Battlesbridge
Essex
SS11 8TR
Director Name | Mr Christopher William McVitty |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2021(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sail Loft Battlesbridge Harbour Battlesbridge Essex SS11 8TR |
Director Name | David Ross Andrews |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(3 days after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 October 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Northacre Deerlead Road, Westcott Dorking Surrey RH4 3LD |
Director Name | Mr Keith Denis Lewis Beresford |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(3 days after company formation) |
Appointment Duration | 16 years, 3 months (resigned 18 September 2018) |
Role | Patent Attorney |
Country of Residence | England |
Correspondence Address | 8 Gloucester Gate Regents Park London NW1 4HG |
Secretary Name | David Ross Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(3 days after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 October 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Northacre Deerlead Road, Westcott Dorking Surrey RH4 3LD |
Director Name | Mr John Charles Harold Bartlett |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2013(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 October 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Greenhayes Tilford Road Farnham Surrey GU9 8HX |
Secretary Name | Mr John Charles Harold Bartlett |
---|---|
Status | Resigned |
Appointed | 30 October 2013(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 October 2017) |
Role | Company Director |
Correspondence Address | Greenhayes Tilford Road Farnham Surrey GU9 8HX |
Director Name | Mr David Ross Andrews |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2018(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 December 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat M 63 Warwick Square Pimlico London SW1V 2AL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Ground Floor Offices, Sail Loft C/O Lawson & Partners Battlesbridge Harbour Wickford Essex SS11 8TR |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rawreth |
Ward | Downhall and Rawreth |
Built Up Area | Battlesbridge |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Keith Denis Lewis Beresford 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 14 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 28 June 2024 (2 months, 1 week from now) |
9 August 2023 | Statement of capital on 26 June 2023
|
---|---|
2 August 2023 | Resolutions
|
27 July 2023 | Solvency Statement dated 26/06/23 (1 page) |
30 June 2023 | Accounts for a dormant company made up to 30 September 2022 (10 pages) |
14 June 2023 | Confirmation statement made on 14 June 2023 with updates (5 pages) |
9 June 2023 | Change of details for Alison Fiona Meek as a person with significant control on 1 July 2022 (2 pages) |
30 October 2022 | Registered office address changed from Midland House 2 Poole Road Bournemouth Dorset BH2 5QY to Ground Floor Offices, Sail Loft C/O Lawson & Partners Battlesbridge Harbour Wickford Essex SS11 8TR on 30 October 2022 (1 page) |
27 July 2022 | Resolutions
|
26 July 2022 | Statement of capital on 24 June 2022
|
26 July 2022 | Solvency Statement dated 24/06/22 (1 page) |
20 July 2022 | Change of details for Alison Fiona Meek as a person with significant control on 13 June 2022 (2 pages) |
20 July 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
6 June 2022 | Accounts for a dormant company made up to 30 September 2021 (8 pages) |
21 December 2021 | Appointment of Mr Douglas James Lawson as a director on 20 December 2021 (2 pages) |
21 December 2021 | Appointment of Mr Christopher William Mcvitty as a director on 20 December 2021 (2 pages) |
21 December 2021 | Termination of appointment of David Ross Andrews as a director on 20 December 2021 (1 page) |
6 October 2021 | Second filing of Confirmation Statement dated 14 June 2021 (3 pages) |
25 June 2021 | Confirmation statement made on 14 June 2021 with updates
|
2 May 2021 | Resolutions
|
2 May 2021 | Statement of capital on 26 March 2021
|
21 April 2021 | Accounts for a dormant company made up to 30 September 2020 (8 pages) |
8 April 2021 | Notification of Janet Lucy Gibson as a person with significant control on 19 January 2021 (2 pages) |
8 April 2021 | Cessation of David Ross Andrews as a person with significant control on 19 January 2021 (1 page) |
8 April 2021 | Cessation of Julian Jon Mann as a person with significant control on 19 January 2021 (1 page) |
8 April 2021 | Notification of Alison Fiona Meek as a person with significant control on 19 January 2021 (2 pages) |
16 July 2020 | Change of details for Mr Julian Jon Mann as a person with significant control on 2 July 2020 (2 pages) |
10 July 2020 | Confirmation statement made on 14 June 2020 with updates (4 pages) |
26 June 2020 | Accounts for a dormant company made up to 30 September 2019 (7 pages) |
15 April 2020 | Cessation of David Ross Andrews (As Executor of the Late Keith Beresford) as a person with significant control on 1 April 2020 (1 page) |
14 April 2020 | Notification of Julian Jon Mann as a person with significant control on 1 April 2020 (2 pages) |
14 April 2020 | Notification of David Ross Andrews as a person with significant control on 1 April 2020 (2 pages) |
5 July 2019 | Accounts for a dormant company made up to 30 September 2018 (8 pages) |
17 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
22 November 2018 | Cessation of Keith Denis Lewis Beresford as a person with significant control on 18 September 2018 (1 page) |
22 November 2018 | Termination of appointment of Keith Denis Lewis Beresford as a director on 18 September 2018 (1 page) |
22 November 2018 | Notification of David Ross Andrews (As Executor of the Late Keith Beresford) as a person with significant control on 18 September 2018 (2 pages) |
10 October 2018 | Statement of capital following an allotment of shares on 5 September 2018
|
26 September 2018 | Resolutions
|
26 September 2018 | Memorandum and Articles of Association (27 pages) |
13 September 2018 | Accounts for a dormant company made up to 30 September 2017 (7 pages) |
13 August 2018 | Appointment of Mr David Ross Andrews as a director on 13 August 2018 (2 pages) |
4 July 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
