Company Name4 Front Ltd.
DirectorKevin Paul Clark
Company StatusActive
Company Number04866136
CategoryPrivate Limited Company
Incorporation Date14 August 2003(20 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameKevin Paul Clark
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2003(same day as company formation)
RoleSenior Network Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit L Radford Business Centre
Radford Way
Billericay
Essex
CM12 0BZ
Secretary NameMaxine Francis Clark
StatusCurrent
Appointed21 January 2019(15 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence AddressSuite L Radford Business Centre
Radford Way
Billericay
Essex
CM12 0BZ
Secretary NameMrs Linda Campbell
NationalityBritish
StatusResigned
Appointed14 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address400 Rectory Road
Hockley
Essex
SS5 4JU
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed14 August 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressSuite L Radford Business Centre
Radford Way
Billericay
Essex
CM12 0BZ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Kevin Paul Clark
99.01%
Ordinary A
1 at £1Maxine Francis Clark
0.99%
Ordinary B

Financials

Year2014
Net Worth£83,920
Cash£31,827
Current Liabilities£69,223

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Charges

3 April 2012Delivered on: 12 April 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
24 February 2012Delivered on: 25 February 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as 5 cranes close basildon essex title no EX26937.
Outstanding

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
8 September 2023Confirmation statement made on 14 August 2023 with updates (5 pages)
1 June 2023Memorandum and Articles of Association (14 pages)
1 June 2023Change of share class name or designation (2 pages)
1 June 2023Notification of Jaec Properties Limited as a person with significant control on 9 May 2023 (4 pages)
1 June 2023Change of details for Mr Kevin Paul Clark as a person with significant control on 9 May 2023 (5 pages)
1 June 2023Statement of company's objects (2 pages)
1 June 2023Particulars of variation of rights attached to shares (2 pages)
31 May 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
5 December 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
30 September 2022Previous accounting period shortened from 30 December 2021 to 29 December 2021 (1 page)
24 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
27 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
25 August 2021Director's details changed for Kevin Paul Clark on 18 August 2021 (2 pages)
25 August 2021Change of details for Kevin Paul Clark as a person with significant control on 18 August 2021 (2 pages)
24 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
4 September 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
14 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
28 January 2019Appointment of Maxine Francis Clark as a secretary on 21 January 2019 (2 pages)
28 January 2019Termination of appointment of Linda Campbell as a secretary on 21 January 2019 (1 page)
22 August 2018Confirmation statement made on 14 August 2018 with updates (4 pages)
21 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
29 August 2017Withdrawal of a person with significant control statement on 29 August 2017 (2 pages)
29 August 2017Notification of Kevin Paul Clark as a person with significant control on 6 April 2016 (2 pages)
29 August 2017Withdrawal of a person with significant control statement on 29 August 2017 (2 pages)
29 August 2017Notification of Kevin Paul Clark as a person with significant control on 6 April 2016 (2 pages)
29 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
23 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
16 August 2016Director's details changed for Kevin Paul Clark on 15 February 2016 (2 pages)
16 August 2016Director's details changed for Kevin Paul Clark on 15 February 2016 (2 pages)
16 August 2016Director's details changed for Kevin Paul Clark on 15 February 2016 (2 pages)
16 August 2016Director's details changed for Kevin Paul Clark on 15 February 2016 (2 pages)
29 December 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 December 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
30 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
22 September 2015Registered office address changed from Unit 5 Cranes Close Basildon Essex SS14 3JB to Suite L Radford Business Centre Radford Way Billericay Essex CM12 0BZ on 22 September 2015 (1 page)
22 September 2015Registered office address changed from Unit 5 Cranes Close Basildon Essex SS14 3JB to Suite L Radford Business Centre Radford Way Billericay Essex CM12 0BZ on 22 September 2015 (1 page)
26 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 101
(5 pages)
26 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 101
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
31 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 101
(5 pages)
31 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 101
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
15 August 2013Director's details changed for Kevin Paul Clark on 14 August 2013 (2 pages)
