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 Battlesbridge 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 |
2 at £1 | Fiveteam LTD 66.67% Ordinary |
---|---|
1 at £1 | Fiveteam LTD 33.33% Deferred |
Year | 2014 |
---|---|
Turnover | £2,737,286 |
Gross Profit | £1,696,527 |
Net Worth | £573,052 |
Cash | £1,074,732 |
Current Liabilities | £1,313,378 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (14 pages) |
---|---|
14 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
14 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 Battlesbridge Essex SS11 8TR on 14 October 2022 (1 page) |
5 August 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
6 June 2022 | Total exemption full accounts made up to 30 September 2021 (11 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) |
21 December 2021 | Appointment of Mr Douglas James Lawson as a director on 20 December 2021 (2 pages) |
21 December 2021 | Director's details changed for Mr Christopher William Mcvitty on 20 December 2021 (2 pages) |
25 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
21 April 2021 | Total exemption full accounts made up to 30 September 2020 (12 pages) |
13 July 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
26 June 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
3 July 2019 | Total exemption full accounts made up to 30 September 2018 (10 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 6 April 2016 (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 Fiveteam Limited as a person with significant control on 6 April 2016 (2 pages) |
12 September 2018 | Accounts for a small company made up to 30 September 2017 (11 pages) |
13 August 2018 | Appointment of Mr David Ross Andrews as a director on 13 August 2018 (2 pages) |
15 June 2018 | Confirmation statement made on 14 June 2018 with updates (5 pages) |
19 December 2017 | Termination of appointment of John Charles Harold Bartlett as a director on 13 October 2017 (2 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 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) |
23 October 2017 | Statement of capital following an allotment of shares on 20 September 2017
|
23 October 2017 | Statement of capital following an allotment of shares on 20 September 2017
|
5 October 2017 | Resolutions
|
5 October 2017 | Resolutions
|
14 August 2017 | Notification of Keith Denis Lewis Beresford as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
14 August 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
14 August 2017 | Notification of Keith Denis Lewis Beresford as a person with significant control on 6 April 2016 (2 pages) |
6 March 2017 | Full accounts made up to 30 September 2016 (15 pages) |
6 March 2017 | Full accounts made up to 30 September 2016 (15 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
|
11 February 2016 | Full accounts made up to 30 September 2015 (15 pages) |
11 February 2016 | Full accounts made up to 30 September 2015 (15 pages) |
27 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
29 June 2015 | Full accounts made up to 30 September 2014 (15 pages) |
29 June 2015 | Full accounts made up to 30 September 2014 (15 pages) |
3 July 2014 | Full accounts made up to 30 September 2013 (15 pages) |
3 July 2014 | Full accounts made up to 30 September 2013 (15 pages) |
27 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
29 November 2013 | Previous accounting period extended from 30 June 2013 to 30 September 2013 (1 page) |
29 November 2013 | Previous accounting period extended from 30 June 2013 to 30 September 2013 (1 page) |
30 October 2013 | Appointment of Mr John Charles Harold Bartlett as a secretary (2 pages) |
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 secretary (1 page) |
30 October 2013 | Appointment of Mr John Charles Harold Bartlett as a director (2 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 director (1 page) |
30 October 2013 | Appointment of Mr John Charles Harold Bartlett as a secretary (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 | Registered office address changed from 63 M Warwick Square Pimlico London SW1V 2AL on 30 October 2013 (1 page) |
26 June 2013 | Accounts for a small company made up to 30 June 2012 (12 pages) |
26 June 2013 | Accounts for a small company made up to 30 June 2012 (12 pages) |
17 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (6 pages) |
12 September 2012 | Full accounts made up to 30 June 2011 (17 pages) |
12 September 2012 | Full accounts made up to 30 June 2011 (17 pages) |
25 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
1 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Accounts for a small company made up to 30 June 2010 (12 pages) |
1 April 2011 | Accounts for a small company made up to 30 June 2010 (12 pages) |
25 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 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 | 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 | Director's details changed for Keith Denis Lewis Beresford on 14 June 2010 (2 pages) |
2 June 2010 | Accounts for a small company made up to 30 June 2009 (12 pages) |
2 June 2010 | Accounts for a small company made up to 30 June 2009 (12 pages) |
25 July 2009 | Accounts for a small company made up to 30 June 2008 (13 pages) |
25 July 2009 | Accounts for a small company made up to 30 June 2008 (13 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 (13 pages) |
1 December 2008 | Accounts for a small company made up to 30 June 2007 (13 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 (8 pages) |
8 November 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
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) |
20 July 2006 | Return made up to 14/06/06; full list of members (7 pages) |
20 July 2006 | Return made up to 14/06/06; full list of members (7 pages) |
11 July 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
11 July 2006 | Accounts for a small company made up to 30 June 2005 (8 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 (8 pages) |
29 April 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
14 December 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
14 December 2004 | Accounts for a small company made up to 30 June 2003 (8 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 (7 pages) |
17 July 2003 | Return made up to 14/06/03; full list of members (7 pages) |
3 January 2003 | Ad 15/11/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
3 January 2003 | Statement of affairs (8 pages) |
3 January 2003 | Statement of affairs (8 pages) |
3 January 2003 | Ad 15/11/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
3 January 2003 | Statement of affairs (9 pages) |
3 January 2003 | Statement of affairs (9 pages) |
3 December 2002 | Memorandum and Articles of Association (18 pages) |
3 December 2002 | Conve 18/10/02 (1 page) |
3 December 2002 | Memorandum and Articles of Association (18 pages) |
3 December 2002 | Conve 18/10/02 (1 page) |
14 November 2002 | Resolutions
|
14 November 2002 | Resolutions
|
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 | 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 | Director resigned (1 page) |
26 June 2002 | New secretary appointed;new director appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | New secretary appointed;new director appointed (2 pages) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Secretary resigned (1 page) |
14 June 2002 | Incorporation (31 pages) |
14 June 2002 | Incorporation (31 pages) |