Warley
Brentwood
CM14 5EG
Director Name | Miss Lisa Waterman |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2023(14 years, 4 months after company formation) |
Appointment Duration | 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Myrtle Road Warley Brentwood CM14 5EG |
Director Name | Mr Gary Quinn |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2023(14 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Myrtle Road Warley Brentwood CM14 5EG |
Director Name | Mr John Anthony King |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 10 Deacons Way Hitchin Hertfordshire SG5 2UF |
Director Name | Mr Bryan Gary Houghton |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 192 Bexley Lane Sidcup Kent DA14 4JH |
Secretary Name | Kate Houghton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 192 Bexley Lane Sidcup Kent DA14 4JH |
Director Name | Mrs Judith Georgina Sapphire Houghton |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(2 years, 12 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Myrtle Road Warley Brentwood CM14 5EG |
Director Name | Mr Ian Peter Astley |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2018(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 February 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Myrtle Road Warley Brentwood CM14 5EG |
Director Name | Mr Paul Reeves |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2018(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Myrtle Road Warley Brentwood CM14 5EG |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2008(same day as company formation) |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Website | spomb.com |
---|---|
Email address | [email protected] |
Telephone | 01322 276176 |
Telephone region | Dartford |
Registered Address | 1 Myrtle Road Warley Brentwood CM14 5EG |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | 7 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £78,154 |
Cash | £91,122 |
Current Liabilities | £142,978 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 29 December |
Latest Return | 3 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (8 months from now) |
25 January 2022 | Delivered on: 27 January 2022 Persons entitled: Ubs Ag, Stamford Branch Classification: A registered charge Particulars: Intellectual property - all rights, title and interest from time to time in and to any patents, trademarks, service marks, designs, business. And trade names, copyrights, database rights, design rights, domain names, moral rights,. Inventions, confidential information, knowhow and other intellectual property rights and interests (which may now or in the future subsist) whether registered or unregistered and the benefit of all applications and rights to use such assets which may now or in the future subsist and all related rights (as defined in the debenture), including but not limited to the intellectual property specified in schedule 3 to the debenture.. Land - all rights, title and interest from time to time in and to any freehold and leasehold property in england and wales, including (a) the proceeds of sale of all or any part of such property, (b) all rights, benefits, privileges, warranties, covenants, easements, appurtenances and licences relating to such property, (c) all money received by or payable to it in respect of such property and (d) all buildings, fixtures and fittings from time to time on such property, and all related rights (as defined in the debenture) but excluding in each case (I) short leasehold property (as defined in the debenture) and (ii) any unregistered real property which, if subject to any such security, would be required. To be registered by the land registry (provided that such real property shall only be excluded for so long as it remains unregistered). Outstanding |
---|---|
14 May 2021 | Delivered on: 18 May 2021 Persons entitled: Ubs Ag, Stamford Branch Classification: A registered charge Particulars: Intellectual property - all rights, title and interest from time to time in and to any patents, trademarks, service marks, designs, business and trade names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests (which may now or in the future subsist) whether registered or unregistered and the benefit of all applications and rights to use such assets which may now or in the future subsist and all related rights (as defined in the debenture), including but not limited to the intellectual property specified in schedule 3 to the debenture. Land - all rights, title and interest from time to time in and to any freehold and leasehold property in england and wales, including (a) the proceeds of sale of all or any part of such property, (b) all rights, benefits, privileges, warranties, covenants, easements, appurtenances and licences relating to such property, (c) all money received by or payable to it in respect of such property and (d) all buildings, fixtures and fittings from time to time on such property, and all related rights (as defined in the debenture) but excluding in each case (I) short leasehold property (as defined in the debenture) and (ii) any unregistered real property which, if subject to any such security, would be required to be registered by the land registry (provided that such real property shall only be excluded for so long as it remains unregistered). Outstanding |
