Ramsden Heath
Billericay
Essex
CM11 1PS
Director Name | Mr Simon Victor Albert Walker Quirk |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2005(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Roundhills Church Road Ramsden Heath Billericay Essex CM11 1PS |
Secretary Name | Carolyn Wendy Quirk |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Roundhills Church Road Ramsden Heath Billericay Essex CM11 1PS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | bluedoorhomes.com |
---|
Registered Address | 108 High Street Billericay CM12 9BY |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Address Matches | 5 other UK companies use this postal address |
25 at £1 | Charlotte Eloise Quirk 25.00% Ordinary |
---|---|
25 at £1 | Christopher Ronald Douglas Walker Quirk 25.00% Ordinary |
25 at £1 | Landworthy LTD 25.00% Ordinary |
25 at £1 | Toby Simon Albert Walker Quirk 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £66,898 |
Cash | £4,576 |
Current Liabilities | £81,436 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 21 September 2023 (7 months ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 2 weeks from now) |
12 June 2018 | Delivered on: 15 June 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
13 May 2016 | Delivered on: 17 May 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Land on the south side of 193 & 195 mountnessing road billericay t/no EX908190. Outstanding |
19 April 2016 | Delivered on: 21 April 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
16 July 2012 | Delivered on: 20 July 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H rear of no’s 29 and 31 victoria avenue wickford t/no.EX876814 and EX876819. By way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
5 October 2023 | Confirmation statement made on 21 September 2023 with no updates (3 pages) |
---|---|
16 March 2023 | Total exemption full accounts made up to 30 September 2022 (6 pages) |
7 October 2022 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
27 June 2022 | Total exemption full accounts made up to 30 September 2021 (5 pages) |
6 October 2021 | Confirmation statement made on 21 September 2021 with no updates (3 pages) |
27 April 2021 | Total exemption full accounts made up to 30 September 2020 (5 pages) |
20 October 2020 | Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 20 October 2020 (1 page) |
1 October 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
26 June 2020 | Total exemption full accounts made up to 30 September 2019 (5 pages) |
8 October 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
15 January 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
9 October 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
15 June 2018 | Registration of charge 055700000004, created on 12 June 2018 (5 pages) |
6 January 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
3 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
30 January 2017 | Satisfaction of charge 055700000003 in full (1 page) |
30 January 2017 | Satisfaction of charge 055700000003 in full (1 page) |
16 November 2016 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
16 November 2016 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
10 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
17 May 2016 | Registration of charge 055700000003, created on 13 May 2016 (9 pages) |
17 May 2016 | Registration of charge 055700000003, created on 13 May 2016 (9 pages) |
21 April 2016 | Registration of charge 055700000002, created on 19 April 2016 (5 pages) |
21 April 2016 | Registration of charge 055700000002, created on 19 April 2016 (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
8 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
12 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
12 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
13 November 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
17 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
17 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
11 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
2 January 2013 | Director's details changed for Carolyn Wendy Quirk on 21 December 2012 (2 pages) |
2 January 2013 | Director's details changed for Simon Victor Albert Walker Quirk on 21 December 2012 (2 pages) |
2 January 2013 | Secretary's details changed for Carolyn Wendy Quirk on 21 December 2012 (2 pages) |
2 January 2013 | Director's details changed for Simon Victor Albert Walker Quirk on 21 December 2012 (2 pages) |
2 January 2013 | Secretary's details changed for Carolyn Wendy Quirk on 21 December 2012 (2 pages) |
2 January 2013 | Director's details changed for Carolyn Wendy Quirk on 21 December 2012 (2 pages) |
11 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 June 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
18 June 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
4 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
12 July 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
28 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
13 October 2009 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
13 October 2009 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
2 October 2009 | Return made up to 21/09/09; full list of members (3 pages) |
2 October 2009 | Return made up to 21/09/09; full list of members (3 pages) |
19 August 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
19 August 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
26 September 2008 | Return made up to 21/09/08; full list of members (3 pages) |
26 September 2008 | Return made up to 21/09/08; full list of members (3 pages) |
9 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
9 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
2 October 2007 | Return made up to 21/09/07; full list of members (2 pages) |
2 October 2007 | Return made up to 21/09/07; full list of members (2 pages) |
29 June 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
29 June 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
7 November 2006 | Return made up to 21/09/06; full list of members (7 pages) |
7 November 2006 | Return made up to 21/09/06; full list of members (7 pages) |
7 December 2005 | Ad 21/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 December 2005 | Ad 21/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Secretary resigned (1 page) |
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | New secretary appointed;new director appointed (2 pages) |
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Secretary resigned (1 page) |
19 October 2005 | New secretary appointed;new director appointed (2 pages) |
21 September 2005 | Incorporation (16 pages) |
21 September 2005 | Incorporation (16 pages) |