Rochford
SS4 1BB
Secretary Name | Mr Anthony John Burrows |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 April 2006(3 years, 10 months after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor, The Maltings Locks Hill Rochford SS4 1BB |
Secretary Name | Ann Elizabeth Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 April 2006) |
Role | Company Director |
Correspondence Address | 29 Hornbeam Way Laindon Basildon Essex SS15 4HF |
Director Name | Robyn Heginbotham |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(1 year after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 March 2009) |
Role | Company Director |
Correspondence Address | Graces Broads Green, Great Waltham Chelmsford Essex CM3 1DT |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2002(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2002(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | www.gardadesign.com/ |
---|---|
Telephone | 01268 570077 |
Telephone region | Basildon |
Registered Address | Lion House 36 Clarence Street Southend-On-Sea SS1 1BD |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Mr Anthony John Burrows 50.00% Ordinary |
---|---|
50 at £1 | Mrs Robyn Heginbotham 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,286 |
Cash | £7,622 |
Current Liabilities | £77,460 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 7 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (2 months from now) |
25 May 2007 | Delivered on: 26 May 2007 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. Outstanding |
---|---|
11 February 2003 | Delivered on: 4 March 2003 Persons entitled: Print Finance PLC Classification: Debenture 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: L/H property unit 5 capital ind. Est. Wickford essex and fixed charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
11 February 2003 | Delivered on: 25 February 2003 Persons entitled: Print Finance PLC Classification: Debenture 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: L/H property unit 5 capital industrial estate wickford essex. 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. Outstanding |
28 June 2023 | Total exemption full accounts made up to 30 November 2022 (10 pages) |
---|---|
19 June 2023 | Confirmation statement made on 7 June 2023 with updates (5 pages) |
27 July 2022 | Total exemption full accounts made up to 30 November 2021 (10 pages) |
21 June 2022 | Confirmation statement made on 7 June 2022 with updates (5 pages) |
24 August 2021 | Total exemption full accounts made up to 30 November 2020 (10 pages) |
15 June 2021 | Confirmation statement made on 7 June 2021 with updates (5 pages) |
16 September 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
15 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
7 June 2019 | Secretary's details changed for Mr Anthony John Burrows on 7 June 2019 (1 page) |
7 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
7 June 2019 | Change of details for Mr Anthony John Burrows as a person with significant control on 7 June 2019 (2 pages) |
7 June 2019 | Director's details changed for Mr Anthony John Burrows on 7 June 2019 (2 pages) |
24 August 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
11 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
17 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
17 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
14 August 2017 | Satisfaction of charge 1 in full (2 pages) |
14 August 2017 | Satisfaction of charge 1 in full (2 pages) |
14 August 2017 | Satisfaction of charge 2 in full (1 page) |
14 August 2017 | Satisfaction of charge 2 in full (1 page) |
8 June 2017 | Director's details changed for Mr Anthony John Burrows on 6 June 2017 (2 pages) |
8 June 2017 | Secretary's details changed for Mr Anthony John Burrows on 6 June 2017 (1 page) |
8 June 2017 | Secretary's details changed for Mr Anthony John Burrows on 6 June 2017 (1 page) |
8 June 2017 | Director's details changed for Mr Anthony John Burrows on 6 June 2017 (2 pages) |
8 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
9 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
19 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
19 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
15 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
2 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
21 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
21 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
21 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
22 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
22 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
20 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
16 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
17 August 2010 | Total exemption full accounts made up to 30 November 2009 (10 pages) |
17 August 2010 | Total exemption full accounts made up to 30 November 2009 (10 pages) |
27 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Director's details changed for Anthony John Burrows on 1 January 2010 (2 pages) |
27 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Director's details changed for Anthony John Burrows on 1 January 2010 (2 pages) |
27 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Registered office address changed from 2 Station Court Radford Way Billericay Essex CM12 0DZ on 27 July 2010 (1 page) |
27 July 2010 | Registered office address changed from 2 Station Court Radford Way Billericay Essex CM12 0DZ on 27 July 2010 (1 page) |
27 July 2010 | Director's details changed for Anthony John Burrows on 1 January 2010 (2 pages) |
17 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
17 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
16 June 2009 | Location of register of members (1 page) |
16 June 2009 | Location of register of members (1 page) |
16 June 2009 | Location of debenture register (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from 2ND floor 2 station court radford way billericay essex CM12 0DZ (1 page) |
