Billericay
Essex
CM12 9DF
Secretary Name | Martin Arthur Mills |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 December 2007(2 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 146 High Street Billericay Essex CM12 9DF |
Director Name | Rafael Jonathan Ruiz |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fabia Saint Marys Square Kelvedon Essex CO5 9AN |
Director Name | Mr Gordon Arthur Mills |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Perry Way Witham Essex CM8 3SX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | Wollastons Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2007(same day as company formation) |
Correspondence Address | Brierly Place New London Road Chelmsford Essex CM2 0AP |
Website | dental-directory.co.uk |
---|---|
Telephone | 01376 391100 |
Telephone region | Braintree |
Registered Address | 146 High Street Billericay Essex CM12 9DF |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Sharksfin Holdings Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 5 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (6 months from now) |
25 February 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
---|---|
5 October 2020 | Confirmation statement made on 5 October 2020 with updates (4 pages) |
16 January 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
7 October 2019 | Confirmation statement made on 5 October 2019 with updates (4 pages) |
6 March 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
8 October 2018 | Confirmation statement made on 5 October 2018 with updates (4 pages) |
11 July 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
22 February 2018 | Director's details changed for Martin Arthur Mills on 19 January 2012 (2 pages) |
22 February 2018 | Secretary's details changed for Martin Arthur Mills on 19 January 2012 (1 page) |
21 November 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
21 November 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
8 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
8 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
14 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (9 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (9 pages) |
3 November 2015 | Annual return made up to 5 October 2015 Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 5 October 2015 Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 5 October 2015 Statement of capital on 2015-11-03
|
4 October 2015 | Full accounts made up to 31 December 2014 (9 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (9 pages) |
31 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
23 September 2014 | Full accounts made up to 31 December 2013 (8 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (8 pages) |
30 April 2014 | Registered office address changed from Unit 3 Perry Way Witham Essex CM8 3SX on 30 April 2014 (2 pages) |
30 April 2014 | Registered office address changed from Unit 3 Perry Way Witham Essex CM8 3SX on 30 April 2014 (2 pages) |
13 December 2013 | Annual return made up to 5 October 2013 Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 5 October 2013 Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 5 October 2013 Statement of capital on 2013-12-13
|
17 September 2013 | Full accounts made up to 31 December 2012 (9 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (9 pages) |
10 May 2013 | Termination of appointment of Gordon Mills as a director (2 pages) |
10 May 2013 | Termination of appointment of Gordon Mills as a director (2 pages) |
13 December 2012 | Annual return made up to 5 October 2012 (5 pages) |
13 December 2012 | Annual return made up to 5 October 2012 (5 pages) |
13 December 2012 | Annual return made up to 5 October 2012 (5 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (10 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (10 pages) |
15 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
9 December 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (8 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (8 pages) |
19 October 2009 | Director's details changed for Mr Gordon Arthur Mills on 5 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Director's details changed for Mr Gordon Arthur Mills on 5 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Martin Arthur Mills on 5 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Director's details changed for Martin Arthur Mills on 5 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Gordon Arthur Mills on 5 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Director's details changed for Martin Arthur Mills on 5 October 2009 (2 pages) |
3 August 2009 | Full accounts made up to 31 December 2008 (9 pages) |
3 August 2009 | Full accounts made up to 31 December 2008 (9 pages) |
21 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
21 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
19 December 2007 | New director appointed (2 pages) |
19 December 2007 | Director resigned (1 page) |
19 December 2007 | New secretary appointed;new director appointed (3 pages) |
19 December 2007 | Secretary resigned (1 page) |
19 December 2007 | New secretary appointed;new director appointed (3 pages) |
19 December 2007 | Director resigned (1 page) |
19 December 2007 | Secretary resigned (1 page) |
19 December 2007 | New director appointed (2 pages) |
14 December 2007 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
14 December 2007 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
14 December 2007 | Registered office changed on 14/12/07 from: brierly place, new london road chelmsford essex CM2 0AP (1 page) |
14 December 2007 | Registered office changed on 14/12/07 from: brierly place, new london road chelmsford essex CM2 0AP (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Secretary resigned (1 page) |
15 October 2007 | New secretary appointed (1 page) |
15 October 2007 | New secretary appointed (1 page) |
15 October 2007 | New director appointed (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
15 October 2007 | New director appointed (1 page) |
15 October 2007 | Secretary resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
5 October 2007 | Incorporation (31 pages) |
5 October 2007 | Incorporation (31 pages) |