Brentwood
Essex
CM14 5WB
Secretary Name | Brentwood Secretaries Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2016(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months |
Correspondence Address | 101a Crow Green Road Pilgrims Hatch Brentwood CM15 9RP |
Director Name | Mr Mark Abernethie |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2013(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 April 2017) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 101a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP |
Secretary Name | St Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2004(same day as company formation) |
Correspondence Address | C/O Ashfields-Chartered Cert. Accnts International House, Cray Avenue Orpington Kent BR5 3RS |
Secretary Name | Frontleader Investments Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 November 2016) |
Correspondence Address | 101 Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP |
Website | odusuk.com |
---|---|
Email address | [email protected] |
Telephone | 0131 8951308 |
Telephone region | Edinburgh |
Registered Address | 101a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Pilgrims Hatch |
Built Up Area | Brentwood |
Address Matches | Over 90 other UK companies use this postal address |
2k at £1 | Heeah Cho 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£96,248 |
Cash | £69,478 |
Current Liabilities | £62,261 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 6 March 2023 (1 year ago) |
---|---|
Next Return Due | 20 March 2024 (overdue) |
6 March 2023 | Confirmation statement made on 30 December 2022 with no updates (3 pages) |
---|---|
6 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
28 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (6 pages) |
27 January 2022 | Confirmation statement made on 30 December 2021 with no updates (3 pages) |
26 May 2021 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
12 January 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
3 January 2020 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
17 January 2019 | Confirmation statement made on 30 December 2018 with no updates (3 pages) |
7 March 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
13 April 2017 | Termination of appointment of Mark Abernethie as a director on 12 April 2017 (1 page) |
13 April 2017 | Termination of appointment of Mark Abernethie as a director on 12 April 2017 (1 page) |
3 February 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
10 November 2016 | Appointment of Brentwood Secretaries Ltd as a secretary on 1 November 2016 (2 pages) |
10 November 2016 | Appointment of Brentwood Secretaries Ltd as a secretary on 1 November 2016 (2 pages) |
10 November 2016 | Termination of appointment of Frontleader Investments Ltd as a secretary on 1 November 2016 (1 page) |
10 November 2016 | Termination of appointment of Frontleader Investments Ltd as a secretary on 1 November 2016 (1 page) |
2 March 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-03-02
|
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
15 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
22 September 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
28 February 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-02-28
|
19 November 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
19 November 2013 | Appointment of Mr Mark Abernethie as a director (2 pages) |
19 November 2013 | Appointment of Mr Mark Abernethie as a director (2 pages) |
8 April 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
18 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (4 pages) |
18 January 2012 | Registered office address changed from 101 Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP on 18 January 2012 (1 page) |
18 January 2012 | Registered office address changed from 101 Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP on 18 January 2012 (1 page) |
18 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (4 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
30 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (4 pages) |
30 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
19 February 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (4 pages) |
19 February 2010 | Secretary's details changed for Frontleader Investments Ltd on 19 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (4 pages) |
19 February 2010 | Secretary's details changed for Frontleader Investments Ltd on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Young Bok Cho on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Young Bok Cho on 19 February 2010 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
11 February 2009 | Return made up to 30/12/08; full list of members (3 pages) |
11 February 2009 | Return made up to 30/12/08; full list of members (3 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
18 February 2008 | Return made up to 30/12/07; full list of members (2 pages) |
18 February 2008 | Return made up to 30/12/07; full list of members (2 pages) |
26 November 2007 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
26 November 2007 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
5 February 2007 | Return made up to 30/12/06; full list of members (2 pages) |
5 February 2007 | Director's particulars changed (1 page) |
5 February 2007 | Return made up to 30/12/06; full list of members (2 pages) |
5 February 2007 | Director's particulars changed (1 page) |
14 September 2006 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
14 September 2006 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
6 February 2006 | Return made up to 30/12/05; full list of members (2 pages) |
6 February 2006 | Return made up to 30/12/05; full list of members (2 pages) |
12 December 2005 | Accounting reference date extended from 31/12/05 to 31/05/06 (1 page) |
12 December 2005 | Accounting reference date extended from 31/12/05 to 31/05/06 (1 page) |
15 July 2005 | Ad 24/06/05--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
15 July 2005 | Ad 24/06/05--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
5 July 2005 | Registered office changed on 05/07/05 from: c/o ashfields chartered cert. Accnts, international house cray avenue orpington BR5 3RS (1 page) |
5 July 2005 | New secretary appointed (2 pages) |
5 July 2005 | Secretary resigned (1 page) |
5 July 2005 | Secretary resigned (1 page) |
5 July 2005 | New secretary appointed (2 pages) |
5 July 2005 | Registered office changed on 05/07/05 from: c/o ashfields chartered cert. Accnts, international house cray avenue orpington BR5 3RS (1 page) |
30 December 2004 | Incorporation (20 pages) |
30 December 2004 | Incorporation (20 pages) |