Langford
Near Maldon
Essex
CM9 4SY
Secretary Name | Miss Stephanie Anne Green |
---|---|
Status | Current |
Appointed | 27 March 2008(4 years, 2 months after company formation) |
Appointment Duration | 16 years |
Role | Secretary |
Correspondence Address | Cary & Company Howells Farm Offices Maypole Road Langford Near Maldon Essex CM9 4SY |
Director Name | Mrs Stephanie Anne Green |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2013(9 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mill House Broad Road Wickham St. Paul Halstead CO9 2PG |
Director Name | Julie Ann Porter |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(1 week after company formation) |
Appointment Duration | 7 months (resigned 06 September 2004) |
Role | Company Director |
Correspondence Address | 5 Mannering Gardens Westcliff On Sea Essex SS0 0BG |
Secretary Name | Richard John Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 July 2006) |
Role | Secretary |
Correspondence Address | 5 Mannering Gardens Westcliff On Sea Essex SS0 0BG |
Director Name | Richard John Porter |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2004(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 March 2006) |
Role | Blind Retailer |
Correspondence Address | 5 Mannering Gardens Westcliff On Sea Essex SS0 0BG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2004(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 | 26 January 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Helen Nicolas Accounting Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2006(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 March 2008) |
Correspondence Address | Woodgate House 2-8 Games Road Cockfosters Barnet Hertfordshire EN4 9HN |
Website | bridgewaterblinds.co.uk |
---|---|
Telephone | 020 89209534 |
Telephone region | London |
Registered Address | 55 Rectory Grove Leigh-On-Sea Essex SS9 2HA |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 300 other UK companies use this postal address |
51 at £1 | Gary Michael Green 50.50% Ordinary |
---|---|
49 at £1 | Stephanie Metcalfe 48.51% Ordinary |
1 at £1 | B.a. Green 0.99% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £76,860 |
Cash | £95,533 |
Current Liabilities | £127,419 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 2 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 16 March 2025 (11 months, 3 weeks from now) |
7 October 2020 | Registered office address changed from Cary & Company Howells Farm Offices Maypole Road Langford Near Maldon Essex CM9 4SY to Mill House Broad Road Wickham St. Paul Halstead CO9 2PG on 7 October 2020 (1 page) |
---|---|
4 June 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
21 April 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
4 April 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
8 March 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
12 April 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
8 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
23 March 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
23 March 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
21 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
23 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Director's details changed for Miss Stephanie Anne Metcalfe on 23 March 2016 (2 pages) |
23 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Secretary's details changed for Miss Stephanie Anne Metcalfe on 23 March 2016 (1 page) |
23 March 2016 | Secretary's details changed for Miss Stephanie Anne Metcalfe on 23 March 2016 (1 page) |
23 March 2016 | Director's details changed for Miss Stephanie Anne Metcalfe on 23 March 2016 (2 pages) |
6 October 2015 | Current accounting period extended from 30 September 2015 to 31 October 2015 (1 page) |
6 October 2015 | Current accounting period extended from 30 September 2015 to 31 October 2015 (1 page) |
29 April 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
29 April 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
2 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
9 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Director's details changed for Mr Gary Michael Green on 9 February 2015 (2 pages) |
9 February 2015 | Secretary's details changed for Miss Stephanie Anne Metcalfe on 9 February 2015 (1 page) |
9 February 2015 | Director's details changed for Miss Stephanie Anne Metcalfe on 9 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Miss Stephanie Anne Metcalfe on 9 February 2015 (2 pages) |
9 February 2015 | Secretary's details changed for Miss Stephanie Anne Metcalfe on 9 February 2015 (1 page) |
9 February 2015 | Secretary's details changed for Miss Stephanie Anne Metcalfe on 9 February 2015 (1 page) |
9 February 2015 | Secretary's details changed for Miss Stephanie Anne Metcalfe on 9 February 2015 (1 page) |
9 February 2015 | Director's details changed for Mr Gary Michael Green on 9 February 2015 (2 pages) |
9 February 2015 | Secretary's details changed for Miss Stephanie Anne Metcalfe on 9 February 2015 (1 page) |
9 February 2015 | Director's details changed for Miss Stephanie Anne Metcalfe on 9 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Mr Gary Michael Green on 9 February 2015 (2 pages) |
9 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Secretary's details changed for Miss Stephanie Anne Metcalfe on 9 February 2015 (1 page) |
15 October 2014 | Director's details changed for Miss Stephanie Anne Metcalfe on 15 October 2014 (2 pages) |
15 October 2014 | Director's details changed for Mr Gary Michael Green on 15 October 2014 (2 pages) |
15 October 2014 | Director's details changed for Mr Gary Michael Green on 15 October 2014 (2 pages) |
15 October 2014 | Director's details changed for Miss Stephanie Anne Metcalfe on 15 October 2014 (2 pages) |
18 June 2014 | Appointment of Miss Stephanie Anne Metcalfe as a director (2 pages) |
18 June 2014 | Appointment of Miss Stephanie Anne Metcalfe as a director (2 pages) |
18 June 2014 | Appointment of Miss Stephanie Anne Metcalfe as a director (2 pages) |
18 June 2014 | Appointment of Miss Stephanie Anne Metcalfe as a director (2 pages) |
11 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
