Rayleigh
Essex
SS6 9RT
Director Name | Mrs Sharon Dianne Bridgeman-Clarke |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2003(6 months, 2 weeks after company formation) |
Appointment Duration | 20 years (closed 03 October 2023) |
Role | Office Administrator |
Country of Residence | England |
Correspondence Address | 20 Kelso Close Rayleigh Essex SS6 9RT |
Secretary Name | Mrs Sharon Dianne Bridgeman-Clarke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 September 2003(6 months, 2 weeks after company formation) |
Appointment Duration | 20 years (closed 03 October 2023) |
Role | Office Administrator |
Country of Residence | England |
Correspondence Address | 20 Kelso Close Rayleigh Essex SS6 9RT |
Secretary Name | Sharon Bridgeman Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 13 Trent Avenue Upminster Essex RM14 1QY |
Director Name | John Henry Neal |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(6 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 January 2004) |
Role | Chartered Surveyor |
Correspondence Address | 15 Ashmour Gardens Romford Essex RM1 4RH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | bridgemanclarke.co.uk |
---|
Registered Address | Office At The End Of The Garden 20 Kelso Close Rayleigh SS6 9RT |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Downhall and Rawreth |
Built Up Area | Southend-on-Sea |
60 at £1 | Graham Anthony Peter Bridgeman-clarke 60.00% Ordinary |
---|---|
40 at £1 | Sharon Dianne Bridgeman-clarke 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,012 |
Cash | £45,417 |
Current Liabilities | £40,051 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
23 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
5 November 2020 | Registered office address changed from Philpot House Station Road Rayleigh Essex SS6 7HH to Office at the End of the Garden 20 Kelso Close Rayleigh SS6 9RT on 5 November 2020 (1 page) |
20 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
29 October 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
8 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
21 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
7 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
27 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
27 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
13 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
14 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
11 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
8 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 August 2010 | Registered office address changed from 161a High Street Hornchurch Essex RM11 3XS on 27 August 2010 (1 page) |
27 August 2010 | Registered office address changed from 161a High Street Hornchurch Essex RM11 3XS on 27 August 2010 (1 page) |
30 March 2010 | Director's details changed for Sharon Dianne Bridgeman-Clarke on 7 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Graham Anthony Peter Bridgeman-Clarke on 7 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Sharon Dianne Bridgeman-Clarke on 7 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Sharon Dianne Bridgeman-Clarke on 7 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Graham Anthony Peter Bridgeman-Clarke on 7 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Graham Anthony Peter Bridgeman-Clarke on 7 March 2010 (2 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
9 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
12 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 April 2007 | Return made up to 07/03/07; full list of members (2 pages) |
2 April 2007 | Return made up to 07/03/07; full list of members (2 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 March 2006 | Return made up to 07/03/06; full list of members (2 pages) |
9 March 2006 | Return made up to 07/03/06; full list of members (2 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
8 July 2005 | Resolutions
|
8 July 2005 | Resolutions
|
6 April 2005 | Return made up to 07/03/05; full list of members
|
6 April 2005 | Return made up to 07/03/05; full list of members
|
8 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 March 2004 | Return made up to 07/03/04; full list of members
|
27 March 2004 | Return made up to 07/03/04; full list of members
|
15 March 2004 | Ad 31/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 March 2004 | Ad 31/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
30 September 2003 | New secretary appointed;new director appointed (2 pages) |
30 September 2003 | Registered office changed on 30/09/03 from: interwood house stafford avenue hornchurch essex RM11 2ER (1 page) |
30 September 2003 | New secretary appointed;new director appointed (2 pages) |
30 September 2003 | Registered office changed on 30/09/03 from: interwood house stafford avenue hornchurch essex RM11 2ER (1 page) |
18 April 2003 | Secretary resigned (1 page) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Secretary resigned (1 page) |
18 April 2003 | Director resigned (1 page) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | New secretary appointed (2 pages) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | New secretary appointed (2 pages) |
7 March 2003 | Incorporation (17 pages) |
7 March 2003 | Incorporation (17 pages) |