Hutton
Brentwood
Essex
CM13 1TG
Director Name | Mr Philip John Boyce |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Avalon House 45 Tallon Road Hutton Brentwood Essex CM13 1TG |
Director Name | Mr Glyn Terry Pickles |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2020(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Avalon House 45 Tallon Road Hutton Brentwood Essex CM13 1TG |
Director Name | Mrs Valerie Ann Boyce |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 123 Foxglove Road South Ockendon Essex RM15 6EU |
Secretary Name | Stuart Hodges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Primrose Walk South Minster Essex CM9 7TY |
Director Name | Mr Patrick McGee |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2006(1 week, 3 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 448 Upper Brentwood Road Gidea Park Romford Essex RM2 6JB |
Director Name | Mr Garry William Jones |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2006(1 week, 3 days after company formation) |
Appointment Duration | 14 years (resigned 01 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Park Drive Romford Essex RM1 4LJ |
Secretary Name | Mr Patrick McGee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2006(1 week, 3 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 448 Upper Brentwood Road Gidea Park Romford Essex RM2 6JB |
Secretary Name | Janet Ann Pritchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2007(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 October 2010) |
Role | Personal Assistant |
Correspondence Address | 92 Broxburn Drive South Ockendon Essex RM15 5QS |
Secretary Name | Mr Derek Wightman |
---|---|
Status | Resigned |
Appointed | 23 March 2012(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | Avalon House 45 Tallon Road Hutton Brentwood Essex CM13 1TG |
Director Name | Mr Stuart Andrew Austin |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avalon House 45 Tallon Road Hutton Brentwood Essex CM13 1TG |
Website | www.proavalon.co.uk |
---|
Registered Address | Avalon House 45 Tallon Road Hutton Brentwood Essex CM13 1TG |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Hutton North |
Built Up Area | Brentwood |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £55,018 |
Current Liabilities | £135,665 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 27 June 2023 (9 months ago) |
---|---|
Next Return Due | 11 July 2024 (3 months, 2 weeks from now) |
6 November 2020 | Appointment of Mr Glyn Terry Pickles as a director on 6 November 2020 (2 pages) |
---|---|
22 August 2020 | Termination of appointment of Garry William Jones as a director on 1 August 2020 (1 page) |
22 August 2020 | Appointment of Mr Philip John Boyce as a director on 1 August 2020 (2 pages) |
22 August 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
31 July 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
24 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
10 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
5 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
17 July 2017 | Notification of Philip John Boyce as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Philip John Boyce as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
17 July 2017 | Notification of Philip John Boyce as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
14 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
14 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
14 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Appointment of Mr Philip John Boyce as a secretary on 30 June 2016 (2 pages) |
14 July 2016 | Appointment of Mr Philip John Boyce as a secretary on 30 June 2016 (2 pages) |
14 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
7 July 2016 | Termination of appointment of Derek Wightman as a secretary on 30 June 2016 (1 page) |
7 July 2016 | Termination of appointment of Derek Wightman as a secretary on 30 June 2016 (1 page) |
22 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
28 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
3 February 2015 | Termination of appointment of Stuart Andrew Austin as a director on 31 January 2015 (1 page) |
3 February 2015 | Termination of appointment of Stuart Andrew Austin as a director on 31 January 2015 (1 page) |
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
18 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
22 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
18 July 2013 | Appointment of Mr Stuart Andrew Austin as a director (2 pages) |
18 July 2013 | Appointment of Mr Stuart Andrew Austin as a director (2 pages) |
28 May 2013 | Registered office address changed from Avalon House 45 Tallon Road Hutton Brentwood Essex CM13 1TG England on 28 May 2013 (1 page) |
28 May 2013 | Registered office address changed from Avalon House 45 Tallon Road Hutton Brentwood Essex CM13 1TG England on 28 May 2013 (1 page) |
28 May 2013 | Registered office address changed from Elms House the Elms Ind Estate Church Road Harold Wood Romford Essex RM3 0JU England on 28 May 2013 (1 page) |
28 May 2013 | Registered office address changed from Elms House the Elms Ind Estate Church Road Harold Wood Romford Essex RM3 0JU England on 28 May 2013 (1 page) |
25 March 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
19 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Registered office address changed from Room 7B Elms House Elms Industrial Estate Church Road Harold Wood Essex RM3 0JU on 19 July 2012 (1 page) |
19 July 2012 | Registered office address changed from Room 7B Elms House Elms Industrial Estate Church Road Harold Wood Essex RM3 0JU on 19 July 2012 (1 page) |
23 March 2012 | Appointment of Mr Derek Wightman as a secretary (1 page) |
23 March 2012 | Appointment of Mr Derek Wightman as a secretary (1 page) |
9 August 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (3 pages) |
9 August 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 October 2010 (6 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 October 2010 (6 pages) |
26 October 2010 | Termination of appointment of Janet Pritchard as a secretary (2 pages) |
26 October 2010 | Termination of appointment of Janet Pritchard as a secretary (2 pages) |
28 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for Garry William Jones on 27 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Garry William Jones on 27 June 2010 (2 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
27 January 2010 | Previous accounting period shortened from 30 June 2010 to 31 October 2009 (3 pages) |
27 January 2010 | Previous accounting period shortened from 30 June 2010 to 31 October 2009 (3 pages) |
13 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
13 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
3 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
3 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
6 May 2009 | Accounts for a small company made up to 30 June 2008 (5 pages) |
6 May 2009 | Accounts for a small company made up to 30 June 2008 (5 pages) |
30 June 2008 | Return made up to 27/06/08; full list of members (3 pages) |
30 June 2008 | Return made up to 27/06/08; full list of members (3 pages) |
9 May 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
9 May 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
31 August 2007 | Registered office changed on 31/08/07 from: room 6B the elms elms house church road harold wood essex RM3 0JU (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: room 6B the elms elms house church road harold wood essex RM3 0JU (1 page) |
12 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
12 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
4 June 2007 | New secretary appointed (2 pages) |
4 June 2007 | New secretary appointed (2 pages) |
3 June 2007 | Secretary resigned;director resigned (1 page) |
3 June 2007 | Secretary resigned;director resigned (1 page) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New director appointed (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | New secretary appointed (2 pages) |
20 July 2006 | New director appointed (1 page) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Secretary resigned (1 page) |
20 July 2006 | New secretary appointed (2 pages) |
20 July 2006 | Secretary resigned (1 page) |
27 June 2006 | Incorporation (18 pages) |
27 June 2006 | Incorporation (18 pages) |