11 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
24 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
31 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
31 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
5 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
27 November 2012 | Registered office address changed from 1 Tintern Mews Off Tintern Avenue Westcliff on Sea Essex SS0 9QJ United Kingdom on 27 November 2012 (2 pages) |
27 November 2012 | Registered office address changed from 1 Tintern Mews Off Tintern Avenue Westcliff on Sea Essex SS0 9QJ United Kingdom on 27 November 2012 (2 pages) |
12 October 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
12 October 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
6 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
23 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
2 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
27 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Secretary's details changed for Miss Stephanie Anne Metcalfe on 31 January 2011 (1 page) |
7 April 2011 | Secretary's details changed for Miss Stephanie Anne Metcalfe on 31 January 2011 (1 page) |
7 April 2011 | Director's details changed for Mr Gary Michael Green on 31 January 2011 (2 pages) |
7 April 2011 | Director's details changed for Mr Gary Michael Green on 31 January 2011 (2 pages) |
31 December 2010 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
31 December 2010 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
2 March 2010 | Registered office address changed from 1 Tintern Mews Tintern Avenue Westcliff-on-Sea Essex SS0 9QJ on 2 March 2010 (1 page) |
2 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Registered office address changed from 1 Tintern Mews Tintern Avenue Westcliff-on-Sea Essex SS0 9QJ on 2 March 2010 (1 page) |
2 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Registered office address changed from 1 Tintern Mews Tintern Avenue Westcliff-on-Sea Essex SS0 9QJ on 2 March 2010 (1 page) |
1 March 2010 | Director's details changed for Mr Gary Michael Green on 26 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Gary Michael Green on 26 January 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 April 2009 | Secretary's change of particulars / stephanie metcalfe / 01/03/2009 (1 page) |
14 April 2009 | Director's change of particulars / gary green / 01/03/2009 (1 page) |
14 April 2009 | Return made up to 26/01/09; full list of members (3 pages) |
14 April 2009 | Return made up to 26/01/09; full list of members (3 pages) |
14 April 2009 | Secretary's change of particulars / stephanie metcalfe / 01/03/2009 (1 page) |
14 April 2009 | Director's change of particulars / gary green / 01/03/2009 (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from thamesgate business centre cornerstone accountancy 37 victoria avenue southend on sea essex SS2 6DF (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from thamesgate business centre cornerstone accountancy 37 victoria avenue southend on sea essex SS2 6DF (1 page) |
4 August 2008 | Return made up to 26/01/08; full list of members (3 pages) |
4 August 2008 | Registered office changed on 04/08/2008 from thamesgate business centre suite 17-18 thamesgate house victoria avenue, southend on sea essex SS2 6DF (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from thamesgate business centre suite 17-18 thamesgate house victoria avenue, southend on sea essex SS2 6DF (1 page) |
4 August 2008 | Return made up to 26/01/08; full list of members (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
27 March 2008 | Secretary appointed miss stephanie anne metcalfe (1 page) |
27 March 2008 | Secretary appointed miss stephanie anne metcalfe (1 page) |
27 March 2008 | Appointment terminated secretary helen nicolas accounting solutions LTD (1 page) |
27 March 2008 | Director's change of particulars / gary green / 27/03/2008 (2 pages) |
27 March 2008 | Director's change of particulars / gary green / 27/03/2008 (2 pages) |
27 March 2008 | Appointment terminated secretary helen nicolas accounting solutions LTD (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: woodgate house 2-8 games road cockfosters barnet hertfordshire EN4 9HN (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: woodgate house 2-8 games road cockfosters barnet hertfordshire EN4 9HN (1 page) |
16 February 2007 | Return made up to 26/01/07; full list of members (2 pages) |
16 February 2007 | Return made up to 26/01/07; full list of members (2 pages) |
14 February 2007 | Director's particulars changed (1 page) |
14 February 2007 | Director's particulars changed (1 page) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 July 2006 | Registered office changed on 27/07/06 from: spec house, 83 elm road leigh- on- sea essex SS9 1SP (1 page) |
27 July 2006 | New secretary appointed (1 page) |
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | Ad 01/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 July 2006 | Ad 01/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 July 2006 | New secretary appointed (1 page) |
27 July 2006 | Registered office changed on 27/07/06 from: spec house, 83 elm road leigh- on- sea essex SS9 1SP (1 page) |
27 July 2006 | Secretary resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
2 February 2006 | Return made up to 26/01/06; full list of members (7 pages) |
2 February 2006 | Return made up to 26/01/06; full list of members (7 pages) |
11 March 2005 | Return made up to 26/01/05; full list of members (7 pages) |
11 March 2005 | Return made up to 26/01/05; full list of members (7 pages) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | New director appointed (2 pages) |
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | New secretary appointed (2 pages) |
24 February 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
24 February 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | New secretary appointed (2 pages) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Secretary resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Secretary resigned (1 page) |
26 January 2004 | Incorporation (9 pages) |
26 January 2004 | Incorporation (9 pages) |