Brentwood
Essex
CM15 8BA
Director Name | Veronica Mary Denman |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2006(same day as company formation) |
Role | Teaching |
Country of Residence | United Kingdom |
Correspondence Address | 101 Ingrave Road Brentwood Essex CM15 8BA |
Secretary Name | Veronica Mary Denman |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 2006(same day as company formation) |
Role | Teaching |
Country of Residence | United Kingdom |
Correspondence Address | 101 Ingrave Road Brentwood Essex CM15 8BA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.globalworksassociates.co.uk |
---|
Registered Address | 101 Ingrave Road Brentwood Essex CM15 8BA |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | Martin Paul Denman 50.00% Ordinary |
---|---|
10 at £1 | Veronica Mary Denman 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 27 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 10 April 2024 (overdue) |
27 October 2006 | Delivered on: 7 November 2006 Persons entitled: Lancashire Mortgage Corporation Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|---|
27 October 2006 | Delivered on: 7 November 2006 Persons entitled: Lancashire Mortgage Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 42 wharf road stanford le hope essex all the goodwill uncalled capital intellectual property rights floating charge. See the mortgage charge document for full details. Outstanding |
29 September 2006 | Delivered on: 11 October 2006 Persons entitled: Lancashire Mortgage Corporation Limited Classification: Debenture 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 |
29 September 2006 | Delivered on: 3 October 2006 Persons entitled: Lancashire Mortgage Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 42A wharf road stanford le hope essex and the proceeds of sale thereof all estates or interests in any f/h and l/h property belonging to or charged to the company and/or the proceeds of sale thereof all book and other debts the goodwill and the benefit of licences floating security its undertaking and all its property assets an rights whatsoever and wheresoever present and /or future. Outstanding |
30 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
27 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
2 January 2020 | Accounts for a dormant company made up to 31 March 2019 (1 page) |
13 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
3 January 2019 | Accounts for a dormant company made up to 31 March 2018 (1 page) |
18 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
28 December 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
28 December 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
3 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
12 December 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
12 December 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
3 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-03
|
3 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-03
|
8 December 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
8 December 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
5 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
8 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
8 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
18 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
17 November 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
17 November 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
19 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
25 November 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
25 November 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
23 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Martin Paul Denman on 27 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Veronica Mary Denman on 27 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Martin Paul Denman on 27 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Veronica Mary Denman on 27 March 2010 (2 pages) |
23 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
6 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
6 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
27 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
27 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
17 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
17 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
31 March 2008 | Director's change of particulars / martin denman / 28/06/2007 (1 page) |
31 March 2008 | Return made up to 27/03/08; full list of members (4 pages) |
31 March 2008 | Return made up to 27/03/08; full list of members (4 pages) |
31 March 2008 | Director and secretary's change of particulars / veronica denman / 28/06/2007 (1 page) |
31 March 2008 | Director's change of particulars / martin denman / 28/06/2007 (1 page) |
31 March 2008 | Director and secretary's change of particulars / veronica denman / 28/06/2007 (1 page) |
27 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
27 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
4 July 2007 | Registered office changed on 04/07/07 from: 23 hartswood road brentwood essex CM14 5AA (1 page) |
4 July 2007 | Registered office changed on 04/07/07 from: 23 hartswood road brentwood essex CM14 5AA (1 page) |
12 April 2007 | Director's particulars changed (1 page) |
12 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 April 2007 | Director's particulars changed (1 page) |
11 April 2007 | Return made up to 27/03/07; full list of members (2 pages) |
11 April 2007 | Return made up to 27/03/07; full list of members (2 pages) |
15 November 2006 | Registered office changed on 15/11/06 from: 14 osborne heights, warley brentwood essex CM14 5UZ (1 page) |
15 November 2006 | Registered office changed on 15/11/06 from: 14 osborne heights, warley brentwood essex CM14 5UZ (1 page) |
7 November 2006 | Particulars of mortgage/charge (3 pages) |
7 November 2006 | Particulars of mortgage/charge (3 pages) |
7 November 2006 | Particulars of mortgage/charge (7 pages) |
7 November 2006 | Particulars of mortgage/charge (7 pages) |
11 October 2006 | Particulars of mortgage/charge (7 pages) |
11 October 2006 | Particulars of mortgage/charge (7 pages) |
3 October 2006 | Particulars of mortgage/charge (3 pages) |
3 October 2006 | Particulars of mortgage/charge (3 pages) |
8 June 2006 | Registered office changed on 08/06/06 from: 14 osborne heights, warley brentford essex CM14 5UZ (1 page) |
8 June 2006 | Registered office changed on 08/06/06 from: 14 osborne heights, warley brentford essex CM14 5UZ (1 page) |
2 May 2006 | Secretary resigned (1 page) |
2 May 2006 | New secretary appointed (2 pages) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Secretary resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | New secretary appointed (2 pages) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | New director appointed (2 pages) |
27 March 2006 | Incorporation (16 pages) |
27 March 2006 | Incorporation (16 pages) |