Northampton
NN5 5JF
Secretary Name | Gaynor Beltrami |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 May 2002(1 month, 1 week after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Secretary |
Correspondence Address | 99 Parsonage Road Rainham Essex RM13 9LE |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Telephone | 01708 556944 |
---|---|
Telephone region | Romford |
Registered Address | Room 5 88a High Street Billericay CM12 9BT |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Address Matches | 8 other UK companies use this postal address |
51 at £1 | Gary Anthony Beltrami 51.00% Ordinary |
---|---|
49 at £1 | Gaynor Beltrami 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £39,640 |
Cash | £8,747 |
Current Liabilities | £358,592 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 10 April 2023 (1 year ago) |
---|---|
Next Return Due | 24 April 2024 (overdue) |
9 October 2012 | Delivered on: 11 October 2012 Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
31 January 2024 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
---|---|
17 April 2023 | Registered office address changed from 5 Giffard Court Millbrook Close Northampton NN5 5JF England to Room 5 88a High Street Billericay CM12 9BT on 17 April 2023 (1 page) |
12 April 2023 | Confirmation statement made on 10 April 2023 with updates (4 pages) |
11 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
11 April 2022 | Confirmation statement made on 10 April 2022 with updates (4 pages) |
2 February 2022 | Change of details for Mr Gary Anthony Beltrami as a person with significant control on 10 April 2017 (2 pages) |
26 November 2021 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
20 October 2021 | Change of details for a person with significant control (2 pages) |
19 October 2021 | Notification of Gaynor Beltrami as a person with significant control on 10 April 2016 (2 pages) |
12 April 2021 | Confirmation statement made on 10 April 2021 with updates (4 pages) |
29 January 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
21 April 2020 | Confirmation statement made on 10 April 2020 with updates (4 pages) |
14 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
12 September 2019 | Registered office address changed from Squire House 81-87 High Street Billericay Essex CM12 9AS to 5 Giffard Court Millbrook Close Northampton NN5 5JF on 12 September 2019 (1 page) |
12 September 2019 | Director's details changed for Mr Gary Anthony Beltrami on 12 September 2019 (2 pages) |
11 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
23 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (10 pages) |
18 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
17 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
15 May 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
4 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
23 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
14 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
16 December 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
16 December 2014 | Amended total exemption small company accounts made up to 30 April 2013 (7 pages) |
16 December 2014 | Amended total exemption small company accounts made up to 30 April 2013 (7 pages) |
16 December 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
28 August 2014 | Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Squire House 81-87 High Street Billericay Essex CM12 9AS on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Squire House 81-87 High Street Billericay Essex CM12 9AS on 28 August 2014 (1 page) |
14 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
31 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
31 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
7 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Amended accounts made up to 30 April 2012 (9 pages) |
3 May 2013 | Amended accounts made up to 30 April 2012 (9 pages) |
30 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
30 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
11 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Registered office address changed from 75 Main Road Gidea Park Romford Essex RM2 5EL on 9 August 2012 (1 page) |
9 August 2012 | Registered office address changed from 75 Main Road Gidea Park Romford Essex RM2 5EL on 9 August 2012 (1 page) |
9 August 2012 | Registered office address changed from 75 Main Road Gidea Park Romford Essex RM2 5EL on 9 August 2012 (1 page) |
9 August 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
12 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 May 2010 | Director's details changed for Mr Gary Anthony Beltrami on 10 April 2010 (2 pages) |
28 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for Mr Gary Anthony Beltrami on 10 April 2010 (2 pages) |
28 August 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
28 August 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
11 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
11 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
21 July 2008 | Return made up to 10/04/08; full list of members (3 pages) |
21 July 2008 | Return made up to 10/04/08; full list of members (3 pages) |
7 March 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
7 March 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
26 June 2007 | Return made up to 10/04/07; full list of members (6 pages) |
26 June 2007 | Return made up to 10/04/07; full list of members (6 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
24 April 2006 | Return made up to 10/04/06; full list of members (6 pages) |
24 April 2006 | Return made up to 10/04/06; full list of members (6 pages) |
16 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
16 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
8 June 2005 | Return made up to 10/04/05; full list of members (6 pages) |
8 June 2005 | Return made up to 10/04/05; full list of members (6 pages) |
14 January 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
14 January 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
13 July 2004 | Company name changed city electrical & data LIMITED\certificate issued on 13/07/04 (2 pages) |
13 July 2004 | Company name changed city electrical & data LIMITED\certificate issued on 13/07/04 (2 pages) |
25 May 2004 | Return made up to 10/04/04; full list of members (6 pages) |
25 May 2004 | Return made up to 10/04/04; full list of members (6 pages) |
24 December 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
24 December 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
22 October 2003 | Ad 12/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 October 2003 | Ad 12/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 October 2003 | Return made up to 10/04/03; full list of members (6 pages) |
22 October 2003 | Return made up to 10/04/03; full list of members (6 pages) |
30 August 2003 | Registered office changed on 30/08/03 from: 49 rawstorne street islington london EC1 7NQ (1 page) |
30 August 2003 | Registered office changed on 30/08/03 from: 49 rawstorne street islington london EC1 7NQ (1 page) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New secretary appointed (2 pages) |
28 May 2002 | Registered office changed on 28/05/02 from: highstone company formaions LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New secretary appointed (2 pages) |
28 May 2002 | Registered office changed on 28/05/02 from: highstone company formaions LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
23 May 2002 | Secretary resigned (1 page) |
23 May 2002 | Secretary resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
21 May 2002 | Company name changed welburn LIMITED\certificate issued on 21/05/02 (2 pages) |
21 May 2002 | Company name changed welburn LIMITED\certificate issued on 21/05/02 (2 pages) |
10 April 2002 | Incorporation (13 pages) |
10 April 2002 | Incorporation (13 pages) |