Billericay
Essex
CM12 0RT
Secretary Name | Mr John Paul Wyndham |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 148 Stock Road Billericay Essex CM12 0RT |
Director Name | Mr John Paul Wyndham |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2004(1 year after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | 148 Stock Road Billericay Essex CM12 0RT |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Telephone | 01708 457827 |
---|---|
Telephone region | Romford |
Registered Address | Finance House 20-21 Aviation Way Southend Essex SS2 6UN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | Over 70 other UK companies use this postal address |
50 at £1 | Mr John Paul Wyndham 50.00% Ordinary |
---|---|
50 at £1 | Mrs Jane Anna Wyndham 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,200 |
Cash | £2,038 |
Current Liabilities | £42,996 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 5 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 3 weeks from now) |
4 May 2020 | Delivered on: 15 May 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
14 August 2017 | Confirmation statement made on 5 August 2017 with updates (4 pages) |
---|---|
16 January 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
10 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
14 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
9 February 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
11 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
28 January 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
12 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
27 February 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
15 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Registered office address changed from the Water Tower 335 Benfleet Road Benfleet Essex SS7 1PW on 11 July 2012 (1 page) |
19 January 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
9 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
5 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Director's details changed for Jane Anna Wyndham on 28 July 2010 (2 pages) |
5 August 2010 | Director's details changed for John Paul Wyndham on 28 July 2010 (2 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
9 September 2009 | Return made up to 28/07/09; full list of members (4 pages) |
28 July 2009 | Registered office changed on 28/07/2009 from 13 goose cottages chelmsford road battlesbridge essex SS11 8TB (1 page) |
19 December 2008 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
4 August 2008 | Return made up to 28/07/08; full list of members (4 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
24 September 2007 | Return made up to 28/07/07; full list of members (2 pages) |
21 August 2007 | Registered office changed on 21/08/07 from: harmile house 54 saint marys lane upminster essex RM14 2QT (1 page) |
5 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
7 August 2006 | Return made up to 28/07/06; no change of members (2 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
17 August 2005 | Return made up to 28/07/05; full list of members (3 pages) |
9 May 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | Ad 29/07/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 March 2005 | Secretary's particulars changed (1 page) |
16 March 2005 | Director's particulars changed (1 page) |
6 August 2004 | Return made up to 28/07/04; full list of members (6 pages) |
1 September 2003 | New director appointed (2 pages) |
28 August 2003 | Accounting reference date extended from 31/07/04 to 31/10/04 (1 page) |
28 August 2003 | New secretary appointed (2 pages) |
7 August 2003 | Registered office changed on 07/08/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Secretary resigned (1 page) |
28 July 2003 | Incorporation (15 pages) |