Brentwood
Essex
CM14 4AB
Director Name | Kate Patricia McHugh |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(same day as company formation) |
Role | Director, Marketing And Stylin |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hallcroft Chase Colchester Essex CO4 9WG |
Secretary Name | Kate Patricia McHugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(same day as company formation) |
Role | Director, Marketing And Stylin |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hallcroft Chase Colchester Essex CO4 9WG |
Registered Address | 8 High Street Brentwood Essex CM14 4AB |
---|---|
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 |
1000 at £0.01 | Barry Jeffery 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,215 |
Cash | £2,415 |
Current Liabilities | £30,231 |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 April |
29 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
---|---|
20 December 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
16 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
9 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
30 January 2019 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page) |
22 January 2019 | Registered office address changed from Ivy House Church Road West Hanningfield Chelmsford CM2 8UJ England to 98 Empress Avenue West Mersea Colchester CO5 8BL on 22 January 2019 (1 page) |
19 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
29 January 2018 | Micro company accounts made up to 30 April 2017 (7 pages) |
19 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
13 September 2016 | Registered office address changed from 9 Littlecroft South Woodham Ferrers Chelmsford Essex CM3 5GG to Ivy House Church Road West Hanningfield Chelmsford CM2 8UJ on 13 September 2016 (1 page) |
13 September 2016 | Registered office address changed from 9 Littlecroft South Woodham Ferrers Chelmsford Essex CM3 5GG to Ivy House Church Road West Hanningfield Chelmsford CM2 8UJ on 13 September 2016 (1 page) |
30 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-30
|
30 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-30
|
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
1 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
26 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-26
|
26 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-26
|
18 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
18 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
13 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
12 May 2013 | Director's details changed for Barry Roy Jeffery on 13 July 2012 (2 pages) |
12 May 2013 | Director's details changed for Barry Roy Jeffery on 13 July 2012 (2 pages) |
31 January 2013 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
31 January 2013 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
28 January 2013 | Registered office address changed from 5 Kenton Way Langdon Hills Basildon Essex SS16 6RS United Kingdom on 28 January 2013 (1 page) |
28 January 2013 | Registered office address changed from 5 Kenton Way Langdon Hills Basildon Essex SS16 6RS United Kingdom on 28 January 2013 (1 page) |
30 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Termination of appointment of Kate Mchugh as a secretary (1 page) |
9 May 2012 | Termination of appointment of Kate Mchugh as a secretary (1 page) |
9 May 2012 | Termination of appointment of Kate Mchugh as a director (1 page) |
9 May 2012 | Termination of appointment of Kate Mchugh as a director (1 page) |
9 May 2012 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
8 May 2012 | Director's details changed for Barry Roy Jeffery on 1 April 2012 (2 pages) |
8 May 2012 | Director's details changed for Barry Roy Jeffery on 1 April 2012 (2 pages) |
8 May 2012 | Director's details changed for Barry Roy Jeffery on 1 April 2012 (2 pages) |
29 March 2012 | Termination of appointment of Kate Mchugh as a secretary (1 page) |
29 March 2012 | Termination of appointment of Kate Mchugh as a secretary (1 page) |
16 February 2012 | Termination of appointment of Kate Mchugh as a director (1 page) |
16 February 2012 | Registered office address changed from 16 Hallcroft Chase Colchester Essex CO4 9WG on 16 February 2012 (1 page) |
16 February 2012 | Termination of appointment of Kate Mchugh as a director (1 page) |
16 February 2012 | Registered office address changed from 16 Hallcroft Chase Colchester Essex CO4 9WG on 16 February 2012 (1 page) |
31 January 2012 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
31 January 2012 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
27 April 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
27 April 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
27 April 2011 | Register inspection address has been changed (1 page) |
27 April 2011 | Register inspection address has been changed (1 page) |
26 May 2010 | Director's details changed for Barry Roy Jeffery on 18 April 2010 (2 pages) |
26 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Kate Patricia Mchugh on 18 April 2010 (2 pages) |
26 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Kate Patricia Mchugh on 18 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Barry Roy Jeffery on 18 April 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
13 May 2009 | Return made up to 18/04/09; full list of members (4 pages) |
13 May 2009 | Return made up to 18/04/09; full list of members (4 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
14 January 2009 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
11 September 2008 | Return made up to 18/04/08; full list of members (4 pages) |
11 September 2008 | Return made up to 18/04/08; full list of members (4 pages) |
15 May 2007 | Return made up to 18/04/07; full list of members (3 pages) |
15 May 2007 | Return made up to 18/04/07; full list of members (3 pages) |
18 April 2006 | Incorporation (15 pages) |
18 April 2006 | Incorporation (15 pages) |