Silks Way
Braintree
Essex
CM7 3GB
Director Name | Mr Alexander Roy Giles |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 603 Dakota Building Deal's Gateway London SE13 7QE |
Director Name | William Francis Blundell Owen |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Role | Writer |
Correspondence Address | 13 Musard Road London W6 8NR |
Director Name | Michael John Witt |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Role | Editorial Consultant |
Correspondence Address | 30 Beaumont Road Petts Wood Kent BR5 1JN |
Director Name | SBC Directors Ltd (Corporation) |
---|---|
Date of Birth | September 1995 (Born 28 years ago) |
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Correspondence Address | 246a High Street Bromley Kent BR1 1PQ |
Secretary Name | SBC Assyst Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Correspondence Address | 244a High Street Bromley Kent BR1 1PQ |
Secretary Name | SBC Accountants Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2004(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 11 May 2012) |
Correspondence Address | 228a High Street Bromley Kent BR1 1PQ |
Registered Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Address Matches | Over 400 other UK companies use this postal address |
75 at £1 | Mr James Francis Tusa 75.00% Ordinary A |
---|---|
5 at £1 | Mr James Francis Tusa 5.00% Ordinary D |
10 at £1 | Mr James Francis Tusa 10.00% Ordinary B |
10 at £1 | Mr James Francis Tusa 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £9,942 |
Cash | £2,905 |
Current Liabilities | £12,854 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
20 March 2024 | Micro company accounts made up to 30 June 2023 (6 pages) |
---|---|
27 June 2023 | Confirmation statement made on 13 June 2023 with updates (4 pages) |
30 March 2023 | Micro company accounts made up to 30 June 2022 (6 pages) |
14 June 2022 | Confirmation statement made on 13 June 2022 with updates (4 pages) |
24 March 2022 | Micro company accounts made up to 30 June 2021 (6 pages) |
18 June 2021 | Micro company accounts made up to 30 June 2020 (6 pages) |
15 June 2021 | Confirmation statement made on 13 June 2021 with updates (4 pages) |
17 June 2020 | Confirmation statement made on 13 June 2020 with updates (4 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
28 June 2019 | Confirmation statement made on 13 June 2019 with updates (4 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
13 June 2018 | Confirmation statement made on 13 June 2018 with updates (4 pages) |
21 December 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
16 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
16 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
20 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
20 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
22 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
18 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
18 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
15 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
26 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
28 April 2014 | Director's details changed for Mr James Francis Tusa on 28 April 2014 (2 pages) |
28 April 2014 | Director's details changed for Mr James Francis Tusa on 28 April 2014 (2 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
24 February 2014 | Director's details changed for Mr James Francis Tusa on 24 February 2014 (2 pages) |
24 February 2014 | Director's details changed for Mr James Francis Tusa on 24 February 2014 (2 pages) |
14 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
4 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
15 June 2012 | Termination of appointment of Sbc Accountants Ltd as a secretary (1 page) |
15 June 2012 | Termination of appointment of Sbc Accountants Ltd as a secretary (1 page) |
14 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Registered office address changed from 228a High Street Bromley Kent BR1 1PQ on 7 June 2012 (1 page) |
7 June 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
7 June 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
7 June 2012 | Registered office address changed from 228a High Street Bromley Kent BR1 1PQ on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from 228a High Street Bromley Kent BR1 1PQ on 7 June 2012 (1 page) |
2 August 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
22 June 2010 | Director's details changed for James Francis Tusa on 13 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for James Francis Tusa on 13 June 2010 (2 pages) |
22 June 2010 | Secretary's details changed for Sbc Accountants Ltd on 13 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Secretary's details changed for Sbc Accountants Ltd on 13 June 2010 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
31 July 2009 | Return made up to 13/06/09; full list of members (4 pages) |
31 July 2009 | Return made up to 13/06/09; full list of members (4 pages) |
27 November 2008 | Return made up to 13/06/08; full list of members (4 pages) |
27 November 2008 | Return made up to 13/06/08; full list of members (4 pages) |
6 October 2008 | Appointment terminated director michael witt (1 page) |
6 October 2008 | Appointment terminated director michael witt (1 page) |
3 October 2008 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
3 October 2008 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
28 May 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
28 May 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
16 January 2008 | Location of debenture register (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: 246A high street bromley kent BR1 1PQ (1 page) |
16 January 2008 | Location of register of members (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: 246A high street bromley kent BR1 1PQ (1 page) |
16 January 2008 | Location of register of members (1 page) |
16 January 2008 | Return made up to 13/06/07; full list of members (3 pages) |
16 January 2008 | Return made up to 13/06/07; full list of members (3 pages) |
16 January 2008 | Location of debenture register (1 page) |
23 November 2007 | Director resigned (1 page) |
23 November 2007 | Director resigned (1 page) |
23 November 2007 | Director resigned (1 page) |
23 November 2007 | Director resigned (1 page) |
4 October 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
4 October 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
16 August 2006 | Return made up to 13/06/06; full list of members (10 pages) |
16 August 2006 | Return made up to 13/06/06; full list of members (10 pages) |
8 May 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
8 May 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
5 July 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
5 July 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
28 June 2005 | Return made up to 13/06/05; full list of members (10 pages) |
28 June 2005 | Return made up to 13/06/05; full list of members (10 pages) |
21 June 2004 | Return made up to 13/06/04; full list of members (9 pages) |
21 June 2004 | Return made up to 13/06/04; full list of members (9 pages) |
14 April 2004 | New secretary appointed (2 pages) |
14 April 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
14 April 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
14 April 2004 | New secretary appointed (2 pages) |
14 April 2004 | Secretary resigned (1 page) |
14 April 2004 | Secretary resigned (1 page) |
18 November 2003 | Registered office changed on 18/11/03 from: 244A high street bromley kent BR1 1PQ (1 page) |
18 November 2003 | Registered office changed on 18/11/03 from: 244A high street bromley kent BR1 1PQ (1 page) |
23 September 2003 | Return made up to 13/06/03; full list of members
|
23 September 2003 | Return made up to 13/06/03; full list of members
|
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | New director appointed (2 pages) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | New director appointed (2 pages) |
13 June 2002 | Incorporation (6 pages) |
13 June 2002 | Incorporation (6 pages) |