19 December 2017 | Termination of appointment of John Charles Harold Bartlett as a secretary on 13 October 2017 (2 pages) |
19 December 2017 | Termination of appointment of John Charles Harold Bartlett as a director on 13 October 2017 (2 pages) |
27 November 2017 | Registered office address changed from Greenhayes Tilford Road Farnham Surrey GU9 8HX to Midland House 2 Poole Road Bournemouth Dorset BH2 5QY on 27 November 2017 (2 pages) |
27 November 2017 | Registered office address changed from Greenhayes Tilford Road Farnham Surrey GU9 8HX to Midland House 2 Poole Road Bournemouth Dorset BH2 5QY on 27 November 2017 (2 pages) |
20 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
21 March 2017 | Current accounting period extended from 30 June 2017 to 30 September 2017 (1 page) |
21 March 2017 | Current accounting period extended from 30 June 2017 to 30 September 2017 (1 page) |
22 February 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
22 February 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
29 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
15 November 2015 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
15 November 2015 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
19 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
8 September 2014 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
8 September 2014 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
20 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
8 January 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
8 January 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
30 October 2013 | Appointment of Mr John Charles Harold Bartlett as a director (2 pages) |
30 October 2013 | Termination of appointment of David Andrews as a secretary (1 page) |
30 October 2013 | Termination of appointment of David Andrews as a director (1 page) |
30 October 2013 | Termination of appointment of David Andrews as a director (1 page) |
30 October 2013 | Registered office address changed from 63 M Warwick Square Pimlico London SW1V 2AL on 30 October 2013 (1 page) |
30 October 2013 | Appointment of Mr John Charles Harold Bartlett as a director (2 pages) |
30 October 2013 | Registered office address changed from 63 M Warwick Square Pimlico London SW1V 2AL on 30 October 2013 (1 page) |
30 October 2013 | Termination of appointment of David Andrews as a secretary (1 page) |
30 October 2013 | Appointment of Mr John Charles Harold Bartlett as a secretary (2 pages) |
30 October 2013 | Appointment of Mr John Charles Harold Bartlett as a secretary (2 pages) |
26 June 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
26 June 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
18 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
12 September 2012 | Accounts for a dormant company made up to 30 June 2011 (10 pages) |
12 September 2012 | Accounts for a dormant company made up to 30 June 2011 (10 pages) |
25 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
1 April 2011 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
25 June 2010 | Director's details changed for Keith Denis Lewis Beresford on 14 June 2010 (2 pages) |
25 June 2010 | Director's details changed for David Ross Andrews on 14 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for David Ross Andrews on 14 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Keith Denis Lewis Beresford on 14 June 2010 (2 pages) |
2 June 2010 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
2 June 2010 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
25 July 2009 | Full accounts made up to 30 June 2008 (11 pages) |
25 July 2009 | Full accounts made up to 30 June 2008 (11 pages) |
18 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
18 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
1 December 2008 | Accounts for a small company made up to 30 June 2007 (10 pages) |
1 December 2008 | Accounts for a small company made up to 30 June 2007 (10 pages) |
6 August 2008 | Return made up to 14/06/08; full list of members (3 pages) |
6 August 2008 | Return made up to 14/06/08; full list of members (3 pages) |
23 April 2008 | Auditor's resignation (1 page) |
23 April 2008 | Auditor's resignation (1 page) |
8 November 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
8 November 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
25 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 September 2007 | Return made up to 14/06/07; full list of members (2 pages) |
25 September 2007 | Return made up to 14/06/07; full list of members (2 pages) |
25 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 July 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
11 July 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
26 June 2006 | Return made up to 14/06/06; full list of members (7 pages) |
26 June 2006 | Return made up to 14/06/06; full list of members (7 pages) |
15 July 2005 | Registered office changed on 15/07/05 from: rolls house 7 rolls buildings fetter lane london EC4A 1NH (1 page) |
15 July 2005 | Return made up to 14/06/05; full list of members (7 pages) |
15 July 2005 | Registered office changed on 15/07/05 from: rolls house 7 rolls buildings fetter lane london EC4A 1NH (1 page) |
15 July 2005 | Return made up to 14/06/05; full list of members (7 pages) |
29 April 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
29 April 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
14 December 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
14 December 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
25 June 2004 | Return made up to 14/06/04; full list of members (7 pages) |
25 June 2004 | Return made up to 14/06/04; full list of members (7 pages) |
17 July 2003 | Return made up to 14/06/03; full list of members
|
17 July 2003 | Return made up to 14/06/03; full list of members
|
26 June 2002 | Secretary resigned (1 page) |
26 June 2002 | New secretary appointed;new director appointed (2 pages) |
26 June 2002 | Secretary resigned (1 page) |
26 June 2002 | Registered office changed on 26/06/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
26 June 2002 | New secretary appointed;new director appointed (2 pages) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Registered office changed on 26/06/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | New director appointed (2 pages) |
14 June 2002 | Incorporation (31 pages) |
14 June 2002 | Incorporation (31 pages) |