15 August 2013Secretary's details changed for Linda Campbell on 14 August 2013 (2 pages)
15 August 2013Register inspection address has been changed (1 page)
15 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 101
(5 pages)
15 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 101
(5 pages)
15 August 2013Secretary's details changed for Linda Campbell on 14 August 2013 (2 pages)
15 August 2013Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD United Kingdom on 15 August 2013 (1 page)
15 August 2013Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD United Kingdom on 15 August 2013 (1 page)
15 August 2013Register inspection address has been changed (1 page)
15 August 2013Director's details changed for Kevin Paul Clark on 14 August 2013 (2 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (6 pages)
14 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (6 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
25 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 November 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 101
(3 pages)
29 November 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 101
(3 pages)
29 November 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 101
(3 pages)
28 November 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 101
(3 pages)
28 November 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 101
(3 pages)
28 November 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 101
(3 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 October 2011Director's details changed for Kevin Paul Clark on 1 September 2011 (2 pages)
28 October 2011Director's details changed for Kevin Paul Clark on 1 September 2011 (2 pages)
28 October 2011Director's details changed for Kevin Paul Clark on 1 September 2011 (2 pages)
25 October 2011Change of share class name or designation (2 pages)
25 October 2011Change of share class name or designation (2 pages)
5 October 2011Registered office address changed from 7 Hillside Road Billericay Essex CM11 2DA on 5 October 2011 (1 page)
5 October 2011Registered office address changed from 7 Hillside Road Billericay Essex CM11 2DA on 5 October 2011 (1 page)
5 October 2011Registered office address changed from 7 Hillside Road Billericay Essex CM11 2DA on 5 October 2011 (1 page)
12 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
11 February 2011Amended accounts made up to 31 December 2009 (7 pages)
11 February 2011Amended accounts made up to 31 December 2009 (7 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
27 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
27 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
2 September 2009Return made up to 14/08/09; full list of members (3 pages)
2 September 2009Return made up to 14/08/09; full list of members (3 pages)
12 June 2009Amended accounts made up to 31 December 2007 (5 pages)
12 June 2009Amended accounts made up to 31 December 2007 (5 pages)
6 May 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
6 May 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
20 March 2009Secretary's change of particulars / linda campbell / 10/02/2009 (1 page)
20 March 2009Secretary's change of particulars / linda campbell / 10/02/2009 (1 page)
1 September 2008Return made up to 14/08/08; full list of members (3 pages)
1 September 2008Return made up to 14/08/08; full list of members (3 pages)
16 April 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 April 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 October 2007Registered office changed on 25/10/07 from: 4 warescot close brentwood essex CM15 9HG (1 page)
25 October 2007Director's particulars changed (1 page)
25 October 2007Director's particulars changed (1 page)
25 October 2007Location of debenture register (1 page)
25 October 2007Location of register of members (1 page)
25 October 2007Location of register of members (1 page)
25 October 2007Location of debenture register (1 page)
25 October 2007Return made up to 14/08/07; full list of members (2 pages)
25 October 2007Registered office changed on 25/10/07 from: 4 warescot close brentwood essex CM15 9HG (1 page)
25 October 2007Return made up to 14/08/07; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 October 2006Return made up to 14/08/06; full list of members (2 pages)
6 October 2006Return made up to 14/08/06; full list of members (2 pages)
15 November 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
15 November 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
14 November 2005Return made up to 14/08/05; full list of members (6 pages)
14 November 2005Return made up to 14/08/05; full list of members (6 pages)
9 February 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
9 February 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
4 January 2005Ad 14/08/03--------- £ si 1@1 (2 pages)
4 January 2005Ad 14/08/03--------- £ si 1@1 (2 pages)
24 November 2004Return made up to 14/08/04; full list of members (6 pages)
24 November 2004Return made up to 14/08/04; full list of members (6 pages)
28 August 2003Secretary resigned (1 page)
28 August 2003Secretary resigned (1 page)
14 August 2003Incorporation (19 pages)
14 August 2003Incorporation (19 pages)