Wickford
SS11 8DD
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Miss Zoe Templar |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 May 2010) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB |
Director Name | Mr Peter Colin Hasted |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2010(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 November 2012) |
Role | Trainee Accountant |
Country of Residence | England |
Correspondence Address | Second Floor De Burgh House Market Road Wickford Essex SS12 0FD |
Director Name | Miss Ashley Rebecca Brown |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(4 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor De Burgh House Market Road Wickford Essex SS12 0FD |
Director Name | Miss Emily Peckham |
---|---|
Date of Birth | February 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2014(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor De Burgh House Market Road Wickford Essex SS12 0FD |
Director Name | Mr Adam Michael Schofield |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2017(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13a Lower Southend Road Wickford Essex SS11 8AB |
Director Name | Mr Gary Alan Stern |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2018(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 January 2021) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 13a Lower Southend Road Wickford Essex SS11 8AB |
Secretary Name | Kingsley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2009(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 June 2019) |
Correspondence Address | Second Floor De Burgh House Market Road Wickford Essex SS12 0FD |
Website | fusilierventures.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01268 760902 |
Telephone region | Basildon |
Registered Address | Unit 8 County House Robert Way Wickford SS11 8DD |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Shotgate |
Ward | Wickford North |
Built Up Area | Basildon |
50 at £1 | Almatres Services LTD 50.00% Ordinary |
---|---|
50 at £1 | Masteral Services LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £833 |
Cash | £92,731 |
Current Liabilities | £396,199 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
1 June 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
22 February 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
16 June 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
20 April 2022 | Registered office address changed from 13a Lower Southend Road Wickford Essex SS11 8AB England to Unit 8 County House Robert Way Wickford SS11 8DD on 20 April 2022 (1 page) |
24 February 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
21 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
18 February 2021 | Confirmation statement made on 18 February 2021 with updates (4 pages) |
10 February 2021 | Termination of appointment of Gary Alan Stern as a director on 1 January 2021 (1 page) |
10 February 2021 | Appointment of Mr Simon Paul Webber as a director on 1 January 2021 (2 pages) |
22 July 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
12 June 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
22 July 2019 | Confirmation statement made on 22 July 2019 with updates (4 pages) |
22 July 2019 | Termination of appointment of Kingsley Secretaries Limited as a secretary on 30 June 2019 (1 page) |
22 July 2019 | Termination of appointment of Adam Michael Schofield as a director on 30 June 2019 (1 page) |
15 July 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
25 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
10 August 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
26 July 2018 | Appointment of Mr Gary Alan Stern as a director on 1 July 2018 (2 pages) |
27 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
29 May 2018 | Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD to 13a Lower Southend Road Wickford Essex SS11 8AB on 29 May 2018 (1 page) |
22 January 2018 | Auditor's resignation (1 page) |
22 December 2017 | Auditor's resignation (1 page) |
7 November 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
7 November 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
23 August 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
23 August 2017 | Notification of Gary Alan Stern as a person with significant control on 6 April 2016 (2 pages) |
23 August 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
23 August 2017 | Notification of Gary Alan Stern as a person with significant control on 6 April 2016 (2 pages) |
16 February 2017 | Appointment of Mr Adam Michael Schofield as a director on 14 February 2017 (2 pages) |
16 February 2017 | Termination of appointment of Emily Peckham as a director on 14 February 2017 (1 page) |
16 February 2017 | Appointment of Mr Adam Michael Schofield as a director on 14 February 2017 (2 pages) |
16 February 2017 | Termination of appointment of Emily Peckham as a director on 14 February 2017 (1 page) |
28 September 2016 | Accounts for a small company made up to 31 December 2015 (4 pages) |
28 September 2016 | Accounts for a small company made up to 31 December 2015 (4 pages) |
23 August 2016 | Second filing of the annual return made up to 21 June 2016 (23 pages) |
23 August 2016 | Second filing of the annual return made up to 21 June 2016 (23 pages) |
22 June 2016 | Annual return Statement of capital on 2016-06-22
Statement of capital on 2016-08-23
|
22 June 2016 | Annual return Statement of capital on 2016-06-22
Statement of capital on 2016-08-23
|
30 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
12 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
