Ingrave
Brentwood
Essex
CM13 3QP
Secretary Name | Ms Emma Louisa Attya |
---|---|
Status | Closed |
Appointed | 31 July 2014(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 19 November 2019) |
Role | Company Director |
Correspondence Address | 99a Flat 8 Westminster Bridge Road London SE1 7HR |
Secretary Name | Mrs Helen Lilian Catherine Kingsford |
---|---|
Status | Resigned |
Appointed | 05 February 2008(1 year after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 July 2014) |
Role | Company Director |
Correspondence Address | Coppins 12 Grange Close Ingrave Brentwood Essex CM13 3QP |
Director Name | Safedirectors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2007(same day as company formation) |
Correspondence Address | Imperial House 18 Lower Teddington Road, Hampton Wick Kingston Upon Thames Surrey KT1 4EU |
Secretary Name | Safesecretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2007(same day as company formation) |
Correspondence Address | Imperial House 18 Lower Teddington Road, Hampton Wick Kingston Upon Thames Surrey KT1 4EU |
Registered Address | 12 Grange Close Ingrave Brentwood CM13 3QP |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Herongate and Ingrave |
Ward | Herongate, Ingrave and West Horndon |
Built Up Area | Ingrave |
1 at £1 | Mr Gavin Stephen Kingsford 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £5,713 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 February |
13 November 2017 | Micro company accounts made up to 28 February 2017 (7 pages) |
---|---|
14 March 2017 | Registered office address changed from Jubilee House East Beach Lytham St.Annes FY8 5FT to 12 Grange Close Ingrave Brentwood CM13 3QP on 14 March 2017 (1 page) |
3 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
5 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
8 July 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
20 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 January 2015 | Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool FY4 5PN to Jubilee House East Beach Lytham St.Annes FY8 5FT on 20 January 2015 (1 page) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
31 July 2014 | Secretary's details changed for Ms Emma Louise Attya on 31 July 2014 (1 page) |
31 July 2014 | Appointment of Ms Emma Louise Attya as a secretary on 31 July 2014 (2 pages) |
31 July 2014 | Termination of appointment of Helen Lilian Catherine Kingsford as a secretary on 31 July 2014 (1 page) |
19 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
12 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
7 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
9 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
9 September 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
24 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Director's details changed for Gavin Stephen Kingsford on 22 February 2010 (2 pages) |
9 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
13 May 2009 | Registered office changed on 13/05/2009 from kbc kingston exchange 12-50 kingsgate road kingston surrey KT2 5AA united kingdom (1 page) |
9 February 2009 | Return made up to 05/02/09; full list of members (3 pages) |
13 January 2009 | Registered office changed on 13/01/2009 from imperial house 18 lower teddington road hampton wick, kingston upon thames, surrey KT1 4EU (1 page) |
8 December 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
14 March 2008 | Return made up to 05/02/08; full list of members (3 pages) |
10 March 2008 | Appointment terminated secretary safesecretaries LIMITED (1 page) |
10 March 2008 | Secretary appointed mrs helen lilian catherine kingsford (1 page) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | New director appointed (2 pages) |
5 February 2007 | Incorporation (17 pages) |