Ingatestone
CM4 9DW
Director Name | Mrs Gillian Attfield |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2020(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46-54 High Street Ingatestone CM4 9DW |
Director Name | Mrs Claire Ruth Lessore |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2020(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46-54 High Street Ingatestone CM4 9DW |
Director Name | Mr Samuel Alexandre Claude Lessore |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2020(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46-54 High Street Ingatestone CM4 9DW |
Director Name | Mr Adrian Thomas |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Kenneth Road Basildon Essex SS13 2BW |
Director Name | Mrs Lesley-Anne Thomas |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Kenneth Road Basildon Essex SS13 2BW |
Secretary Name | Mrs Lesley Anne Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Kenneth Road Basildon Essex SS13 2BW |
Website | willandtrustcompany.com |
---|
Registered Address | 46-54 High Street Ingatestone CM4 9DW |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Adrian Thomas 50.00% Ordinary |
---|---|
1 at £1 | Lesley Anne Thomas 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,068 |
Cash | £14,497 |
Current Liabilities | £7,561 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 9 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (5 months from now) |
26 September 2023 | Confirmation statement made on 9 September 2023 with updates (5 pages) |
---|---|
17 August 2023 | Current accounting period extended from 30 October 2023 to 31 October 2023 (1 page) |
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
24 October 2022 | Confirmation statement made on 9 September 2022 with updates (5 pages) |
5 July 2022 | Total exemption full accounts made up to 31 October 2021 (11 pages) |
30 September 2021 | Confirmation statement made on 9 September 2021 with updates (5 pages) |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
22 October 2020 | Confirmation statement made on 9 September 2020 with updates (5 pages) |
5 August 2020 | Termination of appointment of Lesley Anne Thomas as a secretary on 31 July 2020 (1 page) |
5 August 2020 | Cessation of Adrian Thomas as a person with significant control on 31 July 2020 (1 page) |
5 August 2020 | Termination of appointment of Lesley-Anne Thomas as a director on 31 July 2020 (1 page) |
5 August 2020 | Registered office address changed from 25 Kenneth Road Basildon Essex SS13 2BW to 46-54 High Street Ingatestone CM4 9DW on 5 August 2020 (1 page) |
5 August 2020 | Appointment of Mr Samuel Alexandre Claude Lessore as a director on 31 July 2020 (2 pages) |
5 August 2020 | Termination of appointment of Adrian Thomas as a director on 31 July 2020 (1 page) |
5 August 2020 | Notification of Dsgc Holdings Limited as a person with significant control on 31 July 2020 (2 pages) |
5 August 2020 | Cessation of Lesley-Anne Thomas as a person with significant control on 31 July 2020 (1 page) |
5 August 2020 | Appointment of Mr Dan George Attfield as a director on 31 July 2020 (2 pages) |
5 August 2020 | Appointment of Mrs Claire Ruth Lessore as a director on 31 July 2020 (2 pages) |
5 August 2020 | Appointment of Mrs Gillian Attfield as a director on 31 July 2020 (2 pages) |
12 March 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
17 September 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
11 March 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
12 September 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
16 May 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
19 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
24 April 2017 | Micro company accounts made up to 31 October 2016 (5 pages) |
24 April 2017 | Micro company accounts made up to 31 October 2016 (5 pages) |
12 September 2016 | Confirmation statement made on 9 September 2016 with updates (6 pages) |
12 September 2016 | Confirmation statement made on 9 September 2016 with updates (6 pages) |
6 July 2016 | Director's details changed for Mrs Lesley-Anne Thomas on 4 July 2016 (2 pages) |
6 July 2016 | Director's details changed for Mrs Lesley-Anne Thomas on 4 July 2016 (2 pages) |
4 July 2016 | Director's details changed for Mrs Lesley Anne Thomas on 4 July 2016 (2 pages) |
4 July 2016 | Director's details changed for Mrs Lesley Anne Thomas on 4 July 2016 (2 pages) |
29 February 2016 | Micro company accounts made up to 31 October 2015 (5 pages) |
29 February 2016 | Micro company accounts made up to 31 October 2015 (5 pages) |
22 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
14 April 2015 | Micro company accounts made up to 31 October 2014 (5 pages) |
14 April 2015 | Micro company accounts made up to 31 October 2014 (5 pages) |
12 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders (5 pages) |
12 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders (5 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
19 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
1 March 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
10 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
29 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
13 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
22 September 2009 | Location of register of members (1 page) |
22 September 2009 | Return made up to 09/09/09; full list of members (4 pages) |
22 September 2009 | Return made up to 09/09/09; full list of members (4 pages) |
22 September 2009 | Location of register of members (1 page) |
19 March 2009 | Accounting reference date extended from 31/03/2009 to 30/10/2009 (1 page) |
19 March 2009 | Accounting reference date extended from 31/03/2009 to 30/10/2009 (1 page) |
5 January 2009 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
5 January 2009 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
9 September 2008 | Incorporation (13 pages) |
9 September 2008 | Incorporation (13 pages) |