Rettendon
Essex
CM3 8DQ
Director Name | Mr Wayne Rodd |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2021(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Gym Instructor |
Country of Residence | United Kingdom |
Correspondence Address | 29 High Road North Laindon Basildon Essex SS15 4DH |
Director Name | Mrs Deborah Patricia Howe |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2009(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
Director Name | Mrs Catherine Valerie Rodd |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(2 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 25 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
Director Name | Marriotts Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2009(same day as company formation) |
Correspondence Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
Secretary Name | Rapid Business Services Limtied (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2009(same day as company formation) |
Correspondence Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
Registered Address | Unit 15 Runwell Hall Farmhouse Hoe Lane Rettendon Essex CM3 8DQ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Runwell |
Ward | Rettendon and Runwell |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Catherine Rodd 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,755 |
Cash | £4,251 |
Current Liabilities | £14,702 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
6 July 2016 | Delivered on: 20 July 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
31 January 2024 | Confirmation statement made on 19 January 2024 with no updates (3 pages) |
---|---|
12 September 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
15 February 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
13 July 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
8 February 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
6 December 2021 | Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ United Kingdom to Unit 15 Runwell Hall Farmhouse Hoe Lane Rettendon Essex CM3 8DQ on 6 December 2021 (1 page) |
28 June 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
1 February 2021 | Appointment of Mr Wayne Rodd as a director on 29 January 2021 (2 pages) |
20 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
8 July 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
28 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
5 February 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
27 September 2018 | Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
24 August 2018 | Registered office address changed from Livermore House High Street Dunmow Essex CM6 1AW England to Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 24 August 2018 (1 page) |
13 March 2018 | Confirmation statement made on 19 January 2018 with updates (4 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
14 November 2016 | Amended total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 November 2016 | Amended total exemption small company accounts made up to 31 December 2015 (3 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
20 July 2016 | Registration of charge 071034800001, created on 6 July 2016 (26 pages) |
20 July 2016 | Registration of charge 071034800001, created on 6 July 2016 (26 pages) |
2 February 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 October 2015 | Registered office address changed from 18 st. Thomas Road Brentwood Essex CM14 4DB to Livermore House High Street Dunmow Essex CM6 1AW on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from 18 st. Thomas Road Brentwood Essex CM14 4DB to Livermore House High Street Dunmow Essex CM6 1AW on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from 18 st. Thomas Road Brentwood Essex CM14 4DB to Livermore House High Street Dunmow Essex CM6 1AW on 5 October 2015 (1 page) |
5 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (3 pages) |
19 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (3 pages) |
5 November 2012 | Registered office address changed from 12-14 Westbury Drive Brentwood Essex CM14 4JZ on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from 12-14 Westbury Drive Brentwood Essex CM14 4JZ on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from 12-14 Westbury Drive Brentwood Essex CM14 4JZ on 5 November 2012 (1 page) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (3 pages) |
25 April 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (3 pages) |
17 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 March 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (3 pages) |
14 March 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (3 pages) |
14 February 2011 | Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX on 14 February 2011 (2 pages) |
14 February 2011 | Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX on 14 February 2011 (2 pages) |
6 April 2010 | Termination of appointment of Catherine Rodd as a director (1 page) |
6 April 2010 | Termination of appointment of Catherine Rodd as a director (1 page) |
1 April 2010 | Appointment of Mrs Catherine Valerie Rodd as a director (2 pages) |
1 April 2010 | Appointment of Mrs Catherine Valerie Rodd as a director (2 pages) |
29 March 2010 | Appointment of Catherine Valerie Rodd as a director (2 pages) |
29 March 2010 | Termination of appointment of Rapid Business Services Limtied as a secretary (1 page) |
29 March 2010 | Appointment of Catherine Valerie Rodd as a director (2 pages) |
29 March 2010 | Termination of appointment of Rapid Business Services Limtied as a secretary (1 page) |
29 March 2010 | Termination of appointment of Marriotts Directors Limited as a director (1 page) |
29 March 2010 | Termination of appointment of Marriotts Directors Limited as a director (1 page) |
29 March 2010 | Termination of appointment of Debbie Howe as a director (1 page) |
29 March 2010 | Termination of appointment of Debbie Howe as a director (1 page) |
3 March 2010 | Change of name notice (2 pages) |
3 March 2010 | Company name changed fendick LIMITED\certificate issued on 03/03/10
|
3 March 2010 | Change of name notice (2 pages) |
3 March 2010 | Company name changed fendick LIMITED\certificate issued on 03/03/10
|
14 December 2009 | Incorporation
|
14 December 2009 | Incorporation
|