Witham
Essex
CM8 1BJ
Director Name | Mr Amin Sadrudin Dedhar |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2021(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dickens House Guithavon Street Witham Essex CM8 1BJ |
Director Name | Mr Jonathan Neill |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2021(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lawley House Butt Road Colchester Essex CO3 3DG |
Director Name | Gaynor Bridget Watt Wallis |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Daking Avenue Boxford Sudbury Suffolk CO10 5QA |
Secretary Name | Mr Philip Taverner Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Daking Avenue Boxford Suffolk CO10 5QA |
Director Name | Mr Philip Taverner Wallis |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(1 year, 10 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 01 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Daking Avenue Boxford Suffolk CO10 5QA |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | brit-sec.com |
---|
Registered Address | Lawley House Butt Road Colchester Essex CO3 3DG |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
Address Matches | Over 20 other UK companies use this postal address |
80 at £1 | Philip Taverner Wallis 80.00% Ordinary |
---|---|
20 at £1 | Mrs Gaynor Watt Wallis 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,106 |
Cash | £18,398 |
Current Liabilities | £15,641 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
21 October 2021 | Delivered on: 25 October 2021 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|
13 February 2024 | Resolutions
|
---|---|
12 February 2024 | Unaudited abridged accounts made up to 31 December 2023 (8 pages) |
12 February 2024 | Confirmation statement made on 7 February 2024 with updates (5 pages) |
7 February 2024 | Statement of capital following an allotment of shares on 18 December 2023
|
14 December 2023 | Cessation of Philip Wallis as a person with significant control on 21 June 2021 (1 page) |
14 December 2023 | Notification of Jonathan Neill as a person with significant control on 9 December 2020 (2 pages) |
4 December 2023 | Confirmation statement made on 2 December 2023 with updates (5 pages) |
27 November 2023 | Notification of Philip Lawrence as a person with significant control on 15 December 2022 (2 pages) |
29 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
20 March 2023 | Resolutions
|
15 March 2023 | Statement of capital following an allotment of shares on 21 December 2022
|
15 March 2023 | Statement of capital following an allotment of shares on 21 December 2022
|
25 January 2023 | Resolutions
|
25 January 2023 | Resolutions
|
25 January 2023 | Memorandum and Articles of Association (16 pages) |
25 January 2023 | Statement of capital following an allotment of shares on 15 December 2022
|
25 January 2023 | Resolutions
|
13 January 2023 | Statement of capital following an allotment of shares on 15 December 2022
|
2 December 2022 | Confirmation statement made on 2 December 2022 with updates (4 pages) |
9 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
6 December 2021 | Confirmation statement made on 2 December 2021 with updates (5 pages) |
25 October 2021 | Registration of charge 049816770001, created on 21 October 2021 (23 pages) |
28 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
23 August 2021 | Appointment of Mr Jonathan Neill as a director on 1 August 2021 (2 pages) |
23 August 2021 | Appointment of Mr Amin Sadrudin Dedhar as a director on 1 August 2021 (2 pages) |
23 August 2021 | Director's details changed for Mr Amin Sadrudin Dedhar on 1 August 2021 (2 pages) |
23 August 2021 | Director's details changed for Mr Jonathan Neill on 10 August 2021 (2 pages) |
19 August 2021 | Termination of appointment of Philip Taverner Wallis as a director on 1 August 2021 (1 page) |
3 March 2021 | Change of name notice (2 pages) |
3 March 2021 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
3 March 2021 | Resolutions
|
5 February 2021 | Amended micro company accounts made up to 31 March 2020 (4 pages) |
8 January 2021 | Confirmation statement made on 2 December 2020 with updates (5 pages) |
7 January 2021 | Appointment of Mr Philip Lawrence as a director on 9 December 2020 (2 pages) |
7 January 2021 | Termination of appointment of Philip Taverner Wallis as a secretary on 9 December 2020 (1 page) |
7 January 2021 | Registered office address changed from Middleborough House 16 Middleborough Colchester Essex CO1 1QT to Lawley House Butt Road Colchester Essex CO3 3DG on 7 January 2021 (1 page) |
7 January 2021 | Termination of appointment of Gaynor Bridget Watt Wallis as a director on 9 December 2020 (1 page) |
25 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
30 June 2020 | Statement of capital following an allotment of shares on 27 March 2020
|
30 June 2020 | Resolutions
|
3 February 2020 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
20 December 2018 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
10 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
11 January 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
22 March 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 February 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
23 February 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
23 February 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 February 2010 | Director's details changed for Philip Taverner Wallis on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Gaynor Bridget Watt Wallis on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Gaynor Bridget Watt Wallis on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Philip Taverner Wallis on 15 February 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 May 2009 | Return made up to 02/12/08; full list of members (4 pages) |
28 May 2009 | Return made up to 02/12/08; full list of members (4 pages) |
11 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 November 2008 | Return made up to 02/12/07; full list of members (4 pages) |
28 November 2008 | Return made up to 02/12/07; full list of members (4 pages) |
11 April 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
11 April 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
25 January 2007 | Return made up to 02/12/06; full list of members (7 pages) |
25 January 2007 | Return made up to 02/12/06; full list of members (7 pages) |
20 January 2006 | Return made up to 02/12/05; full list of members (7 pages) |
20 January 2006 | Return made up to 02/12/05; full list of members (7 pages) |
27 October 2005 | Ad 01/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | Ad 01/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 January 2005 | Return made up to 02/12/04; full list of members (6 pages) |
5 January 2005 | Return made up to 02/12/04; full list of members (6 pages) |
18 May 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
18 May 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
26 March 2004 | Secretary resigned (1 page) |
26 March 2004 | Registered office changed on 26/03/04 from: 16 churchill way cardiff CF10 2DX (1 page) |
26 March 2004 | Registered office changed on 26/03/04 from: 16 churchill way cardiff CF10 2DX (1 page) |
26 March 2004 | Secretary resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | New director appointed (2 pages) |
26 March 2004 | New secretary appointed (2 pages) |
26 March 2004 | New secretary appointed (2 pages) |
26 March 2004 | New director appointed (2 pages) |
24 March 2004 | Company name changed chang an chinese medical centre LIMITED\certificate issued on 24/03/04 (2 pages) |
24 March 2004 | Company name changed chang an chinese medical centre LIMITED\certificate issued on 24/03/04 (2 pages) |
2 December 2003 | Incorporation (12 pages) |
2 December 2003 | Incorporation (12 pages) |