Burnham-On-Crouch
Essex
CM0 8AG
Director Name | Mr Christopher Gerald Turner |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(5 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 09 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Orchard Beacon Hill Penn Buckinghamshire HP10 8NH |
Secretary Name | Bernard Philip Patten |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(5 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 May 2004) |
Role | Company Director |
Correspondence Address | 54 Oakington Avenue Little Chalfont Amersham Buckinghamshire HP6 6ST |
Director Name | Keith William Gordon |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 20 December 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Yewden Manor Mill End Henley Oxon RG9 6JR |
Secretary Name | Glenn Skinington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(1 year, 1 month after company formation) |
Appointment Duration | 1 day (resigned 07 May 2004) |
Role | Company Director |
Correspondence Address | Hamilton Lodge Dean Lane Cookham Dean Maidenhead Berkshire SL6 9AF |
Secretary Name | Bernard Philip Patten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2004(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 April 2006) |
Role | Company Director |
Correspondence Address | 54 Oakington Avenue Little Chalfont Amersham Buckinghamshire HP6 6ST |
Secretary Name | Samantha O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(3 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 May 2010) |
Role | Commercial Manager |
Correspondence Address | Stratton Audley Park Stratton Audley Bicester Oxfordshire OX27 9AB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 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 | 21 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | KSC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2010(7 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 15 June 2018) |
Correspondence Address | 49 High Street Burnham-On-Crouch CM0 8AG |
Registered Address | 49 High Street Burnham-On-Crouch Essex CM0 8AG |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Burnham-on-Crouch |
Ward | Burnham-on-Crouch South |
Built Up Area | Burnham-on-Crouch |
Address Matches | Over 80 other UK companies use this postal address |
60k at £1 | G. O'brien 75.00% Ordinary A |
---|---|
20k at £1 | Keith William Gordon 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£180,683 |
Cash | £5 |
Current Liabilities | £535,791 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 21 March 2024 (1 month ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 2 weeks from now) |
24 September 2003 | Delivered on: 14 October 2003 Persons entitled: London Borough of Newham Classification: Rent deposit deed Secured details: £30,000 due or to become due from the company to the chargee. Particulars: Rent deposit of £30,000 held by blocks solicitors 2-6 arcade street ipswich. Outstanding |
---|
1 October 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
---|---|
8 April 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
3 April 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
25 June 2018 | Termination of appointment of Ksc Secretaries Limited as a secretary on 15 June 2018 (1 page) |
12 April 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
11 April 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Secretary's details changed for Ksc Secretaries Limited on 30 September 2016 (1 page) |
30 September 2016 | Secretary's details changed for Ksc Secretaries Limited on 30 September 2016 (1 page) |
19 September 2016 | Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham on Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 19 September 2016 (1 page) |
19 September 2016 | Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham on Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 19 September 2016 (1 page) |
14 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
1 May 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 May 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
30 April 2013 | Secretary's details changed for Ksc Secretaries Limited on 1 September 2012 (2 pages) |
30 April 2013 | Secretary's details changed for Ksc Secretaries Limited on 1 September 2012 (2 pages) |
30 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Secretary's details changed for Ksc Secretaries Limited on 1 September 2012 (2 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 May 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Director's details changed for Gary Obrien on 1 January 2012 (2 pages) |
21 May 2012 | Director's details changed for Gary Obrien on 1 January 2012 (2 pages) |
21 May 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Director's details changed for Gary Obrien on 1 January 2012 (2 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 June 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 August 2010 | Appointment of Ksc Secretaries Limited as a secretary (2 pages) |
6 August 2010 | Appointment of Ksc Secretaries Limited as a secretary (2 pages) |
5 August 2010 | Termination of appointment of Samantha O'brien as a secretary (1 page) |
