Upminster
Essex
RM14 3NU
Director Name | James Anthony Burridge |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 640 Rayleigh Road Hutton Brentwood Essex CM13 1SJ |
Secretary Name | Joan Margarete Carver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Franks Farm St Marys Lane Upminster Essex RM14 3NU |
Secretary Name | John William Carver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(3 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 13 October 2019) |
Role | Company Director |
Correspondence Address | Franks Farm St. Marys Lane Upminster Essex RM14 3NU |
Director Name | C & P Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Correspondence Address | 4 Aztec Row Berners Road London N1 0PW |
Secretary Name | C & P Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Correspondence Address | 4 Aztec Row Berners Road London N1 0PW |
Registered Address | 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 100 other UK companies use this postal address |
3.8k at £1 | Mrs Joan Margarete Carver 75.00% Ordinary A |
---|---|
250 at £1 | Charles Joseph Burridge 5.00% Ordinary B |
250 at £1 | Emily Louise Burridge 5.00% Ordinary B |
250 at £1 | James Ian Burridge 5.00% Ordinary B |
250 at £1 | Mr John William Carver 5.00% Ordinary B |
250 at £1 | Rachel Burridge 5.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£205,830 |
Cash | £8,145 |
Current Liabilities | £1,467,617 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 24 March 2024 (1 month ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 2 weeks from now) |
8 March 2010 | Delivered on: 25 March 2010 Persons entitled: Barclays Bank 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 land at noak hill road bsildon essex t/nos. EX630454 and EX559164. Outstanding |
---|
11 April 2023 | Confirmation statement made on 24 March 2023 with updates (6 pages) |
---|---|
28 March 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
12 April 2022 | Confirmation statement made on 24 March 2022 with updates (6 pages) |
24 March 2022 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
31 August 2021 | Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 31 August 2021 (1 page) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
11 May 2021 | Termination of appointment of John William Carver as a secretary on 13 October 2019 (1 page) |
11 May 2021 | Confirmation statement made on 24 March 2021 with updates (6 pages) |
1 April 2020 | Confirmation statement made on 24 March 2020 with updates (6 pages) |
25 March 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
2 April 2019 | Confirmation statement made on 24 March 2019 with updates (6 pages) |
19 March 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
26 March 2018 | Confirmation statement made on 24 March 2018 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 24 March 2017 with updates (7 pages) |
19 April 2017 | Confirmation statement made on 24 March 2017 with updates (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
4 May 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
7 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
7 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
27 October 2015 | Registered office address changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 27 October 2015 (1 page) |
27 October 2015 | Registered office address changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 27 October 2015 (1 page) |
21 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
17 April 2015 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2015-04-17
|
7 April 2015 | Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 7 April 2015 (1 page) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
30 April 2014 | Total exemption small company accounts made up to 30 June 2013 (10 pages) |
30 April 2014 | Total exemption small company accounts made up to 30 June 2013 (10 pages) |
23 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
15 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Registered office address changed from 4 Aztec Row Berners Road London N1 0PW on 10 April 2013 (2 pages) |
10 April 2013 | Registered office address changed from 4 Aztec Row Berners Road London N1 0PW on 10 April 2013 (2 pages) |
4 April 2013 | Total exemption full accounts made up to 30 June 2012 (14 pages) |
4 April 2013 | Total exemption full accounts made up to 30 June 2012 (14 pages) |
22 May 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Total exemption full accounts made up to 30 June 2011 (15 pages) |
14 February 2012 | Total exemption full accounts made up to 30 June 2011 (15 pages) |
5 May 2011 | Resolutions
|
5 May 2011 | Resolutions
|
21 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption full accounts made up to 30 June 2010 (15 pages) |
5 April 2011 | Total exemption full accounts made up to 30 June 2010 (15 pages) |
4 January 2011 | Previous accounting period extended from 31 March 2010 to 30 June 2010 (3 pages) |
4 January 2011 | Previous accounting period extended from 31 March 2010 to 30 June 2010 (3 pages) |
26 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
5 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
