Brentwood
Essex
CM14 4BA
Director Name | Mr Paul Michael O'Brien |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2019(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29a Crown Street Brentwood Essex CM14 4BA |
Director Name | Mr Perry Neil Wilson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29a Crown Street Brentwood Essex CM14 4BA |
Telephone | 01277 246000 |
---|---|
Telephone region | Brentwood |
Registered Address | 29a Crown Street Brentwood Essex CM14 4BA |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 100 other UK companies use this postal address |
65 at £1 | James Duncan Richardson 65.00% Ordinary |
---|---|
35 at £1 | Perry Neil Wilson 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£172,234 |
Cash | £794,547 |
Current Liabilities | £960,899 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 27 January 2025 (9 months, 1 week from now) |
2 November 2016 | Delivered on: 8 November 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
13 January 2023 | Confirmation statement made on 13 January 2023 with updates (4 pages) |
---|---|
5 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
4 October 2022 | Satisfaction of charge 067895630001 in full (1 page) |
13 January 2022 | Confirmation statement made on 13 January 2022 with updates (4 pages) |
10 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
15 January 2021 | Confirmation statement made on 13 January 2021 with updates (4 pages) |
24 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
13 January 2020 | Confirmation statement made on 13 January 2020 with updates (5 pages) |
25 November 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
13 June 2019 | Statement of capital following an allotment of shares on 4 June 2019
|
15 January 2019 | Confirmation statement made on 13 January 2019 with updates (4 pages) |
2 January 2019 | Appointment of Mr Paul Michael O'brien as a director on 2 January 2019 (2 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
24 May 2018 | Change of details for Mr James Duncan Richardson as a person with significant control on 10 March 2017 (2 pages) |
29 January 2018 | Cancellation of shares. Statement of capital on 10 March 2017
|
29 January 2018 | Purchase of own shares. (4 pages) |
29 January 2018 | Resolutions
|
18 January 2018 | Confirmation statement made on 13 January 2018 with updates (5 pages) |
10 January 2018 | Cessation of Martine Louise Wilson as a person with significant control on 10 March 2017 (1 page) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 January 2017 | Confirmation statement made on 13 January 2017 with updates (8 pages) |
19 January 2017 | Confirmation statement made on 13 January 2017 with updates (8 pages) |
8 November 2016 | Registration of charge 067895630001, created on 2 November 2016 (5 pages) |
8 November 2016 | Registration of charge 067895630001, created on 2 November 2016 (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (11 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (11 pages) |
17 May 2016 | Termination of appointment of Perry Neil Wilson as a director on 15 May 2016 (1 page) |
17 May 2016 | Termination of appointment of Perry Neil Wilson as a director on 15 May 2016 (1 page) |
26 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
18 January 2016 | Director's details changed for Mr Perry Neil Wilson on 15 January 2016 (2 pages) |
18 January 2016 | Director's details changed for Mr Perry Neil Wilson on 15 January 2016 (2 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
19 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
15 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
28 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
24 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Director's details changed for Mr Perry Neil Wilson on 16 September 2011 (2 pages) |
5 October 2011 | Registered office address changed from 25a Crown Street Brentwood Essex CM14 4BA Uk on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from 25a Crown Street Brentwood Essex CM14 4BA Uk on 5 October 2011 (1 page) |
5 October 2011 | Director's details changed for Mr Perry Neil Wilson on 16 September 2011 (2 pages) |
5 October 2011 | Director's details changed for Mr James Duncan Richardson on 16 September 2011 (2 pages) |
5 October 2011 | Director's details changed for Mr James Duncan Richardson on 16 September 2011 (2 pages) |
5 October 2011 | Registered office address changed from 25a Crown Street Brentwood Essex CM14 4BA Uk on 5 October 2011 (1 page) |
15 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
9 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
22 November 2010 | Director's details changed for Mr James Duncan Richardson on 19 November 2010 (2 pages) |
22 November 2010 | Director's details changed for Mr James Duncan Richardson on 19 November 2010 (2 pages) |
9 November 2010 | Director's details changed for Mr Perry Neil Wilson on 25 October 2010 (2 pages) |
9 November 2010 | Director's details changed for Mr Perry Neil Wilson on 25 October 2010 (2 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 January 2010 | Director's details changed for Mr Perry Neil Wilson on 14 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Mr Perry Neil Wilson on 14 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Mr James Duncan Richardson on 19 January 2009 (1 page) |
26 January 2010 | Director's details changed for Mr James Duncan Richardson on 19 January 2009 (1 page) |
26 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Director's details changed for Mr James Duncan Richardson on 19 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr James Duncan Richardson on 19 January 2010 (2 pages) |
24 April 2009 | Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page) |
24 April 2009 | Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page) |
13 January 2009 | Incorporation (13 pages) |
13 January 2009 | Incorporation (13 pages) |