Basildon
Essex
SS14 3AX
Director Name | Mr Timothy James Goode |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2017(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor, Bowden House Luckyn Lane Basildon Essex SS14 3AX |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Secretary Name | Sandra Frye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
Registered Address | 1st Floor, Bowden House Luckyn Lane Basildon Essex SS14 3AX |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,714 |
Cash | £95 |
Current Liabilities | £14,973 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (3 weeks, 6 days from now) |
22 November 2023 | Director's details changed for Mr Timothy James Goode on 22 November 2023 (2 pages) |
---|---|
22 November 2023 | Change of details for Mr Roger Eric Frye as a person with significant control on 22 November 2023 (2 pages) |
22 November 2023 | Director's details changed for Mr Roger Eric Frye on 22 November 2023 (2 pages) |
22 November 2023 | Registered office address changed from 28 Imperial Park Rawreth Lane Rayleigh Essex SS6 9RS England to 1st Floor, Bowden House Luckyn Lane Basildon Essex SS14 3AX on 22 November 2023 (1 page) |
22 November 2023 | Change of details for Mr Timothy James Goode as a person with significant control on 22 November 2023 (2 pages) |
17 May 2023 | Notification of Timothy James Goode as a person with significant control on 1 January 2023 (2 pages) |
17 May 2023 | Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ to 28 Imperial Park Rawreth Lane Rayleigh Essex SS6 9RS on 17 May 2023 (1 page) |
17 May 2023 | Cessation of European American Capital Group Limited as a person with significant control on 1 January 2023 (1 page) |
17 May 2023 | Confirmation statement made on 17 May 2023 with updates (5 pages) |
17 May 2023 | Notification of Roger Eric Frye as a person with significant control on 1 January 2023 (2 pages) |
24 November 2022 | Director's details changed for Mr Roger Eric Frye on 1 June 2022 (2 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
2 June 2022 | Confirmation statement made on 19 May 2022 with updates (4 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
2 June 2021 | Confirmation statement made on 19 May 2021 with updates (5 pages) |
1 June 2021 | Change of details for European American Capital Holdings Limited as a person with significant control on 1 August 2020 (2 pages) |
1 June 2021 | Cessation of Yew Tree Capital Partners Limited as a person with significant control on 1 January 2021 (1 page) |
1 June 2021 | Notification of European American Capital Group Limited as a person with significant control on 1 January 2021 (2 pages) |
24 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
20 May 2020 | Change of details for European American Capital Group Limited as a person with significant control on 1 March 2020 (2 pages) |
19 May 2020 | Confirmation statement made on 19 May 2020 with updates (5 pages) |
1 October 2019 | Director's details changed for Mr Roger Eric Frye on 1 October 2019 (2 pages) |
1 October 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
1 October 2019 | Director's details changed for Mr Timothy James Goode on 1 October 2019 (2 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
30 September 2018 | Confirmation statement made on 23 September 2018 with updates (4 pages) |
30 September 2018 | Change of details for European American Capital Group Limited as a person with significant control on 22 September 2018 (2 pages) |
17 May 2018 | Amended total exemption small company accounts made up to 31 July 2016 (5 pages) |
8 May 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
26 April 2018 | Previous accounting period extended from 31 July 2017 to 31 December 2017 (1 page) |
31 October 2017 | Director's details changed for Mr Timothy James Frye on 24 September 2017 (2 pages) |
31 October 2017 | Director's details changed for Mr Timothy James Frye on 24 September 2017 (2 pages) |
9 October 2017 | Confirmation statement made on 23 September 2017 with updates (4 pages) |
9 October 2017 | Confirmation statement made on 23 September 2017 with updates (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
16 June 2017 | Resolutions
|
16 June 2017 | Resolutions
|
15 June 2017 | Appointment of Mr Timothy James Frye as a director on 15 June 2017 (2 pages) |
15 June 2017 | Appointment of Mr Timothy James Frye as a director on 15 June 2017 (2 pages) |
15 June 2017 | Termination of appointment of Sandra Frye as a secretary on 15 June 2017 (1 page) |
15 June 2017 | Termination of appointment of Sandra Frye as a secretary on 15 June 2017 (1 page) |
8 October 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
8 October 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
2 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
1 September 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
1 September 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
26 August 2015 | Previous accounting period shortened from 30 September 2015 to 31 July 2015 (1 page) |
26 August 2015 | Previous accounting period shortened from 30 September 2015 to 31 July 2015 (1 page) |
17 November 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
12 August 2014 | Administrative restoration application (3 pages) |
12 August 2014 | Annual return made up to 23 September 2013 Statement of capital on 2014-08-12
|
12 August 2014 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
12 August 2014 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
12 August 2014 | Administrative restoration application (3 pages) |
12 August 2014 | Annual return made up to 23 September 2013 Statement of capital on 2014-08-12
|
13 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
16 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
5 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders Statement of capital on 2012-10-05
|
5 October 2012 | Register inspection address has been changed from Oakwood House Tilford Road Hindhead Surrey GU26 6RB United Kingdom (1 page) |
5 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders Statement of capital on 2012-10-05
|
5 October 2012 | Register inspection address has been changed from Oakwood House Tilford Road Hindhead Surrey GU26 6RB United Kingdom (1 page) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
13 December 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Director's details changed for Mr Roger Eric Frye on 20 June 2011 (2 pages) |
24 June 2011 | Secretary's details changed for Sandra Frye on 20 June 2011 (1 page) |
24 June 2011 | Secretary's details changed for Sandra Frye on 20 June 2011 (1 page) |
24 June 2011 | Director's details changed for Mr Roger Eric Frye on 20 June 2011 (2 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
7 April 2011 | Registered office address changed from , Oakwood House Tilford Road, Hindhead, Surrey, GU26 6RB to Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ on 7 April 2011 (1 page) |
7 April 2011 | Registered office address changed from , Oakwood House Tilford Road, Hindhead, Surrey, GU26 6RB to Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ on 7 April 2011 (1 page) |
7 April 2011 | Registered office address changed from , Oakwood House Tilford Road, Hindhead, Surrey, GU26 6RB to Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ on 7 April 2011 (1 page) |
14 December 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Register inspection address has been changed (1 page) |
14 December 2010 | Register inspection address has been changed (1 page) |
14 December 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (4 pages) |
27 October 2009 | Appointment of Roger Eric Frye as a director (2 pages) |
27 October 2009 | Appointment of Sandra Frye as a secretary (1 page) |
27 October 2009 | Registered office address changed from , Suite 1 South House Lodge, Maldon, Essex, CM9 6PP to Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ on 27 October 2009 (1 page) |
27 October 2009 | Appointment of Sandra Frye as a secretary (1 page) |
27 October 2009 | Appointment of Roger Eric Frye as a director (2 pages) |
27 October 2009 | Statement of capital following an allotment of shares on 23 September 2009
|
27 October 2009 | Registered office address changed from , Suite 1 South House Lodge, Maldon, Essex, CM9 6PP to Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ on 27 October 2009 (1 page) |
27 October 2009 | Statement of capital following an allotment of shares on 23 September 2009
|
23 September 2009 | Incorporation (9 pages) |
23 September 2009 | Appointment terminated director yomtov jacobs (1 page) |
23 September 2009 | Appointment terminated director yomtov jacobs (1 page) |
23 September 2009 | Incorporation (9 pages) |