Danbury
Essex
CM3 4QY
Director Name | Mr Alistair James Pitman Brown |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2007(4 years, 2 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Estate Manager |
Country of Residence | England |
Correspondence Address | Browns Barn School Lane High Easter Chelmsford Essex CM1 4QP |
Secretary Name | Mrs Shona Elizabeth Rogers |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 June 2007(4 years, 2 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heyrons Cherry Garden Lane Danbury Chelmsford Essex CM3 4QY |
Director Name | Roger George Brown |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Friern Barnet Lane London N11 3LT |
Secretary Name | Roger George Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Friern Barnet Lane London N11 3LT |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | 3 Causeway Reach Clacton-On-Sea Essex CO15 3UA |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | St Marys |
Built Up Area | Clacton-on-Sea |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | A.c. Rogers 50.00% Ordinary |
---|---|
2 at £1 | Alistair James Pitman Brown 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
15 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
---|---|
1 November 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
15 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
7 December 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
13 May 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
28 July 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
15 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
13 November 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
25 October 2019 | Registered office address changed from 72a Chase Side Enfield Middlesex EN2 6NX to 3 Causeway Reach Clacton-on-Sea Essex CO15 3UA on 25 October 2019 (1 page) |
2 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
26 November 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
3 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
25 July 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
25 July 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
3 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
21 April 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
21 April 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
4 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Director's details changed for Mr Anthony Charles Rogers on 21 March 2016 (2 pages) |
4 April 2016 | Director's details changed for Mr Anthony Charles Rogers on 21 March 2016 (2 pages) |
4 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
16 October 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
16 October 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
2 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
14 November 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
14 November 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
1 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
29 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
29 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
2 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
31 August 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
31 August 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
2 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
4 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
21 April 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
21 April 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
1 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Alistair James Pitman Brown on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Alistair James Pitman Brown on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Alistair James Pitman Brown on 1 April 2010 (2 pages) |
15 September 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
15 September 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
1 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
1 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
1 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
1 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
8 May 2008 | Return made up to 01/04/08; full list of members (4 pages) |
8 May 2008 | Return made up to 01/04/08; full list of members (4 pages) |
10 March 2008 | Director appointed shona elizabeth rogers (2 pages) |
10 March 2008 | Appointment terminated director and secretary roger brown (1 page) |
10 March 2008 | Director appointed alistair james pitman brown (2 pages) |
10 March 2008 | Director appointed alistair james pitman brown (2 pages) |
10 March 2008 | Registered office changed on 10/03/2008 from 13 friern barnet lane london N11 3LT (1 page) |
10 March 2008 | Appointment terminated director and secretary roger brown (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from 13 friern barnet lane london N11 3LT (1 page) |
10 March 2008 | Director appointed shona elizabeth rogers (2 pages) |
6 July 2007 | Return made up to 01/04/07; full list of members (7 pages) |
6 July 2007 | Return made up to 01/04/07; full list of members (7 pages) |
4 July 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
4 July 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
2 February 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
2 February 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
13 December 2006 | Return made up to 01/04/06; full list of members (7 pages) |
13 December 2006 | Return made up to 01/04/06; full list of members (7 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
23 June 2005 | Return made up to 01/04/05; full list of members (7 pages) |
23 June 2005 | Return made up to 01/04/05; full list of members (7 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
26 August 2004 | Return made up to 01/04/04; full list of members (7 pages) |
26 August 2004 | Ad 20/12/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
26 August 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
26 August 2004 | Return made up to 01/04/04; full list of members (7 pages) |
26 August 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
26 August 2004 | Ad 20/12/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | New director appointed (2 pages) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Secretary resigned (1 page) |
10 October 2003 | New secretary appointed (2 pages) |
10 October 2003 | Registered office changed on 10/10/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
10 October 2003 | Registered office changed on 10/10/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
10 October 2003 | New secretary appointed (2 pages) |
1 April 2003 | Incorporation (11 pages) |
1 April 2003 | Incorporation (11 pages) |