Silks Way
Braintree
Essex
CM7 3GB
Secretary Name | Mr Brian Edward Day |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 April 2009(3 years after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
Director Name | Nicholas Mark Lane |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Hill House Church Street Colne Engaine Halstead Essex CO6 2EX |
Secretary Name | Nicholas Mark Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Hill House Church Street Colne Engaine Halstead Essex CO6 2EX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Mrs Rebecca Lucy Alliston 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £163,486 |
Cash | £7,340 |
Current Liabilities | £78,241 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 20 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 4 May 2024 (1 month from now) |
14 March 2014 | Delivered on: 21 March 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: White lodge 21 coggeshall road braintree essex. Notification of addition to or amendment of charge. Outstanding |
---|
10 January 2024 | Total exemption full accounts made up to 30 April 2023 (11 pages) |
---|---|
21 April 2023 | Confirmation statement made on 20 April 2023 with updates (4 pages) |
21 September 2022 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
22 April 2022 | Confirmation statement made on 20 April 2022 with updates (4 pages) |
8 December 2021 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
20 April 2021 | Confirmation statement made on 20 April 2021 with updates (4 pages) |
19 November 2020 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
6 May 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
4 November 2019 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
30 April 2019 | Confirmation statement made on 20 April 2019 with updates (4 pages) |
14 September 2018 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
1 May 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
15 December 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
26 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
25 April 2017 | Director's details changed for Mrs Rebecca Lucy Alliston on 25 April 2017 (2 pages) |
25 April 2017 | Director's details changed for Mrs Rebecca Lucy Alliston on 25 April 2017 (2 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
22 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
8 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
8 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
22 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
12 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
21 March 2014 | Registration of charge 057874890001 (41 pages) |
21 March 2014 | Registration of charge 057874890001 (41 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
21 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
4 December 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
4 December 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
29 October 2012 | Director's details changed for Rebecca Lucy Lane on 26 March 2011 (2 pages) |
29 October 2012 | Director's details changed for Rebecca Lucy Lane on 26 March 2011 (2 pages) |
9 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
16 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
10 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Secretary's details changed for Mr Brian Edward Day on 1 April 2010 (1 page) |
7 May 2010 | Director's details changed for Rebecca Lucy Lane on 1 April 2010 (2 pages) |
7 May 2010 | Secretary's details changed for Mr Brian Edward Day on 1 April 2010 (1 page) |
7 May 2010 | Director's details changed for Rebecca Lucy Lane on 1 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Rebecca Lucy Lane on 1 April 2010 (2 pages) |
7 May 2010 | Secretary's details changed for Mr Brian Edward Day on 1 April 2010 (1 page) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
28 May 2009 | Secretary appointed brian edward day (2 pages) |
28 May 2009 | Appointment terminated secretary nicholas lane (1 page) |
28 May 2009 | Secretary appointed brian edward day (2 pages) |
28 May 2009 | Appointment terminated director nicholas lane (1 page) |
28 May 2009 | Appointment terminated director nicholas lane (1 page) |
28 May 2009 | Appointment terminated secretary nicholas lane (1 page) |
23 April 2009 | Return made up to 20/04/09; full list of members (3 pages) |
23 April 2009 | Return made up to 20/04/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 30 April 2008 (10 pages) |
30 January 2009 | Total exemption small company accounts made up to 30 April 2008 (10 pages) |
1 May 2008 | Return made up to 20/04/08; full list of members (3 pages) |
1 May 2008 | Return made up to 20/04/08; full list of members (3 pages) |
6 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
6 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
7 June 2007 | Return made up to 20/04/07; full list of members (2 pages) |
7 June 2007 | Return made up to 20/04/07; full list of members (2 pages) |
5 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Director's particulars changed (1 page) |
20 June 2006 | Ad 20/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 June 2006 | Ad 20/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 May 2006 | Registered office changed on 11/05/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
11 May 2006 | Secretary resigned (1 page) |
11 May 2006 | New secretary appointed;new director appointed (2 pages) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | New secretary appointed;new director appointed (2 pages) |
11 May 2006 | Secretary resigned (1 page) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Registered office changed on 11/05/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
20 April 2006 | Incorporation (30 pages) |
20 April 2006 | Incorporation (30 pages) |