Warley
Brentwood
Essex
CM14 5DB
Director Name | Wesley Francis Dominic Thorne |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2003(2 days after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 30 Mount Crescent Warley Essex CM14 5DB |
Secretary Name | Mrs Lisa Bliss-Thorne |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 July 2003(2 days after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Designer |
Country of Residence | England |
Correspondence Address | Larchwood 30 Mount Crescent Warley Brentwood Essex CM14 5DB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 30 Mount Crescent Warley Brentwood Essex CM14 5DB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
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 | 3 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 weeks from now) |
4 June 2004 | Delivered on: 5 June 2004 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 46 coram green hutton brentwood essex t/no EX209795 fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
---|
14 August 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
14 August 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
10 July 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
10 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
8 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
8 July 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
8 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
8 July 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
7 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
3 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
4 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
24 June 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
13 July 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
13 July 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
14 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
14 July 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
14 July 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
14 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
3 July 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
3 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
13 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
13 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
13 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-13
|
13 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-13
|
14 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders (5 pages) |
14 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders (5 pages) |
13 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
13 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
15 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
15 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
15 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
15 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
5 May 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
21 February 2011 | Registered office address changed from Carlton Baker Clarke Ltd Carlton House 101 New London Road Chelmsford Essex CM2 0PP on 21 February 2011 (1 page) |
21 February 2011 | Registered office address changed from Carlton Baker Clarke Ltd Carlton House 101 New London Road Chelmsford Essex CM2 0PP on 21 February 2011 (1 page) |
6 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
6 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
3 August 2010 | Director's details changed for Lisa Bliss on 10 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Wesley Francis Dominic Thorne on 10 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Wesley Francis Dominic Thorne on 10 July 2010 (2 pages) |
3 August 2010 | Secretary's details changed for Lisa Bliss on 10 July 2010 (1 page) |
3 August 2010 | Director's details changed for Lisa Bliss on 10 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Secretary's details changed for Lisa Bliss on 10 July 2010 (1 page) |
22 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
22 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
7 August 2009 | Return made up to 11/07/09; full list of members (4 pages) |
7 August 2009 | Return made up to 11/07/09; full list of members (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 September 2008 | Return made up to 11/07/08; full list of members (4 pages) |
8 September 2008 | Return made up to 11/07/08; full list of members (4 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 July 2007 | Return made up to 11/07/07; full list of members (3 pages) |
19 July 2007 | Return made up to 11/07/07; full list of members (3 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 August 2006 | Return made up to 11/07/06; full list of members (3 pages) |
15 August 2006 | Return made up to 11/07/06; full list of members (3 pages) |
11 July 2005 | Return made up to 11/07/05; full list of members (3 pages) |
11 July 2005 | Return made up to 11/07/05; full list of members (3 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 July 2004 | Return made up to 11/07/04; full list of members (7 pages) |
20 July 2004 | Return made up to 11/07/04; full list of members (7 pages) |
5 June 2004 | Particulars of mortgage/charge (3 pages) |
5 June 2004 | Particulars of mortgage/charge (3 pages) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
6 August 2003 | New secretary appointed;new director appointed (2 pages) |
6 August 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
6 August 2003 | Registered office changed on 06/08/03 from: carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page) |
6 August 2003 | Ad 13/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 August 2003 | Ad 13/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 August 2003 | Registered office changed on 06/08/03 from: carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page) |
6 August 2003 | New secretary appointed;new director appointed (2 pages) |
6 August 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
16 July 2003 | Secretary resigned (1 page) |
16 July 2003 | Secretary resigned (1 page) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Director resigned (1 page) |
11 July 2003 | Incorporation (9 pages) |
11 July 2003 | Incorporation (9 pages) |