Burnham-On-Crouch
CM0 8AG
Director Name | Mrs Christina Bertorelli |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2004(1 day after company formation) |
Appointment Duration | 14 years, 6 months (resigned 14 May 2019) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Pinners Close Burnham-On-Crouch Essex CM0 8QH |
Director Name | Miss Domenica Ashaya Lindsey |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 June 2006) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 10 Pinners Close Burnham-On-Crouch Essex CM0 8QH |
Secretary Name | Miss Domenica Ashaya Lindsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 February 2008) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 10 Pinners Close Burnham-On-Crouch Essex CM0 8QH |
Director Name | Peter Luigi Michael Bertorelli |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 August 2010) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 215 Warwick Road Rayleigh Essex SS6 8UJ |
Secretary Name | Mrs Christina Bertorelli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2008(3 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 14 May 2019) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Pinners Close Burnham-On-Crouch Essex CM0 8QH |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2004(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2004(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Registered Address | 49 High Street Burnham-On-Crouch CM0 8AG |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Burnham-on-Crouch |
Ward | Burnham-on-Crouch South |
Built Up Area | Burnham-on-Crouch |
Address Matches | Over 80 other UK companies use this postal address |
60 at £1 | Christina Lindsey 60.00% Ordinary |
---|---|
40 at £1 | Jon-paul Luigi Bertorelli Lindsey 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£30,018 |
Cash | £16,383 |
Current Liabilities | £106,365 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 6 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (6 months, 3 weeks from now) |
4 March 2021 | Notification of Dominica Ashaya Halliwell as a person with significant control on 13 February 2021 (2 pages) |
---|---|
4 March 2021 | Cessation of Christina Bertorelli (Deceased) as a person with significant control on 13 February 2021 (1 page) |
6 October 2020 | Confirmation statement made on 6 October 2020 with updates (4 pages) |
17 September 2020 | Micro company accounts made up to 30 November 2019 (5 pages) |
7 July 2020 | Director's details changed for Mr Jon-Paul Bertorelli Lindsey on 1 July 2020 (2 pages) |
6 July 2020 | Director's details changed for Mr Jon Paul Lindsey on 1 July 2020 (2 pages) |
3 July 2020 | Change of details for Mr Jon Paul Lindsey as a person with significant control on 1 July 2020 (2 pages) |
25 November 2019 | Change of details for Mrs Christina Bertorelli as a person with significant control on 14 May 2019 (2 pages) |
22 November 2019 | Confirmation statement made on 8 November 2019 with updates (4 pages) |
2 August 2019 | Micro company accounts made up to 30 November 2018 (5 pages) |
23 May 2019 | Termination of appointment of Christina Bertorelli as a director on 14 May 2019 (1 page) |
23 May 2019 | Termination of appointment of Christina Bertorelli as a secretary on 14 May 2019 (1 page) |
14 November 2018 | Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB United Kingdom to 49 High Street Burnham-on-Crouch CM0 8AG on 14 November 2018 (1 page) |
14 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
11 May 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
5 December 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
5 December 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
4 August 2017 | Total exemption full accounts made up to 30 November 2016 (7 pages) |
4 August 2017 | Total exemption full accounts made up to 30 November 2016 (7 pages) |
14 December 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
14 December 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
10 October 2016 | Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham on Crouch Essex CM0 8BL to 75 Springfield Road Chelmsford Essex CM2 6JB on 10 October 2016 (1 page) |
10 October 2016 | Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham on Crouch Essex CM0 8BL to 75 Springfield Road Chelmsford Essex CM2 6JB on 10 October 2016 (1 page) |
17 June 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
21 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
30 October 2015 | Director's details changed for Mr Jon Paul Bertorelli Lindsey on 30 October 2015 (2 pages) |
30 October 2015 | Director's details changed for Mr Jon Paul Bertorelli Lindsey on 30 October 2015 (2 pages) |
19 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
19 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