16 June 2009 | Location of debenture register (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from 2ND floor 2 station court radford way billericay essex CM12 0DZ (1 page) |
28 May 2009 | Total exemption full accounts made up to 30 November 2008 (8 pages) |
28 May 2009 | Total exemption full accounts made up to 30 November 2008 (8 pages) |
19 March 2009 | Appointment terminated director robyn heginbotham (1 page) |
19 March 2009 | Appointment terminated director robyn heginbotham (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from 5 capitol centre fulmar way wickford essex SS11 8YW (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from 5 capitol centre fulmar way wickford essex SS11 8YW (1 page) |
3 July 2008 | Total exemption full accounts made up to 30 November 2007 (8 pages) |
3 July 2008 | Total exemption full accounts made up to 30 November 2007 (8 pages) |
10 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
10 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
19 June 2007 | Return made up to 07/06/07; full list of members (3 pages) |
19 June 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
19 June 2007 | Return made up to 07/06/07; full list of members (3 pages) |
19 June 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
26 May 2007 | Particulars of mortgage/charge (5 pages) |
26 May 2007 | Particulars of mortgage/charge (5 pages) |
24 May 2007 | Resolutions
|
24 May 2007 | Resolutions
|
15 November 2006 | Registered office changed on 15/11/06 from: monometer house rectory grove leigh on sea essex SS9 2HN (1 page) |
15 November 2006 | Registered office changed on 15/11/06 from: monometer house rectory grove leigh on sea essex SS9 2HN (1 page) |
25 September 2006 | Location of register of members (1 page) |
25 September 2006 | Location of register of members (1 page) |
17 August 2006 | Director's particulars changed (1 page) |
17 August 2006 | Director's particulars changed (1 page) |
17 August 2006 | Return made up to 07/06/06; full list of members (3 pages) |
17 August 2006 | Return made up to 07/06/06; full list of members (3 pages) |
31 July 2006 | Total exemption full accounts made up to 30 November 2005 (12 pages) |
31 July 2006 | Total exemption full accounts made up to 30 November 2005 (12 pages) |
30 May 2006 | New secretary appointed (2 pages) |
30 May 2006 | Secretary resigned (1 page) |
30 May 2006 | Secretary resigned (1 page) |
30 May 2006 | New secretary appointed (2 pages) |
5 August 2005 | Total exemption full accounts made up to 30 November 2004 (11 pages) |
5 August 2005 | Total exemption full accounts made up to 30 November 2004 (11 pages) |
4 July 2005 | Return made up to 07/06/05; full list of members (3 pages) |
4 July 2005 | Return made up to 07/06/05; full list of members (3 pages) |
28 June 2005 | Director's particulars changed (1 page) |
28 June 2005 | Director's particulars changed (1 page) |
15 December 2004 | Location of register of members (1 page) |
15 December 2004 | Location of register of members (1 page) |
10 December 2004 | Registered office changed on 10/12/04 from: 5 capital centre fulmar way wickford essex SS11 8YW (1 page) |
10 December 2004 | Registered office changed on 10/12/04 from: 5 capital centre fulmar way wickford essex SS11 8YW (1 page) |
3 December 2004 | Total exemption full accounts made up to 30 November 2003 (11 pages) |
3 December 2004 | Total exemption full accounts made up to 30 November 2003 (11 pages) |
5 August 2004 | Return made up to 07/06/04; full list of members (7 pages) |
5 August 2004 | Return made up to 07/06/04; full list of members (7 pages) |
24 March 2004 | Registered office changed on 24/03/04 from: lynwood house crofton road orpington kent BR6 8QE (1 page) |
24 March 2004 | Registered office changed on 24/03/04 from: lynwood house crofton road orpington kent BR6 8QE (1 page) |
8 October 2003 | Accounting reference date extended from 30/06/03 to 30/11/03 (1 page) |
8 October 2003 | Accounting reference date extended from 30/06/03 to 30/11/03 (1 page) |
9 August 2003 | Return made up to 07/06/03; full list of members (5 pages) |
9 August 2003 | Return made up to 07/06/03; full list of members (5 pages) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
4 March 2003 | Particulars of mortgage/charge (3 pages) |
4 March 2003 | Particulars of mortgage/charge (3 pages) |
25 February 2003 | Particulars of mortgage/charge (4 pages) |
25 February 2003 | Particulars of mortgage/charge (4 pages) |
29 July 2002 | Company name changed broadgate print management limit ed\certificate issued on 29/07/02 (2 pages) |
29 July 2002 | Company name changed broadgate print management limit ed\certificate issued on 29/07/02 (2 pages) |
24 July 2002 | Ad 26/06/02--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
24 July 2002 | Ad 26/06/02--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
23 July 2002 | Company name changed bloomdisplay LIMITED\certificate issued on 23/07/02 (2 pages) |
23 July 2002 | Company name changed bloomdisplay LIMITED\certificate issued on 23/07/02 (2 pages) |
1 July 2002 | New secretary appointed (2 pages) |
1 July 2002 | Registered office changed on 01/07/02 from: lynwood house crofton road orpington kent BR6 8QE (1 page) |
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | New secretary appointed (2 pages) |
1 July 2002 | Registered office changed on 01/07/02 from: lynwood house crofton road orpington kent BR6 8QE (1 page) |
27 June 2002 | Registered office changed on 27/06/02 from: regent house 316 beulah hill london SE19 3HF (1 page) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | Registered office changed on 27/06/02 from: regent house 316 beulah hill london SE19 3HF (1 page) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | Secretary resigned (1 page) |
27 June 2002 | Secretary resigned (1 page) |
26 June 2002 | Resolutions
|
26 June 2002 | Memorandum and Articles of Association (10 pages) |
26 June 2002 | Memorandum and Articles of Association (10 pages) |
26 June 2002 | Resolutions
|
7 June 2002 | Incorporation (15 pages) |
7 June 2002 | Incorporation (15 pages) |