Brentwood
Essex
CM14 4BD
Secretary Name | Susan Mary Peppiatt |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Crown Street Brentwood Essex CM14 4BD |
Director Name | Mr Spencer Frederick Gray |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2009(1 year, 2 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Security Consultant |
Country of Residence | England |
Correspondence Address | 55 Crown Street Brentwood Essex CM14 4BD |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2008(same day as company formation) |
Correspondence Address | Kemp House 152-160 City Road London EC1V 2NX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2008(same day as company formation) |
Correspondence Address | Kemp House 152-160 City Road London EC1V 2NX |
Website | gardeuk.com |
---|---|
Telephone | 0845 0743773 |
Telephone region | Unknown |
Registered Address | 55 Crown Street Brentwood Essex CM14 4BD |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Thomas Leslie Peppiatt 50.00% Ordinary A |
---|---|
49 at £1 | Spencer Thatcher-gray 49.00% Ordinary B |
1 at £1 | Spencer Frederick Thatcher-gray 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £860 |
Cash | £7,797 |
Current Liabilities | £12,611 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
25 May 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
9 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
23 May 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
25 May 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
10 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
8 June 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
30 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
24 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
30 May 2017 | Confirmation statement made on 22 May 2017 with updates (7 pages) |
30 May 2017 | Confirmation statement made on 22 May 2017 with updates (7 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 November 2016 | Director's details changed for Mr Spencer Frederick Thatcher-Gray on 31 October 2016 (2 pages) |
4 November 2016 | Director's details changed for Mr Spencer Frederick Thatcher-Gray on 31 October 2016 (2 pages) |
10 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 July 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 August 2012 | Director's details changed for Thomas Leslie Peppiatt on 1 August 2012 (2 pages) |
21 August 2012 | Director's details changed for Thomas Leslie Peppiatt on 1 August 2012 (2 pages) |
21 August 2012 | Director's details changed for Thomas Leslie Peppiatt on 1 August 2012 (2 pages) |
30 July 2012 | Secretary's details changed for Susan Mary Peppiatt on 30 July 2012 (1 page) |
30 July 2012 | Director's details changed for Mr Spencer Frederick Thatcher-Gray on 30 July 2012 (2 pages) |
30 July 2012 | Director's details changed for Thomas Leslie Peppiatt on 30 July 2012 (2 pages) |
30 July 2012 | Director's details changed for Thomas Leslie Peppiatt on 30 July 2012 (2 pages) |
30 July 2012 | Director's details changed for Mr Spencer Frederick Thatcher-Gray on 30 July 2012 (2 pages) |
30 July 2012 | Secretary's details changed for Susan Mary Peppiatt on 30 July 2012 (1 page) |
14 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 February 2012 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
29 February 2012 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
15 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
14 July 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Director's details changed for Thomas Leslie Peppiatt on 22 May 2010 (2 pages) |
13 July 2010 | Director's details changed for Mr Spencer Frederick Thatcher-Gray on 22 May 2010 (2 pages) |
13 July 2010 | Director's details changed for Mr Spencer Frederick Thatcher-Gray on 22 May 2010 (2 pages) |
13 July 2010 | Director's details changed for Thomas Leslie Peppiatt on 22 May 2010 (2 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
18 August 2009 | Director appointed mr spencer frederick thatcher-gray (1 page) |
18 August 2009 | Director appointed mr spencer frederick thatcher-gray (1 page) |
9 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
9 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
19 June 2008 | Secretary appointed susan mary peppiatt (2 pages) |
19 June 2008 | Secretary appointed susan mary peppiatt (2 pages) |
19 June 2008 | Director appointed thomas leslie peppiatt (2 pages) |
19 June 2008 | Director appointed thomas leslie peppiatt (2 pages) |
27 May 2008 | Appointment terminated secretary uk secretaries LTD (1 page) |
27 May 2008 | Appointment terminated director uk directors LTD (1 page) |
27 May 2008 | Appointment terminated secretary uk secretaries LTD (1 page) |
27 May 2008 | Appointment terminated director uk directors LTD (1 page) |
22 May 2008 | Incorporation (8 pages) |
22 May 2008 | Incorporation (8 pages) |