Billericay
Essex
CM12 0DU
Secretary Name | Ms Zoe Whittingham |
---|---|
Status | Current |
Appointed | 18 November 2020(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
Director Name | Richard Turner |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Maiden Place Lower Earley Reading Berkshire RG6 3HA |
Director Name | Mr James Robert Whittingham |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Harwich Close Lower Earley Reading Berkshire RG6 3UD |
Secretary Name | Mr Michael David Whittingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 West Park Avenue Billericay Essex CM12 9EF |
Director Name | Mr Michael David Whittingham |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(1 year, 7 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 18 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 West Park Avenue Billericay Essex CM12 9EF |
Director Name | Christos Koliopoulos |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 28 March 2005(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 March 2008) |
Role | Company Director |
Correspondence Address | 13 Sofokleous Str Politeia Athens 14671 Foreign |
Secretary Name | Judith Helen Biron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(3 years, 9 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 18 November 2020) |
Role | Company Director |
Correspondence Address | 27 Chantry Way Billericay Essex CM11 2AT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 400 other UK companies use this postal address |
70 at £1 | Michael David Whittingham 35.00% Ordinary |
---|---|
70 at £1 | Michael David Whittingham 35.00% Ordinary A |
5 at £1 | Claire Marie Cutting 2.50% Ordinary |
5 at £1 | Claire Marie Cutting 2.50% Ordinary D |
5 at £1 | Sarah Jane Whittingham 2.50% Ordinary |
5 at £1 | Sarah Jane Whittingham 2.50% Ordinary C |
20 at £1 | James Whittingham 10.00% Ordinary |
20 at £1 | James Whittingham 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £83,691 |
Cash | £45,318 |
Current Liabilities | £31,946 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
30 March 2023 | Micro company accounts made up to 31 August 2022 (5 pages) |
---|---|
16 March 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
16 March 2023 | Director's details changed for Mr James Robert Whittingham on 9 February 2023 (2 pages) |
16 March 2023 | Change of details for Mr James Robert Whittingham as a person with significant control on 9 February 2023 (2 pages) |
23 May 2022 | Micro company accounts made up to 31 August 2021 (5 pages) |
21 March 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
18 May 2021 | Micro company accounts made up to 31 August 2020 (5 pages) |
10 February 2021 | Confirmation statement made on 9 February 2021 with updates (3 pages) |
8 February 2021 | Resolutions
|
11 December 2020 | Termination of appointment of Michael David Whittingham as a director on 18 November 2020 (1 page) |
11 December 2020 | Notification of James Robert Whittingham as a person with significant control on 18 November 2020 (2 pages) |
11 December 2020 | Termination of appointment of Judith Helen Biron as a secretary on 18 November 2020 (1 page) |
11 December 2020 | Cessation of Michael David Whittingham as a person with significant control on 18 November 2020 (1 page) |
11 December 2020 | Appointment of Ms Zoe Whittingham as a secretary on 18 November 2020 (2 pages) |
11 December 2020 | Confirmation statement made on 8 December 2020 with updates (7 pages) |
18 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
13 March 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
16 August 2019 | Confirmation statement made on 1 August 2019 with updates (7 pages) |
5 April 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
20 August 2018 | Confirmation statement made on 1 August 2018 with updates (5 pages) |
5 February 2018 | Director's details changed for Mr James Robert Whittingham on 16 January 2018 (2 pages) |
5 January 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
5 January 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
10 August 2017 | Confirmation statement made on 1 August 2017 with updates (5 pages) |
10 August 2017 | Confirmation statement made on 1 August 2017 with updates (5 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
6 September 2016 | Confirmation statement made on 1 August 2016 with updates (7 pages) |
6 September 2016 | Confirmation statement made on 1 August 2016 with updates (7 pages) |
17 February 2016 | Statement of capital following an allotment of shares on 1 September 2015
|
17 February 2016 | Statement of capital following an allotment of shares on 1 September 2015
|
27 November 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
13 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
6 March 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
7 January 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
18 November 2013 | Director's details changed for Mr James Robert Whittingham on 13 September 2013 (2 pages) |
18 November 2013 | Director's details changed for Mr James Robert Whittingham on 13 September 2013 (2 pages) |
12 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
18 December 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
15 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (7 pages) |
15 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (7 pages) |
15 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (7 pages) |
13 July 2012 | Statement of capital following an allotment of shares on 30 June 2012
|
13 July 2012 | Statement of capital following an allotment of shares on 30 June 2012
|
12 July 2012 | Statement of capital following an allotment of shares on 30 June 2012
|
12 July 2012 | Statement of capital following an allotment of shares on 30 June 2012
|
12 July 2012 | Statement of capital following an allotment of shares on 30 June 2012
|
12 July 2012 | Statement of capital following an allotment of shares on 30 June 2012
|
12 July 2012 | Statement of capital following an allotment of shares on 30 June 2012
|
12 July 2012 | Statement of capital following an allotment of shares on 30 June 2012
|
10 November 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
22 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
22 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
22 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Appointment of Mr James Robert Whittingham as a director (2 pages) |
7 June 2011 | Appointment of Mr James Robert Whittingham as a director (2 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
26 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
16 September 2009 | Return made up to 01/08/09; full list of members (3 pages) |
16 September 2009 | Return made up to 01/08/09; full list of members (3 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
19 August 2008 | Return made up to 01/08/08; change of members (7 pages) |
19 August 2008 | Return made up to 01/08/08; change of members (7 pages) |
19 August 2008 | Appointment terminated director christos koliopoulos (1 page) |
19 August 2008 | Appointment terminated director christos koliopoulos (1 page) |
12 February 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
12 February 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
27 September 2007 | Return made up to 01/08/07; no change of members (7 pages) |
27 September 2007 | Return made up to 01/08/07; no change of members (7 pages) |
7 June 2007 | New secretary appointed (2 pages) |
7 June 2007 | Secretary resigned (1 page) |
7 June 2007 | New secretary appointed (2 pages) |
7 June 2007 | Secretary resigned (1 page) |
20 March 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
20 March 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
30 August 2006 | Return made up to 01/08/06; full list of members (7 pages) |
30 August 2006 | Return made up to 01/08/06; full list of members (7 pages) |
9 February 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
9 February 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | Director resigned (1 page) |
5 September 2005 | Return made up to 01/08/05; full list of members (7 pages) |
5 September 2005 | Return made up to 01/08/05; full list of members (7 pages) |
16 May 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
16 May 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
11 April 2005 | Company name changed allsorts (southern) LIMITED\certificate issued on 11/04/05 (2 pages) |
11 April 2005 | Company name changed allsorts (southern) LIMITED\certificate issued on 11/04/05 (2 pages) |
24 August 2004 | Return made up to 01/08/04; full list of members (6 pages) |
24 August 2004 | Return made up to 01/08/04; full list of members (6 pages) |
24 December 2003 | Ad 01/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 December 2003 | Ad 01/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 September 2003 | Director resigned (1 page) |
28 September 2003 | Director resigned (1 page) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New secretary appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New secretary appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Secretary resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Secretary resigned (1 page) |
1 August 2003 | Incorporation (16 pages) |
1 August 2003 | Incorporation (16 pages) |