Brentwood
Essex
CM14 4BD
Secretary Name | Nicola Jane Crisp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | The Mill 20 Beadle Place, Great Totham Maldon Essex NG2 7JH |
Secretary Name | Clare Ann Meadows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2007(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | Pathway House 113 Tilkey Road Coggeshall Colchester Essex CO6 1QN |
Website | www.crisp-design.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01621 842348 |
Telephone region | Maldon |
Registered Address | 55 Crown Street Brentwood Essex CM14 4BD |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | James Alexander Crisp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,127 |
Cash | £20,201 |
Current Liabilities | £26,907 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 1 week from now) |
4 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
26 October 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
28 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
22 October 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
25 October 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
7 January 2015 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 December 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
21 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (3 pages) |
21 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (3 pages) |
4 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (3 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (3 pages) |
29 November 2010 | Director's details changed for James Alexander Crisp on 5 November 2009 (2 pages) |
29 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (3 pages) |
29 November 2010 | Director's details changed for James Alexander Crisp on 5 November 2009 (2 pages) |
29 November 2010 | Director's details changed for James Alexander Crisp on 5 November 2009 (2 pages) |
5 May 2010 | Termination of appointment of Clare Meadows as a secretary (1 page) |
5 May 2010 | Termination of appointment of Clare Meadows as a secretary (1 page) |
13 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (4 pages) |
13 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Director's details changed for James Alexander Crisp on 31 October 2009 (2 pages) |
5 November 2009 | Director's details changed for James Alexander Crisp on 31 October 2009 (2 pages) |
4 November 2009 | Registered office address changed from the Mill, 20 Beadle Place Great Totham Maldon Essex CM9 8XJ on 4 November 2009 (1 page) |
4 November 2009 | Registered office address changed from the Mill, 20 Beadle Place Great Totham Maldon Essex CM9 8XJ on 4 November 2009 (1 page) |
4 November 2009 | Registered office address changed from the Mill, 20 Beadle Place Great Totham Maldon Essex CM9 8XJ on 4 November 2009 (1 page) |
13 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 October 2008 | Return made up to 21/10/08; full list of members (3 pages) |
29 October 2008 | Return made up to 21/10/08; full list of members (3 pages) |
30 October 2007 | Return made up to 21/10/07; full list of members (2 pages) |
30 October 2007 | Return made up to 21/10/07; full list of members (2 pages) |
28 August 2007 | New secretary appointed (2 pages) |
28 August 2007 | Secretary resigned (1 page) |
28 August 2007 | New secretary appointed (2 pages) |
28 August 2007 | Secretary resigned (1 page) |
17 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 March 2007 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
16 March 2007 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
13 November 2006 | Secretary's particulars changed (1 page) |
13 November 2006 | Director's particulars changed (1 page) |
13 November 2006 | Return made up to 21/10/06; full list of members (2 pages) |
13 November 2006 | Return made up to 21/10/06; full list of members (2 pages) |
13 November 2006 | Secretary's particulars changed (1 page) |
13 November 2006 | Registered office changed on 13/11/06 from: 106 loughborough road west bridgford nottingham nottinghamshire NG2 7JH (1 page) |
13 November 2006 | Registered office changed on 13/11/06 from: 106 loughborough road west bridgford nottingham nottinghamshire NG2 7JH (1 page) |
13 November 2006 | Director's particulars changed (1 page) |
21 October 2005 | Incorporation (16 pages) |
21 October 2005 | Incorporation (16 pages) |