55 Fourth Avenue
Frinton On Sea
Essex
CO13 9DY
Director Name | Mrs Geraldine Melnick |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2022(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Trafalgar House 55 Fourth Avenue Frinton On Sea Essex CO13 9DY |
Secretary Name | East Block Group Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 July 2022(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months |
Correspondence Address | 22 Mayfly Way Ardleigh Colchester Essex CO7 7WX |
Director Name | Mr Richard Thompson Welch |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Woodside Road Cobham Surrey KT11 2QR |
Director Name | Mr Ken Girkin |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunnyside Thames View Langdon Hills Essex SS16 5LN |
Director Name | Mr David Bradbury |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 The Green Welwyn Hertfordshire AL6 9EA |
Secretary Name | Mr Richard Thompson Welch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Woodside Road Cobham Surrey KT11 2QR |
Registered Address | C/O East Block Group 22 Mayfly Way Ardleigh Colchester Essex CO7 7WX |
---|---|
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Stylebarn LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 4 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (8 months from now) |
16 February 2021 | Confirmation statement made on 5 December 2020 with updates (4 pages) |
---|---|
20 October 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
29 January 2020 | Confirmation statement made on 5 December 2019 with updates (4 pages) |
11 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
21 January 2019 | Confirmation statement made on 5 December 2018 with updates (4 pages) |
25 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
21 December 2017 | Confirmation statement made on 5 December 2017 with updates (5 pages) |
21 December 2017 | Cessation of Stylebarn Limited as a person with significant control on 30 June 2017 (1 page) |
21 December 2017 | Notification of Brookpark Developments Limited as a person with significant control on 30 June 2017 (2 pages) |
8 November 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
8 November 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
18 January 2017 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
29 September 2016 | Micro company accounts made up to 31 December 2015 (5 pages) |
29 September 2016 | Micro company accounts made up to 31 December 2015 (5 pages) |
27 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
30 April 2015 | Termination of appointment of Ken Girkin as a director on 30 April 2015 (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 April 2015 | Termination of appointment of Ken Girkin as a director on 30 April 2015 (1 page) |
22 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
13 March 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
19 June 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
10 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
13 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
13 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
13 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
16 July 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
7 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
2 September 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
2 September 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
27 April 2009 | Return made up to 05/12/08; full list of members (3 pages) |
27 April 2009 | Return made up to 05/12/08; full list of members (3 pages) |
21 April 2009 | Appointment terminated director richard welch (1 page) |
21 April 2009 | Appointment terminated director richard welch (1 page) |
3 April 2009 | Appointment terminated secretary richard welch (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from 3 woodside road cobham surrey KT11 2QR (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from 3 woodside road cobham surrey KT11 2QR (1 page) |
3 April 2009 | Appointment terminated secretary richard welch (1 page) |
5 December 2007 | Incorporation (19 pages) |
5 December 2007 | Incorporation (19 pages) |