Company NameBrentwood Secretaries Ltd
DirectorPhilip Beare
Company StatusActive
Company Number06166554
CategoryPrivate Limited Company
Incorporation Date16 March 2007(17 years, 1 month ago)
Previous NameM R Building Contractors Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Philip Beare
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2015(7 years, 11 months after company formation)
Appointment Duration9 years, 2 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address101 A Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Director NameMichael Edwards
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2007(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address20 Creek View Avenue
Hullbridge
Essex
SS5 6LU
Director NameRobin Parker
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2007(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address20 Creek View Avenue
Hullbridge
Essex
SS5 6LU
Secretary NameRobin Parker
NationalityBritish
StatusResigned
Appointed16 March 2007(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address20 Creek View Avenue
Hullbridge
Essex
SS5 6LU
Director NameMrs Ruth Patricia Dimond
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2016(9 years after company formation)
Appointment Duration6 years (resigned 29 March 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address101 A Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed16 March 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed16 March 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address101 A Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardPilgrims Hatch
Built Up AreaBrentwood
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Philip Beare
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Filing History

11 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
22 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
9 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
29 March 2022Termination of appointment of Ruth Patricia Dimond as a director on 29 March 2022 (1 page)
16 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
18 November 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
17 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
25 November 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
16 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
11 October 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
18 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
23 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
2 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
22 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(3 pages)
4 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(3 pages)
4 April 2016Appointment of Mrs Ruth Patricia Dimond as a director on 16 March 2016 (2 pages)
4 April 2016Appointment of Mrs Ruth Patricia Dimond as a director on 16 March 2016 (2 pages)
19 November 2015Company name changed m r building contractors LIMITED\certificate issued on 19/11/15
  • RES15 ‐ Change company name resolution on 2015-11-10
(2 pages)
19 November 2015Company name changed m r building contractors LIMITED\certificate issued on 19/11/15
  • RES15 ‐ Change company name resolution on 2015-11-10
(2 pages)
19 November 2015Change of name notice (2 pages)
19 November 2015Change of name notice (2 pages)
1 October 2015Registered office address changed from 198 Ongar Road Brentwood Essex CM15 9DX to 101 a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 198 Ongar Road Brentwood Essex CM15 9DX to 101 a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 198 Ongar Road Brentwood Essex CM15 9DX to 101 a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP on 1 October 2015 (1 page)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 June 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-06-21
  • GBP 2
(3 pages)
21 June 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-06-21
  • GBP 2
(3 pages)
16 June 2015Termination of appointment of Robin Parker as a director on 28 February 2015 (1 page)
16 June 2015Termination of appointment of Robin Parker as a director on 28 February 2015 (1 page)
16 February 2015Appointment of Mr Philip Beare as a director on 13 February 2015 (2 pages)
16 February 2015Appointment of Mr Philip Beare as a director on 13 February 2015 (2 pages)
14 February 2015Termination of appointment of Robin Parker as a secretary on 13 February 2015 (1 page)
14 February 2015Termination of appointment of Robin Parker as a secretary on 13 February 2015 (1 page)
14 February 2015Termination of appointment of Michael Edwards as a director on 13 February 2015 (1 page)
14 February 2015Termination of appointment of Michael Edwards as a director on 13 February 2015 (1 page)
27 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 June 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(5 pages)
2 June 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(5 pages)
30 July 2013Compulsory strike-off action has been discontinued (1 page)
30 July 2013Compulsory strike-off action has been discontinued (1 page)
27 July 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
27 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
27 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
27 July 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
7 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
7 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
29 June 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 July 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
18 June 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
18 June 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
14 June 2010Director's details changed for Michael Edwards on 1 March 2010 (2 pages)
14 June 2010Director's details changed for Robin Parker on 1 March 2010 (2 pages)
14 June 2010Director's details changed for Robin Parker on 1 March 2010 (2 pages)
14 June 2010Director's details changed for Michael Edwards on 1 March 2010 (2 pages)
14 June 2010Director's details changed for Robin Parker on 1 March 2010 (2 pages)
14 June 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Michael Edwards on 1 March 2010 (2 pages)
14 June 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
5 November 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
5 November 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
19 May 2009Return made up to 16/03/09; full list of members (4 pages)
19 May 2009Return made up to 16/03/09; full list of members (4 pages)
15 August 2008Return made up to 16/03/08; full list of members (4 pages)
15 August 2008Return made up to 16/03/08; full list of members (4 pages)
6 August 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
6 August 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
30 April 2007New director appointed (1 page)
30 April 2007Secretary resigned (1 page)
30 April 2007Director resigned (1 page)
30 April 2007New secretary appointed;new director appointed (1 page)
30 April 2007New director appointed (1 page)
30 April 2007Director resigned (1 page)
30 April 2007Secretary resigned (1 page)
30 April 2007New secretary appointed;new director appointed (1 page)
16 March 2007Incorporation (11 pages)
16 March 2007Incorporation (11 pages)