Billericay
Essex
CM12 9QB
Secretary Name | Mrs Helen Naomi Groom |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 February 2008(2 years, 10 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Greenfield Billericay Essex CM12 9QB |
Director Name | Mrs Helen Naome Groom |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2017(12 years after company formation) |
Appointment Duration | 7 years |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Suite 8 Stonebridge House Main Road Hawkwell Hockley Essex SS5 4JH |
Director Name | Gary Slaney |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2005(1 day after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 February 2008) |
Role | Builder |
Correspondence Address | 25 Keats Road Welling Kent DA16 3NB |
Secretary Name | Mr Edward Clifford Groom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2005(1 day after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 February 2008) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Greenfields Billericay Essex CM12 9QB |
Director Name | Mrs Helen Naomi Groom |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(5 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 19 February 2016) |
Role | Sales |
Country of Residence | England |
Correspondence Address | Suite 8 Stonebridge House Main Road Hawkwell Hockley Essex SS5 4JH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Suite 8 Stonebridge House Main Road Hawkwell Hockley Essex SS5 4JH |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Hawkwell |
Ward | Hawkwell West |
Built Up Area | Southend-on-Sea |
6 at £1 | Edward Groom 75.00% Ordinary |
---|---|
2 at £1 | Helen Naome Groom 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,330 |
Cash | £2,042 |
Current Liabilities | £13,327 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 28 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 1 week from now) |
8 July 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
---|---|
28 May 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
11 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
1 April 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
26 March 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
19 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
19 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
18 April 2017 | Appointment of Mrs Helen Naome Groom as a director on 6 April 2017 (2 pages) |
18 April 2017 | Appointment of Mrs Helen Naome Groom as a director on 6 April 2017 (2 pages) |
27 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
29 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Termination of appointment of Helen Naomi Groom as a director on 19 February 2016 (1 page) |
29 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Termination of appointment of Helen Naomi Groom as a director on 19 February 2016 (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
27 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
27 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 September 2013 | Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
27 September 2013 | Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
26 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 August 2012 | Statement of capital following an allotment of shares on 26 March 2012
|
2 August 2012 | Statement of capital following an allotment of shares on 26 March 2012
|
12 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
9 September 2010 | Appointment of Mrs Helen Naomi Groom as a director (2 pages) |
9 September 2010 | Appointment of Mrs Helen Naomi Groom as a director (2 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Director's details changed for Mr Edward Clifford Groom on 31 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Mr Edward Clifford Groom on 31 October 2009 (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
6 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
20 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
19 March 2008 | Director appointed mr edward groom (1 page) |
19 March 2008 | Appointment terminated director gary slaney (1 page) |
19 March 2008 | Appointment terminated secretary edward groom (1 page) |
19 March 2008 | Secretary appointed mrs helen naomi groom (1 page) |
19 March 2008 | Director appointed mr edward groom (1 page) |
19 March 2008 | Appointment terminated director gary slaney (1 page) |
19 March 2008 | Secretary appointed mrs helen naomi groom (1 page) |
19 March 2008 | Appointment terminated secretary edward groom (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: 19 windsor gardens hockley essex SS5 4LQ (1 page) |
7 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
7 January 2008 | Registered office changed on 07/01/08 from: 19 windsor gardens hockley essex SS5 4LQ (1 page) |
7 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
23 October 2007 | Return made up to 18/03/07; full list of members
|
23 October 2007 | Return made up to 18/03/07; full list of members
|
27 September 2007 | Director's particulars changed (1 page) |
27 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
23 August 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
23 August 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | Ad 19/03/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
27 April 2005 | Ad 19/03/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New secretary appointed (2 pages) |
27 April 2005 | New secretary appointed (2 pages) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
18 March 2005 | Incorporation (16 pages) |
18 March 2005 | Incorporation (16 pages) |