Hillwood Grove Hutton Mount
Brentwood
Essex
CM13 2PD
Secretary Name | Richard James Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Cottis Close Basildon Essex SS16 6SQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 55 Crown Street Brentwood Essex CM14 4BD |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 200 other UK companies use this postal address |
5.1k at £1 | Michael Anthony Webb 51.00% Ordinary |
---|---|
4.9k at £1 | Aylin Webb 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £138,175 |
Cash | £3,016 |
Current Liabilities | £8,332 |
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
23 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
---|---|
10 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
16 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
6 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
23 February 2015 | Registered office address changed from 55 55 Crown Street Brentwood Essex CM14 4BD England to 55 Crown Street Brentwood Essex CM14 4BD on 23 February 2015 (1 page) |
23 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
13 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
4 June 2014 | Registered office address changed from C/O K E Jay & Co 146 High Street Billericay Essex CM12 9DF on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from C/O K E Jay & Co 146 High Street Billericay Essex CM12 9DF on 4 June 2014 (1 page) |
19 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
13 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
14 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
12 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
3 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
25 September 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
23 August 2010 | Registered office address changed from 2 Weald Road Brentwood Essex CM14 4SX on 23 August 2010 (1 page) |
25 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
25 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
2 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
8 August 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
14 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
16 January 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
10 October 2007 | Resolutions
|
10 October 2007 | £ ic 15000/10000 19/09/07 £ sr 5000@1=5000 (1 page) |
19 February 2007 | Return made up to 14/02/07; full list of members (2 pages) |
3 January 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
20 February 2006 | Return made up to 14/02/06; full list of members (2 pages) |
20 October 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
14 March 2005 | Return made up to 14/02/05; full list of members; amend (6 pages) |
25 February 2005 | Return made up to 14/02/05; full list of members (6 pages) |
14 December 2004 | Ad 31/10/04--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages) |
14 December 2004 | Accounting reference date extended from 28/02/05 to 30/04/05 (1 page) |
13 March 2004 | New secretary appointed (2 pages) |
13 March 2004 | New director appointed (2 pages) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | Secretary resigned (1 page) |
26 February 2004 | Incorporation (17 pages) |