Bradfield
Essex
CO11 2UU
Director Name | Mr Richard Henry Peter Smith |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2006(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Rosemaria The Street Bradfield Essex CO11 2UU |
Director Name | Andrew Peter Smith |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2006(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Rosemaria The Street Bradfield Essex CO11 2UU |
Director Name | Ms Jennifer Anne Diggeden |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | South African |
Status | Current |
Appointed | 10 February 2021(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Principle Pension Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Rosemaria The Street Bradfield Essex CO11 2UU |
Secretary Name | Ms Jennifer Anne Diggeden |
---|---|
Status | Current |
Appointed | 10 February 2021(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | Rosemaria The Street Bradfield Essex CO11 2UU |
Secretary Name | Victoria Anne Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(same day as company formation) |
Role | Student |
Correspondence Address | Rosemaria The Street Bradfield Essex CO11 2UU |
Registered Address | Rosemaria The Street Bradfield Essex CO11 2UU |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Bradfield |
Ward | Bradfield, Wrabness and Wix |
Built Up Area | Bradfield Heath |
25 at £1 | Andrew Peter Smith 25.00% Ordinary |
---|---|
25 at £1 | Kathleen Mary Smith 25.00% Ordinary |
25 at £1 | Richard Henry Peter Smith 25.00% Ordinary |
25 at £1 | Victoria Anne Smith 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,649 |
Cash | £19,130 |
Current Liabilities | £19,435 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 22 February 2024 (1 month ago) |
---|---|
Next Return Due | 8 March 2025 (11 months, 1 week from now) |
26 February 2021 | Confirmation statement made on 22 February 2021 with updates (5 pages) |
---|---|
12 February 2021 | Appointment of Ms Jennifer Anne Diggeden as a director on 10 February 2021 (2 pages) |
10 February 2021 | Termination of appointment of Victoria Anne Smith as a secretary on 10 February 2021 (1 page) |
10 February 2021 | Appointment of Ms Jennifer Anne Diggeden as a secretary on 10 February 2021 (2 pages) |
26 August 2020 | Confirmation statement made on 12 August 2020 with updates (4 pages) |
29 May 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
19 August 2019 | Confirmation statement made on 12 August 2019 with updates (4 pages) |
30 May 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
22 August 2018 | Confirmation statement made on 12 August 2018 with updates (4 pages) |
1 June 2018 | Director's details changed for Andrew Peter Smith on 31 May 2018 (2 pages) |
1 June 2018 | Change of details for Mr Andrew Peter Smith as a person with significant control on 31 May 2018 (2 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
23 August 2017 | Confirmation statement made on 12 August 2017 with updates (4 pages) |
23 August 2017 | Confirmation statement made on 12 August 2017 with updates (4 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
25 April 2017 | Registered office address changed from Rosemaria, the Street Bradfield Essex CO11 2UU to Rosemaria the Street Bradfield Essex CO11 2UU on 25 April 2017 (1 page) |
25 April 2017 | Registered office address changed from Rosemaria, the Street Bradfield Essex CO11 2UU to Rosemaria the Street Bradfield Essex CO11 2UU on 25 April 2017 (1 page) |
24 April 2017 | Director's details changed for Andrew Peter Smith on 24 April 2017 (2 pages) |
24 April 2017 | Secretary's details changed for Victoria Anne Smith on 24 April 2017 (1 page) |
24 April 2017 | Director's details changed for Andrew Peter Smith on 24 April 2017 (2 pages) |
24 April 2017 | Director's details changed for Mr Richard Henry Peter Smith on 24 April 2017 (2 pages) |
24 April 2017 | Director's details changed for Mr Richard Henry Peter Smith on 24 April 2017 (2 pages) |
24 April 2017 | Director's details changed for Kathleen Mary Smith on 24 April 2017 (2 pages) |
24 April 2017 | Director's details changed for Kathleen Mary Smith on 24 April 2017 (2 pages) |
24 April 2017 | Director's details changed for Andrew Peter Smith on 24 April 2017 (2 pages) |
24 April 2017 | Director's details changed for Kathleen Mary Smith on 24 April 2017 (2 pages) |
