Roydon
Harlow
Essex
CM19 5HJ
Secretary Name | Mr Richard Stewart Seymour Brown |
---|---|
Status | Current |
Appointed | 08 March 2014(6 years after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Correspondence Address | 1 High Street Roydon Harlow Essex CM19 5HJ |
Director Name | Giuseppe Schillaci |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 48 Pepper Hill Great Armwell Ware Herts SG12 9RZ |
Secretary Name | Susan Liffen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 83 East Parade Harrogate North Yorkshire HG1 5LP |
Website | www.richardbrownandco.com |
---|
Registered Address | 1 High Street Roydon Harlow Essex CM19 5HJ |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Parish | Roydon |
Ward | Roydon |
Built Up Area | Roydon |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£108,573 |
Cash | £8,369 |
Current Liabilities | £124,800 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 20 July 2023 (9 months ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 2 weeks from now) |
2 May 2019 | Delivered on: 7 May 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
15 September 2020 | Micro company accounts made up to 31 August 2020 (3 pages) |
---|---|
3 August 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
2 August 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
29 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
7 May 2019 | Registration of charge 065268680001, created on 2 May 2019 (41 pages) |
20 July 2018 | Confirmation statement made on 20 July 2018 with updates (4 pages) |
24 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
19 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
16 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
16 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
27 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
17 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
24 March 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
19 March 2015 | Appointment of Mr Richard Stewart Seymour Brown as a secretary on 8 March 2014 (2 pages) |
19 March 2015 | Appointment of Mr Richard Stewart Seymour Brown as a secretary on 8 March 2014 (2 pages) |
19 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Appointment of Mr Richard Stewart Seymour Brown as a secretary on 8 March 2014 (2 pages) |
18 March 2015 | Termination of appointment of Susan Liffen as a secretary on 8 March 2014 (1 page) |
18 March 2015 | Termination of appointment of Susan Liffen as a secretary on 8 March 2014 (1 page) |
18 March 2015 | Termination of appointment of Susan Liffen as a secretary on 8 March 2014 (1 page) |
16 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
17 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
11 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
7 September 2012 | Termination of appointment of Giuseppe Schillaci as a director (1 page) |
7 September 2012 | Termination of appointment of Giuseppe Schillaci as a director (1 page) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
21 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
9 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Giuseppe Schillaci on 7 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Giuseppe Schillaci on 7 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Giuseppe Schillaci on 7 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
3 April 2009 | Accounting reference date extended from 31/03/2009 to 31/08/2009 (1 page) |
3 April 2009 | Accounting reference date extended from 31/03/2009 to 31/08/2009 (1 page) |
12 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
12 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
5 August 2008 | Ad 01/04/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
5 August 2008 | Ad 01/04/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
4 August 2008 | Gbp nc 100/200\01/04/08 (2 pages) |
4 August 2008 | Gbp nc 100/200\01/04/08 (2 pages) |
29 July 2008 | Director appointed giuseppe schillaci (2 pages) |
29 July 2008 | Director appointed giuseppe schillaci (2 pages) |
7 March 2008 | Incorporation (14 pages) |
7 March 2008 | Incorporation (14 pages) |