Billericay
Essex
CM12 9AB
Director Name | Sir Charles Raymond Burrell |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2010(8 years after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Landowner |
Country of Residence | England |
Correspondence Address | 1st Floor Audit House 151 High Street Billericay Essex CM12 9AB |
Director Name | Lady Isabella Elizabeth Burrell |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2010(8 years after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Travel Writer/Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Audit House 151 High Street Billericay Essex CM12 9AB |
Director Name | Sarah Patricia Owen |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 41a Oaklands Grove Shepherds Bush London W12 0JE |
Director Name | Mrs Rowena Frances Seddon |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | Shave Farm South Brewham Bruton Somerset BA10 0LG |
Director Name | Gloria Siegert |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Role | Phychotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 40 Ernest Gardens London W4 3QU |
Secretary Name | Gloria Siegert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Role | Phychotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 40 Ernest Gardens London W4 3QU |
Director Name | James Buckingham |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(8 months, 3 weeks after company formation) |
Appointment Duration | 7 years (resigned 11 March 2010) |
Role | IT |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 41a Oaklands Grove London W12 0JE |
Secretary Name | Defries & Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2013(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 2015) |
Correspondence Address | 120 Brent Street London NW4 2DT |
Registered Address | 457 Southchurch Road Southend-On-Sea Essex SS1 2PH |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Charles Burrell 50.00% Ordinary |
---|---|
1 at £1 | Gloria Seigert 25.00% Ordinary |
1 at £1 | Lohit Kalburgi 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Current Liabilities | £697 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 18 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 2 July 2024 (2 months, 1 week from now) |
26 June 2023 | Confirmation statement made on 18 June 2023 with updates (4 pages) |
---|---|
17 May 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
23 December 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
10 November 2022 | Change of details for Mr Lohit Kalburgi as a person with significant control on 10 November 2022 (2 pages) |
10 November 2022 | Registered office address changed from 1st Floor Audit House 151 High Street Billericay Essex CM12 9AB to 457 Southchurch Road Southend-on-Sea Essex SS1 2PH on 10 November 2022 (1 page) |
10 November 2022 | Change of details for Sir Charles Raymond Burrell as a person with significant control on 10 November 2022 (2 pages) |
19 July 2022 | Confirmation statement made on 18 June 2022 with updates (4 pages) |
15 September 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
3 August 2021 | Confirmation statement made on 18 June 2021 with updates (4 pages) |
21 September 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
15 September 2020 | Confirmation statement made on 18 June 2020 with updates (5 pages) |
28 August 2020 | Change of details for Sir Charles Raymond Burrell as a person with significant control on 1 April 2019 (2 pages) |
27 August 2020 | Notification of Lohit Kalburgi as a person with significant control on 1 April 2019 (2 pages) |
27 August 2020 | Termination of appointment of Gloria Siegert as a director on 1 April 2019 (1 page) |
26 May 2020 | Change of details for Sir Charles Burrell as a person with significant control on 26 May 2020 (2 pages) |
12 July 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
20 June 2019 | Confirmation statement made on 18 June 2019 with updates (4 pages) |
23 July 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
16 May 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
17 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
17 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
21 July 2017 | Notification of Charles Burrell as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
21 July 2017 | Notification of Charles Burrell as a person with significant control on 6 April 2016 (2 pages) |
7 October 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-10-07
|
7 October 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-10-07
|
25 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 July 2016 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
12 July 2016 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
10 August 2015 | Termination of appointment of Defries and Associates Limited as a secretary on 1 January 2015 (1 page) |
10 August 2015 | Termination of appointment of Defries and Associates Limited as a secretary on 1 January 2015 (1 page) |
10 August 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Termination of appointment of Defries and Associates Limited as a secretary on 1 January 2015 (1 page) |
10 August 2015 | Registered office address changed from C/O Defries and Associates Limited 120 Brent Street London NW4 2DT to 1st Floor Audit House 151 High Street Billericay Essex CM12 9AB on 10 August 2015 (1 page) |
10 August 2015 | Registered office address changed from C/O Defries and Associates Limited 120 Brent Street London NW4 2DT to 1st Floor Audit House 151 High Street Billericay Essex CM12 9AB on 10 August 2015 (1 page) |
