Hutton
Brentwood
CM13 2QL
Secretary Name | Mr Timothy John Bennett |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Whitley House Churchill Gardens London SW1V 3BJ |
Director Name | 7Side Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2002(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2002(same day as company formation) |
Correspondence Address | 1st Floor 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Registered Address | 8 Park Avenue Hutton Brentwood CM13 2QL |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Hutton Central |
Built Up Area | Brentwood |
1 at £1 | Bankway Properties LTD 16.67% Ordinary |
---|---|
1 at £1 | Mahinda Samarasekera 16.67% Ordinary |
1 at £1 | Mary Jakobson 16.67% Ordinary |
1 at £1 | Sofia Arraiza Ruiz De Galarreta 16.67% Ordinary |
1 at £1 | St. Ermins Property Co LTD 16.67% Ordinary |
1 at £1 | Thoms Harvey Bolton 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,855 |
Cash | £5,710 |
Current Liabilities | £1,855 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 19 February 2024 (2 months ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 2 weeks from now) |
22 February 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
---|---|
15 February 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
26 March 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
20 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
10 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
22 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
22 June 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
23 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
18 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (5 pages) |
18 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (5 pages) |
7 September 2017 | Registered office address changed from 50 Princes Way, Hutton Brentwood Essex CM13 2JW to 8 Park Avenue Hutton Brentwood CM13 2QL on 7 September 2017 (1 page) |
7 September 2017 | Registered office address changed from 50 Princes Way, Hutton Brentwood Essex CM13 2JW to 8 Park Avenue Hutton Brentwood CM13 2QL on 7 September 2017 (1 page) |
2 September 2017 | Director's details changed for Mr Mahinda Samarasekera on 31 August 2017 (2 pages) |
2 September 2017 | Director's details changed for Mr Mahinda Samarasekera on 31 August 2017 (2 pages) |
27 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
26 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
28 February 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
27 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
8 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
8 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
26 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 March 2010 | Director's details changed for Mahinda Samarasekera on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Mahinda Samarasekera on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Mahinda Samarasekera on 1 March 2010 (2 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 February 2009 | Return made up to 19/02/09; full list of members (4 pages) |
23 February 2009 | Return made up to 19/02/09; full list of members (4 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 February 2008 | Return made up to 19/02/08; full list of members (4 pages) |
29 February 2008 | Return made up to 19/02/08; full list of members (4 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 March 2007 | Return made up to 19/02/07; full list of members (3 pages) |
2 March 2007 | Return made up to 19/02/07; full list of members (3 pages) |
1 August 2006 | Return made up to 19/02/06; full list of members (3 pages) |
1 August 2006 | Return made up to 19/02/06; full list of members (3 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
23 December 2005 | Registered office changed on 23/12/05 from: 64 whitley house churchill gardens london SW1V 3BJ (1 page) |
23 December 2005 | Registered office changed on 23/12/05 from: 64 whitley house churchill gardens london SW1V 3BJ (1 page) |
23 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
23 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
24 March 2005 | Return made up to 19/02/05; full list of members (7 pages) |
24 March 2005 | Return made up to 19/02/05; full list of members (7 pages) |
2 July 2004 | Return made up to 19/02/04; full list of members
|
2 July 2004 | Return made up to 19/02/04; full list of members
|
25 June 2004 | Registered office changed on 25/06/04 from: orchard house kingswood road tunbridge wells kent TN2 4UJ (1 page) |
25 June 2004 | Registered office changed on 25/06/04 from: orchard house kingswood road tunbridge wells kent TN2 4UJ (1 page) |
23 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
23 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
18 March 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
18 March 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
12 March 2003 | Return made up to 19/02/03; full list of members (6 pages) |
12 March 2003 | Return made up to 19/02/03; full list of members (6 pages) |
3 December 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
3 December 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
14 June 2002 | Ad 05/06/02--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
14 June 2002 | Ad 05/06/02--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
14 May 2002 | Secretary resigned (1 page) |
14 May 2002 | Secretary resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
13 May 2002 | New secretary appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | Registered office changed on 13/05/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page) |
13 May 2002 | Registered office changed on 13/05/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New secretary appointed (2 pages) |
19 February 2002 | Incorporation (11 pages) |
19 February 2002 | Incorporation (11 pages) |