Brentwood
Essex
CM15 8AG
Director Name | Mr Kevin John Everitt |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2019(9 years, 7 months after company formation) |
Appointment Duration | 5 years |
Role | Driving Instructor |
Country of Residence | England |
Correspondence Address | The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Website | wordsbysarahmac.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 768842947 |
Telephone region | Mobile |
Registered Address | The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood North |
Built Up Area | Brentwood |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Sarah Mcinerney 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,281 |
Cash | £10,301 |
Current Liabilities | £17,007 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 3 weeks from now) |
9 September 2020 | Director's details changed for Sarah Louise Mcinerney on 9 September 2020 (2 pages) |
---|---|
1 June 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
27 May 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
3 June 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
16 May 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
12 April 2019 | Appointment of Mr Kevin John Everitt as a director on 12 April 2019 (2 pages) |
19 July 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
6 June 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
30 May 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
25 May 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
25 May 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-11
|
11 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-11
|
28 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 May 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
23 October 2014 | Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 23 October 2014 (1 page) |
23 October 2014 | Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 23 October 2014 (1 page) |
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-28
|
28 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-28
|
28 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (3 pages) |
28 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Director's details changed for Sarah Louise Mcinerney on 1 June 2011 (2 pages) |
25 May 2012 | Director's details changed for Sarah Louise Mcinerney on 1 June 2011 (2 pages) |
25 May 2012 | Director's details changed for Sarah Louise Mcinerney on 1 June 2011 (2 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 December 2011 | Registered office address changed from C/O Taxassist Accountants 53 Gobions Avenue Chase Cross Romford Essex RM5 3SS United Kingdom on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from C/O Taxassist Accountants 53 Gobions Avenue Chase Cross Romford Essex RM5 3SS United Kingdom on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from C/O Taxassist Accountants 53 Gobions Avenue Chase Cross Romford Essex RM5 3SS United Kingdom on 6 December 2011 (1 page) |
15 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (3 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 November 2010 | Registered office address changed from 21 Joyners Close Dagenham Essex RM9 5AL England on 10 November 2010 (1 page) |
10 November 2010 | Registered office address changed from 21 Joyners Close Dagenham Essex RM9 5AL England on 10 November 2010 (1 page) |
19 July 2010 | Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 19 July 2010 (1 page) |
19 July 2010 | Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 19 July 2010 (1 page) |
9 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
7 December 2009 | Current accounting period shortened from 31 August 2010 to 31 March 2010 (2 pages) |
7 December 2009 | Registered office address changed from Lear House 259 Cranbrook Road Ilford Essex IG1 4TG on 7 December 2009 (1 page) |
7 December 2009 | Current accounting period shortened from 31 August 2010 to 31 March 2010 (2 pages) |
7 December 2009 | Registered office address changed from Lear House 259 Cranbrook Road Ilford Essex IG1 4TG on 7 December 2009 (1 page) |
7 December 2009 | Registered office address changed from Lear House 259 Cranbrook Road Ilford Essex IG1 4TG on 7 December 2009 (1 page) |
13 October 2009 | Appointment of Sarah Louise Mcinerney as a director (3 pages) |
13 October 2009 | Appointment of Sarah Louise Mcinerney as a director (3 pages) |
25 August 2009 | Appointment terminated director yomtov jacobs (1 page) |
25 August 2009 | Appointment terminated director yomtov jacobs (1 page) |
24 August 2009 | Incorporation (9 pages) |
24 August 2009 | Incorporation (9 pages) |