Brentwood
Essex
CM15 9DX
Director Name | Giles Frederick Jeffery |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Maltings 251 Nine Ashes Road Nine Ashes Ingatestone Essex CM4 0LA |
Secretary Name | Lionel Bishop |
---|---|
Status | Current |
Appointed | 10 October 2016(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Correspondence Address | 212a Ongar Road Brentwood Essex CM15 9DX |
Director Name | Bette Ann Jeffery |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Maltings 251 Nine Ashes Road Nine Ashes Ingatestone Essex CM4 0LA |
Secretary Name | Bette Ann Jeffery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Maltings 251 Nine Ashes Road Nine Ashes Ingatestone Essex CM4 0LA |
Registered Address | 212a Ongar Road Brentwood Essex CM15 9DX |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood North |
Built Up Area | Brentwood |
50 at £1 | Lionel Vincent Bishop 50.00% Ordinary |
---|---|
25 at £1 | Bette Ann Jeffery 25.00% Ordinary |
25 at £1 | Giles Frederick Jeffery 25.00% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 10 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (5 months from now) |
5 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
---|---|
24 September 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
10 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
27 June 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
17 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
12 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
2 November 2017 | Cessation of Bette Jeffrey as a person with significant control on 25 July 2017 (1 page) |
2 November 2017 | Cessation of Bette Jeffrey as a person with significant control on 25 July 2017 (1 page) |
2 November 2017 | Termination of appointment of Bette Ann Jeffery as a director on 25 July 2017 (1 page) |
2 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
2 November 2017 | Termination of appointment of Bette Ann Jeffery as a director on 25 July 2017 (1 page) |
2 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
21 November 2016 | Confirmation statement made on 31 October 2016 with updates (7 pages) |
21 November 2016 | Confirmation statement made on 31 October 2016 with updates (7 pages) |
16 November 2016 | Accounts for a dormant company made up to 31 October 2016 (3 pages) |
16 November 2016 | Accounts for a dormant company made up to 31 October 2016 (3 pages) |
16 November 2016 | Registered office address changed from 251 Nine Ashes Road Nine Ashes Ingatestone Essex CM4 0LA to 212a Ongar Road Brentwood Essex CM15 9DX on 16 November 2016 (2 pages) |
16 November 2016 | Registered office address changed from 251 Nine Ashes Road Nine Ashes Ingatestone Essex CM4 0LA to 212a Ongar Road Brentwood Essex CM15 9DX on 16 November 2016 (2 pages) |
4 November 2016 | Termination of appointment of Bette Ann Jeffery as a secretary on 10 October 2016 (2 pages) |
4 November 2016 | Termination of appointment of Bette Ann Jeffery as a secretary on 10 October 2016 (2 pages) |
4 November 2016 | Appointment of Lionel Bishop as a secretary on 10 October 2016 (3 pages) |
4 November 2016 | Appointment of Lionel Bishop as a secretary on 10 October 2016 (3 pages) |
3 December 2015 | Accounts for a dormant company made up to 31 October 2015 (3 pages) |
3 December 2015 | Accounts for a dormant company made up to 31 October 2015 (3 pages) |
25 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
17 November 2014 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
17 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
17 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
28 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
19 November 2013 | Registered office address changed from 11 Murray Street, Camden London Greater London NW1 9RE on 19 November 2013 (2 pages) |
19 November 2013 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
19 November 2013 | Registered office address changed from 11 Murray Street, Camden London Greater London NW1 9RE on 19 November 2013 (2 pages) |
19 November 2013 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
10 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (15 pages) |
10 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (15 pages) |
7 December 2012 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
7 December 2012 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
14 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (15 pages) |
14 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (15 pages) |
6 December 2011 | Director's details changed for Giles Frederick Jeffery on 5 December 2011 (3 pages) |
6 December 2011 | Director's details changed for Giles Frederick Jeffery on 5 December 2011 (3 pages) |
6 December 2011 | Director's details changed for Bette Ann Jeffery on 5 December 2011 (3 pages) |
6 December 2011 | Director's details changed for Giles Frederick Jeffery on 5 December 2011 (3 pages) |
6 December 2011 | Director's details changed for Bette Ann Jeffery on 5 December 2011 (3 pages) |
6 December 2011 | Secretary's details changed for Bette Ann Jeffery on 5 December 2011 (3 pages) |
6 December 2011 | Director's details changed for Bette Ann Jeffery on 5 December 2011 (3 pages) |
6 December 2011 | Secretary's details changed for Bette Ann Jeffery on 5 December 2011 (3 pages) |
6 December 2011 | Secretary's details changed for Bette Ann Jeffery on 5 December 2011 (3 pages) |
18 November 2011 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
18 November 2011 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
24 November 2010 | Annual return made up to 31 October 2010 (15 pages) |
24 November 2010 | Annual return made up to 31 October 2010 (15 pages) |
17 November 2010 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
17 November 2010 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
8 January 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (15 pages) |
8 January 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (15 pages) |
19 November 2009 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
19 November 2009 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
21 January 2009 | Return made up to 31/10/08; no change of members (6 pages) |
21 January 2009 | Return made up to 31/10/08; no change of members (6 pages) |
13 November 2008 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
13 November 2008 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
13 August 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
13 August 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
13 November 2007 | Return made up to 31/10/07; full list of members (7 pages) |
13 November 2007 | Return made up to 31/10/07; full list of members (7 pages) |
31 October 2006 | Incorporation (18 pages) |
31 October 2006 | Incorporation (18 pages) |