Billericay
Essex
CM11 2XP
Secretary Name | Mr Alan Brian Lewis |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rosewood Crays Hill Billericay Essex CM11 2XP |
Director Name | Mr Clive James Wormald |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosewood Crays Hill Billericay Essex CM11 2XP |
Director Name | Mr Daren George Chiromeridis |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Albert Road Leyton London E10 6NX |
Website | genuinetoners.co.uk |
---|
Registered Address | Rosewood Crays Hill Billericay CM11 2XP |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Ramsden Crays |
Ward | Crouch |
Built Up Area | Basildon |
Address Matches | 3 other UK companies use this postal address |
4 at £1 | Alan Brian Lewis 40.00% Ordinary |
---|---|
4 at £1 | Daren George Chiromeridis 40.00% Ordinary |
2 at £1 | Clive James Wormald 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,619 |
Cash | £2,133 |
Current Liabilities | £55,502 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
26 May 2009 | Delivered on: 5 June 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 6 braiswick place laindon basildon essex t/no EX629356; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|
12 January 2021 | Total exemption full accounts made up to 31 January 2020 (12 pages) |
---|---|
15 March 2020 | Confirmation statement made on 23 January 2020 with updates (4 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
25 June 2019 | Change of details for Mr Alan Brian Lewis as a person with significant control on 5 February 2018 (2 pages) |
24 June 2019 | Change of details for Mr Alan Brian Lewis as a person with significant control on 28 April 2019 (2 pages) |
2 May 2019 | Register inspection address has been changed to Rosewood Crays Hill Billericay CM11 2XP (1 page) |
1 February 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
1 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
5 February 2018 | Termination of appointment of Daren George Chiromeridis as a director on 5 February 2018 (1 page) |
2 February 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
16 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
16 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
3 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
12 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
21 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
10 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Registered office address changed from C/O Wood & Disney Lodge Park Lodge Lane Langham Colchester CO4 5NE to Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE on 10 February 2015 (1 page) |
10 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Registered office address changed from C/O Wood & Disney Lodge Park Lodge Lane Langham Colchester CO4 5NE to Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE on 10 February 2015 (1 page) |
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
12 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
5 April 2013 | Termination of appointment of Clive Wormald as a director (1 page) |
5 April 2013 | Termination of appointment of Clive Wormald as a director (1 page) |
12 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (6 pages) |
12 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (6 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
12 March 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (6 pages) |
29 December 2011 | Registered office address changed from 3C Sopwith Crescent Hurricane Way Wickford Essex SS11 8YU on 29 December 2011 (1 page) |
29 December 2011 | Registered office address changed from 3C Sopwith Crescent Hurricane Way Wickford Essex SS11 8YU on 29 December 2011 (1 page) |
12 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
28 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (6 pages) |
28 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (6 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
2 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Mr Alan Brian Lewis on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Mr Alan Brian Lewis on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Mr Clive James Wormald on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Mr Clive James Wormald on 27 January 2010 (2 pages) |
5 June 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
5 June 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
23 January 2009 | Incorporation (18 pages) |
23 January 2009 | Incorporation (18 pages) |