Wickford
SS11 8TD
Secretary Name | Jason Marcus Scarlett |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 2002(1 month, 1 week after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Fireplaces And Chimneys |
Country of Residence | England |
Correspondence Address | Unit 1a Battlesbridge Harbour Wickford SS11 8TD |
Director Name | Melanie Scarlett |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2007(4 years, 9 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Fireplaces |
Country of Residence | England |
Correspondence Address | Unit 1a Battlesbridge Harbour Wickford SS11 8TD |
Director Name | Martine Jassey King |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2002(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 August 2007) |
Role | Company Director |
Correspondence Address | 65 Park Street Westcliff On Sea Essex SS0 7PA |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | designafireplace.com |
---|---|
Telephone | 01702 335054 |
Telephone region | Southend-on-Sea |
Registered Address | Unit 1a Battlesbridge Harbour Wickford SS11 8TD |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rawreth |
Ward | Downhall and Rawreth |
Built Up Area | Battlesbridge |
Year | 2014 |
---|---|
Net Worth | £28,394 |
Cash | £76,887 |
Current Liabilities | £137,882 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 November 2024 (7 months, 1 week from now) |
11 April 2014 | Delivered on: 16 April 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 164 london road southend on sea essex t/no EX902192. Outstanding |
---|---|
26 March 2014 | Delivered on: 27 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
22 October 2023 | Confirmation statement made on 22 October 2023 with no updates (3 pages) |
---|---|
24 November 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
22 October 2022 | Confirmation statement made on 22 October 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
22 October 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
4 June 2021 | Registered office address changed from Unit 1 Battlesbridge Harbour Battlesbridge Wickford Essex SS11 8TD England to Unit 1a Battlesbridge Harbour Wickford SS11 8TD on 4 June 2021 (1 page) |
12 May 2021 | Registered office address changed from 164B London Road Southend-on-Sea SS1 1PH England to Unit 1 Battlesbridge Harbour Battlesbridge Wickford Essex SS11 8TD on 12 May 2021 (1 page) |
23 October 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
30 June 2020 | Unaudited abridged accounts made up to 31 March 2020 (11 pages) |
24 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
10 October 2019 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
23 October 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
2 August 2018 | Secretary's details changed for Jason Marcus Scarlett on 2 August 2018 (1 page) |
2 August 2018 | Registered office address changed from 164 London Road Southend on Sea Essex SS1 1PH to 164B London Road Southend-on-Sea SS1 1PH on 2 August 2018 (1 page) |
2 August 2018 | Director's details changed for Jason Marcus Scarlett on 2 August 2018 (2 pages) |
2 August 2018 | Director's details changed for Melanie Scarlett on 2 August 2018 (2 pages) |
16 May 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
26 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
11 June 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
11 June 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
28 October 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
28 October 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
3 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
5 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
21 May 2014 | Change of name notice (2 pages) |
21 May 2014 | Company name changed designafireplace LIMITED\certificate issued on 21/05/14
|
21 May 2014 | Company name changed designafireplace LIMITED\certificate issued on 21/05/14
|
21 May 2014 | Change of name notice (2 pages) |
16 April 2014 | Registration of charge 045699280002 (10 pages) |
16 April 2014 | Registration of charge 045699280002 (10 pages) |
27 March 2014 | Registration of charge 045699280001 (8 pages) |
27 March 2014 | Registration of charge 045699280001 (8 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
23 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 November 2009 | Director's details changed for Jason Marcus Scarlett on 1 October 2009 (2 pages) |
23 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Melanie Scarlett on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Melanie Scarlett on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Jason Marcus Scarlett on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Melanie Scarlett on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Jason Marcus Scarlett on 1 October 2009 (2 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 December 2008 | Return made up to 22/10/08; full list of members (3 pages) |
16 December 2008 | Return made up to 22/10/08; full list of members (3 pages) |
15 December 2008 | Return made up to 22/10/07; full list of members (3 pages) |
15 December 2008 | Return made up to 22/10/07; full list of members (3 pages) |
23 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
23 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
8 February 2007 | Return made up to 22/10/06; full list of members
|
8 February 2007 | Return made up to 22/10/06; full list of members
|
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
3 February 2006 | Return made up to 22/10/05; full list of members
|
3 February 2006 | Return made up to 22/10/05; full list of members
|
24 June 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
24 June 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
20 January 2005 | Return made up to 22/10/04; full list of members (7 pages) |
20 January 2005 | Return made up to 22/10/04; full list of members (7 pages) |
31 December 2003 | Return made up to 22/10/03; full list of members (7 pages) |
31 December 2003 | Return made up to 22/10/03; full list of members (7 pages) |
1 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
1 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
30 December 2002 | New secretary appointed;new director appointed (3 pages) |
30 December 2002 | New secretary appointed;new director appointed (3 pages) |
12 December 2002 | Registered office changed on 12/12/02 from: 225 hullbridge road south woodhen ferrers chelmsford essex CM3 5LW (2 pages) |
12 December 2002 | New director appointed (3 pages) |
12 December 2002 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
12 December 2002 | New director appointed (3 pages) |
12 December 2002 | Registered office changed on 12/12/02 from: 225 hullbridge road south woodhen ferrers chelmsford essex CM3 5LW (2 pages) |
12 December 2002 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
12 December 2002 | Ad 30/11/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
12 December 2002 | Ad 30/11/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
24 October 2002 | Secretary resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Secretary resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
22 October 2002 | Incorporation (9 pages) |
22 October 2002 | Incorporation (9 pages) |