Ongar
Essex
CM5 0BY
Secretary Name | Sally Patte |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 August 2009(7 years, 2 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Paramedic |
Correspondence Address | 4 Aukingford Green Ongar Essex CM5 0BY |
Secretary Name | Mr Ian Forder |
---|---|
Status | Current |
Appointed | 03 April 2017(14 years, 9 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Correspondence Address | Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX |
Director Name | Stephen Charles Belleli |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Lordship Park Stoke Newington London N16 5UP |
Secretary Name | Mr Robert Douglas Belleli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Aukingford Green Ongar Essex CM5 0BY |
Secretary Name | Roderick Michael Coult |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 April 2017) |
Role | Company Director |
Correspondence Address | Radford Business Centre Room 4 Foremost House Radf Billericay Essex CM12 0BT |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | bsbrands.co.uk |
---|
Registered Address | Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Mr Robert Belleli 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,693 |
Cash | £8,819 |
Current Liabilities | £7,819 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 2 weeks from now) |
22 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
---|---|
20 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
29 October 2019 | Registered office address changed from Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019 (1 page) |
22 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
29 April 2019 | Registered office address changed from Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT to Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 29 April 2019 (1 page) |
25 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
19 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
26 July 2017 | Appointment of Mr Ian Forder as a secretary on 3 April 2017 (2 pages) |
26 July 2017 | Termination of appointment of Roderick Michael Coult as a secretary on 1 April 2017 (1 page) |
26 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
26 July 2017 | Appointment of Mr Ian Forder as a secretary on 3 April 2017 (2 pages) |
26 July 2017 | Termination of appointment of Roderick Michael Coult as a secretary on 1 April 2017 (1 page) |
26 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
16 February 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
16 February 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
20 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
7 January 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
1 July 2015 | Registered office address changed from Room 4 Foremost House Radford Way Billericay Essex CM12 0BT to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Room 4 Foremost House Radford Way Billericay Essex CM12 0BT to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 1 July 2015 (1 page) |
1 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Registered office address changed from Room 4 Foremost House Radford Way Billericay Essex CM12 0BT to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 1 July 2015 (1 page) |
17 January 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
17 January 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
30 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
8 January 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
8 January 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
11 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
6 January 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
6 January 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
2 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
19 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
21 December 2010 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
19 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Director's details changed for Robert Douglas Belleli on 1 June 2010 (2 pages) |
19 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Director's details changed for Robert Douglas Belleli on 1 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Robert Douglas Belleli on 1 June 2010 (2 pages) |
10 February 2010 | Appointment of Roderick Michael Coult as a secretary (3 pages) |
10 February 2010 | Registered office address changed from 4 Aukingford Green Ongar Essex CM5 0BY on 10 February 2010 (2 pages) |
10 February 2010 | Registered office address changed from 4 Aukingford Green Ongar Essex CM5 0BY on 10 February 2010 (2 pages) |
10 February 2010 | Appointment of Roderick Michael Coult as a secretary (3 pages) |
13 January 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
13 January 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
4 November 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (5 pages) |
29 September 2009 | Secretary appointed sally patte (2 pages) |
29 September 2009 | Secretary appointed sally patte (2 pages) |
2 September 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
2 September 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
25 November 2008 | Return made up to 27/06/08; full list of members (3 pages) |
25 November 2008 | Return made up to 27/06/08; full list of members (3 pages) |
21 July 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
21 July 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
6 May 2008 | Appointment terminated secretary robert belleli (1 page) |
6 May 2008 | Appointment terminated director stephen belleli (1 page) |
6 May 2008 | Appointment terminated secretary robert belleli (1 page) |
6 May 2008 | Appointment terminated director stephen belleli (1 page) |
2 October 2007 | Return made up to 27/06/07; no change of members (7 pages) |
2 October 2007 | Return made up to 27/06/07; no change of members (7 pages) |
24 July 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
24 July 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
31 July 2006 | Return made up to 27/06/06; full list of members (7 pages) |
31 July 2006 | Return made up to 27/06/06; full list of members (7 pages) |
27 February 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
27 February 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
1 August 2005 | Return made up to 27/06/05; full list of members (7 pages) |
1 August 2005 | Return made up to 27/06/05; full list of members (7 pages) |
23 February 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
23 February 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
16 September 2004 | Return made up to 27/06/04; full list of members (7 pages) |
16 September 2004 | Return made up to 27/06/04; full list of members (7 pages) |
30 January 2004 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
30 January 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
30 January 2004 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
30 January 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
30 July 2003 | Return made up to 27/06/03; full list of members (7 pages) |
30 July 2003 | Return made up to 27/06/03; full list of members (7 pages) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | Registered office changed on 18/07/02 from: 147 station road, north chingford, london, E4 6AG (1 page) |
18 July 2002 | New secretary appointed;new director appointed (2 pages) |
18 July 2002 | New secretary appointed;new director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | Registered office changed on 18/07/02 from: 147 station road, north chingford, london, E4 6AG (1 page) |
6 July 2002 | Director resigned (2 pages) |
6 July 2002 | Secretary resigned (1 page) |
6 July 2002 | Registered office changed on 06/07/02 from: the studio, st nicholas close, elstree, herts, WD6 3EW (1 page) |
6 July 2002 | Registered office changed on 06/07/02 from: the studio, st nicholas close, elstree, herts, WD6 3EW (1 page) |
6 July 2002 | Director resigned (2 pages) |
6 July 2002 | Secretary resigned (1 page) |
27 June 2002 | Incorporation (14 pages) |
27 June 2002 | Incorporation (14 pages) |