Park Drive
Braintree
Essex
CM7 1AW
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Zoe Nicholls |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2009(3 days after company formation) |
Appointment Duration | 8 years, 2 months (resigned 07 September 2017) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 183 Coggeshall Road Marks Tey Colchester Essex CO6 1HS |
Secretary Name | Lorraine Jane Nicholls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2009(3 days after company formation) |
Appointment Duration | 11 years (resigned 30 June 2020) |
Role | Administrator |
Correspondence Address | 88 Caspian Way Purfleet Essex RM19 1LE |
Registered Address | Unit 1 Park Drive Industrial Estate Park Drive Braintree Essex CM7 1AW |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree South |
Built Up Area | Braintree |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £479,470 |
Cash | £17,852 |
Current Liabilities | £366,760 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 14 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (4 months, 4 weeks from now) |
13 April 2021 | Delivered on: 13 April 2021 Persons entitled: Hitachi Capital (UK) PLC Classification: A registered charge Particulars: Debenture. Outstanding |
---|---|
9 February 2021 | Delivered on: 19 February 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
19 February 2021 | Registration of charge 069362440001, created on 9 February 2021 (57 pages) |
---|---|
15 July 2020 | Termination of appointment of Lorraine Jane Nicholls as a secretary on 30 June 2020 (1 page) |
17 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
6 January 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
1 July 2019 | Confirmation statement made on 17 June 2019 with updates (4 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
18 June 2018 | Confirmation statement made on 17 June 2018 with updates (3 pages) |
14 May 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
26 September 2017 | Notification of Jason Nicholls as a person with significant control on 7 September 2017 (2 pages) |
26 September 2017 | Cessation of Zoe Nicholls as a person with significant control on 7 September 2017 (1 page) |
26 September 2017 | Cessation of Zoe Nicholls as a person with significant control on 7 September 2017 (1 page) |
26 September 2017 | Cessation of Zoe Nicholls as a person with significant control on 26 September 2017 (1 page) |
26 September 2017 | Notification of Jason Nicholls as a person with significant control on 26 September 2017 (2 pages) |
26 September 2017 | Notification of Jason Nicholls as a person with significant control on 7 September 2017 (2 pages) |
8 September 2017 | Appointment of Jason Nicholls as a director on 7 September 2017 (2 pages) |
8 September 2017 | Termination of appointment of Zoe Nicholls as a director on 7 September 2017 (1 page) |
8 September 2017 | Appointment of Jason Nicholls as a director on 7 September 2017 (2 pages) |
8 September 2017 | Termination of appointment of Zoe Nicholls as a director on 7 September 2017 (1 page) |
19 June 2017 | Confirmation statement made on 17 June 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 17 June 2017 with updates (6 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
7 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
27 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
10 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (6 pages) |
10 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (6 pages) |
28 November 2012 | Memorandum and Articles of Association (40 pages) |
28 November 2012 | Resolutions
|
28 November 2012 | Memorandum and Articles of Association (40 pages) |
28 November 2012 | Resolutions
|
12 September 2012 | Statement of company's objects (2 pages) |
12 September 2012 | Change of share class name or designation (2 pages) |
12 September 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
12 September 2012 | Statement of company's objects (2 pages) |
12 September 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
12 September 2012 | Change of share class name or designation (2 pages) |
28 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
11 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
11 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
19 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Statement of capital following an allotment of shares on 31 March 2010
|
7 June 2011 | Change of share class name or designation (2 pages) |
7 June 2011 | Change of share class name or designation (2 pages) |
7 June 2011 | Statement of capital following an allotment of shares on 31 March 2010
|
15 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
15 September 2010 | Director's details changed for Zoe Nicholls on 1 October 2009 (2 pages) |
15 September 2010 | Director's details changed for Zoe Nicholls on 1 October 2009 (2 pages) |
15 September 2010 | Director's details changed for Zoe Nicholls on 1 October 2009 (2 pages) |
15 September 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
26 June 2009 | Secretary appointed lorraine nicholls (3 pages) |
26 June 2009 | Director appointed zoe nicholls (2 pages) |
26 June 2009 | Director appointed zoe nicholls (2 pages) |
26 June 2009 | Secretary appointed lorraine nicholls (3 pages) |
17 June 2009 | Appointment terminated director yomtov jacobs (1 page) |
17 June 2009 | Appointment terminated director yomtov jacobs (1 page) |
17 June 2009 | Incorporation (9 pages) |
17 June 2009 | Incorporation (9 pages) |