Bicknacre
Chelmsford
CM3 4XL
Director Name | Mr Harry Jerome Glasstone |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13a The Grove London N3 1QN |
Director Name | Mr Evan Gregory Hoff |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Turner Close London NW11 6TU |
Director Name | Mr Simon Bruce Zamet |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 17 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Southway Hampstead Garden Suburb London NW11 6SA |
Secretary Name | Complete Secretarial Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Correspondence Address | Second Floor Cardiff House, Tilling Road London NW2 1LJ |
Website | russel.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01268 889000 |
Telephone region | Basildon |
Registered Address | 32 Lyndhurst Drive Bicknacre Chelmsford CM3 4XL |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Woodham Ferrers and Bicknacre |
Ward | Bicknacre and East and West Hanningfield |
Built Up Area | Bicknacre |
1000 at £1 | Ronald Davies 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £34,533 |
Cash | £2,074 |
Current Liabilities | £1,001,280 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (4 months from now) |
24 August 2023 | Micro company accounts made up to 31 March 2023 (9 pages) |
---|---|
10 August 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
6 July 2023 | Change of details for Mr Ronald Davies as a person with significant control on 1 January 2023 (2 pages) |
11 August 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
24 July 2022 | Micro company accounts made up to 31 March 2022 (9 pages) |
12 August 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
14 June 2021 | Registered office address changed from 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom to 32 Lyndhurst Drive Bicknacre Chelmsford CM3 4XL on 14 June 2021 (1 page) |
12 June 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
12 June 2021 | Director's details changed for Lawrence Jon Hirson on 12 June 2021 (2 pages) |
9 April 2021 | Director's details changed for Lawrence Jon Hirson on 9 April 2021 (2 pages) |
29 January 2021 | Registered office address changed from 7 Nelson Street Southend-on-Sea Essex SS1 1EH to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 29 January 2021 (1 page) |
1 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
11 September 2020 | Confirmation statement made on 8 August 2020 with updates (5 pages) |
18 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
21 August 2019 | Confirmation statement made on 8 August 2019 with updates (5 pages) |
18 December 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
10 August 2018 | Director's details changed for Lawrence Jon Hirson on 10 August 2018 (2 pages) |
10 August 2018 | Confirmation statement made on 8 August 2018 with updates (5 pages) |
21 December 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
21 December 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
8 August 2017 | Confirmation statement made on 8 August 2017 with updates (5 pages) |
8 August 2017 | Confirmation statement made on 8 August 2017 with updates (5 pages) |
8 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
8 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
22 September 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
22 September 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
16 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
16 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
26 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
9 October 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
9 October 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
20 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
17 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
17 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
20 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
14 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
14 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
16 August 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
16 August 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
29 February 2012 | Termination of appointment of Complete Secretarial Solutions Limited as a secretary (2 pages) |
29 February 2012 | Termination of appointment of Complete Secretarial Solutions Limited as a secretary (2 pages) |
1 February 2012 | Registered office address changed from 58-60 Berners Street London W1T 3JS United Kingdom on 1 February 2012 (2 pages) |
1 February 2012 | Registered office address changed from 58-60 Berners Street London W1T 3JS United Kingdom on 1 February 2012 (2 pages) |
1 February 2012 | Registered office address changed from 58-60 Berners Street London W1T 3JS United Kingdom on 1 February 2012 (2 pages) |
20 December 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
20 December 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
14 November 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Termination of appointment of Evan Hoff as a director (1 page) |
8 August 2011 | Termination of appointment of Evan Hoff as a director (1 page) |
19 January 2011 | Full accounts made up to 31 March 2010 (19 pages) |
19 January 2011 | Full accounts made up to 31 March 2010 (19 pages) |
13 October 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
13 October 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
13 October 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
12 November 2009 | Full accounts made up to 31 March 2009 (16 pages) |
12 November 2009 | Full accounts made up to 31 March 2009 (16 pages) |
20 October 2009 | Registered office address changed from Second Floor, Cardiff House Tilling Road London NW2 1LJ on 20 October 2009 (1 page) |
20 October 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Registered office address changed from Second Floor, Cardiff House Tilling Road London NW2 1LJ on 20 October 2009 (1 page) |
20 October 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (4 pages) |
10 August 2009 | Capitals not rolled up (3 pages) |
10 August 2009 | Capitals not rolled up (3 pages) |
18 May 2009 | Full accounts made up to 31 March 2008 (16 pages) |
18 May 2009 | Full accounts made up to 31 March 2008 (16 pages) |
1 December 2008 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
1 December 2008 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
6 November 2008 | Capitals not rolled up (3 pages) |
6 November 2008 | Capitals not rolled up (3 pages) |
7 October 2008 | Return made up to 08/08/08; full list of members (4 pages) |
7 October 2008 | Appointment terminated director simon zamet (1 page) |
7 October 2008 | Appointment terminated director simon zamet (1 page) |
7 October 2008 | Return made up to 08/08/08; full list of members (4 pages) |
5 August 2008 | Resolutions
|
5 August 2008 | Resolutions
|
8 January 2008 | New director appointed (2 pages) |
8 January 2008 | New director appointed (2 pages) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | New director appointed (2 pages) |
8 August 2007 | Incorporation (18 pages) |
8 August 2007 | Incorporation (18 pages) |