Billericay
Essex
CM12 0XA
Director Name | Mr Mark William Kettlety |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2006(3 years, 11 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 23 Lancer Way Billericay Essex CM12 0XA |
Secretary Name | Mr Mark William Kettlety |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2006(3 years, 11 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 23 Lancer Way Billericay Essex CM12 0XA |
Director Name | Mr Antony Emanuel Allen |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 6 Chorley Close Laindon Hills Basildon Essex SS16 6ST |
Secretary Name | Yvonne Louise McMurdock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Chorley Close Langdon Hills Basildon Essex SS16 6ST |
Director Name | Executors Of William James Hannan |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(1 month after company formation) |
Appointment Duration | 3 years (resigned 23 November 2005) |
Role | Proprietor |
Country of Residence | England |
Correspondence Address | 63 Stansfield Road Benfleet Essex SS7 4NA |
Secretary Name | Trevor Alan Drewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(1 month after company formation) |
Appointment Duration | 3 years (resigned 23 November 2005) |
Role | Programmer |
Correspondence Address | 51a Cheltenham Road Southend On Sea SS1 2SA |
Secretary Name | Yvonne Louise Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(3 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 12 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Chorley Close Langdon Hills Basildon Essex SS16 6ST |
Director Name | Mark William Kettley |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(3 years, 2 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 23 December 2005) |
Role | Publisher |
Correspondence Address | 23 Lancer Way Billericay Essex CM12 0XA |
Secretary Name | Mrs Carol Anne Kettlety |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(3 years, 2 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 23 December 2005) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 23 Lancer Way Billericay Essex CM12 0XA |
Secretary Name | Ms Yvonne Louise Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2005(3 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Farm Woodham Walter Maldon Essex CM9 6RH |
Registered Address | Unit 27 Barleylands Barleylands Road Billericay CM11 2UD |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Great Burstead and South Green |
Ward | Burstead |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Mr Mark William Kettlety 50.00% Ordinary |
---|---|
50 at £1 | Mrs Carol Anne Kettlety 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,787 |
Cash | £3,647 |
Current Liabilities | £15,366 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 7 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (6 months, 3 weeks from now) |
9 October 2023 | Confirmation statement made on 7 October 2023 with updates (5 pages) |
---|---|
13 June 2023 | Registered office address changed from 457 Southchurch Road Southend-on-Sea Essex SS1 2PH England to Unit 27 Barleylands Barleylands Road Billericay CM11 2UD on 13 June 2023 (1 page) |
31 January 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
14 October 2022 | Registered office address changed from First Floor Audit House 151 High Street Billericay Essex CM12 9AB to 457 Southchurch Road Southend-on-Sea Essex SS1 2PH on 14 October 2022 (1 page) |
12 October 2022 | Confirmation statement made on 7 October 2022 with updates (4 pages) |
25 January 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
8 October 2021 | Confirmation statement made on 7 October 2021 with updates (4 pages) |
11 May 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
23 December 2020 | Confirmation statement made on 7 October 2020 with updates (4 pages) |
22 November 2020 | Change of details for Mr Mark William Kettlety as a person with significant control on 6 April 2016 (2 pages) |
22 November 2020 | Change of details for Mrs Carol Anne Kettlety as a person with significant control on 6 April 2016 (2 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
15 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
25 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
9 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
16 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
24 May 2017 | Total exemption full accounts made up to 31 May 2016 (5 pages) |
24 May 2017 | Total exemption full accounts made up to 31 May 2016 (5 pages) |
27 February 2017 | Previous accounting period shortened from 30 September 2016 to 31 May 2016 (1 page) |
27 February 2017 | Previous accounting period shortened from 30 September 2016 to 31 May 2016 (1 page) |
17 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
8 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 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 | Registered office address changed from 151 First Floor Audit House 151 High Street Billericay Essex CM12 9AB England to First Floor Audit House 151 High Street Billericay Essex CM12 9AB on 9 October 2014 (1 page) |
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 | Registered office address changed from 151 First Floor Audit House 151 High Street Billericay Essex CM12 9AB England to First Floor Audit House 151 High Street Billericay Essex CM12 9AB on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from 151 First Floor Audit House 151 High Street Billericay Essex CM12 9AB England to First Floor Audit House 151 High Street Billericay Essex CM12 9AB on 9 October 2014 (1 page) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
30 May 2014 | Registered office address changed from First Floor Audit House 151 High Street Billericay Essex CM12 9AB England on 30 May 2014 (1 page) |