31 October 2019 | Delivered on: 6 November 2019 Persons entitled: Bank of America, N.A. as Security Trustee for Itself and the Other Secured Parties (As Defined in the Document Uploaded with This Filing) Classification: A registered charge Particulars: See clause 2.4(a) of the document uploaded with this filing – all interests in any property (as defined in the document uploaded with this filing) and the benefit of all other agreements relating to land.. See clause 2.4(b) of the document uploaded with this filing – all of its rights, title and interest in the intellectual property and all related rights (each as defined in the document uploaded with this filing). Outstanding |
11 February 2021 | Satisfaction of charge 067642400001 in full (1 page) |
---|---|
21 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
23 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
5 December 2019 | Appointment of Mr Shaun Michael Mcspadden as a director on 3 December 2019 (2 pages) |
21 November 2019 | Resolutions
|
6 November 2019 | Registration of charge 067642400001, created on 31 October 2019 (54 pages) |
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (13 pages) |
5 February 2019 | Confirmation statement made on 3 December 2018 with updates (4 pages) |
30 August 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
20 August 2018 | Statement of company's objects (2 pages) |
20 August 2018 | Resolutions
|
8 August 2018 | Cessation of Judith Georgina Sapphire Houghton as a person with significant control on 31 July 2018 (1 page) |
8 August 2018 | Appointment of Mr Paul Reeves as a director on 31 July 2018 (2 pages) |
8 August 2018 | Notification of Fox International Group Limited as a person with significant control on 31 July 2018 (2 pages) |
8 August 2018 | Appointment of Mr Ian Peter Astley as a director on 31 July 2018 (2 pages) |
8 August 2018 | Cessation of Bryan Gary Houghton as a person with significant control on 31 July 2018 (1 page) |
7 August 2018 | Termination of appointment of Bryan Gary Houghton as a director on 31 July 2018 (1 page) |
7 August 2018 | Registered office address changed from 192 Bexley Lane Sidcup Kent DA14 4JH to 1 Myrtle Road Warley Brentwood CM14 5EG on 7 August 2018 (1 page) |
7 August 2018 | Termination of appointment of Judith Georgina Sapphire Houghton as a director on 31 July 2018 (1 page) |
7 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
14 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
14 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
7 December 2016 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
7 December 2016 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
10 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
11 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
23 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
21 January 2014 | Statement of capital following an allotment of shares on 18 December 2013
|
21 January 2014 | Statement of capital following an allotment of shares on 18 December 2013
|
17 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders (5 pages) |
17 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders (5 pages) |
17 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders (5 pages) |
15 January 2014 | Resolutions
|
15 January 2014 | Resolutions
|
13 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
4 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
23 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
8 December 2011 | Appointment of Mrs Judith Georgina Sapphire Houghton as a director (2 pages) |
8 December 2011 | Appointment of Mrs Judith Georgina Sapphire Houghton as a director (2 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
8 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (3 pages) |
8 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (3 pages) |
8 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
8 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
10 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Director's details changed for Bryan Gary Houghton on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Bryan Gary Houghton on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Bryan Gary Houghton on 1 October 2009 (2 pages) |
10 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
14 January 2009 | Appointment terminated secretary kate houghton (1 page) |
14 January 2009 | Appointment terminated secretary kate houghton (1 page) |
24 December 2008 | Ad 16/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
24 December 2008 | Ad 16/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
17 December 2008 | Appointment terminated secretary aci secretaries LIMITED (1 page) |
17 December 2008 | Director appointed bryan gary houghton (2 pages) |
17 December 2008 | Appointment terminated director john king (1 page) |
17 December 2008 | Appointment terminated secretary aci secretaries LIMITED (1 page) |
17 December 2008 | Secretary appointed kate houghton (2 pages) |
17 December 2008 | Director appointed bryan gary houghton (2 pages) |
17 December 2008 | Secretary appointed kate houghton (2 pages) |
17 December 2008 | Appointment terminated director john king (1 page) |
3 December 2008 | Incorporation (12 pages) |
3 December 2008 | Incorporation (12 pages) |