Coxtie Green Road Pilgrims Hatch
Brentwood
Essex
CM14 5RH
Director Name | Peter Charles Tidbury |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2006(3 months, 4 weeks after company formation) |
Appointment Duration | 14 years, 1 month (closed 18 February 2020) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 139 Laburnum Walk Hornchurch Essex RM12 5RJ |
Secretary Name | Peter Charles Tidbury |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 2006(3 months, 4 weeks after company formation) |
Appointment Duration | 14 years, 1 month (closed 18 February 2020) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 139 Laburnum Walk Hornchurch Essex RM12 5RJ |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2005(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2005(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | jbennett.co.uk |
---|
Registered Address | 46-54 High Street Ingatestone Essex CM4 9DW |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Alfred William Butler 50.00% Ordinary |
---|---|
1 at £1 | Peter Charles Tidbury 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,582 |
Cash | £4,823 |
Current Liabilities | £25,616 |
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
30 April 2012 | Delivered on: 5 May 2012 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £5,200. Outstanding |
---|---|
15 May 2006 | Delivered on: 16 May 2006 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee charges £5,200.00 to the charge. Outstanding |
13 November 2017 | Confirmation statement made on 15 September 2017 with updates (5 pages) |
---|---|
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 September 2016 | Confirmation statement made on 15 September 2016 with updates (7 pages) |
20 January 2016 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
26 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
15 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 November 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 November 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (4 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 October 2008 | Return made up to 15/09/08; full list of members (4 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 October 2007 | Return made up to 15/09/07; full list of members (2 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 October 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
12 October 2006 | Return made up to 15/09/06; full list of members (2 pages) |
16 May 2006 | Particulars of mortgage/charge (3 pages) |
30 January 2006 | New director appointed (2 pages) |
24 January 2006 | Company name changed hotring LTD\certificate issued on 24/01/06 (2 pages) |
23 January 2006 | Ad 10/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | New secretary appointed (2 pages) |
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | Resolutions
|
16 January 2006 | Director resigned (1 page) |
12 January 2006 | Registered office changed on 12/01/06 from: regent house 316 beulah hill london SE19 3HF (1 page) |
15 September 2005 | Incorporation (10 pages) |