Billericay
Essex
CM12 9AB
Director Name | Mr Stephen Michael McCarthy |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(same day as company formation) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | White Cottage Ashwells Road Bentley Brentwood Essex CM15 9SE |
Secretary Name | Michael Stephen McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | White Cottage Ashwells Road, Pilgrims Hatch Brentwood CM15 9SE |
Secretary Name | Mrs Rosemary McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2008(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 August 2010) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Ivydene 50 Hanging Hill Lane Hutton Brentwood Essex CM13 2HY |
Director Name | Mr Michael Stephen McCarthy |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2008(8 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 August 2010) |
Role | Accountants Manager |
Country of Residence | England |
Correspondence Address | 50 Hanging Hill Lane Hutton Brentwood Essex CM13 2HY |
Secretary Name | Mr Michael Stephen McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2008(8 months, 4 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 06 June 2009) |
Role | Accountants Manager |
Country of Residence | England |
Correspondence Address | 50 Hanging Hill Lane Hutton Brentwood Essex CM13 2HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | thepropertyspecialists.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01277 654446 |
Telephone region | Brentwood |
Registered Address | 135 High Street Billericay Essex CM12 9AB |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
100 at £1 | David Michael Mccarthy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£182 |
Cash | £7,979 |
Current Liabilities | £59,639 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 9 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (6 months, 3 weeks from now) |
31 October 2016 | Delivered on: 3 November 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
19 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
---|---|
2 July 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
24 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
15 April 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
23 November 2018 | Confirmation statement made on 9 October 2018 with updates (5 pages) |
16 November 2018 | Change of share class name or designation (2 pages) |
11 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
20 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
20 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
27 April 2017 | Micro company accounts made up to 30 September 2016 (1 page) |
27 April 2017 | Micro company accounts made up to 30 September 2016 (1 page) |
3 November 2016 | Registration of charge 063810830001, created on 31 October 2016 (18 pages) |
3 November 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
3 November 2016 | Registration of charge 063810830001, created on 31 October 2016 (18 pages) |
3 November 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
1 November 2016 | Change of share class name or designation (2 pages) |
1 November 2016 | Change of share class name or designation (2 pages) |
1 November 2016 | Change of share class name or designation (2 pages) |
1 November 2016 | Change of share class name or designation (2 pages) |
21 July 2016 | Micro company accounts made up to 30 September 2015 (1 page) |
21 July 2016 | Micro company accounts made up to 30 September 2015 (1 page) |
16 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
13 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
31 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
7 June 2013 | Total exemption full accounts made up to 30 September 2012 (11 pages) |
7 June 2013 | Total exemption full accounts made up to 30 September 2012 (11 pages) |
23 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
5 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
1 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (3 pages) |
1 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (3 pages) |
1 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (3 pages) |
26 September 2011 | Registered office address changed from C/O D M Mccarthy Rear of 17 Radford Way Billericay Essex CM12 0AA England on 26 September 2011 (1 page) |
26 September 2011 | Registered office address changed from C/O D M Mccarthy Rear of 17 Radford Way Billericay Essex CM12 0AA England on 26 September 2011 (1 page) |
10 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
10 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
25 February 2011 | Registered office address changed from Ivydene 50 Hanging Hill Lane Hutton Brentwood Essex CM13 2HY on 25 February 2011 (1 page) |
25 February 2011 | Registered office address changed from Ivydene 50 Hanging Hill Lane Hutton Brentwood Essex CM13 2HY on 25 February 2011 (1 page) |
11 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (3 pages) |
11 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (3 pages) |
11 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Termination of appointment of Michael Mccarthy as a director (1 page) |
11 August 2010 | Termination of appointment of Rosemary Mccarthy as a secretary (1 page) |
11 August 2010 | Termination of appointment of Rosemary Mccarthy as a secretary (1 page) |
11 August 2010 | Termination of appointment of Michael Mccarthy as a director (1 page) |
3 August 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
3 August 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
26 March 2010 | Appointment of Mr David Michael Mccarthy as a director (2 pages) |
26 March 2010 | Appointment of Mr David Michael Mccarthy as a director (2 pages) |
16 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Director's details changed for Mr Michael Stephen Mccarthy on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Michael Stephen Mccarthy on 15 October 2009 (2 pages) |
28 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
28 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
9 June 2009 | Secretary appointed mrs rosemary mccarthy (1 page) |
9 June 2009 | Secretary appointed mrs rosemary mccarthy (1 page) |
8 June 2009 | Appointment terminated secretary michael mccarthy (1 page) |
8 June 2009 | Appointment terminated secretary michael mccarthy (1 page) |
10 October 2008 | Return made up to 09/10/08; full list of members (3 pages) |
10 October 2008 | Appointment terminated secretary michael mccarthy (1 page) |
10 October 2008 | Return made up to 09/10/08; full list of members (3 pages) |
10 October 2008 | Appointment terminated secretary michael mccarthy (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from white cottage, ashwells road pilgrims hatch brentwood CM15 9SE (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from white cottage, ashwells road pilgrims hatch brentwood CM15 9SE (1 page) |
24 June 2008 | Director and secretary appointed michael stephen mccarthy (2 pages) |
24 June 2008 | Appointment terminated director stephen mccarthy (1 page) |
24 June 2008 | Appointment terminated director stephen mccarthy (1 page) |
24 June 2008 | Director and secretary appointed michael stephen mccarthy (2 pages) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | Incorporation (16 pages) |
25 September 2007 | Incorporation (16 pages) |
25 September 2007 | Secretary resigned (1 page) |