Brentwood
Essex
CM15 8AG
Director Name | Quiller Hawkins |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2009(3 years, 5 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG |
Director Name | James Matthew Thomas |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(same day as company formation) |
Role | IT Manager |
Correspondence Address | 27a Lancaster Gardens Southend Essex SS1 2NS |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Hawkins Peter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 31 Pembury Road Westcliff On Sea Southend Essex SS0 8DU |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2005(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | www.bestquotebusinessmobiles.com |
---|
Registered Address | The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood North |
Built Up Area | Brentwood |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Grant Kops 41.67% Ordinary |
---|---|
50 at £1 | Quiller Hawkins 41.67% Ordinary |
5 at £1 | Grant Kops 4.17% Ordinary A |
5 at £1 | Grant Kops 4.17% Ordinary B |
5 at £1 | Quiller Hawkins 4.17% Ordinary A |
5 at £1 | Quiller Hawkins 4.17% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £33,484 |
Cash | £40,953 |
Current Liabilities | £106,579 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 9 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 23 September 2024 (5 months from now) |
9 September 2023 | Confirmation statement made on 9 September 2023 with updates (5 pages) |
---|---|
25 May 2023 | Termination of appointment of Quiller Hawkins as a director on 3 May 2023 (1 page) |
27 April 2023 | Total exemption full accounts made up to 28 February 2023 (7 pages) |
12 September 2022 | Confirmation statement made on 9 September 2022 with updates (5 pages) |
20 June 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
9 September 2021 | Confirmation statement made on 9 September 2021 with updates (5 pages) |
17 June 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
1 April 2021 | Director's details changed for Quiller Hawkins on 1 April 2021 (2 pages) |
29 September 2020 | Director's details changed for Grant Kops on 29 September 2020 (2 pages) |
29 September 2020 | Confirmation statement made on 9 September 2020 with updates (5 pages) |
17 July 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
2 October 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
9 September 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
16 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
11 October 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
9 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
9 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
8 August 2017 | Micro company accounts made up to 28 February 2017 (7 pages) |
8 August 2017 | Micro company accounts made up to 28 February 2017 (7 pages) |
16 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
15 October 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
15 October 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
15 November 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-11-15
|
15 November 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-11-15
|
13 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
13 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
24 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2015 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2014 | Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD England to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 21 October 2014 (1 page) |
21 October 2014 | Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD England to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 21 October 2014 (1 page) |
24 September 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
28 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-28
|
28 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-28
|
26 July 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
26 July 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
17 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
22 June 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
28 September 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
22 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
24 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
24 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
20 October 2010 | Director's details changed for Quiller Hawkins on 1 December 2009 (2 pages) |
20 October 2010 | Director's details changed for Grant Kops on 1 December 2009 (2 pages) |
20 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Director's details changed for Quiller Hawkins on 1 December 2009 (2 pages) |
20 October 2010 | Director's details changed for Grant Kops on 1 December 2009 (2 pages) |
20 October 2010 | Director's details changed for Quiller Hawkins on 1 December 2009 (2 pages) |
20 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Director's details changed for Grant Kops on 1 December 2009 (2 pages) |
27 May 2010 | Termination of appointment of Hawkins Peter as a secretary (1 page) |
27 May 2010 | Termination of appointment of Hawkins Peter as a secretary (1 page) |
1 May 2010 | Registered office address changed from C/O Booth & Co Jubilee House the Drive Great Warley Brentwood Essex CM13 3FR on 1 May 2010 (1 page) |
1 May 2010 | Registered office address changed from C/O Booth & Co Jubilee House the Drive Great Warley Brentwood Essex CM13 3FR on 1 May 2010 (1 page) |
1 May 2010 | Registered office address changed from C/O Booth & Co Jubilee House the Drive Great Warley Brentwood Essex CM13 3FR on 1 May 2010 (1 page) |
8 January 2010 | Annual return made up to 15 September 2009 with a full list of shareholders (6 pages) |
8 January 2010 | Annual return made up to 15 September 2009 with a full list of shareholders (6 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
22 September 2009 | Director appointed quiller hawkins (1 page) |
22 September 2009 | Director appointed quiller hawkins (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from NO1 royal terrace southend essex SS1 1EA (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from NO1 royal terrace southend essex SS1 1EA (1 page) |
4 November 2008 | Return made up to 15/09/08; full list of members (5 pages) |
4 November 2008 | Return made up to 15/09/08; full list of members (5 pages) |
30 October 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
20 December 2007 | Return made up to 15/09/07; full list of members (4 pages) |
20 December 2007 | Return made up to 15/09/07; full list of members (4 pages) |
23 July 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
23 July 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
26 June 2007 | Return made up to 15/09/06; full list of members; amend (8 pages) |
26 June 2007 | Return made up to 15/09/06; full list of members; amend (8 pages) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
21 February 2007 | Accounting reference date extended from 30/09/06 to 28/02/07 (1 page) |
21 February 2007 | Accounting reference date extended from 30/09/06 to 28/02/07 (1 page) |
24 November 2006 | Return made up to 15/09/06; full list of members (3 pages) |
24 November 2006 | Return made up to 15/09/06; full list of members (3 pages) |
14 November 2006 | Resolutions
|
14 November 2006 | Resolutions
|
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
9 December 2005 | New secretary appointed (2 pages) |
9 December 2005 | Registered office changed on 09/12/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
9 December 2005 | Ad 15/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 December 2005 | Ad 15/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 December 2005 | Registered office changed on 09/12/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
9 December 2005 | New secretary appointed (2 pages) |
9 December 2005 | New director appointed (1 page) |
9 December 2005 | New director appointed (1 page) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Secretary resigned (1 page) |
27 September 2005 | Secretary resigned (1 page) |
15 September 2005 | Incorporation (15 pages) |
15 September 2005 | Incorporation (15 pages) |