Braintree
Essex
CM7 9AA
Secretary Name | Colin Victor Thomas Sayce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2004(5 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 June 2005) |
Role | Accountant |
Correspondence Address | 15 Witham Court Witham Essex CM8 1HG |
Director Name | Mrs Claire Michelle Rae |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2017(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mabrook House, Bocking End Braintree Essex CM7 9AA |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | Streets Financial Consulting Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2005(1 year, 1 month after company formation) |
Appointment Duration | 17 years, 3 months (resigned 30 September 2022) |
Correspondence Address | Tower House Lucy Tower Street Lincoln Lincolnshire LN1 1XW |
Registered Address | Mabrook House, Bocking End Braintree Essex CM7 9AA |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Bocking South |
Built Up Area | Braintree |
1 at £1 | Peter Anthony Rae 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
24 November 2009 | Delivered on: 10 December 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
16 August 2017 | Confirmation statement made on 16 August 2017 with updates (5 pages) |
---|---|
7 August 2017 | Appointment of Mrs Claire Michelle Rae as a director on 28 July 2017 (2 pages) |
4 August 2017 | Statement of capital following an allotment of shares on 27 July 2017
|
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
12 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
9 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
15 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
1 July 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
21 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
6 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
7 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
13 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
2 June 2010 | Director's details changed for Peter Anthony Rae on 1 March 2010 (2 pages) |
2 June 2010 | Director's details changed for Peter Anthony Rae on 1 March 2010 (2 pages) |
2 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Secretary's details changed for Streets Financial Consulting Plc on 1 January 2010 (2 pages) |
2 June 2010 | Secretary's details changed for Streets Financial Consulting Plc on 1 January 2010 (2 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
10 December 2009 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
6 July 2009 | Return made up to 10/05/09; full list of members (3 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
16 June 2008 | Return made up to 10/05/08; full list of members (3 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
17 July 2007 | Return made up to 10/05/07; full list of members (2 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
3 July 2006 | Secretary's particulars changed (1 page) |
3 July 2006 | Return made up to 10/05/06; full list of members (2 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
20 September 2005 | Accounting reference date extended from 31/05/05 to 31/08/05 (1 page) |
11 August 2005 | Secretary resigned (1 page) |
11 August 2005 | New secretary appointed (2 pages) |
29 July 2005 | Return made up to 10/05/05; full list of members (2 pages) |
17 May 2004 | New secretary appointed (1 page) |
17 May 2004 | Secretary resigned (1 page) |
10 May 2004 | Incorporation (13 pages) |
10 May 2004 | New director appointed (1 page) |
10 May 2004 | Director resigned (1 page) |