Brentwood
Essex
CM14 4HL
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Director Name | Ms Elaine Herger |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(same day as company formation) |
Role | Retail Management |
Country of Residence | United Kingdom |
Correspondence Address | 6 St Ivians Drive Gidea Park Romford Essex RM2 5LD |
Director Name | Mr Gavin John Hamiltom |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2014(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee House 3 The Drive Great Warley Brentwood Essex CM13 3FR |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2009(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Registered Address | 18 St Thomas Road Brentwood Essex CM14 4DB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Gavin Hamilton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,089 |
Cash | £185 |
Current Liabilities | £1,068 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
28 December 2023 | Previous accounting period shortened from 30 March 2023 to 29 March 2023 (1 page) |
---|---|
12 June 2023 | Change of details for Mr Gavin John Hamilton as a person with significant control on 6 April 2019 (2 pages) |
6 April 2023 | Notification of Elaine Herger as a person with significant control on 6 April 2019 (2 pages) |
3 April 2023 | Director's details changed for Ms Elaine Herger on 3 April 2023 (2 pages) |
3 April 2023 | Change of details for Mr Gavin John Hamilton as a person with significant control on 3 April 2023 (2 pages) |
3 April 2023 | Registered office address changed from Adelaide House 12 King Edward Road Brentwood Essex CM14 4HL England to 18 st Thomas Road Brentwood Essex CM14 4DB on 3 April 2023 (1 page) |
2 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
30 March 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
28 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
30 December 2021 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page) |
3 March 2021 | Confirmation statement made on 2 March 2021 with updates (4 pages) |
2 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
15 March 2020 | Confirmation statement made on 2 March 2020 with updates (5 pages) |
3 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
20 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
8 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
22 November 2018 | Appointment of Ms Elaine Herger as a director on 30 September 2018 (2 pages) |
22 November 2018 | Registered office address changed from Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR to Adelaide House 12 King Edward Road Brentwood Essex CM14 4HL on 22 November 2018 (1 page) |
8 November 2018 | Termination of appointment of Gavin John Hamiltom as a director on 30 September 2018 (1 page) |
4 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
2 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
2 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
8 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 March 2016 | Annual return made up to 2 March 2016 Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 2 March 2016 Statement of capital on 2016-03-14
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 October 2014 | Termination of appointment of Elaine Herger as a director on 23 October 2014 (1 page) |
24 October 2014 | Appointment of Mr Gavin John Hamiltom as a director on 23 October 2014 (2 pages) |
24 October 2014 | Appointment of Mr Gavin John Hamiltom as a director on 23 October 2014 (2 pages) |
24 October 2014 | Termination of appointment of Elaine Herger as a director on 23 October 2014 (1 page) |
14 August 2014 | Registered office address changed from 6 Saint Ivians Drive Gidea Park Romford Essex RM2 5LD to Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR on 14 August 2014 (2 pages) |
14 August 2014 | Previous accounting period extended from 30 November 2013 to 31 March 2014 (3 pages) |
14 August 2014 | Registered office address changed from 6 Saint Ivians Drive Gidea Park Romford Essex RM2 5LD to Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR on 14 August 2014 (2 pages) |
14 August 2014 | Previous accounting period extended from 30 November 2013 to 31 March 2014 (3 pages) |
25 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
10 November 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
10 November 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
28 August 2013 | Previous accounting period shortened from 31 March 2013 to 30 November 2012 (1 page) |
28 August 2013 | Previous accounting period shortened from 31 March 2013 to 30 November 2012 (1 page) |
10 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
12 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
12 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
5 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
10 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
10 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
5 November 2010 | Director's details changed for Elaine Herger on 1 November 2010 (3 pages) |
5 November 2010 | Director's details changed for Elaine Herger on 1 November 2010 (3 pages) |
5 November 2010 | Director's details changed for Elaine Herger on 1 November 2010 (3 pages) |
31 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Appointment of Elaine Herger as a director (2 pages) |
25 February 2010 | Appointment of Elaine Herger as a director (2 pages) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2009 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |
2 March 2009 | Incorporation (13 pages) |
2 March 2009 | Appointment terminated director elizabeth davies (1 page) |
2 March 2009 | Appointment terminated director elizabeth davies (1 page) |
2 March 2009 | Incorporation (13 pages) |
2 March 2009 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |