Brentwood
Essex
CM14 4YH
Director Name | Mr John Wilfred Ernest Kerslake |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2008(4 years, 6 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Crescent Drive Shenfield Brentwood Essex CM15 8DS |
Director Name | Mr Philip Michael Cadman |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2010(6 years, 4 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
Director Name | Mr Philip Lewis Thomas |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2016(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Commercial Development Manager |
Country of Residence | England |
Correspondence Address | Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
Director Name | Alan Hoggett |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Danesfield Herington Grove Hutton Brentwood Essex CM13 2NW |
Director Name | Mr Warren James Smyth |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(same day as company formation) |
Role | Leisure Manager |
Country of Residence | United Kingdom |
Correspondence Address | 32 Birdbush Avenue Saffron Walden Essex CB11 4DJ |
Director Name | Mr Robert George Townsend |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 29 Tylers Avenue Billericay Essex CM12 0RA |
Secretary Name | Michael Lightowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Barns Farm Old Barns Lane Blackmore Essex CM4 0PY |
Director Name | Mr Simon Donnell Hughes |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2004(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 3 months (resigned 19 November 2013) |
Role | Chairman Interim Management Co |
Country of Residence | United Kingdom |
Correspondence Address | Rosebank 36 Chelmsford Road Shenfield Brentwood Essex CM15 8RJ |
Director Name | John Mass |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 1 day (resigned 12 August 2004) |
Role | Chartered Surveyor |
Correspondence Address | The Meadows Mountnessing Road Blackmore Essex CM4 0NX |
Secretary Name | Mr Mathew James Howes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(3 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Queens Road Brentwood Essex CM14 4HE |
Website | brentwood-centre.co.uk |
---|---|
Telephone | 01277 215151 |
Telephone region | Brentwood |
Registered Address | Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
1 at £1 | Trustees Of Brentwood Leisure Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£158,041 |
Cash | £10,804 |
Current Liabilities | £28,289 |
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 27 June 2020 (3 years, 9 months ago) |
---|---|
Next Return Due | 11 July 2021 (overdue) |
3 February 2017 | Delivered on: 8 February 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
30 November 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
---|---|
30 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
8 February 2017 | Registration of charge 051356760001, created on 3 February 2017 (6 pages) |
30 September 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
27 May 2016 | Appointment of Mr Philip Lewis Thomas as a director on 1 April 2016 (2 pages) |
27 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
15 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
1 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
23 September 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
2 June 2014 | Termination of appointment of Robert Townsend as a director (1 page) |
2 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
4 December 2013 | Termination of appointment of Simon Hughes as a director (1 page) |
29 October 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
24 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (7 pages) |
26 October 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
28 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (7 pages) |
28 May 2012 | Director's details changed for Mr Roger Davinson on 28 May 2012 (2 pages) |
29 March 2012 | Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
1 July 2011 | Full accounts made up to 30 September 2010 (13 pages) |
20 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (7 pages) |
2 February 2011 | Appointment of Mr Philip Michael Cadman as a director (2 pages) |
1 July 2010 | Full accounts made up to 30 September 2009 (13 pages) |
28 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Termination of appointment of Michael Lightowler as a secretary (1 page) |
28 May 2010 | Director's details changed for Mr Roger Davinson on 18 January 2010 (2 pages) |
2 August 2009 | Full accounts made up to 30 September 2008 (13 pages) |
28 May 2009 | Director's change of particulars / roger davidson / 01/05/2009 (2 pages) |
28 May 2009 | Return made up to 24/05/09; full list of members (4 pages) |
20 February 2009 | Director appointed mr john wilfred ernest kerslake (1 page) |
9 October 2008 | Appointment terminated director alan hoggett (1 page) |
22 September 2008 | Appointment terminated secretary matthew howes (1 page) |
1 September 2008 | Full accounts made up to 30 September 2007 (13 pages) |
22 July 2008 | Return made up to 24/05/08; no change of members (8 pages) |
13 December 2007 | New director appointed (2 pages) |
6 December 2007 | Director resigned (1 page) |
15 October 2007 | New secretary appointed (1 page) |
15 October 2007 | Secretary resigned (1 page) |
3 August 2007 | Full accounts made up to 30 September 2006 (13 pages) |
28 July 2007 | Return made up to 24/05/07; full list of members (8 pages) |
5 September 2006 | Full accounts made up to 30 September 2005 (15 pages) |
28 June 2006 | Registered office changed on 28/06/06 from: c/o wortley byers cathedral place brentwood essex CM14 4ES (1 page) |
5 June 2006 | Return made up to 24/05/06; full list of members (8 pages) |
3 October 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
6 July 2005 | Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page) |
14 June 2005 | Return made up to 24/05/05; full list of members
|
20 August 2004 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
20 August 2004 | New director appointed (2 pages) |
19 August 2004 | New director appointed (2 pages) |
24 May 2004 | Incorporation (19 pages) |