Brentwood
Essex
CM14 4BD
Director Name | Mr John Daniel Wisdom |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2006(3 days after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Greengrocer |
Country of Residence | England |
Correspondence Address | 55 Crown Street Brentwood Essex CM14 4BD |
Secretary Name | Clare Ann Meadows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(3 days after company formation) |
Appointment Duration | 12 years, 1 month (resigned 23 March 2018) |
Role | Company Director |
Correspondence Address | Pathway House 113 Tilkey Road Coggeshall Colchester Essex CO6 1QN |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2006(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2006(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Telephone | 01787 460772 |
---|---|
Telephone region | Sudbury |
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 |
Year | 2013 |
---|---|
Net Worth | £249,123 |
Cash | £220,776 |
Current Liabilities | £147,494 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 January 2024 (3 months ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
---|---|
27 January 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
27 December 2022 | Previous accounting period extended from 28 March 2022 to 31 March 2022 (1 page) |
3 November 2022 | Director's details changed for Mr John Daniel Wisdom on 3 November 2022 (2 pages) |
28 March 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
28 January 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
28 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
12 February 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
29 March 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
10 February 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
29 December 2019 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page) |
15 February 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
28 January 2019 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
23 March 2018 | Termination of appointment of Clare Ann Meadows as a secretary on 23 March 2018 (1 page) |
23 March 2018 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
19 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
30 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
30 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
8 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 March 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
29 December 2015 | Total exemption small company accounts made up to 30 March 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 30 March 2015 (3 pages) |
29 March 2015 | Total exemption small company accounts made up to 30 March 2014 (3 pages) |
29 March 2015 | Total exemption small company accounts made up to 30 March 2014 (3 pages) |
9 March 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
31 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
31 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
5 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
14 January 2014 | Director's details changed for Andrew Mark Lawrence on 22 June 2013 (2 pages) |
14 January 2014 | Director's details changed for Andrew Mark Lawrence on 22 June 2013 (2 pages) |
14 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 January 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 January 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Andrew Mark Lawrence on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Andrew Mark Lawrence on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for John Daniel Wisdom on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Andrew Mark Lawrence on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for John Daniel Wisdom on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for John Daniel Wisdom on 1 February 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
16 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
31 January 2008 | Return made up to 27/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 27/01/08; full list of members (2 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
18 January 2008 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
18 January 2008 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
30 October 2007 | Accounting reference date shortened from 31/03/07 to 31/03/06 (1 page) |
30 October 2007 | Accounting reference date shortened from 31/03/07 to 31/03/06 (1 page) |
22 October 2007 | Director's particulars changed (1 page) |
22 October 2007 | Secretary's particulars changed (1 page) |
22 October 2007 | Director's particulars changed (1 page) |
22 October 2007 | Secretary's particulars changed (1 page) |
16 March 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
16 March 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
7 February 2007 | Return made up to 27/01/07; full list of members (2 pages) |
7 February 2007 | Return made up to 27/01/07; full list of members (2 pages) |
26 July 2006 | Ad 01/04/06--------- £ si 99@1=99 £ ic 1/100 (1 page) |
26 July 2006 | Ad 01/04/06--------- £ si 99@1=99 £ ic 1/100 (1 page) |
23 February 2006 | New secretary appointed (1 page) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New secretary appointed (1 page) |
23 February 2006 | Registered office changed on 23/02/06 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | Registered office changed on 23/02/06 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
7 February 2006 | Secretary resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Secretary resigned (1 page) |
27 January 2006 | Incorporation (8 pages) |
27 January 2006 | Incorporation (8 pages) |