Brentwood
Essex
CM14 4HE
Director Name | Mr Nigel Philip Wray |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swan House 9 Queens Road Brentwood Essex CM14 4HE |
Secretary Name | Mr Nigel Philip Wray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swan House 9 Queens Road Brentwood Essex CM14 4HE |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | nigelwray.co.uk |
---|---|
Telephone | 01279 726702 |
Telephone region | Bishops Stortford |
Registered Address | Swan House 9 Queens Road Brentwood Essex CM14 4HE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £122 |
Cash | £28,384 |
Current Liabilities | £33,385 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
17 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
2 November 2020 | Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 2 November 2020 (1 page) |
9 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
27 August 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
4 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
14 August 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
20 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
7 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
7 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 May 2017 | Confirmation statement made on 30 March 2017 with updates (7 pages) |
5 May 2017 | Confirmation statement made on 30 March 2017 with updates (7 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 April 2016 | Secretary's details changed for Mr Nigel Philip Wray on 1 January 2016 (1 page) |
20 April 2016 | Secretary's details changed for Mr Nigel Philip Wray on 1 January 2016 (1 page) |
20 April 2016 | Director's details changed for Mrs Helen Margaret Wray on 1 January 2016 (2 pages) |
20 April 2016 | Director's details changed for Mr Nigel Philip Wray on 1 January 2016 (2 pages) |
20 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Director's details changed for Mr Nigel Philip Wray on 1 January 2016 (2 pages) |
20 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Director's details changed for Mrs Helen Margaret Wray on 1 January 2016 (2 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 May 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
16 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
18 March 2014 | Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 18 March 2014 (1 page) |
18 March 2014 | Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 18 March 2014 (1 page) |
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
13 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
25 August 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
25 August 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
20 April 2010 | Director's details changed for Mr Nigel Philip Wray on 30 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Mr Nigel Philip Wray on 30 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Helen Margaret Wray on 30 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Helen Margaret Wray on 30 March 2010 (2 pages) |
29 July 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
29 July 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
30 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
30 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
29 July 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
29 July 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
6 June 2008 | Return made up to 30/03/08; no change of members (7 pages) |
6 June 2008 | Return made up to 30/03/08; no change of members (7 pages) |
21 September 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
21 September 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
8 May 2007 | Return made up to 30/03/07; full list of members (7 pages) |
8 May 2007 | Return made up to 30/03/07; full list of members (7 pages) |
11 August 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
11 August 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
25 May 2006 | Return made up to 30/03/06; full list of members (7 pages) |
25 May 2006 | Return made up to 30/03/06; full list of members (7 pages) |
11 August 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
11 August 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
18 April 2005 | Return made up to 30/03/05; full list of members (7 pages) |
18 April 2005 | Return made up to 30/03/05; full list of members (7 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New secretary appointed;new director appointed (2 pages) |
8 April 2004 | New secretary appointed;new director appointed (2 pages) |
8 April 2004 | Registered office changed on 08/04/04 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
8 April 2004 | Secretary resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | Secretary resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Registered office changed on 08/04/04 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
30 March 2004 | Incorporation (16 pages) |
30 March 2004 | Incorporation (16 pages) |