11 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
10 January 2014 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
31 August 2013 | Total exemption small company accounts made up to 30 November 2012 (13 pages) |
31 August 2013 | Total exemption small company accounts made up to 30 November 2012 (13 pages) |
30 January 2013 | Annual return made up to 10 November 2012 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 10 November 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
12 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
6 May 2011 | Termination of appointment of Peter Bertorelli as a director (1 page) |
6 May 2011 | Termination of appointment of Peter Bertorelli as a director (1 page) |
31 January 2011 | Annual return made up to 10 November 2010 with a full list of shareholders (7 pages) |
31 January 2011 | Annual return made up to 10 November 2010 with a full list of shareholders (7 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
2 December 2009 | Director's details changed for Jon Paul Bertorelli Lindsey on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Jon Paul Bertorelli Lindsey on 1 October 2009 (2 pages) |
2 December 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Director's details changed for Christina Bertorelli on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Christina Bertorelli on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Jon Paul Bertorelli Lindsey on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Christina Bertorelli on 1 October 2009 (2 pages) |
2 December 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (5 pages) |
14 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
14 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
5 January 2009 | Location of register of members (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from 82 maldon road burnham on crouch essex CM0 8NP (1 page) |
5 January 2009 | Location of register of members (1 page) |
5 January 2009 | Location of debenture register (1 page) |
5 January 2009 | Return made up to 10/11/08; full list of members (4 pages) |
5 January 2009 | Location of debenture register (1 page) |
5 January 2009 | Return made up to 10/11/08; full list of members (4 pages) |
5 January 2009 | Registered office changed on 05/01/2009 from 82 maldon road burnham on crouch essex CM0 8NP (1 page) |
10 March 2008 | Secretary appointed christina bertorelli (1 page) |
10 March 2008 | Secretary appointed christina bertorelli (1 page) |
5 March 2008 | Appointment terminated secretary dominica lindsey (1 page) |
5 March 2008 | Appointment terminated secretary dominica lindsey (1 page) |
26 February 2008 | Total exemption full accounts made up to 30 November 2007 (11 pages) |
26 February 2008 | Total exemption full accounts made up to 30 November 2007 (11 pages) |
8 February 2008 | Return made up to 10/11/07; full list of members (3 pages) |
8 February 2008 | Return made up to 10/11/07; full list of members (3 pages) |
7 March 2007 | Total exemption full accounts made up to 30 November 2006 (11 pages) |
7 March 2007 | Total exemption full accounts made up to 30 November 2006 (11 pages) |
19 February 2007 | Return made up to 10/11/06; full list of members (3 pages) |
19 February 2007 | Return made up to 10/11/06; full list of members (3 pages) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
7 April 2006 | Total exemption full accounts made up to 30 November 2005 (10 pages) |
7 April 2006 | Total exemption full accounts made up to 30 November 2005 (10 pages) |
15 November 2005 | Return made up to 10/11/05; full list of members (3 pages) |
15 November 2005 | Director's particulars changed (1 page) |
15 November 2005 | Director's particulars changed (1 page) |
15 November 2005 | Director's particulars changed (1 page) |
15 November 2005 | Director's particulars changed (1 page) |
15 November 2005 | Return made up to 10/11/05; full list of members (3 pages) |
15 November 2005 | Director's particulars changed (1 page) |
15 November 2005 | Director's particulars changed (1 page) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | New director appointed (2 pages) |
7 February 2005 | New secretary appointed;new director appointed (2 pages) |
7 February 2005 | New secretary appointed;new director appointed (2 pages) |
31 January 2005 | New director appointed (2 pages) |
31 January 2005 | New director appointed (2 pages) |
17 December 2004 | New director appointed (2 pages) |
17 December 2004 | New director appointed (2 pages) |
17 December 2004 | Ad 11/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 December 2004 | Ad 11/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | Secretary resigned (1 page) |
23 November 2004 | Secretary resigned (1 page) |
10 November 2004 | Incorporation (10 pages) |
10 November 2004 | Incorporation (10 pages) |