Burnt Mills
Basildon
Essex
SS13 1QY
Secretary Name | Mrs Victoria Mardell |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Burlington Court Burnt Mills Basildon Essex SS13 1QY |
Registered Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Adam James Mardell 50.00% Ordinary |
---|---|
50 at £1 | Victoria Steadman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£19,419 |
Cash | £7,688 |
Current Liabilities | £23,163 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month from now) |
12 September 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
2 June 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
23 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
23 June 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
1 June 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
9 September 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
3 June 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
8 July 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
22 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
10 May 2018 | Change of details for Mrs Victoria Mardell as a person with significant control on 6 April 2016 (2 pages) |
10 May 2018 | Change of details for Mr Adam Mardell as a person with significant control on 6 April 2016 (2 pages) |
10 May 2018 | Confirmation statement made on 10 May 2018 with updates (5 pages) |
9 January 2018 | Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 9 January 2018 (1 page) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
7 June 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
7 July 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
26 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 July 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
23 July 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Registered office address changed from Star House, 95 High Road Benfleet Essex SS7 5LN on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from Star House, 95 High Road Benfleet Essex SS7 5LN on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from Star House, 95 High Road Benfleet Essex SS7 5LN on 4 January 2012 (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 July 2011 | Secretary's details changed for Victoria Steadman on 6 June 2011 (1 page) |
5 July 2011 | Secretary's details changed for Victoria Steadman on 6 June 2011 (1 page) |
5 July 2011 | Secretary's details changed for Victoria Steadman on 6 June 2011 (1 page) |
10 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 May 2010 | Director's details changed for Adam Mardell on 10 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Adam Mardell on 10 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
17 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 June 2009 | Return made up to 10/05/09; full list of members (3 pages) |
8 June 2009 | Return made up to 10/05/09; full list of members (3 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 June 2008 | Return made up to 10/05/08; full list of members (3 pages) |
26 June 2008 | Return made up to 10/05/08; full list of members (3 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 September 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
15 September 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
21 June 2007 | Return made up to 10/05/07; full list of members (2 pages) |
21 June 2007 | Return made up to 10/05/07; full list of members (2 pages) |
9 June 2006 | Company name changed dellmar LIMITED\certificate issued on 09/06/06 (2 pages) |
9 June 2006 | Company name changed dellmar LIMITED\certificate issued on 09/06/06 (2 pages) |
10 May 2006 | Incorporation (17 pages) |
10 May 2006 | Incorporation (17 pages) |