24 April 2017 | Director's details changed for Andrew Peter Smith on 24 April 2017 (2 pages) |
24 April 2017 | Director's details changed for Mr Richard Henry Peter Smith on 24 April 2017 (2 pages) |
24 April 2017 | Secretary's details changed for Victoria Anne Smith on 24 April 2017 (1 page) |
24 April 2017 | Director's details changed for Kathleen Mary Smith on 24 April 2017 (2 pages) |
24 April 2017 | Director's details changed for Mr Richard Henry Peter Smith on 24 April 2017 (2 pages) |
12 August 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
12 August 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
25 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
24 October 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
20 August 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
29 May 2014 | Previous accounting period shortened from 1 September 2013 to 31 August 2013 (1 page) |
29 May 2014 | Previous accounting period shortened from 1 September 2013 to 31 August 2013 (1 page) |
29 May 2014 | Previous accounting period shortened from 1 September 2013 to 31 August 2013 (1 page) |
28 May 2014 | Previous accounting period extended from 31 August 2013 to 1 September 2013 (1 page) |
28 May 2014 | Previous accounting period extended from 31 August 2013 to 1 September 2013 (1 page) |
28 May 2014 | Previous accounting period extended from 31 August 2013 to 1 September 2013 (1 page) |
14 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-14
|
14 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-14
|
10 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (6 pages) |
31 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (6 pages) |
30 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (6 pages) |
13 August 2011 | Total exemption small company accounts made up to 31 August 2010 (11 pages) |
13 August 2011 | Total exemption small company accounts made up to 31 August 2010 (11 pages) |
5 October 2010 | Director's details changed for Kathleen Mary Smith on 14 August 2010 (2 pages) |
5 October 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Director's details changed for Kathleen Mary Smith on 14 August 2010 (2 pages) |
5 October 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Director's details changed for Andrew Peter Smith on 14 August 2010 (2 pages) |
5 October 2010 | Director's details changed for Richard Henry Peter Smith on 14 August 2010 (2 pages) |
5 October 2010 | Director's details changed for Andrew Peter Smith on 14 August 2010 (2 pages) |
5 October 2010 | Director's details changed for Richard Henry Peter Smith on 14 August 2010 (2 pages) |
21 May 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
21 May 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
11 September 2009 | Return made up to 14/08/09; full list of members (4 pages) |
11 September 2009 | Return made up to 14/08/09; full list of members (4 pages) |
11 November 2008 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
11 November 2008 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
10 September 2008 | Return made up to 14/08/08; full list of members (4 pages) |
10 September 2008 | Return made up to 14/08/08; full list of members (4 pages) |
18 January 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
18 January 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
27 September 2007 | Return made up to 14/08/07; full list of members (3 pages) |
27 September 2007 | Registered office changed on 27/09/07 from: 892 the crescent colchester business park colchester essex CO4 9YQ (1 page) |
27 September 2007 | Secretary's particulars changed (1 page) |
27 September 2007 | Return made up to 14/08/07; full list of members (3 pages) |
27 September 2007 | Location of register of members (1 page) |
27 September 2007 | Location of debenture register (1 page) |
27 September 2007 | Location of debenture register (1 page) |
27 September 2007 | Secretary's particulars changed (1 page) |
27 September 2007 | Registered office changed on 27/09/07 from: 892 the crescent colchester business park colchester essex CO4 9YQ (1 page) |
27 September 2007 | Location of register of members (1 page) |
7 November 2006 | Resolutions
|
7 November 2006 | Resolutions
|
14 August 2006 | Incorporation (19 pages) |
14 August 2006 | Incorporation (19 pages) |