Burnham-On-Crouch
Essex
CM0 8AG
Director Name | Samantha O Brien |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(3 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 06 June 2006) |
Role | Company Director |
Correspondence Address | Stratton Audley Park Stratton Audley Oxfordshire OX27 9AB |
Secretary Name | Gary Obrien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(3 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 06 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stratton Audley Park Stratton Audley Bicester Oxfordshire OX27 9AB |
Director Name | Gary Obrien |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stratton Audley Park Stratton Audley Bicester Oxfordshire OX27 9AB |
Secretary Name | Samantha O Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 May 2010) |
Role | Company Director |
Correspondence Address | Stratton Audley Park Stratton Audley Oxfordshire OX27 9AB |
Director Name | Oxford Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2006(same day as company formation) |
Correspondence Address | Winter Hill House Marlow Reach Station Approach Marlow Buckinghamshire SL7 1NT |
Secretary Name | The Oxford Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2006(same day as company formation) |
Correspondence Address | Winter Hill House Marlow Reach Station Approach Marlow Buckinghamshire SL7 1NT |
Secretary Name | KSC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2010(4 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 15 June 2018) |
Correspondence Address | 49 High Street Burnham-On-Crouch CM0 8AG |
Registered Address | 49 High Street Burnham-On-Crouch Essex CM0 8AG |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Burnham-on-Crouch |
Ward | Burnham-on-Crouch South |
Built Up Area | Burnham-on-Crouch |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Mahnaz O'brien 50.00% Ordinary |
---|---|
1 at £1 | Wolanski & Co Trustees LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£83 |
Cash | £326 |
Current Liabilities | £179,999 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 4 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (10 months, 3 weeks from now) |
14 February 2024 | Change of details for Mr Manhaz O'brien as a person with significant control on 14 February 2024 (2 pages) |
---|---|
14 February 2024 | Confirmation statement made on 4 February 2024 with updates (4 pages) |
29 September 2023 | Change of details for Wolanski & Co Trustees Limited as a person with significant control on 6 April 2016 (2 pages) |
28 September 2023 | Micro company accounts made up to 31 December 2022 (6 pages) |
17 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
14 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
24 March 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
1 October 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
18 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
11 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
25 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
25 June 2018 | Termination of appointment of Ksc Secretaries Limited as a secretary on 15 June 2018 (1 page) |
2 March 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
4 April 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
30 September 2016 | Secretary's details changed for Ksc Secretaries Limited on 30 September 2016 (1 page) |
30 September 2016 | Secretary's details changed for Ksc Secretaries Limited on 30 September 2016 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
19 September 2016 | Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham on Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 19 September 2016 (1 page) |
19 September 2016 | Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham on Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 19 September 2016 (1 page) |
2 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
31 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
11 March 2014 | Director's details changed for Mr Gary O'brien on 1 January 2014 (2 pages) |
11 March 2014 | Director's details changed for Mr Gary O'brien on 1 January 2014 (2 pages) |
11 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Director's details changed for Mr Gary O'brien on 1 January 2014 (2 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
19 March 2013 | Director's details changed for Mr Gary O'brien on 1 September 2012 (2 pages) |
19 March 2013 | Director's details changed for Mr Gary O'brien on 1 September 2012 (2 pages) |
19 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Director's details changed for Mr Gary O'brien on 1 September 2012 (2 pages) |
18 March 2013 | Secretary's details changed for Ksc Secretaries Limited on 1 September 2012 (2 pages) |
18 March 2013 | Secretary's details changed for Ksc Secretaries Limited on 1 September 2012 (2 pages) |
29 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
29 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
15 July 2010 | Registered office address changed from the Coach House Stratton Audley Park Stratton Audley Oxon OX27 9AB on 15 July 2010 (1 page) |
15 July 2010 | Registered office address changed from the Coach House Stratton Audley Park Stratton Audley Oxon OX27 9AB on 15 July 2010 (1 page) |
14 June 2010 | Appointment of Ksc Secretaries Limited as a secretary (2 pages) |
14 June 2010 | Appointment of Ksc Secretaries Limited as a secretary (2 pages) |
11 June 2010 | Termination of appointment of Samantha O Brien as a secretary (1 page) |
11 June 2010 | Termination of appointment of Samantha O Brien as a secretary (1 page) |
20 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
11 February 2010 | Director's details changed for Gary O'brien on 1 October 2009 (2 pages) |
11 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Gary O'brien on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Gary O'brien on 1 October 2009 (2 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
19 March 2009 | Return made up to 20/02/09; full list of members (3 pages) |
19 March 2009 | Return made up to 20/02/09; full list of members (3 pages) |
28 February 2008 | Return made up to 20/02/08; full list of members (3 pages) |
28 February 2008 | Return made up to 20/02/08; full list of members (3 pages) |
31 January 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
31 January 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
26 November 2007 | New director appointed (2 pages) |
26 November 2007 | New director appointed (2 pages) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | Director resigned (1 page) |
30 October 2007 | Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page) |
30 October 2007 | Amended accounts made up to 28 February 2007 (13 pages) |
30 October 2007 | Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page) |
30 October 2007 | Amended accounts made up to 28 February 2007 (13 pages) |
22 August 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
22 August 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
15 May 2007 | Ad 20/04/07--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
15 May 2007 | Ad 20/04/07--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
30 April 2007 | Return made up to 20/02/07; full list of members (2 pages) |
30 April 2007 | Return made up to 20/02/07; full list of members (2 pages) |
8 September 2006 | Ad 11/07/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
8 September 2006 | Ad 11/07/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
20 July 2006 | Ad 11/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 July 2006 | Ad 11/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 June 2006 | Secretary resigned (1 page) |
13 June 2006 | Secretary resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New secretary appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New secretary appointed (2 pages) |
13 June 2006 | Director resigned (1 page) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | New director appointed (2 pages) |
25 May 2006 | Secretary resigned (1 page) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Registered office changed on 25/05/06 from: winter hill house marlow reach station approach marlow buckinghamshire SL7 1NT (1 page) |
25 May 2006 | Registered office changed on 25/05/06 from: winter hill house marlow reach station approach marlow buckinghamshire SL7 1NT (1 page) |
25 May 2006 | Secretary resigned (1 page) |
25 May 2006 | New secretary appointed (2 pages) |
25 May 2006 | New secretary appointed (2 pages) |
20 February 2006 | Incorporation (13 pages) |
20 February 2006 | Incorporation (13 pages) |