Hornchurch
Essex
RM11 3PB
Director Name | Michael Kenneth Rutter |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2006(9 months, 2 weeks after company formation) |
Appointment Duration | 18 years |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | 38 Western Road Leigh On Sea Essex SS9 2PP |
Secretary Name | Mrs Katrina Dawn Rutter |
---|---|
Status | Current |
Appointed | 20 June 2012(6 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Correspondence Address | 38 Western Road Leigh-On-Sea Essex SS9 2PP |
Director Name | Stephen Jupp |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(same day as company formation) |
Role | Independent Financial Adviser |
Correspondence Address | 2 Underwood Road Chingford London E4 9EB |
Secretary Name | Catherine Elizabeth Shacklady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Beverley Close Hornchurch Essex RM11 3PB |
Secretary Name | Mr Philip Bruce Shacklady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Beverley Close Hornchurch Essex RM11 3PB |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2005(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | www.best4advice.com |
---|
Registered Address | 38 Western Road Leigh-On-Sea Essex SS9 2PP |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
333 at £1 | Philip Shacklady 33.33% Ordinary A |
---|---|
167 at £1 | Michael Kenneth Rutter 16.72% Ordinary B |
167 at £1 | Michael Rutter 16.72% Ordinary C |
166 at £1 | Katrina Rutter 16.62% Ordinary C |
166 at £1 | Philip Bruce Shacklady 16.62% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £101,554 |
Cash | £120,755 |
Current Liabilities | £39,999 |
Latest Accounts | 28 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 28 October 2024 (5 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 January |
Latest Return | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 1 week from now) |
10 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
---|---|
24 April 2020 | Unaudited abridged accounts made up to 28 January 2020 (10 pages) |
17 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
9 July 2019 | Total exemption full accounts made up to 28 January 2019 (9 pages) |
11 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
24 May 2018 | Total exemption full accounts made up to 28 January 2018 (9 pages) |
11 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
30 May 2017 | Total exemption full accounts made up to 28 January 2017 (10 pages) |
30 May 2017 | Total exemption full accounts made up to 28 January 2017 (10 pages) |
17 August 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
17 August 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
13 April 2016 | Total exemption small company accounts made up to 28 January 2016 (6 pages) |
13 April 2016 | Total exemption small company accounts made up to 28 January 2016 (6 pages) |
29 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
3 June 2015 | Total exemption small company accounts made up to 28 January 2015 (5 pages) |
3 June 2015 | Total exemption small company accounts made up to 28 January 2015 (5 pages) |
16 September 2014 | Total exemption small company accounts made up to 28 January 2014 (6 pages) |
16 September 2014 | Total exemption small company accounts made up to 28 January 2014 (6 pages) |
30 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
21 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
21 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
29 May 2013 | Total exemption small company accounts made up to 28 January 2013 (6 pages) |
29 May 2013 | Total exemption small company accounts made up to 28 January 2013 (6 pages) |
8 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (6 pages) |
8 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Termination of appointment of Catherine Shacklady as a secretary (1 page) |
20 June 2012 | Registered office address changed from 8a Mill Road Stock Ingatestone Essex CM4 9BH United Kingdom on 20 June 2012 (1 page) |
20 June 2012 | Appointment of Mrs Katrina Dawn Rutter as a secretary (2 pages) |
20 June 2012 | Registered office address changed from 8a Mill Road Stock Ingatestone Essex CM4 9BH United Kingdom on 20 June 2012 (1 page) |
20 June 2012 | Termination of appointment of Catherine Shacklady as a secretary (1 page) |
20 June 2012 | Appointment of Mrs Katrina Dawn Rutter as a secretary (2 pages) |
30 May 2012 | Total exemption small company accounts made up to 28 January 2012 (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 28 January 2012 (6 pages) |
1 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (6 pages) |
1 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Total exemption small company accounts made up to 28 January 2011 (6 pages) |
21 June 2011 | Total exemption small company accounts made up to 28 January 2011 (6 pages) |
2 August 2010 | Director's details changed for Michael Kenneth Rutter on 29 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Philip Bruce Shacklady on 29 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Director's details changed for Philip Bruce Shacklady on 29 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Michael Kenneth Rutter on 29 July 2010 (2 pages) |
28 July 2010 | Total exemption small company accounts made up to 28 January 2010 (7 pages) |
28 July 2010 | Total exemption small company accounts made up to 28 January 2010 (7 pages) |
29 April 2010 | Registered office address changed from Brock Farm Ingatestone Road Stock Essex CM4 9PD on 29 April 2010 (1 page) |
29 April 2010 | Registered office address changed from Brock Farm Ingatestone Road Stock Essex CM4 9PD on 29 April 2010 (1 page) |
3 August 2009 | Return made up to 29/07/09; full list of members (5 pages) |
3 August 2009 | Return made up to 29/07/09; full list of members (5 pages) |
10 June 2009 | Total exemption small company accounts made up to 28 January 2009 (7 pages) |
10 June 2009 | Total exemption small company accounts made up to 28 January 2009 (7 pages) |
29 August 2008 | Capitals not rolled up (2 pages) |
29 August 2008 | Capitals not rolled up (2 pages) |
14 August 2008 | Return made up to 29/07/08; full list of members (4 pages) |
14 August 2008 | Appointment terminate, director stephen jupp logged form (1 page) |
14 August 2008 | Appointment terminate, director stephen jupp logged form (1 page) |
14 August 2008 | Return made up to 29/07/08; full list of members (4 pages) |
13 August 2008 | Appointment terminated director stephen jupp (1 page) |
13 August 2008 | Appointment terminated director stephen jupp (1 page) |
20 May 2008 | Total exemption small company accounts made up to 28 January 2008 (7 pages) |
20 May 2008 | Total exemption small company accounts made up to 28 January 2008 (7 pages) |
16 August 2007 | Return made up to 29/07/07; full list of members (3 pages) |
16 August 2007 | Return made up to 29/07/07; full list of members (3 pages) |
20 July 2007 | Total exemption small company accounts made up to 28 January 2007 (6 pages) |
20 July 2007 | Total exemption small company accounts made up to 28 January 2007 (6 pages) |
17 April 2007 | Accounting reference date extended from 31/07/06 to 28/01/07 (1 page) |
17 April 2007 | Accounting reference date extended from 31/07/06 to 28/01/07 (1 page) |
12 September 2006 | Return made up to 29/07/06; full list of members
|
12 September 2006 | Return made up to 29/07/06; full list of members
|
9 June 2006 | Resolutions
|
9 June 2006 | Resolutions
|
25 May 2006 | Secretary resigned (1 page) |
25 May 2006 | Secretary resigned (1 page) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
29 July 2005 | Secretary resigned (1 page) |
29 July 2005 | New secretary appointed (1 page) |
29 July 2005 | Secretary resigned (1 page) |
29 July 2005 | New secretary appointed (1 page) |
29 July 2005 | Incorporation (16 pages) |
29 July 2005 | Incorporation (16 pages) |