Hutton Road
Shenfield
Essex
CM15 8NL
Director Name | Michele Elaine Hennan |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 28 London Road Brentwood Essex CM14 4QG |
Director Name | Jamie Stuart Knight |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 28 Laurel Avenue Wickford Essex SS12 0BJ |
Secretary Name | Michele Elaine Hennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 28 London Road Brentwood Essex CM14 4QG |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Rapid Business Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2009(6 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 April 2011) |
Correspondence Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
Registered Address | Westbury 2nd Floor Hunter House Hutton Road Shenfield Essex CM15 8NL |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Shenfield |
Built Up Area | Brentwood |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Jane Mills 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,901 |
Current Liabilities | £577,158 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
21 February 2024 | Confirmation statement made on 21 February 2024 with no updates (3 pages) |
---|---|
26 June 2023 | Total exemption full accounts made up to 30 September 2022 (6 pages) |
2 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (5 pages) |
1 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
11 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
5 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
29 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
12 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
28 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
14 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
31 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
19 August 2016 | Resolutions
|
19 August 2016 | Resolutions
|
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
29 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
2 September 2015 | Registered office address changed from C/O Westbury Consultancy Llp 18 st. Thomas Road Brentwood Essex CM14 4DB to C/O Westbury 2nd Floor Hunter House Hutton Road Shenfield Essex CM15 8NL on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from C/O Westbury Consultancy Llp 18 st. Thomas Road Brentwood Essex CM14 4DB to C/O Westbury 2nd Floor Hunter House Hutton Road Shenfield Essex CM15 8NL on 2 September 2015 (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
24 May 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-05-24
|
24 May 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-05-24
|
24 May 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-05-24
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
22 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Director's details changed for Jane Elizabeth Mills on 1 February 2014 (2 pages) |
22 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Director's details changed for Jane Elizabeth Mills on 1 February 2014 (2 pages) |
22 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Director's details changed for Jane Elizabeth Mills on 1 February 2014 (2 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
13 June 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
13 June 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
13 June 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
14 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
14 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
8 November 2012 | Registered office address changed from the Lindens 36 Ongar Road Kelvedon Hatch Brentwood Essex CM15 0AA England on 8 November 2012 (1 page) |
8 November 2012 | Registered office address changed from the Lindens 36 Ongar Road Kelvedon Hatch Brentwood Essex CM15 0AA England on 8 November 2012 (1 page) |
8 November 2012 | Registered office address changed from the Lindens 36 Ongar Road Kelvedon Hatch Brentwood Essex CM15 0AA England on 8 November 2012 (1 page) |
13 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX on 13 March 2012 (1 page) |
13 March 2012 | Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX on 13 March 2012 (1 page) |
12 March 2012 | Termination of appointment of Rapid Business Services Ltd as a secretary (1 page) |
12 March 2012 | Termination of appointment of Rapid Business Services Ltd as a secretary (1 page) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
15 April 2010 | Secretary's details changed for Rapid Business Services Ltd on 1 October 2009 (2 pages) |
15 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Secretary's details changed for Rapid Business Services Ltd on 1 October 2009 (2 pages) |
15 April 2010 | Secretary's details changed for Rapid Business Services Ltd on 1 October 2009 (2 pages) |
15 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 July 2009 | Return made up to 04/03/09; full list of members (3 pages) |
6 July 2009 | Appointment terminated secretary michele hennan (1 page) |
6 July 2009 | Appointment terminated director michele hennan (1 page) |
6 July 2009 | Return made up to 04/03/09; full list of members (3 pages) |
6 July 2009 | Appointment terminated secretary michele hennan (1 page) |
6 July 2009 | Appointment terminated director michele hennan (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from 28 london road brentwood essex CM14 4QG (1 page) |
9 April 2009 | Secretary appointed rapid business services LTD (2 pages) |
9 April 2009 | Registered office changed on 09/04/2009 from 28 london road brentwood essex CM14 4QG (1 page) |
9 April 2009 | Secretary appointed rapid business services LTD (2 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 August 2008 | Return made up to 04/03/08; no change of members (7 pages) |
15 August 2008 | Return made up to 04/03/08; no change of members (7 pages) |
5 June 2008 | Amended accounts made up to 31 March 2006 (5 pages) |
5 June 2008 | Amended accounts made up to 31 March 2007 (6 pages) |
5 June 2008 | Amended accounts made up to 31 March 2006 (5 pages) |
5 June 2008 | Amended accounts made up to 31 March 2007 (6 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 October 2007 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
1 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 October 2007 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
15 May 2007 | Return made up to 04/03/07; full list of members (7 pages) |
15 May 2007 | Return made up to 04/03/07; full list of members (7 pages) |
8 May 2006 | Return made up to 04/03/06; full list of members (7 pages) |
8 May 2006 | Return made up to 04/03/06; full list of members (7 pages) |
16 November 2005 | Return made up to 04/03/05; full list of members (7 pages) |
16 November 2005 | Return made up to 04/03/05; full list of members (7 pages) |
11 March 2005 | Return made up to 04/03/04; full list of members (7 pages) |
11 March 2005 | Return made up to 04/03/04; full list of members (7 pages) |
1 March 2005 | Registered office changed on 01/03/05 from: 10-11 janice mews ilford essex IG1 1LH (1 page) |
1 March 2005 | Registered office changed on 01/03/05 from: 10-11 janice mews ilford essex IG1 1LH (1 page) |
18 January 2005 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2005 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
14 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
28 September 2004 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2004 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | Secretary resigned (1 page) |
4 April 2003 | Registered office changed on 04/04/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | Registered office changed on 04/04/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
4 April 2003 | New secretary appointed;new director appointed (2 pages) |
4 April 2003 | New secretary appointed;new director appointed (2 pages) |
4 April 2003 | Secretary resigned (1 page) |
4 April 2003 | Director resigned (1 page) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | Director resigned (1 page) |
4 March 2003 | Incorporation (12 pages) |
4 March 2003 | Incorporation (12 pages) |