The Drive
Brentwood
Essex
CM13 3BE
Secretary Name | Mrs Shelagh Mary Healy |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Juniper House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
Director Name | Mrs Shelagh Mary Healy |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2014(12 years after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Juniper House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Juniper House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | James Robert Charles Healy 50.00% Ordinary |
---|---|
1 at £1 | Sheila Mary Healey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,166 |
Cash | £80,358 |
Current Liabilities | £242,387 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
11 January 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
---|---|
6 October 2020 | Confirmation statement made on 30 September 2020 with updates (4 pages) |
2 December 2019 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
14 November 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
24 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
9 October 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
20 April 2018 | Director's details changed for Mr James Robert Charles Healy on 20 April 2018 (2 pages) |
20 April 2018 | Director's details changed for Mrs Shelagh Mary Healy on 20 April 2018 (2 pages) |
20 April 2018 | Change of details for Mr James Robert Charles Healy as a person with significant control on 20 April 2018 (2 pages) |
20 April 2018 | Change of details for Mrs Shelagh Mary Healy as a person with significant control on 20 April 2018 (2 pages) |
26 October 2017 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
26 October 2017 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
13 October 2017 | Change of details for Mrs Shelagh Mary Healy as a person with significant control on 21 July 2016 (2 pages) |
13 October 2017 | Change of details for Mr James Robert Charles Healy as a person with significant control on 21 July 2016 (2 pages) |
13 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
13 October 2017 | Change of details for Mr James Robert Charles Healy as a person with significant control on 21 July 2016 (2 pages) |
13 October 2017 | Change of details for Mrs Shelagh Mary Healy as a person with significant control on 21 July 2016 (2 pages) |
13 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
19 January 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
19 January 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
7 November 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
7 November 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
21 September 2016 | Director's details changed for James Robert Charles Healy on 10 September 2016 (2 pages) |
21 September 2016 | Director's details changed for James Robert Charles Healy on 10 September 2016 (2 pages) |
21 September 2016 | Secretary's details changed for Mrs Shelagh Mary Healy on 10 September 2016 (1 page) |
21 September 2016 | Secretary's details changed for Mrs Shelagh Mary Healy on 10 September 2016 (1 page) |
28 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
29 September 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
25 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
25 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
9 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
19 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders (4 pages) |
19 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders (4 pages) |
11 August 2014 | Statement of capital following an allotment of shares on 4 August 2014
|
11 August 2014 | Statement of capital following an allotment of shares on 4 August 2014
|
11 August 2014 | Statement of capital following an allotment of shares on 4 August 2014
|
4 August 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
4 August 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
4 August 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
4 August 2014 | Appointment of Mrs Shelagh Mary Healy as a director on 1 August 2014 (2 pages) |
4 August 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
4 August 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
4 August 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
4 August 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
4 August 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
4 August 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
4 August 2014 | Appointment of Mrs Shelagh Mary Healy as a director on 1 August 2014 (2 pages) |
4 August 2014 | Appointment of Mrs Shelagh Mary Healy as a director on 1 August 2014 (2 pages) |
13 May 2014 | Company name changed nude bathrooms.com LTD\certificate issued on 13/05/14
|
13 May 2014 | Company name changed nude bathrooms.com LTD\certificate issued on 13/05/14
|
29 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
29 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
16 December 2013 | Registered office address changed from Interwood House, Stafford Avenue Hornchurch Essex RM11 2ER on 16 December 2013 (1 page) |
16 December 2013 | Registered office address changed from Interwood House, Stafford Avenue Hornchurch Essex RM11 2ER on 16 December 2013 (1 page) |
31 July 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
17 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
17 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
29 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
30 August 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
30 August 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
3 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
21 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
16 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
4 August 2009 | Secretary's change of particulars / shelagh healy / 31/07/2009 (1 page) |
4 August 2009 | Secretary's change of particulars / shelagh healy / 31/07/2009 (1 page) |
31 July 2009 | Return made up to 22/07/09; full list of members (3 pages) |
31 July 2009 | Secretary's change of particulars / shelagh healy / 31/07/2009 (1 page) |
31 July 2009 | Secretary's change of particulars / shelagh healy / 31/07/2009 (1 page) |
31 July 2009 | Return made up to 22/07/09; full list of members (3 pages) |
16 April 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
16 April 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
11 August 2008 | Return made up to 22/07/08; full list of members (3 pages) |
11 August 2008 | Return made up to 22/07/08; full list of members (3 pages) |
13 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
13 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
15 October 2007 | Return made up to 22/07/07; full list of members (2 pages) |
15 October 2007 | Return made up to 22/07/07; full list of members (2 pages) |
11 April 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
11 April 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
16 August 2006 | Return made up to 22/07/06; full list of members (2 pages) |
16 August 2006 | Return made up to 22/07/06; full list of members (2 pages) |
1 September 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
1 September 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
1 August 2005 | Return made up to 22/07/05; full list of members (2 pages) |
1 August 2005 | Return made up to 22/07/05; full list of members (2 pages) |
24 May 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
24 May 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
24 May 2005 | Director's particulars changed (1 page) |
24 May 2005 | Director's particulars changed (1 page) |
1 October 2004 | Return made up to 22/07/04; full list of members (6 pages) |
1 October 2004 | Return made up to 22/07/04; full list of members (6 pages) |
7 September 2003 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
7 September 2003 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
31 July 2003 | Return made up to 22/07/03; full list of members (6 pages) |
31 July 2003 | Return made up to 22/07/03; full list of members (6 pages) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | New secretary appointed (2 pages) |
9 August 2002 | New director appointed (2 pages) |
9 August 2002 | Secretary resigned (1 page) |
9 August 2002 | New director appointed (2 pages) |
9 August 2002 | New secretary appointed (2 pages) |
9 August 2002 | Secretary resigned (1 page) |
22 July 2002 | Incorporation (16 pages) |
22 July 2002 | Incorporation (16 pages) |