5 August 2010 | Termination of appointment of Samantha O'brien as a secretary (1 page) |
15 July 2010 | Registered office address changed from the Coach House Stratton Audley Park Stratton Audley Oxfordshire OX27 9AB on 15 July 2010 (1 page) |
15 July 2010 | Registered office address changed from the Coach House Stratton Audley Park Stratton Audley Oxfordshire OX27 9AB on 15 July 2010 (1 page) |
4 May 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Termination of appointment of Keith Gordon as a director (2 pages) |
8 February 2010 | Termination of appointment of Keith Gordon as a director (2 pages) |
8 April 2009 | Return made up to 21/03/09; full list of members (4 pages) |
8 April 2009 | Return made up to 21/03/09; full list of members (4 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
7 April 2008 | Return made up to 21/03/08; full list of members (4 pages) |
7 April 2008 | Return made up to 21/03/08; full list of members (4 pages) |
31 January 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
31 January 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
25 May 2007 | Return made up to 21/03/07; full list of members (3 pages) |
25 May 2007 | Return made up to 21/03/07; full list of members (3 pages) |
12 March 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
12 March 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
23 May 2006 | New secretary appointed (2 pages) |
23 May 2006 | New secretary appointed (2 pages) |
10 May 2006 | Return made up to 21/03/06; full list of members
|
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | Return made up to 21/03/06; full list of members
|
5 April 2006 | Registered office changed on 05/04/06 from: eden house 2 reynolds road beaconsfield buckinghamshire HP9 2FL (1 page) |
5 April 2006 | Registered office changed on 05/04/06 from: eden house 2 reynolds road beaconsfield buckinghamshire HP9 2FL (1 page) |
5 April 2006 | Location of register of members (1 page) |
5 April 2006 | Director's particulars changed (1 page) |
5 April 2006 | Location of register of members (1 page) |
5 April 2006 | Director's particulars changed (1 page) |
1 March 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
1 March 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
16 November 2005 | Ad 06/05/04-06/05/04 £ si 79999@1 (2 pages) |
16 November 2005 | Ad 06/05/04-06/05/04 £ si 79999@1 (2 pages) |
29 July 2005 | Return made up to 21/03/05; full list of members (3 pages) |
29 July 2005 | Return made up to 21/03/05; full list of members (3 pages) |
20 June 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
20 June 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
24 May 2004 | Return made up to 21/03/04; full list of members (7 pages) |
24 May 2004 | Return made up to 21/03/04; full list of members (7 pages) |
15 May 2004 | Secretary resigned (1 page) |
15 May 2004 | New secretary appointed (2 pages) |
15 May 2004 | New secretary appointed (2 pages) |
15 May 2004 | Secretary resigned (1 page) |
13 May 2004 | Ad 06/05/04--------- £ si 79999@1=79999 £ ic 1/80000 (2 pages) |
13 May 2004 | New director appointed (4 pages) |
13 May 2004 | Nc inc already adjusted 06/05/04 (1 page) |
13 May 2004 | Secretary resigned (2 pages) |
13 May 2004 | Nc inc already adjusted 06/05/04 (1 page) |
13 May 2004 | Resolutions
|
13 May 2004 | Resolutions
|
13 May 2004 | Secretary resigned (2 pages) |
13 May 2004 | New secretary appointed (4 pages) |
13 May 2004 | New secretary appointed (4 pages) |
13 May 2004 | New director appointed (4 pages) |
13 May 2004 | Ad 06/05/04--------- £ si 79999@1=79999 £ ic 1/80000 (2 pages) |
5 April 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
5 April 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
3 March 2004 | Registered office changed on 03/03/04 from: winchester house 259-269 old marylebone road london NW1 5RA (1 page) |
3 March 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
3 March 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
3 March 2004 | Registered office changed on 03/03/04 from: winchester house 259-269 old marylebone road london NW1 5RA (1 page) |
8 January 2004 | Director's particulars changed (1 page) |
8 January 2004 | Director's particulars changed (1 page) |
16 October 2003 | New director appointed (3 pages) |
16 October 2003 | New director appointed (3 pages) |
14 October 2003 | Particulars of mortgage/charge (3 pages) |
14 October 2003 | Particulars of mortgage/charge (3 pages) |
18 April 2003 | New secretary appointed (2 pages) |
18 April 2003 | New secretary appointed (2 pages) |
18 April 2003 | Secretary resigned (1 page) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | New director appointed (3 pages) |
18 April 2003 | Secretary resigned (1 page) |
18 April 2003 | New director appointed (3 pages) |
7 April 2003 | Registered office changed on 07/04/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
7 April 2003 | Registered office changed on 07/04/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
21 March 2003 | Incorporation (18 pages) |
21 March 2003 | Incorporation (18 pages) |