Rectory Road
Wrabness
Essex
CO11 2TX
Director Name | Mr Martin Gibbon |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2005(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 52 Maldon Road Goldhanger Maldon Essex CM9 8BG |
Director Name | Mr Paul Harry William Hayes |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2005(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 5 Great Lawn Ongar Essex CM5 0AA |
Secretary Name | Mr Martin Gibbon |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 19 years |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 52 Maldon Road Goldhanger Maldon Essex CM9 8BG |
Secretary Name | David Hugh Armour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Bryant Avenue Romford Essex RM3 0AP |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | www.balgores.org |
---|
Registered Address | 10 High Street Wickford Essex SS12 9AZ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford Castledon |
Built Up Area | Basildon |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Paul Hayes 50.00% Ordinary |
---|---|
25 at £1 | Martin Gibbon 25.00% Ordinary |
25 at £1 | Paul Austin 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £156,292 |
Cash | £95,669 |
Current Liabilities | £77,882 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
16 February 2024 | Confirmation statement made on 13 January 2024 with no updates (3 pages) |
---|---|
25 October 2023 | Registered office address changed from 1 Bryant Avenue Gallows Corner Romford Essex RM3 0AP to 10 High Street Wickford Essex SS12 9AZ on 25 October 2023 (1 page) |
4 August 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
26 January 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
5 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
6 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
10 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
17 March 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
8 November 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
20 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
23 July 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
25 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
18 June 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
29 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
20 February 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
13 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
1 December 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
1 December 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
9 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (6 pages) |
21 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (6 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (6 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 February 2010 | Director's details changed for Paul Harry William Hayes on 13 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Paul Harry William Hayes on 13 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 February 2009 | Return made up to 13/01/09; full list of members (4 pages) |
11 February 2009 | Return made up to 13/01/09; full list of members (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
14 January 2008 | Return made up to 13/01/08; full list of members (3 pages) |
14 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
14 January 2008 | Return made up to 13/01/08; full list of members (3 pages) |
15 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 February 2007 | Return made up to 13/01/07; full list of members (3 pages) |
13 February 2007 | Return made up to 13/01/07; full list of members (3 pages) |
11 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 October 2006 | New secretary appointed (1 page) |
6 October 2006 | New secretary appointed (1 page) |
5 October 2006 | Secretary resigned (1 page) |
5 October 2006 | Secretary resigned (1 page) |
27 February 2006 | Return made up to 13/01/06; full list of members (3 pages) |
27 February 2006 | Return made up to 13/01/06; full list of members (3 pages) |
2 June 2005 | Ad 16/05/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 June 2005 | Ad 16/05/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 May 2005 | New director appointed (1 page) |
23 May 2005 | New director appointed (1 page) |
19 May 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
19 May 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
10 March 2005 | New secretary appointed (2 pages) |
10 March 2005 | Registered office changed on 10/03/05 from: 1 bryant avenue gallows corner romford essex RM3 0AP (1 page) |
10 March 2005 | New secretary appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New director appointed (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: 1 bryant avenue gallows corner romford essex RM3 0AP (1 page) |
10 March 2005 | New director appointed (1 page) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Secretary resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Registered office changed on 18/01/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
18 January 2005 | Registered office changed on 18/01/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
18 January 2005 | Secretary resigned (1 page) |
13 January 2005 | Incorporation (6 pages) |
13 January 2005 | Incorporation (6 pages) |