Silks Way
Braintree
Essex
CM7 3GB
Director Name | Glen Oddy |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2004(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
Secretary Name | Glen Oddy |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 October 2004(same day as company formation) |
Role | Project Manager |
Correspondence Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | red100.co.uk |
---|---|
Telephone | 020 33272900 |
Telephone region | London |
Registered Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Address Matches | Over 400 other UK companies use this postal address |
500 at £1 | Mr Glen Oddy 50.00% Ordinary A |
---|---|
500 at £1 | Mr Stephen Spencer Phillips 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £251,690 |
Cash | £75,347 |
Current Liabilities | £116,834 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 26 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 3 weeks from now) |
17 November 2020 | Confirmation statement made on 26 October 2020 with updates (5 pages) |
---|---|
5 February 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
28 October 2019 | Confirmation statement made on 26 October 2019 with updates (5 pages) |
30 April 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
7 January 2019 | Confirmation statement made on 26 October 2018 with updates (5 pages) |
18 May 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
30 October 2017 | Confirmation statement made on 26 October 2017 with updates (5 pages) |
30 October 2017 | Confirmation statement made on 26 October 2017 with updates (5 pages) |
9 October 2017 | Director's details changed for Glen Oddy on 9 October 2017 (2 pages) |
9 October 2017 | Director's details changed for Glen Oddy on 9 October 2017 (2 pages) |
16 March 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
16 March 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
3 November 2016 | Confirmation statement made on 26 October 2016 with updates (7 pages) |
3 November 2016 | Confirmation statement made on 26 October 2016 with updates (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
27 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
15 April 2015 | Director's details changed for Stephen Spencer Phillips on 15 April 2015 (2 pages) |
15 April 2015 | Secretary's details changed for Glen Oddy on 15 April 2015 (1 page) |
15 April 2015 | Secretary's details changed for Glen Oddy on 15 April 2015 (1 page) |
15 April 2015 | Director's details changed for Glen Oddy on 15 April 2015 (2 pages) |
15 April 2015 | Director's details changed for Stephen Spencer Phillips on 15 April 2015 (2 pages) |
15 April 2015 | Director's details changed for Glen Oddy on 15 April 2015 (2 pages) |
28 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
30 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
5 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
27 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (6 pages) |
27 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (9 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (9 pages) |
6 December 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (6 pages) |
6 December 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (6 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
27 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (6 pages) |
27 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (6 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
28 June 2010 | Secretary's details changed for Oddy Glen on 28 June 2010 (1 page) |
28 June 2010 | Director's details changed for Oddy Glen on 28 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Oddy Glen on 28 June 2010 (2 pages) |
28 June 2010 | Secretary's details changed for Oddy Glen on 28 June 2010 (1 page) |
6 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (6 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
13 November 2008 | Return made up to 26/10/08; full list of members (4 pages) |
13 November 2008 | Return made up to 26/10/08; full list of members (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
2 November 2007 | Return made up to 26/10/07; full list of members (3 pages) |
2 November 2007 | Return made up to 26/10/07; full list of members (3 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
1 December 2006 | Return made up to 26/10/06; full list of members (7 pages) |
1 December 2006 | Return made up to 26/10/06; full list of members (7 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
24 November 2005 | Return made up to 26/10/05; full list of members (7 pages) |
24 November 2005 | Return made up to 26/10/05; full list of members (7 pages) |
29 November 2004 | Ad 08/11/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
29 November 2004 | Ad 08/11/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
3 November 2004 | Registered office changed on 03/11/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
3 November 2004 | New secretary appointed;new director appointed (2 pages) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Secretary resigned (1 page) |
3 November 2004 | Secretary resigned (1 page) |
3 November 2004 | New secretary appointed;new director appointed (2 pages) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Registered office changed on 03/11/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
3 November 2004 | New director appointed (2 pages) |
3 November 2004 | New director appointed (2 pages) |
26 October 2004 | Incorporation (30 pages) |
26 October 2004 | Incorporation (30 pages) |