30 May 2014 | Registered office address changed from First Floor Audit House 151 High Street Billericay Essex CM12 9AB England on 30 May 2014 (1 page) |
30 May 2014 | Registered office address changed from C/O First Floor, Audit House Po Box 151 High S Audit House High Street Billericay Essex CM12 9AB United Kingdom on 30 May 2014 (1 page) |
30 May 2014 | Registered office address changed from C/O First Floor, Audit House Po Box 151 High S Audit House High Street Billericay Essex CM12 9AB United Kingdom on 30 May 2014 (1 page) |
30 September 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
18 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
18 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
1 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Registered office address changed from 2Nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from 2Nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from 2Nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ on 1 October 2012 (1 page) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
14 November 2011 | Director's details changed for Mr Mark William Kettlety on 14 November 2011 (2 pages) |
14 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
14 November 2011 | Director's details changed for Carol Anne Kettlety on 14 November 2011 (2 pages) |
14 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
14 November 2011 | Director's details changed for Carol Anne Kettlety on 14 November 2011 (2 pages) |
14 November 2011 | Director's details changed for Mr Mark William Kettlety on 14 November 2011 (2 pages) |
14 November 2011 | Secretary's details changed for Mark Kettlety on 14 November 2011 (1 page) |
14 November 2011 | Secretary's details changed for Mark Kettlety on 14 November 2011 (1 page) |
9 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
9 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
8 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (14 pages) |
8 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (14 pages) |
5 August 2010 | Total exemption full accounts made up to 30 September 2009 (12 pages) |
5 August 2010 | Total exemption full accounts made up to 30 September 2009 (12 pages) |
7 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (16 pages) |
7 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (16 pages) |
20 July 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
20 July 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
13 January 2009 | Return made up to 30/09/08; full list of members (10 pages) |
13 January 2009 | Return made up to 30/09/08; full list of members (10 pages) |
24 June 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
24 June 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
17 December 2007 | Return made up to 30/09/07; no change of members (7 pages) |
17 December 2007 | Return made up to 30/09/07; no change of members (7 pages) |
31 May 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
31 May 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
18 October 2006 | Return made up to 30/09/06; full list of members (6 pages) |
18 October 2006 | Return made up to 30/09/06; full list of members (6 pages) |
17 October 2006 | New secretary appointed;new director appointed (2 pages) |
17 October 2006 | New secretary appointed;new director appointed (2 pages) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | Secretary resigned (1 page) |
12 January 2006 | Secretary's particulars changed (1 page) |
12 January 2006 | Secretary's particulars changed (1 page) |
10 January 2006 | Secretary resigned (1 page) |
10 January 2006 | New secretary appointed (2 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | New secretary appointed (2 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Secretary resigned (1 page) |
6 January 2006 | New director appointed (2 pages) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | New secretary appointed;new director appointed (2 pages) |
6 January 2006 | New director appointed (2 pages) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | Secretary resigned (1 page) |
6 January 2006 | New secretary appointed;new director appointed (2 pages) |
6 January 2006 | Secretary resigned (1 page) |
16 December 2005 | New director appointed (2 pages) |
16 December 2005 | New secretary appointed (2 pages) |
16 December 2005 | New secretary appointed (2 pages) |
16 December 2005 | Director resigned (1 page) |
16 December 2005 | Secretary resigned (1 page) |
16 December 2005 | Secretary resigned (1 page) |
16 December 2005 | New director appointed (2 pages) |
16 December 2005 | Director resigned (1 page) |
27 October 2005 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
27 October 2005 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
13 October 2005 | Return made up to 30/09/05; full list of members
|
13 October 2005 | Return made up to 30/09/05; full list of members
|
20 December 2004 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
20 December 2004 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
13 December 2004 | Return made up to 30/09/04; full list of members (6 pages) |
13 December 2004 | Return made up to 30/09/04; full list of members (6 pages) |
24 September 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
24 September 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
9 October 2003 | Return made up to 30/09/03; full list of members (6 pages) |
9 October 2003 | Return made up to 30/09/03; full list of members (6 pages) |
31 January 2003 | Secretary resigned (1 page) |
31 January 2003 | Secretary resigned (1 page) |
31 January 2003 | New secretary appointed (2 pages) |
31 January 2003 | New secretary appointed (2 pages) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | New secretary appointed (2 pages) |
31 January 2003 | New secretary appointed (2 pages) |
30 September 2002 | Incorporation (30 pages) |
30 September 2002 | Incorporation (30 pages) |