Shenfield
Brentwood
Essex
CM15 8QL
Secretary Name | Mr Adrian Leung |
---|---|
Status | Current |
Appointed | 27 September 2015(9 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Correspondence Address | 127 Chelmsford Road Shenfield Brentwood Essex CM15 8QL |
Director Name | Mrs Jeannie Beard |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2021(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | P/T Paralegal |
Country of Residence | England |
Correspondence Address | 127 Chelmsford Road Shenfield Brentwood Essex CM15 8QL |
Director Name | Mr Adrian Leung |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2021(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Computer Technician |
Country of Residence | England |
Correspondence Address | 127 Chelmsford Road Shenfield Brentwood Essex CM15 8QL |
Director Name | Placeview Properties Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 08 August 2006(7 months after company formation) |
Appointment Duration | 17 years, 8 months |
Correspondence Address | 127 Chelmsford Road Shenfield Brentwood CM15 8QL |
Director Name | Mr Sandy Leung |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(1 month, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 08 August 2006) |
Role | Accountant |
Correspondence Address | 25 Winnock Road Colchester Essex CO1 2BG |
Secretary Name | Sandra Legg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(1 month, 1 week after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 February 2007) |
Role | Secretary |
Correspondence Address | 25 Winnock Road Colchester Essex CO1 2BG |
Secretary Name | Mr Sandy Leung |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(1 year after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 April 2012) |
Role | Company Director |
Correspondence Address | 25 Winnock Road Colchester Essex CO1 2BG |
Director Name | Sandra Legg |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 346 Old Heath Road Colchester Essex CO2 8DD |
Director Name | Mr Adrian Leung |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 September 2015) |
Role | IT |
Country of Residence | United Kingdom |
Correspondence Address | 127 Chelmsford Road Shenfield Brentwood Essex CM15 8QL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 127 Chelmsford Road Shenfield Brentwood Essex CM15 8QL |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Shenfield |
Built Up Area | Brentwood |
Address Matches | 5 other UK companies use this postal address |
139.6k at £1 | Trend Properties LTD 99.93% Preference |
---|---|
100 at £1 | Temporal Investments LTD 0.07% Ordinary |
Year | 2014 |
---|---|
Net Worth | £416,504 |
Cash | £31,665 |
Current Liabilities | £298,469 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 4 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 4 weeks from now) |
22 October 2009 | Delivered on: 28 October 2009 Persons entitled: Rameswar Daby Classification: Legal charge Secured details: £60,000.00 due or to become due from the company to the chargee. Particulars: F/H property k/a 47 east hill dartford t/no. K785475. Outstanding |
---|---|
15 December 2006 | Delivered on: 13 February 2009 Persons entitled: Buckinghamshire Building Society Classification: Mortgage deed Secured details: £224,375.11 due or to become due. Particulars: 47 east hill dartford kent. Outstanding |
9 November 2006 | Delivered on: 14 November 2006 Persons entitled: Buckinghamshire Building Society Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
4 August 2006 | Delivered on: 9 August 2006 Persons entitled: Buckinghamshire Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: The property k/a 301A shirland road, london. Outstanding |
5 January 2024 | Confirmation statement made on 4 January 2024 with no updates (3 pages) |
---|---|
16 May 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
9 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
25 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
8 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
22 June 2021 | Appointment of Mrs Jeannie Beard as a director on 18 June 2021 (2 pages) |
19 June 2021 | Appointment of Mr Adrian Leung as a director on 18 June 2021 (2 pages) |
27 May 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
4 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
7 August 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
4 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
30 May 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
15 January 2019 | Confirmation statement made on 4 January 2019 with updates (4 pages) |
15 January 2019 | Director's details changed for Placeview Properties Ltd on 4 January 2019 (1 page) |
12 June 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
5 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
5 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
16 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
31 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-31
|
31 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-31
|
29 December 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
11 October 2015 | Appointment of Mr Adrian Leung as a secretary on 27 September 2015 (2 pages) |
11 October 2015 | Termination of appointment of Adrian Leung as a director on 27 September 2015 (1 page) |
11 October 2015 | Appointment of Mr Adrian Leung as a secretary on 27 September 2015 (2 pages) |
11 October 2015 | Termination of appointment of Adrian Leung as a director on 27 September 2015 (1 page) |
9 October 2015 | Registered office address changed from 25 Winnock Road Colchester Essex CO1 2BG to 127 Chelmsford Road Shenfield Brentwood Essex CM15 8QL on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from 25 Winnock Road Colchester Essex CO1 2BG to 127 Chelmsford Road Shenfield Brentwood Essex CM15 8QL on 9 October 2015 (1 page) |
10 April 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Director's details changed for Mrs Tina Leung on 14 February 2014 (2 pages) |
19 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Director's details changed for Mrs Tina Leung on 14 February 2014 (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
15 July 2013 | Termination of appointment of Sandra Legg as a director (1 page) |