18 January 2010 | Particulars of contract relating to shares (2 pages) |
18 January 2010 | Statement of capital following an allotment of shares on 8 May 2009
|
18 January 2010 | Statement of capital following an allotment of shares on 8 May 2009
|
18 January 2010 | Statement of capital following an allotment of shares on 8 May 2009
|
18 January 2010 | Statement of capital following an allotment of shares on 8 May 2009
|
18 January 2010 | Particulars of contract relating to shares (2 pages) |
18 January 2010 | Particulars of contract relating to shares (2 pages) |
18 January 2010 | Statement of capital following an allotment of shares on 8 May 2009
|
18 January 2010 | Particulars of contract relating to shares (2 pages) |
18 January 2010 | Particulars of contract relating to shares (3 pages) |
18 January 2010 | Statement of capital following an allotment of shares on 8 May 2009
|
18 January 2010 | Resolutions
|
18 January 2010 | Resolutions
|
18 January 2010 | Statement of capital following an allotment of shares on 8 May 2009
|
18 January 2010 | Resolutions
|
18 January 2010 | Particulars of contract relating to shares (3 pages) |
18 January 2010 | Statement of capital following an allotment of shares on 8 May 2009
|
18 January 2010 | Statement of capital following an allotment of shares on 8 May 2009
|
18 January 2010 | Particulars of contract relating to shares (2 pages) |
18 January 2010 | Statement of capital following an allotment of shares on 8 May 2009
|
18 January 2010 | Statement of capital following an allotment of shares on 8 May 2009
|
18 January 2010 | Particulars of contract relating to shares (2 pages) |
18 January 2010 | Resolutions
|
18 January 2010 | Statement of capital following an allotment of shares on 8 May 2009
|
7 January 2010 | Director's details changed for Joan Carver on 1 October 2009 (3 pages) |
7 January 2010 | Director's details changed for Joan Carver on 1 October 2009 (3 pages) |
7 January 2010 | Director's details changed for Joan Carver on 1 October 2009 (3 pages) |
3 November 2009 | Termination of appointment of Joan Carver as a secretary (1 page) |
3 November 2009 | Termination of appointment of Joan Carver as a secretary (1 page) |
23 September 2009 | Ad 08/05/09\gbp si 250@1=250\gbp ic 2750/3000\ (3 pages) |
23 September 2009 | Particulars of contract relating to shares (2 pages) |
23 September 2009 | Particulars of contract relating to shares (2 pages) |
23 September 2009 | Ad 08/05/09\gbp si 750@1=750\gbp ic 1750/2500\ (2 pages) |
23 September 2009 | Particulars of contract relating to shares (2 pages) |
23 September 2009 | Resolutions
|
23 September 2009 | Resolutions
|
23 September 2009 | Ad 08/05/09\gbp si 750@1=750\gbp ic 1000/1750\ (2 pages) |
23 September 2009 | Ad 08/05/09\gbp si 750@1=750\gbp ic 1750/2500\ (2 pages) |
23 September 2009 | Particulars of contract relating to shares (2 pages) |
23 September 2009 | Ad 08/05/09\gbp si 250@1=250\gbp ic 2750/3000\ (3 pages) |
23 September 2009 | Ad 08/05/09\gbp si 250@1=250\gbp ic 2500/2750\ (3 pages) |
23 September 2009 | Particulars of contract relating to shares (2 pages) |
23 September 2009 | Particulars of contract relating to shares (2 pages) |
23 September 2009 | Particulars of contract relating to shares (2 pages) |
23 September 2009 | Ad 08/05/09\gbp si 250@1=250\gbp ic 2500/2750\ (3 pages) |
23 September 2009 | Ad 08/05/09\gbp si 750@1=750\gbp ic 1000/1750\ (2 pages) |
23 September 2009 | Particulars of contract relating to shares (2 pages) |
22 September 2009 | Secretary appointed john william carver (2 pages) |
22 September 2009 | Secretary appointed john william carver (2 pages) |
16 September 2009 | Appointment terminated director james burridge (1 page) |
16 September 2009 | Appointment terminated director james burridge (1 page) |
1 July 2009 | Resolutions
|
1 July 2009 | Resolutions
|
30 March 2009 | Return made up to 24/03/09; full list of members (5 pages) |
30 March 2009 | Return made up to 24/03/09; full list of members (5 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
17 December 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
17 December 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
24 May 2007 | Return made up to 24/03/07; full list of members (4 pages) |
24 May 2007 | Return made up to 24/03/07; full list of members (4 pages) |
18 September 2006 | Ad 24/03/06--------- £ si 250@1=250 £ ic 750/1000 (3 pages) |
18 September 2006 | New secretary appointed;new director appointed (3 pages) |
18 September 2006 | New secretary appointed;new director appointed (3 pages) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Resolutions
|
18 September 2006 | Resolutions
|
18 September 2006 | Secretary resigned (1 page) |
18 September 2006 | Ad 24/03/06--------- £ si 749@1=749 £ ic 1/750 (2 pages) |
18 September 2006 | Ad 24/03/06--------- £ si 749@1=749 £ ic 1/750 (2 pages) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Ad 24/03/06--------- £ si 250@1=250 £ ic 750/1000 (3 pages) |
18 September 2006 | Secretary resigned (1 page) |
18 September 2006 | New director appointed (3 pages) |
18 September 2006 | New director appointed (3 pages) |
24 March 2006 | Incorporation (22 pages) |
24 March 2006 | Incorporation (22 pages) |