10 August 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
12 September 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
9 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2014 | Total exemption full accounts made up to 30 June 2013 (12 pages) |
6 August 2014 | Total exemption full accounts made up to 30 June 2013 (12 pages) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2013 | Registered office address changed from 40 Ernest Gardens London W4 3QU on 30 August 2013 (1 page) |
30 August 2013 | Termination of appointment of Gloria Siegert as a secretary (1 page) |
30 August 2013 | Annual return made up to 18 June 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 18 June 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Registered office address changed from 40 Ernest Gardens London W4 3QU on 30 August 2013 (1 page) |
30 August 2013 | Termination of appointment of Gloria Siegert as a secretary (1 page) |
30 August 2013 | Appointment of Defries and Associates Limited as a secretary (2 pages) |
30 August 2013 | Appointment of Defries and Associates Limited as a secretary (2 pages) |
22 October 2012 | Total exemption full accounts made up to 30 June 2012 (12 pages) |
22 October 2012 | Total exemption full accounts made up to 30 June 2012 (12 pages) |
3 August 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
23 September 2011 | Total exemption full accounts made up to 30 June 2011 (13 pages) |
23 September 2011 | Total exemption full accounts made up to 30 June 2011 (13 pages) |
1 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Appointment of Sir Charles Raymond Burrell as a director (2 pages) |
1 April 2011 | Appointment of Lady Isabella Elizabeth Burrell as a director (2 pages) |
1 April 2011 | Appointment of Mr Lohit Kalburgi as a director (2 pages) |
1 April 2011 | Appointment of Lady Isabella Elizabeth Burrell as a director (2 pages) |
1 April 2011 | Appointment of Mr Lohit Kalburgi as a director (2 pages) |
1 April 2011 | Appointment of Sir Charles Raymond Burrell as a director (2 pages) |
4 February 2011 | Termination of appointment of Rowena Seddon as a director (1 page) |
4 February 2011 | Termination of appointment of James Buckingham as a director (1 page) |
4 February 2011 | Termination of appointment of Rowena Seddon as a director (1 page) |
4 February 2011 | Termination of appointment of Rowena Seddon as a director (1 page) |
4 February 2011 | Termination of appointment of James Buckingham as a director (1 page) |
4 February 2011 | Termination of appointment of Rowena Seddon as a director (1 page) |
16 September 2010 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
16 September 2010 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
18 June 2010 | Director's details changed for James Buckingham on 18 June 2010 (2 pages) |
18 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Director's details changed for Mrs Rowena Frances Seddon on 18 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Gloria Siegert on 18 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Mrs Rowena Frances Seddon on 18 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Gloria Siegert on 18 June 2010 (2 pages) |
18 June 2010 | Director's details changed for James Buckingham on 18 June 2010 (2 pages) |
18 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
24 September 2009 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
24 September 2009 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
18 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
18 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
28 November 2008 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
28 November 2008 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
24 September 2008 | Return made up to 18/06/08; full list of members (4 pages) |
24 September 2008 | Return made up to 18/06/08; full list of members (4 pages) |
22 August 2007 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
22 August 2007 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
29 June 2007 | Return made up to 18/06/07; full list of members (7 pages) |
29 June 2007 | Return made up to 18/06/07; full list of members (7 pages) |
19 October 2006 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
19 October 2006 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
28 June 2006 | Return made up to 18/06/06; full list of members (7 pages) |
28 June 2006 | Return made up to 18/06/06; full list of members (7 pages) |
5 December 2005 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
5 December 2005 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
4 July 2005 | Return made up to 18/06/05; full list of members (8 pages) |
4 July 2005 | Return made up to 18/06/05; full list of members (8 pages) |
20 October 2004 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
20 October 2004 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
15 July 2004 | Return made up to 18/06/04; full list of members (7 pages) |
15 July 2004 | Return made up to 18/06/04; full list of members (7 pages) |
20 October 2003 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
20 October 2003 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
28 August 2003 | Return made up to 18/06/03; full list of members (7 pages) |
28 August 2003 | Return made up to 18/06/03; full list of members (7 pages) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | New director appointed (2 pages) |
18 June 2002 | Incorporation (15 pages) |
18 June 2002 | Incorporation (15 pages) |