Brentwood
Essex
CM14 4BD
Secretary Name | Ernst Kuhlmann |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Correspondence Address | 55 Crown Street Brentwood Essex CM14 4BD |
Secretary Name | Philip Lake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(4 days after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 September 2003) |
Role | Company Director |
Correspondence Address | 16 Ardleigh Court Shenfield Essex CM15 8LZ |
Director Name | Temples (Company Services) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 55 Crown Street Brentwood Essex CM14 4BD |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Karen Kuhlmann 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £186,207 |
Cash | £132,276 |
Current Liabilities | £23,549 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
---|---|
5 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2017 | Notification of Karen Kuhlmann as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Secretary's details changed for Ernst Kuhlmann on 1 January 2016 (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 May 2015 | Director's details changed for Ms Karen Kuhlmann on 9 April 2015 (2 pages) |
18 May 2015 | Director's details changed for Ms Karen Kuhlmann on 9 April 2015 (2 pages) |
24 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 July 2014 | Registered office address changed from 101 Sebastian Avenue Shenfield Brentwood Essex CM15 8PP on 11 July 2014 (1 page) |
16 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 June 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Director's details changed for Karen Kuhlmann on 26 March 2010 (2 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 July 2008 | Return made up to 20/03/08; full list of members (3 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 March 2007 | Return made up to 20/03/07; full list of members (2 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 June 2006 | Return made up to 20/03/06; full list of members (2 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 April 2005 | Return made up to 20/03/05; full list of members (2 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
21 June 2004 | Registered office changed on 21/06/04 from: 16 ardleigh court shenfield essex CM15 8LZ (1 page) |
21 June 2004 | Director's particulars changed (1 page) |
12 March 2004 | Return made up to 20/03/04; full list of members
|
8 October 2003 | New secretary appointed (2 pages) |
8 April 2003 | Registered office changed on 08/04/03 from: 152-160 city road london EC1V 2NX (1 page) |
8 April 2003 | New secretary appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
4 April 2003 | Secretary resigned (1 page) |
4 April 2003 | Director resigned (1 page) |
20 March 2003 | Incorporation (9 pages) |