Brentwood
Essex
CM13 3BE
Secretary Name | Leon Vilka |
---|---|
Nationality | British |
Status | Current |
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 74 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 50 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 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2021 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 28 February 2019 (1 year, 10 months ago) |
---|---|
Next Return Due | 14 March 2020 (overdue) |
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 |
---|
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
4 May 2009 | Director appointed ashley jason vilka (2 pages) |
24 April 2009 | Secretary appointed leon vilka (2 pages) |
20 April 2009 | Incorporation (11 pages) |