Shenfield
Brentwood
Essex
CM15 8SA
Director Name | Mrs Rachel Debra Desmond |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Martin Road Dagenham Essex RM8 2XH |
Website | brentwood-locksmith.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01277 508710 |
Telephone region | Brentwood |
Registered Address | Unit 8 Cockridden Farm Estate Brentwood Road Herongate Brentwood Essex CM13 3LH |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Herongate and Ingrave |
Ward | Herongate, Ingrave and West Horndon |
1 at £1 | R. Desmond 50.00% Ordinary |
---|---|
1 at £1 | S. Desmond 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,084 |
Cash | £109,070 |
Current Liabilities | £356,741 |
Latest Accounts | 20 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 20 April |
30 April 2012 | Delivered on: 10 May 2012 Persons entitled: Leumi Abl Limited Classification: Full form debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
27 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2018 | Application to strike the company off the register (3 pages) |
3 August 2018 | Total exemption full accounts made up to 20 April 2018 (7 pages) |
30 July 2018 | Previous accounting period extended from 31 December 2017 to 20 April 2018 (1 page) |
11 January 2018 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
6 January 2017 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
17 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
9 October 2014 | Registered office address changed from Jublee House 3 the Drive Great Warley Brentwood Essex CM13 3FR to Unit 8 Cockridden Farm Estate Brentwood Road Herongate Brentwood Essex CM13 3LH on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from Jublee House 3 the Drive Great Warley Brentwood Essex CM13 3FR to Unit 8 Cockridden Farm Estate Brentwood Road Herongate Brentwood Essex CM13 3LH on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from Jublee House 3 the Drive Great Warley Brentwood Essex CM13 3FR to Unit 8 Cockridden Farm Estate Brentwood Road Herongate Brentwood Essex CM13 3LH on 9 October 2014 (1 page) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
18 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
18 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 May 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
10 May 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
2 March 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (3 pages) |
2 March 2012 | Director's details changed for Mr Sean Desmond on 1 March 2011 (2 pages) |
2 March 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (3 pages) |
2 March 2012 | Director's details changed for Mr Sean Desmond on 1 March 2011 (2 pages) |
2 March 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (3 pages) |
2 March 2012 | Director's details changed for Mr Sean Desmond on 1 March 2011 (2 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 August 2011 | Termination of appointment of Rachel Desmond as a director (1 page) |
8 August 2011 | Termination of appointment of Rachel Desmond as a director (1 page) |
10 March 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
17 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
16 April 2010 | Registered office address changed from 410 Horns Road Barkingside Essex IG6 1BT on 16 April 2010 (1 page) |
16 April 2010 | Registered office address changed from 410 Horns Road Barkingside Essex IG6 1BT on 16 April 2010 (1 page) |
24 January 2010 | Director's details changed for Rachel Debra Desmond on 2 October 2009 (2 pages) |
24 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
24 January 2010 | Director's details changed for Sean Desmond on 2 October 2009 (2 pages) |
24 January 2010 | Director's details changed for Rachel Debra Desmond on 2 October 2009 (2 pages) |
24 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
24 January 2010 | Director's details changed for Sean Desmond on 2 October 2009 (2 pages) |
24 January 2010 | Director's details changed for Rachel Debra Desmond on 2 October 2009 (2 pages) |
24 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
24 January 2010 | Director's details changed for Sean Desmond on 2 October 2009 (2 pages) |
19 May 2009 | Director appointed rachel debra desmond (2 pages) |
19 May 2009 | Director appointed rachel debra desmond (2 pages) |
9 December 2008 | Incorporation (12 pages) |
9 December 2008 | Incorporation (12 pages) |