Braintree
Essex
CM7 5SA
Secretary Name | Agnes Heriberta Starr |
---|---|
Nationality | Swiss |
Status | Current |
Appointed | 14 July 2006(same day as company formation) |
Role | Catering Assistant |
Correspondence Address | 154 Church Lane Braintree Essex CM7 5SA |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2006(same day as company formation) |
Correspondence Address | Kemp House 152 - 160 City Road London EC1V 2NX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2006(same day as company formation) |
Correspondence Address | Kemp House 152-160 City Rd London EC1V 2NX |
Registered Address | 49 High Street Burnham-On-Crouch Essex CM0 8AG |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Burnham-on-Crouch |
Ward | Burnham-on-Crouch South |
Built Up Area | Burnham-on-Crouch |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£5,324 |
Cash | £931 |
Current Liabilities | £11,423 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 14 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 28 July 2024 (3 months, 1 week from now) |
6 October 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
---|---|
30 April 2020 | Micro company accounts made up to 31 July 2019 (6 pages) |
16 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (6 pages) |
3 August 2018 | Confirmation statement made on 14 July 2018 with updates (4 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (6 pages) |
26 September 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
26 September 2017 | Cessation of Agnes Starr as a person with significant control on 14 July 2017 (1 page) |
26 September 2017 | Change of details for Mr Neil Richard Starr as a person with significant control on 14 July 2017 (2 pages) |
26 September 2017 | Change of details for Mr Neil Richard Starr as a person with significant control on 1 August 2016 (2 pages) |
26 September 2017 | Cessation of Agnes Starr as a person with significant control on 14 July 2017 (1 page) |
26 September 2017 | Change of details for Mr Neil Richard Starr as a person with significant control on 14 July 2017 (2 pages) |
26 September 2017 | Change of details for Mr Neil Richard Starr as a person with significant control on 1 August 2016 (2 pages) |
26 September 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
8 May 2017 | Registered office address changed from Unit 11 Mildmay House, Foundry Lane, Burnham on Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 8 May 2017 (1 page) |
8 May 2017 | Registered office address changed from Unit 11 Mildmay House, Foundry Lane, Burnham on Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 8 May 2017 (1 page) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
18 August 2016 | Confirmation statement made on 14 July 2016 with updates (7 pages) |
18 August 2016 | Confirmation statement made on 14 July 2016 with updates (7 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
1 October 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
9 October 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
30 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
2 October 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
2 September 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
18 August 2010 | Director's details changed for Neil Richard Starr on 1 January 2010 (2 pages) |
18 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Director's details changed for Neil Richard Starr on 1 January 2010 (2 pages) |
18 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Director's details changed for Neil Richard Starr on 1 January 2010 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
5 August 2009 | Return made up to 14/07/09; full list of members (3 pages) |
5 August 2009 | Return made up to 14/07/09; full list of members (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
3 September 2008 | Secretary's change of particulars / agnes starr / 01/06/2008 (1 page) |
3 September 2008 | Secretary's change of particulars / agnes starr / 01/06/2008 (1 page) |
3 September 2008 | Director's change of particulars / neil starr / 01/06/2008 (1 page) |
3 September 2008 | Director's change of particulars / neil starr / 01/06/2008 (1 page) |
3 September 2008 | Return made up to 14/07/08; full list of members (3 pages) |
3 September 2008 | Return made up to 14/07/08; full list of members (3 pages) |
25 February 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
25 February 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
4 September 2007 | Registered office changed on 04/09/07 from: unit 11 mildmay house, foundry lane, burnham on crouch essex CM0 8BL (1 page) |
4 September 2007 | Location of register of members (1 page) |
4 September 2007 | Return made up to 14/07/07; full list of members (2 pages) |
4 September 2007 | Return made up to 14/07/07; full list of members (2 pages) |
4 September 2007 | Location of debenture register (1 page) |
4 September 2007 | Location of debenture register (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: 82 maldon road burnham on crouch essex CM0 8NP (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: unit 11 mildmay house, foundry lane, burnham on crouch essex CM0 8BL (1 page) |
4 September 2007 | Location of register of members (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: 82 maldon road burnham on crouch essex CM0 8NP (1 page) |
18 August 2006 | Ad 14/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 August 2006 | Ad 14/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | New secretary appointed (2 pages) |
18 August 2006 | New secretary appointed (2 pages) |
18 August 2006 | New director appointed (2 pages) |
25 July 2006 | Secretary resigned (1 page) |
25 July 2006 | Secretary resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
14 July 2006 | Incorporation (8 pages) |
14 July 2006 | Incorporation (8 pages) |