3 July 2015 | Director's details changed for Miss Emily Peckham on 3 July 2015 (2 pages) |
3 July 2015 | Director's details changed for Miss Emily Peckham on 3 July 2015 (2 pages) |
3 July 2015 | Director's details changed for Miss Emily Peckham on 3 July 2015 (2 pages) |
11 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
1 October 2014 | Termination of appointment of Ashley Rebecca Brown as a director on 18 September 2014 (1 page) |
1 October 2014 | Appointment of Miss Emily Peckham as a director on 18 September 2014 (2 pages) |
1 October 2014 | Appointment of Miss Emily Peckham as a director on 18 September 2014 (2 pages) |
1 October 2014 | Termination of appointment of Ashley Rebecca Brown as a director on 18 September 2014 (1 page) |
3 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
20 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
1 November 2012 | Director's details changed for Mr Peter Hasted on 11 September 2012 (2 pages) |
1 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (3 pages) |
1 November 2012 | Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012 (2 pages) |
1 November 2012 | Director's details changed for Mr Peter Hasted on 11 September 2012 (2 pages) |
1 November 2012 | Registered office address changed from 2Nd Floor De Burgh House Market Road Wickford Essex SS12 0BB on 1 November 2012 (1 page) |
1 November 2012 | Appointment of Miss Ashley Rebecca Brown as a director on 1 November 2012 (2 pages) |
1 November 2012 | Appointment of Miss Ashley Rebecca Brown as a director on 1 November 2012 (2 pages) |
1 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (3 pages) |
1 November 2012 | Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012 (2 pages) |
1 November 2012 | Termination of appointment of Peter Colin Hasted as a director on 1 November 2012 (1 page) |
1 November 2012 | Termination of appointment of Peter Colin Hasted as a director on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from , 2nd Floor De Burgh House, Market Road, Wickford, Essex, SS12 0BB on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from , 2nd Floor De Burgh House, Market Road, Wickford, Essex, SS12 0BB on 1 November 2012 (1 page) |
1 November 2012 | Appointment of Miss Ashley Rebecca Brown as a director on 1 November 2012 (2 pages) |
1 November 2012 | Registered office address changed from 2Nd Floor De Burgh House Market Road Wickford Essex SS12 0BB on 1 November 2012 (1 page) |
1 November 2012 | Termination of appointment of Peter Colin Hasted as a director on 1 November 2012 (1 page) |
20 July 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
20 July 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
25 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
25 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Director's details changed for Mr Peter Hasted on 23 May 2011 (2 pages) |
23 May 2011 | Director's details changed for Mr Peter Hasted on 23 May 2011 (2 pages) |
20 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
20 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
5 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Memorandum and Articles of Association (8 pages) |
11 June 2010 | Memorandum and Articles of Association (8 pages) |
7 June 2010 | Company name changed fusilier technology LTD\certificate issued on 07/06/10
|
7 June 2010 | Change of name notice (2 pages) |
7 June 2010 | Company name changed fusilier technology LTD\certificate issued on 07/06/10
|
7 June 2010 | Change of name notice (2 pages) |
27 May 2010 | Appointment of Mr Peter Hasted as a director (2 pages) |
27 May 2010 | Appointment of Mr Peter Hasted as a director (2 pages) |
27 May 2010 | Termination of appointment of Zoe Templar as a director (1 page) |
27 May 2010 | Termination of appointment of Zoe Templar as a director (1 page) |
24 March 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
24 March 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
15 March 2010 | Previous accounting period extended from 31 October 2009 to 31 December 2009 (1 page) |
15 March 2010 | Previous accounting period extended from 31 October 2009 to 31 December 2009 (1 page) |
7 January 2010 | Director's details changed for Miss Zoe Templar on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Miss Zoe Templar on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Miss Zoe Templar on 1 October 2009 (2 pages) |
9 December 2009 | Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (2 pages) |
9 December 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (2 pages) |
9 December 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (2 pages) |
20 January 2009 | Resolutions
|
20 January 2009 | Resolutions
|
15 January 2009 | Ad 05/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
15 January 2009 | Director appointed miss zoe templar (1 page) |
15 January 2009 | Ad 05/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
15 January 2009 | Secretary appointed kingsley secretaries LIMITED (1 page) |
15 January 2009 | Director appointed miss zoe templar (1 page) |
15 January 2009 | Secretary appointed kingsley secretaries LIMITED (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from, 39A leicester road, salford, manchester, M7 4AS (1 page) |
5 January 2009 | Appointment terminated director yomtov jacobs (1 page) |
5 January 2009 | Appointment terminated director yomtov jacobs (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from, 39A leicester road, salford, manchester, M7 4AS (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from 39A leicester road salford manchester M7 4AS (1 page) |
28 October 2008 | Incorporation (9 pages) |
28 October 2008 | Incorporation (9 pages) |