Brentwood
Essex
CM15 8AG
Secretary Name | Vanessa Booth |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 September 2004(1 week after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Correspondence Address | The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.boothandco.co.uk/ |
---|---|
Telephone | 01277 224666 |
Telephone region | Brentwood |
Registered Address | The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood North |
Built Up Area | Brentwood |
Address Matches | Over 100 other UK companies use this postal address |
85 at £1 | Paul Booth 85.00% Ordinary |
---|---|
15 at £1 | Vanessa Booth 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £90,781 |
Cash | £62,178 |
Current Liabilities | £14,852 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (5 months, 3 weeks from now) |
11 October 2013 | Delivered on: 15 October 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
30 September 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
28 September 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
14 October 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
16 July 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
13 September 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
23 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
9 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
9 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
22 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD England to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 16 October 2014 (1 page) |
16 October 2014 | Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD England to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 16 October 2014 (1 page) |
16 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 October 2013 | Registration of charge 052369280001 (17 pages) |
15 October 2013 | Registration of charge 052369280001 (17 pages) |
29 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-29
|
29 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-29
|
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (3 pages) |
21 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (3 pages) |
12 November 2011 | Director's details changed for Paul Booth on 1 October 2011 (2 pages) |
12 November 2011 | Director's details changed for Paul Booth on 1 October 2011 (2 pages) |
12 November 2011 | Director's details changed for Paul Booth on 1 October 2011 (2 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 November 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (3 pages) |
4 November 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (3 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (3 pages) |
21 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (3 pages) |
20 September 2010 | Director's details changed for Paul Booth on 17 November 2009 (2 pages) |
20 September 2010 | Secretary's details changed for Vanessa Booth on 17 November 2009 (1 page) |
20 September 2010 | Secretary's details changed for Vanessa Booth on 17 November 2009 (1 page) |
20 September 2010 | Director's details changed for Paul Booth on 17 November 2009 (2 pages) |
1 May 2010 | Registered office address changed from C/O Booth & Co, Jubilee House the Drive Brentwood Essex CM13 3FR on 1 May 2010 (1 page) |
1 May 2010 | Registered office address changed from C/O Booth & Co, Jubilee House the Drive Brentwood Essex CM13 3FR on 1 May 2010 (1 page) |
1 May 2010 | Registered office address changed from C/O Booth & Co, Jubilee House the Drive Brentwood Essex CM13 3FR on 1 May 2010 (1 page) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 December 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (3 pages) |
30 December 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (3 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 September 2008 | Return made up to 21/09/08; full list of members (3 pages) |
26 September 2008 | Return made up to 21/09/08; full list of members (3 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
26 September 2007 | Return made up to 21/09/07; full list of members (2 pages) |
26 September 2007 | Return made up to 21/09/07; full list of members (2 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 September 2006 | Return made up to 21/09/06; full list of members (2 pages) |
26 September 2006 | Return made up to 21/09/06; full list of members (2 pages) |
11 July 2006 | Registered office changed on 11/07/06 from: 9 princes mews billericay essex CM12 0FQ (1 page) |
11 July 2006 | Registered office changed on 11/07/06 from: 9 princes mews billericay essex CM12 0FQ (1 page) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 November 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
28 November 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
6 October 2005 | Return made up to 21/09/05; full list of members (2 pages) |
6 October 2005 | Return made up to 21/09/05; full list of members (2 pages) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | New secretary appointed (2 pages) |
11 November 2004 | New secretary appointed (2 pages) |
11 November 2004 | New director appointed (2 pages) |
23 September 2004 | Director resigned (1 page) |
23 September 2004 | Secretary resigned (1 page) |
23 September 2004 | Director resigned (1 page) |
23 September 2004 | Secretary resigned (1 page) |
21 September 2004 | Incorporation (9 pages) |
21 September 2004 | Incorporation (9 pages) |