15 July 2013 | Termination of appointment of Sandra Legg as a director (1 page) |
28 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
28 January 2013 | Appointment of Mrs Tina Leung as a director (2 pages) |
28 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
28 January 2013 | Termination of appointment of Sandy Leung as a secretary (1 page) |
28 January 2013 | Appointment of Mr Adrian Leung as a director (2 pages) |
28 January 2013 | Appointment of Mrs Tina Leung as a director (2 pages) |
28 January 2013 | Termination of appointment of Sandy Leung as a secretary (1 page) |
28 January 2013 | Appointment of Mr Adrian Leung as a director (2 pages) |
28 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
28 January 2013 | Director's details changed for Placeview Properties Ltd on 1 November 2009 (2 pages) |
28 January 2013 | Director's details changed for Placeview Properties Ltd on 1 November 2009 (2 pages) |
28 January 2013 | Director's details changed for Placeview Properties Ltd on 1 November 2009 (2 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 January 2012 | Annual return made up to 4 January 2012 (14 pages) |
11 January 2012 | Annual return made up to 4 January 2012 (14 pages) |
11 January 2012 | Annual return made up to 4 January 2012 (14 pages) |
14 October 2011 | Total exemption full accounts made up to 31 December 2010 (16 pages) |
14 October 2011 | Total exemption full accounts made up to 31 December 2010 (16 pages) |
18 February 2011 | Annual return made up to 4 January 2011 (14 pages) |
18 February 2011 | Annual return made up to 4 January 2011 (14 pages) |
18 February 2011 | Annual return made up to 4 January 2011 (14 pages) |
1 October 2010 | Total exemption full accounts made up to 31 December 2009 (16 pages) |
1 October 2010 | Total exemption full accounts made up to 31 December 2009 (16 pages) |
28 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (14 pages) |
28 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (14 pages) |
28 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (14 pages) |
22 December 2009 | Statement of capital following an allotment of shares on 7 April 2009
|
22 December 2009 | Statement of capital following an allotment of shares on 7 April 2009
|
22 December 2009 | Statement of capital following an allotment of shares on 7 April 2009
|
30 October 2009 | Total exemption full accounts made up to 31 December 2008 (16 pages) |
30 October 2009 | Total exemption full accounts made up to 31 December 2008 (16 pages) |
28 October 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
28 October 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
25 February 2009 | Return made up to 04/01/08; no change of members; amend (4 pages) |
25 February 2009 | Return made up to 04/01/09; full list of members (8 pages) |
25 February 2009 | Return made up to 04/01/09; full list of members (8 pages) |
25 February 2009 | Return made up to 04/01/08; no change of members; amend (4 pages) |
13 February 2009 | Particulars of a charge subject to which a property has been acquired / charge no: 3 (3 pages) |
13 February 2009 | Particulars of a charge subject to which a property has been acquired / charge no: 3 (3 pages) |
11 December 2008 | Resolutions
|
11 December 2008 | Resolutions
|
11 December 2008 | Gbp nc 1000/10000000\01/12/06 (1 page) |
11 December 2008 | Gbp nc 1000/10000000\01/12/06 (1 page) |
28 October 2008 | Total exemption full accounts made up to 31 December 2007 (17 pages) |
28 October 2008 | Total exemption full accounts made up to 31 December 2007 (17 pages) |
27 August 2008 | Capitals not rolled up (2 pages) |
27 August 2008 | Statement of rights attached to allotted shares (1 page) |
27 August 2008 | Capitals not rolled up (2 pages) |
27 August 2008 | Statement of rights attached to allotted shares (1 page) |
5 March 2008 | Return made up to 04/01/08; no change of members (8 pages) |
5 March 2008 | Return made up to 04/01/08; no change of members (8 pages) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | New director appointed (2 pages) |
6 November 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
6 November 2007 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
6 November 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
6 November 2007 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
12 March 2007 | New secretary appointed (2 pages) |
12 March 2007 | Secretary resigned (1 page) |
12 March 2007 | Secretary resigned (1 page) |
12 March 2007 | New secretary appointed (2 pages) |
14 February 2007 | Return made up to 04/01/07; full list of members (6 pages) |
14 February 2007 | Return made up to 04/01/07; full list of members (6 pages) |
14 November 2006 | Particulars of mortgage/charge (3 pages) |
14 November 2006 | Particulars of mortgage/charge (3 pages) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | New director appointed (2 pages) |
24 August 2006 | New director appointed (2 pages) |
24 August 2006 | Director resigned (1 page) |
16 August 2006 | Company name changed janus books LIMITED\certificate issued on 16/08/06 (2 pages) |
16 August 2006 | Company name changed janus books LIMITED\certificate issued on 16/08/06 (2 pages) |
9 August 2006 | Particulars of mortgage/charge (3 pages) |
9 August 2006 | Particulars of mortgage/charge (3 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | Secretary resigned (1 page) |
26 June 2006 | Secretary resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | New secretary appointed (2 pages) |
26 June 2006 | New secretary appointed (2 pages) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | New director appointed (2 pages) |
6 March 2006 | Memorandum and Articles of Association (12 pages) |
6 March 2006 | Memorandum and Articles of Association (12 pages) |
27 February 2006 | Company name changed wayland trading LIMITED\certificate issued on 27/02/06 (2 pages) |
27 February 2006 | Company name changed wayland trading LIMITED\certificate issued on 27/02/06 (2 pages) |
22 February 2006 | Registered office changed on 22/02/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
22 February 2006 | Registered office changed on 22/02/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
4 January 2006 | Incorporation (16 pages) |
4 January 2006 | Incorporation (16 pages) |