Upminster
Essex
RM14 3NU
Director Name | James Anthony Burridge |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 640 Rayleigh Road Hutton Brentwood Essex CM13 1SJ |
Secretary Name | Joan Margarete Carver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Franks Farm St Marys Lane Upminster Essex RM14 3NU |
Secretary Name | John William Carver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(5 years, 3 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 18 January 2022) |
Role | Company Director |
Correspondence Address | Franks Farm St. Marys Lane Upminster Essex RM14 3NU |
Director Name | C & P Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2004(same day as company formation) |
Correspondence Address | 4 Aztec Row Berners Road London N1 0PW |
Secretary Name | C & P Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2004(same day as company formation) |
Correspondence Address | 4 Aztec Row Berners Road London N1 0PW |
Registered Address | 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 200 other UK companies use this postal address |
750 at £1 | Ingatestone Developments LTD 75.00% Ordinary A |
---|---|
250 at £1 | Ingatestone Developments LTD 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£27,199 |
Current Liabilities | £157,310 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 19 March 2023 (1 year ago) |
---|---|
Next Return Due | 2 April 2024 (3 days from now) |
1 April 2020 | Confirmation statement made on 19 March 2020 with updates (5 pages) |
---|---|
25 March 2020 | Accounts for a dormant company made up to 30 June 2019 (4 pages) |
7 October 2019 | Previous accounting period extended from 31 March 2019 to 30 June 2019 (1 page) |
2 April 2019 | Confirmation statement made on 19 March 2019 with updates (5 pages) |
18 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
22 March 2018 | Confirmation statement made on 19 March 2018 with updates (5 pages) |
20 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
18 April 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
4 May 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
7 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
7 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
27 October 2015 | Registered office address changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 27 October 2015 (1 page) |
27 October 2015 | Registered office address changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 27 October 2015 (1 page) |
17 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
7 April 2015 | Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 7 April 2015 (1 page) |
27 March 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 January 2014 | Registered office address changed from 4 Aztec Row Berners Road London N1 0PW on 23 January 2014 (1 page) |
23 January 2014 | Registered office address changed from 4 Aztec Row Berners Road London N1 0PW on 23 January 2014 (1 page) |
15 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
6 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
6 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
22 May 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
28 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
10 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
1 February 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
25 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (7 pages) |
25 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (7 pages) |
25 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
25 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
18 January 2010 | Resolutions
|
18 January 2010 | Resolutions
|
7 January 2010 | Director's details changed for Joan Carver on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Joan Carver on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Joan Carver on 1 October 2009 (2 pages) |
22 September 2009 | Secretary appointed john william carver (2 pages) |
22 September 2009 | Secretary appointed john william carver (2 pages) |
16 September 2009 | Appointment terminated secretary joan carver (1 page) |
16 September 2009 | Appointment terminated secretary joan carver (1 page) |
16 September 2009 | Appointment terminated director james burridge (1 page) |
16 September 2009 | Appointment terminated director james burridge (1 page) |
30 March 2009 | Return made up to 19/03/09; full list of members (5 pages) |
30 March 2009 | Return made up to 19/03/09; full list of members (5 pages) |
2 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
2 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
27 March 2008 | Return made up to 19/03/08; full list of members (5 pages) |
27 March 2008 | Return made up to 19/03/08; full list of members (5 pages) |
27 November 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
27 November 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
23 April 2007 | Return made up to 19/03/07; full list of members (4 pages) |
23 April 2007 | Return made up to 19/03/07; full list of members (4 pages) |
5 December 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
5 December 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
19 May 2006 | Return made up to 19/03/06; full list of members (7 pages) |
19 May 2006 | Return made up to 19/03/06; full list of members (7 pages) |
12 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
12 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
5 April 2005 | Return made up to 19/03/05; full list of members (7 pages) |
5 April 2005 | Return made up to 19/03/05; full list of members (7 pages) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | Secretary resigned (1 page) |
24 February 2005 | Secretary resigned (1 page) |
22 April 2004 | New director appointed (3 pages) |
22 April 2004 | Ad 19/03/04--------- £ si 250@1=250 £ ic 1/251 (3 pages) |
22 April 2004 | New director appointed (3 pages) |
22 April 2004 | Ad 19/03/04--------- £ si 250@1=250 £ ic 1/251 (3 pages) |
22 April 2004 | Resolutions
|
22 April 2004 | Ad 19/03/04--------- £ si 749@1=749 £ ic 251/1000 (2 pages) |
22 April 2004 | New secretary appointed;new director appointed (3 pages) |
22 April 2004 | Ad 19/03/04--------- £ si 749@1=749 £ ic 251/1000 (2 pages) |
22 April 2004 | New secretary appointed;new director appointed (3 pages) |
22 April 2004 | Resolutions
|
19 March 2004 | Incorporation (23 pages) |
19 March 2004 | Incorporation (23 pages) |