Seven Arches Road
Brentwood
Essex
CM14 1JG
Director Name | Mr Mark Owen Williams |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2015(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 7 The Green Seven Arches Road Brentwood Essex CM14 1JG |
Secretary Name | Mrs Leigh Ann Williams |
---|---|
Status | Current |
Appointed | 02 June 2015(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Correspondence Address | Apartment 7 The Green Seven Arches Road Brentwood Essex CM14 1JG |
Director Name | Mrs Julie Dawn Martin |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hollytree House 344 Benfleet Road Benfleet Essex SS7 1PW |
Secretary Name | Mr Geoffrey King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Lodge Ponds Road Galleywood Chelmsford Essex CM2 8QP |
Registered Address | Flat 7 The Green 3-4 Seven Arches Road Brentwood Essex CM14 4JG |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Year | 2012 |
---|---|
Net Worth | -£4,787 |
Cash | £13 |
Current Liabilities | £4,800 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 6 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 3 weeks from now) |
14 November 2023 | Registered office address changed from Apartment 7 the Green Seven Arches Road Brentwood Essex CM14 1JG to Flat 7 the Green 3-4 Seven Arches Road Brentwood Essex CM14 4JG on 14 November 2023 (1 page) |
---|---|
28 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
17 July 2023 | Confirmation statement made on 4 July 2023 with updates (4 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
18 July 2022 | Confirmation statement made on 4 July 2022 with updates (4 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
15 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
31 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
18 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
29 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
18 July 2019 | Confirmation statement made on 4 July 2019 with updates (4 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
17 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
18 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
18 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
18 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
30 July 2015 | Register inspection address has been changed from C/O Lisa Basgallop Roots Hall Stadiun Victoria Avenue Southend-on-Sea Essex SS2 6NQ United Kingdom to Apartment 7 the Green Seven Arches Road Brentwood Essex CM14 1JG (1 page) |
30 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Register inspection address has been changed from C/O Lisa Basgallop Roots Hall Stadiun Victoria Avenue Southend-on-Sea Essex SS2 6NQ United Kingdom to Apartment 7 the Green Seven Arches Road Brentwood Essex CM14 1JG (1 page) |
30 July 2015 | Appointment of Mrs Leigh Ann Williams as a secretary on 2 June 2015 (2 pages) |
30 July 2015 | Appointment of Mrs Leigh Ann Williams as a secretary on 2 June 2015 (2 pages) |
30 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Appointment of Mrs Leigh Ann Williams as a secretary on 2 June 2015 (2 pages) |
30 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
29 July 2015 | Registered office address changed from Roots Hall Stadium Victoria Avenue Southend-on-Sea SS2 6NQ to Apartment 7 the Green Seven Arches Road Brentwood Essex CM14 1JG on 29 July 2015 (1 page) |
29 July 2015 | Appointment of Mrs Leigh Ann Williams as a director on 2 June 2015 (2 pages) |
29 July 2015 | Statement of capital following an allotment of shares on 19 December 2014
|
29 July 2015 | Appointment of Mr Mark Owen Williams as a director on 2 June 2015 (2 pages) |
29 July 2015 | Appointment of Mrs Leigh Ann Williams as a director on 2 June 2015 (2 pages) |
29 July 2015 | Appointment of Mrs Leigh Ann Williams as a director on 2 June 2015 (2 pages) |
29 July 2015 | Appointment of Mr Mark Owen Williams as a director on 2 June 2015 (2 pages) |
29 July 2015 | Appointment of Mr Mark Owen Williams as a director on 2 June 2015 (2 pages) |
29 July 2015 | Registered office address changed from Roots Hall Stadium Victoria Avenue Southend-on-Sea SS2 6NQ to Apartment 7 the Green Seven Arches Road Brentwood Essex CM14 1JG on 29 July 2015 (1 page) |
29 July 2015 | Statement of capital following an allotment of shares on 19 December 2014
|
16 February 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
16 February 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
11 February 2015 | Termination of appointment of Julie Dawn Martin as a director on 11 February 2015 (1 page) |
11 February 2015 | Termination of appointment of Geoffrey King as a secretary on 11 February 2015 (1 page) |
11 February 2015 | Termination of appointment of Julie Dawn Martin as a director on 11 February 2015 (1 page) |
11 February 2015 | Termination of appointment of Geoffrey King as a secretary on 11 February 2015 (1 page) |
10 October 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
10 October 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
10 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
20 March 2014 | Register inspection address has been changed from C/O Lisa Basgallop Roots Hall Stadiun Victoria Avenue Southend-on-Sea Essex SS2 6NQ (1 page) |
20 March 2014 | Register inspection address has been changed from C/O Lisa Basgallop Roots Hall Stadiun Victoria Avenue Southend-on-Sea Essex SS2 6NQ (1 page) |
19 March 2014 | Director's details changed for Mrs Julie Dawn Martin on 19 March 2014 (2 pages) |
19 March 2014 | Secretary's details changed for Mr Geoffrey King on 19 March 2014 (1 page) |
19 March 2014 | Secretary's details changed for Mr Geoffrey King on 19 March 2014 (1 page) |
19 March 2014 | Director's details changed for Mrs Julie Dawn Martin on 19 March 2014 (2 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (6 pages) |
18 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (6 pages) |
18 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (6 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
22 November 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages) |
22 November 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (6 pages) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Register(s) moved to registered inspection location (1 page) |
5 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Register inspection address has been changed (1 page) |
5 August 2010 | Register(s) moved to registered inspection location (1 page) |
5 August 2010 | Register inspection address has been changed (1 page) |
23 June 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
14 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
14 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
22 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
22 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
21 July 2008 | Location of debenture register (1 page) |
21 July 2008 | Location of register of members (1 page) |
21 July 2008 | Location of register of members (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from roots hall stadium victoria avenue southend on sea essex SS2 6NQ (1 page) |
21 July 2008 | Location of debenture register (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from roots hall stadium victoria avenue southend on sea essex SS2 6NQ (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: flat 7, the green 3-4 seven arches road brentwood essex CM14 4JG (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: flat 7, the green 3-4 seven arches road brentwood essex CM14 4JG (1 page) |
4 July 2007 | Incorporation (9 pages) |
4 July 2007 | Incorporation (9 pages) |