Brentwood
Essex
CM15 9SL
Director Name | Mr Billy Smith |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(same day as company formation) |
Role | Tattoo Artist |
Country of Residence | England |
Correspondence Address | 56 Exford Avenue Westcliff On Sea Essex SS0 0EF |
Secretary Name | Lesley Patricia Cartwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Henderson Gardens Wickford Essex SS12 9NJ |
Director Name | Mr Charlie Webster |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(1 year, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 May 2009) |
Role | Tattoo Artist |
Correspondence Address | Flat 1 268 Eastwood Road North Leigh On Sea Essex SS9 4LS |
Director Name | Mrs Wendy Olive Rogers |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2018(11 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 10 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Hyde Way Wickford SS12 9BJ |
Registered Address | Suite 1 Days Farm Days Lane Brentwood Essex CM15 9SL |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Doddinghurst |
Ward | Brizes and Doddinghurst |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Billy Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,645 |
Cash | £180 |
Current Liabilities | £18,357 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 27 April 2023 (1 year ago) |
---|---|
Next Return Due | 11 May 2024 (1 week, 5 days from now) |
23 November 2012 | Delivered on: 29 November 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that f/h property known as critic house, hart street, brentwood, essex, t/no: EX433205 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property see image for full details. Outstanding |
---|---|
28 May 2012 | Delivered on: 30 May 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
9 October 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
---|---|
28 April 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
8 May 2019 | Confirmation statement made on 27 April 2019 with updates (5 pages) |
25 March 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
10 December 2018 | Termination of appointment of Wendy Olive Rogers as a director on 10 December 2018 (1 page) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
18 May 2018 | Appointment of Mrs Wendy Olive Rogers as a director on 18 May 2018 (2 pages) |
15 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
16 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
24 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
10 September 2015 | Termination of appointment of Lesley Patricia Cartwright as a secretary on 10 September 2015 (1 page) |
10 September 2015 | Termination of appointment of Lesley Patricia Cartwright as a secretary on 10 September 2015 (1 page) |
10 September 2015 | Registered office address changed from 9 Farringdon Service Road Southend on Sea Essex SS1 1NN to 304 High Road Benfleet Essex SS7 5HB on 10 September 2015 (1 page) |
10 September 2015 | Registered office address changed from 9 Farringdon Service Road Southend on Sea Essex SS1 1NN to 304 High Road Benfleet Essex SS7 5HB on 10 September 2015 (1 page) |
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
5 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
12 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
22 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
16 May 2014 | Registered office address changed from 56 Exford Avenue Westcliff Essex SS0 0EF on 16 May 2014 (1 page) |
16 May 2014 | Registered office address changed from 56 Exford Avenue Westcliff Essex SS0 0EF on 16 May 2014 (1 page) |
25 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
20 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
29 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
7 June 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
31 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Director's details changed for Mr Billy Smith on 27 April 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr Billy Smith on 27 April 2010 (2 pages) |
17 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
17 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 July 2009 | Return made up to 27/04/09; full list of members (3 pages) |
13 July 2009 | Return made up to 27/04/09; full list of members (3 pages) |
10 July 2009 | Director appointed mr billy smith (1 page) |
10 July 2009 | Director appointed mr billy smith (1 page) |
9 July 2009 | Appointment terminated director charlie webster (1 page) |
9 July 2009 | Appointment terminated director charlie webster (1 page) |
27 March 2009 | Director appointed mr charlie webster (1 page) |
27 March 2009 | Director appointed mr charlie webster (1 page) |
26 March 2009 | Appointment terminated director billy smith (1 page) |
26 March 2009 | Appointment terminated director billy smith (1 page) |
16 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
16 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
9 May 2008 | Return made up to 27/04/08; full list of members (3 pages) |
9 May 2008 | Return made up to 27/04/08; full list of members (3 pages) |
25 January 2008 | Company name changed urban ink (grays) LIMITED\certificate issued on 25/01/08 (2 pages) |
25 January 2008 | Company name changed urban ink (grays) LIMITED\certificate issued on 25/01/08 (2 pages) |
2 August 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
2 August 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
27 April 2007 | Incorporation (13 pages) |
27 April 2007 | Incorporation (13 pages) |