Brentwood
Essex
CM14 4DQ
Director Name | Pricilla Samukange |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 26 Collingwood Road Tottenham London N15 4LD |
Director Name | Mr Brian Statham |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(same day as company formation) |
Role | Manager |
Correspondence Address | 30 Lister Tye Chelmsford Essex CM2 9LS |
Secretary Name | Jonathan Hope Dauti |
---|---|
Nationality | Zimbawian |
Status | Resigned |
Appointed | 30 August 2006(same day as company formation) |
Role | Co Director |
Correspondence Address | 33 Hammonds Lane Warley Brentwood Essex CM13 3AH |
Secretary Name | Pricilla Samukange |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2007(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 November 2009) |
Role | Company Director |
Correspondence Address | 26 Collingwood Road Tottenham London N15 4LD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 131-133 Roman Road Mountnessing Brentwood Essex CM15 0UD |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Mountnessing |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Address Matches | Over 50 other UK companies use this postal address |
100 at £10 | Jonathan Dauti 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,419 |
Cash | £10,761 |
Current Liabilities | £12,094 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 30 August 2023 (8 months ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 1 week from now) |
16 November 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
---|---|
14 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
26 August 2020 | Registered office address changed from 111 High Street Billericay Essex CM12 9AJ England to Unit 5 Woodbrook Crescent Billericay Essex CM12 0EQ on 26 August 2020 (1 page) |
24 April 2020 | Registered office address changed from 12, 27a Preston Road Preston Road Weymouth Dorset DT3 6PX England to 111 High Street Billericay Essex CM12 9AJ on 24 April 2020 (1 page) |
3 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
31 August 2019 | Registered office address changed from 1 Folly Close Salisbury Wiltshire SP2 8BU England to 12, 27a Preston Road Preston Road Weymouth Dorset DT3 6PX on 31 August 2019 (1 page) |
31 August 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
4 September 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
3 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
5 September 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
5 September 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
11 July 2017 | Registered office address changed from 17 Charter Court Gigant Street Salisbury SP1 2LH England to 1 Folly Close Salisbury Wiltshire SP2 8BU on 11 July 2017 (1 page) |
11 July 2017 | Registered office address changed from 17 Charter Court Gigant Street Salisbury SP1 2LH England to 1 Folly Close Salisbury Wiltshire SP2 8BU on 11 July 2017 (1 page) |
12 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
7 July 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
7 July 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
21 April 2016 | Registered office address changed from 7 Holly House Sawyers Hall Lane Brentwood Essex CM15 9BP to 17 Charter Court Gigant Street Salisbury SP1 2LH on 21 April 2016 (1 page) |
21 April 2016 | Registered office address changed from 7 Holly House Sawyers Hall Lane Brentwood Essex CM15 9BP to 17 Charter Court Gigant Street Salisbury SP1 2LH on 21 April 2016 (1 page) |
31 August 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
9 June 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
9 June 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
6 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
6 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
22 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
6 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
28 May 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
28 May 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
2 October 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
2 October 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (3 pages) |
2 October 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
2 October 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (3 pages) |
15 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
15 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
7 October 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (3 pages) |
7 October 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (3 pages) |
3 September 2010 | Termination of appointment of Pricilla Samukange as a director (1 page) |
3 September 2010 | Director's details changed for Mr Jonathan Hope Dauti on 1 November 2009 (2 pages) |
3 September 2010 | Director's details changed for Mr Jonathan Hope Dauti on 1 November 2009 (2 pages) |
3 September 2010 | Termination of appointment of Pricilla Samukange as a director (1 page) |
3 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (3 pages) |
3 September 2010 | Director's details changed for Mr Jonathan Hope Dauti on 1 November 2009 (2 pages) |
3 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (3 pages) |
29 August 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
29 August 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
11 December 2009 | Termination of appointment of Pricilla Samukange as a secretary (1 page) |
11 December 2009 | Termination of appointment of Pricilla Samukange as a secretary (1 page) |
8 November 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
8 November 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
4 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
4 September 2009 | Director's change of particulars / jonathan dauti / 01/08/2009 (1 page) |
4 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
4 September 2009 | Director's change of particulars / jonathan dauti / 01/08/2009 (1 page) |
29 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
29 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
23 June 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
23 June 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
6 September 2007 | Return made up to 30/08/07; full list of members (2 pages) |
6 September 2007 | Return made up to 30/08/07; full list of members (2 pages) |
20 August 2007 | Accounting reference date extended from 31/08/07 to 28/02/08 (1 page) |
20 August 2007 | Accounting reference date extended from 31/08/07 to 28/02/08 (1 page) |
12 August 2007 | Registered office changed on 12/08/07 from: 33 hammonds lane brentwood essex CM13 3AH (1 page) |
12 August 2007 | Director's particulars changed (1 page) |
12 August 2007 | Registered office changed on 12/08/07 from: 33 hammonds lane brentwood essex CM13 3AH (1 page) |
12 August 2007 | Director's particulars changed (1 page) |
25 April 2007 | New secretary appointed (2 pages) |
25 April 2007 | Secretary resigned (1 page) |
25 April 2007 | Secretary resigned (1 page) |
25 April 2007 | New secretary appointed (2 pages) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | Director resigned (1 page) |
26 October 2006 | New secretary appointed;new director appointed (2 pages) |
26 October 2006 | New secretary appointed;new director appointed (2 pages) |
16 October 2006 | Secretary resigned (1 page) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Secretary resigned (1 page) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | New director appointed (2 pages) |
30 August 2006 | Incorporation (20 pages) |
30 August 2006 | Incorporation (20 pages) |