Billericay
Essex
CM12 9DZ
Secretary Name | Sharon Denise Hawkes |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 August 2010(1 year, 1 month after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Correspondence Address | 18 Hatch Road Brentwood Essex CM15 9PX |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2009(3 months, 1 week after company formation) |
Appointment Duration | 1 week, 3 days (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerry House Kerry Avenue North Stanmore Middlesex HA7 4NL |
Director Name | Nobleday Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2009(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 October 2009) |
Correspondence Address | Kerry House Kerry House Kerry Avenue North Stanmore Middlesex HA7 4NL |
Registered Address | 40 Hogarth Avenue Brentwood Essex CM15 8BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
1 at £1 | Ralph Christopher Clapham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £272,776 |
Cash | £25,651 |
Current Liabilities | £23,428 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 3 September 2023 (8 months ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 2 weeks from now) |
7 October 2019 | Delivered on: 23 October 2019 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: Flat 2 the square chatham way brentwood essex CM14 4AL and parking space 54 which is registered at hm land registry under title numbers EX682710 and EX682712. Outstanding |
---|
2 December 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
---|---|
15 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
27 January 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
23 October 2019 | Registration of charge 069311640001, created on 7 October 2019 (4 pages) |
11 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
18 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
12 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
3 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
3 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
17 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
18 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
19 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
18 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
18 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
23 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
6 September 2010 | Previous accounting period shortened from 30 June 2010 to 31 May 2010 (3 pages) |
6 September 2010 | Previous accounting period shortened from 30 June 2010 to 31 May 2010 (3 pages) |
13 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (14 pages) |
13 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (14 pages) |
13 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (14 pages) |
12 August 2010 | Appointment of Sharon Denise Hawkes as a secretary (3 pages) |
12 August 2010 | Appointment of Sharon Denise Hawkes as a secretary (3 pages) |
29 July 2010 | Registered office address changed from Moulsham Court 39 Moulsham Street Chelmsford Essex CM2 0HY on 29 July 2010 (2 pages) |
29 July 2010 | Registered office address changed from Moulsham Court 39 Moulsham Street Chelmsford Essex CM2 0HY on 29 July 2010 (2 pages) |
28 June 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
28 June 2010 | Termination of appointment of Nobleday Limited as a director (1 page) |
28 June 2010 | Termination of appointment of Nobleday Limited as a director (1 page) |
28 June 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
25 May 2010 | Change of name notice (2 pages) |
25 May 2010 | Change of name notice (2 pages) |
21 May 2010 | Company name changed nobleday LIMITED\certificate issued on 21/05/10
|
21 May 2010 | Company name changed nobleday LIMITED\certificate issued on 21/05/10
|
28 April 2010 | Resolutions
|
28 April 2010 | Resolutions
|
13 April 2010 | Resolutions
|
13 April 2010 | Change of name notice (2 pages) |
13 April 2010 | Resolutions
|
13 April 2010 | Change of name notice (2 pages) |
12 November 2009 | Termination of appointment of Andrew Davis as a director (2 pages) |
12 November 2009 | Termination of appointment of Andrew Davis as a director (2 pages) |
12 November 2009 | Appointment of Ralph Christopher Clapham as a director (3 pages) |
12 November 2009 | Appointment of Ralph Christopher Clapham as a director (3 pages) |
5 November 2009 | Appointment of Mr Andrew Simon Davis as a director (1 page) |
5 November 2009 | Appointment of Mr Andrew Simon Davis as a director (1 page) |
5 November 2009 | Appointment of Mr Andrew Simon Davis as a director (2 pages) |
5 November 2009 | Appointment of Mr Andrew Simon Davis as a director (2 pages) |
4 November 2009 | Appointment of Nobleday Limited as a director (1 page) |
4 November 2009 | Appointment of Nobleday Limited as a director (1 page) |
21 September 2009 | Appointment terminated director andrew davis (1 page) |
21 September 2009 | Appointment terminated director andrew davis (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from 41 chalton street london NW1 1JD united kingdom (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from 41 chalton street london NW1 1JD united kingdom (1 page) |
11 June 2009 | Incorporation (17 pages) |
11 June 2009 | Incorporation (17 pages) |