Brentwood
Essex
CM13 3BE
Secretary Name | Leon Vilka |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Jupiter House, Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
Director Name | Mr John Wildman |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abacus House 68a North Street Romford Essex RM1 1DA |
Director Name | Jacqueline Vilka |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 15 July 2018) |
Role | Administration |
Country of Residence | England |
Correspondence Address | Abacus House 68a North Street Romford Essex RM1 1DA |
Secretary Name | Sameday Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2009(same day as company formation) |
Correspondence Address | 9 Perserverance Works Kingsland Road London E2 8DD |
Website | bestquotescreens.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01708 762299 |
Telephone region | Romford |
Registered Address | Jupiter House, Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
1 at £1 | Ashley Vilka 50.00% Ordinary |
---|---|
1 at £1 | Jacqueline Vilka 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £76 |
Cash | £29,012 |
Current Liabilities | £96,099 |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
26 April 2012 | Delivered on: 30 April 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets 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 |
---|
12 January 2024 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
---|---|
19 June 2023 | Liquidators' statement of receipts and payments to 2 June 2023 (17 pages) |
23 June 2022 | Liquidators' statement of receipts and payments to 2 June 2022 (20 pages) |
5 August 2021 | Liquidators' statement of receipts and payments to 2 June 2021 (26 pages) |
18 June 2020 | Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA to Jupiter House, Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 18 June 2020 (2 pages) |
17 June 2020 | Statement of affairs (8 pages) |
17 June 2020 | Appointment of a voluntary liquidator (3 pages) |
17 June 2020 | Resolutions
|
17 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
28 February 2019 | Termination of appointment of Jacqueline Vilka as a director on 15 July 2018 (1 page) |
28 February 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
28 February 2019 | Cessation of Jacqueline Vilka as a person with significant control on 15 July 2018 (1 page) |
27 February 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
20 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
29 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (11 pages) |
22 May 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
22 May 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
20 June 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
14 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
14 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
12 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
24 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
24 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
23 June 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
29 April 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
29 April 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
10 July 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
23 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
30 April 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
8 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
8 June 2011 | Secretary's details changed for Leon Vilka on 20 April 2011 (1 page) |
8 June 2011 | Secretary's details changed for Leon Vilka on 20 April 2011 (1 page) |
8 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Total exemption full accounts made up to 30 April 2011 (13 pages) |
7 June 2011 | Total exemption full accounts made up to 30 April 2011 (13 pages) |
28 September 2010 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
28 September 2010 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
1 September 2010 | Appointment of Jacqueline Vilka as a director (2 pages) |
1 September 2010 | Appointment of Jacqueline Vilka as a director (2 pages) |
29 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for John Wildman on 20 April 2010 (2 pages) |
28 June 2010 | Director's details changed for John Wildman on 20 April 2010 (2 pages) |
28 June 2010 | Director's details changed for Ashley Jason Vilka on 20 April 2010 (2 pages) |
28 June 2010 | Director's details changed for Ashley Jason Vilka on 20 April 2010 (2 pages) |
10 June 2010 | Termination of appointment of Sameday Company Services Limited as a secretary (1 page) |
10 June 2010 | Termination of appointment of Sameday Company Services Limited as a secretary (1 page) |
7 May 2010 | Termination of appointment of a secretary (1 page) |
7 May 2010 | Termination of appointment of John Wildman as a director (1 page) |
7 May 2010 | Termination of appointment of a secretary (1 page) |
7 May 2010 | Termination of appointment of John Wildman as a director (1 page) |
4 May 2009 | Director appointed ashley jason vilka (2 pages) |
4 May 2009 | Director appointed ashley jason vilka (2 pages) |
24 April 2009 | Secretary appointed leon vilka (2 pages) |
24 April 2009 | Secretary appointed leon vilka (2 pages) |
20 April 2009 | Incorporation (11 pages) |
20 April 2009 | Incorporation (11 pages) |