 1 January 2020 (2 pages) |
14 January 2020 | Change of details for Mr Adrian John Lonsdale as a person with significant control on 1 January 2020 (2 pages) |
13 December 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
4 December 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
18 September 2018 | Change of details for Mr Duncan Mcghee as a person with significant control on 17 September 2018 (2 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
29 November 2017 | Change of details for Mr Duncan Mcghee as a person with significant control on 27 November 2017 (2 pages) |
29 November 2017 | Change of details for Mr Duncan Mcghee as a person with significant control on 27 November 2017 (2 pages) |
28 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
23 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 December 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
19 December 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
2 June 2015 | Director's details changed for Mr Adrian John Lonsdale on 28 May 2015 (2 pages) |
2 June 2015 | Director's details changed for Mr Adrian John Lonsdale on 28 May 2015 (2 pages) |
8 January 2015 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (3 pages) |
29 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Previous accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
8 May 2012 | Previous accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
10 April 2012 | Termination of appointment of Duncan Mcghee as a director (1 page) |
10 April 2012 | Appointment of Mr Adrian John Lonsdale as a director (2 pages) |
10 April 2012 | Appointment of Mr Adrian John Lonsdale as a director (2 pages) |
10 April 2012 | Termination of appointment of Duncan Mcghee as a director (1 page) |
10 April 2012 | Termination of appointment of Duncan Mcghee as a secretary (1 page) |
10 April 2012 | Termination of appointment of Duncan Mcghee as a secretary (1 page) |
19 March 2012 | Annual return made up to 27 November 2011 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 27 November 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
24 January 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
24 January 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
23 January 2011 | Termination of appointment of Rebecca Mahmoodi Zarandi as a director (1 page) |
23 January 2011 | Termination of appointment of Rebecca Mahmoodi Zarandi as a director (1 page) |
21 January 2011 | Appointment of Mr Duncan Mcghee as a director (2 pages) |
21 January 2011 | Appointment of Mr Duncan Mcghee as a director (2 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
15 February 2010 | Termination of appointment of Hayley Mcghee as a director (1 page) |
15 February 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
15 February 2010 | Termination of appointment of Hayley Mcghee as a director (1 page) |
15 February 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
12 February 2010 | Director's details changed for Rebecca Mahmoodi Zarandi on 27 November 2009 (2 pages) |
12 February 2010 | Director's details changed for Rebecca Mahmoodi Zarandi on 27 November 2009 (2 pages) |
12 February 2010 | Termination of appointment of Hayley Mcghee as a director (1 page) |
12 February 2010 | Termination of appointment of Hayley Mcghee as a director (1 page) |
12 June 2009 | Return made up to 27/11/08; full list of members (4 pages) |
12 June 2009 | Secretary's change of particulars / duncan mcghee / 24/09/2008 (2 pages) |
12 June 2009 | Return made up to 27/11/08; full list of members (4 pages) |
12 June 2009 | Secretary's change of particulars / duncan mcghee / 24/09/2008 (2 pages) |
9 April 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
9 April 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
28 November 2007 | Return made up to 27/11/07; full list of members (3 pages) |
28 November 2007 | Return made up to 27/11/07; full list of members (3 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
8 January 2007 | Return made up to 27/11/06; full list of members (7 pages) |
8 January 2007 | Return made up to 27/11/06; full list of members (7 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
8 December 2005 | Return made up to 27/11/05; full list of members (7 pages) |
8 December 2005 | Return made up to 27/11/05; full list of members (7 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
2 December 2004 | Return made up to 27/11/04; full list of members (7 pages) |
2 December 2004 | Return made up to 27/11/04; full list of members (7 pages) |
16 June 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
16 June 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
30 October 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
30 October 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
18 February 2003 | Accounting reference date shortened from 30/11/02 to 31/10/02 (1 page) |
18 February 2003 | Accounting reference date shortened from 30/11/02 to 31/10/02 (1 page) |
8 January 2003 | Return made up to 27/11/02; full list of members (7 pages) |
8 January 2003 | Return made up to 27/11/02; full list of members (7 pages) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | New secretary appointed (2 pages) |
30 November 2001 | New secretary appointed (2 pages) |
28 November 2001 | Director resigned (1 page) |
28 November 2001 | Director resigned (1 page) |
28 November 2001 | Secretary resigned (1 page) |
28 November 2001 | Secretary resigned (1 page) |
27 November 2001 | Incorporation (17 pages) |
27 November 2001 | Incorporation (17 pages) |