Brentwood
Essex
CM14 4BD
Secretary Name | Joanne Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Quarles Elm Lane Roxwell Chelmsford Essex CM1 4NJ |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2007(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 | 12 February 2007(same day as company formation) |
Correspondence Address | Kemp House 152-160 City Rd London EC1V 2NX |
Registered Address | 55 Crown Street Brentwood Essex CM14 4BD |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months, 1 week from now) |
9 December 2016 | Delivered on: 22 December 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property being unit 2, radford business park, radford way, billericay, essex - land registry title no. Ex 593000. Outstanding |
---|---|
22 July 2016 | Delivered on: 28 July 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
29 February 2024 | Total exemption full accounts made up to 31 May 2023 (7 pages) |
---|---|
23 February 2024 | Confirmation statement made on 12 February 2024 with no updates (3 pages) |
28 May 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
7 March 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
30 May 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
14 March 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
29 May 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
1 March 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
2 March 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
29 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
26 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
23 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
21 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
22 December 2016 | Registration of charge 060945540002, created on 9 December 2016 (10 pages) |
22 December 2016 | Registration of charge 060945540002, created on 9 December 2016 (10 pages) |
24 November 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
24 November 2016 | Previous accounting period extended from 29 February 2016 to 31 May 2016 (1 page) |
24 November 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
24 November 2016 | Previous accounting period extended from 29 February 2016 to 31 May 2016 (1 page) |
28 July 2016 | Registration of charge 060945540001, created on 22 July 2016 (26 pages) |
28 July 2016 | Registration of charge 060945540001, created on 22 July 2016 (26 pages) |
15 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
14 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
14 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
9 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
19 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
19 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
26 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
11 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
11 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
26 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (3 pages) |
15 October 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
15 October 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
30 July 2012 | Director's details changed for Simon John Clarke on 30 July 2012 (2 pages) |
30 July 2012 | Director's details changed for Simon John Clarke on 30 July 2012 (2 pages) |
20 February 2012 | Director's details changed for Simon John Clarke on 1 January 2012 (2 pages) |
20 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Director's details changed for Simon John Clarke on 1 January 2012 (2 pages) |
20 February 2012 | Termination of appointment of Joanne Clarke as a secretary (1 page) |
20 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Termination of appointment of Joanne Clarke as a secretary (1 page) |
20 February 2012 | Director's details changed for Simon John Clarke on 1 January 2012 (2 pages) |
10 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
10 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
22 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
15 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
15 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
3 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
29 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
29 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
25 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
25 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
6 November 2008 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
6 November 2008 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
25 February 2008 | Return made up to 12/02/08; full list of members (3 pages) |
25 February 2008 | Return made up to 12/02/08; full list of members (3 pages) |
10 March 2007 | New secretary appointed (2 pages) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | New secretary appointed (2 pages) |
10 March 2007 | Registered office changed on 10/03/07 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | Registered office changed on 10/03/07 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
22 February 2007 | Secretary resigned (1 page) |
22 February 2007 | Secretary resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
12 February 2007 | Incorporation (8 pages) |
12 February 2007 | Incorporation (8 pages) |