Hockley
Essex
SS5 5LR
Registered Address | 131-133 Roman Road Mountnessing Brentwood Essex CM15 0UD |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Mountnessing |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Jade Louise Elliott 50.00% Ordinary |
---|---|
1 at £1 | Sian Leah Elliott 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £253 |
Cash | £1,550 |
Current Liabilities | £94,212 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 17 February 2024 (2 months ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 2 weeks from now) |
30 August 2017 | Delivered on: 7 September 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
30 November 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
---|---|
20 February 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
16 February 2023 | Registered office address changed from Unit 5 Woodbrook Crescent Billericay Essex CM12 0EQ England to 131-133 Roman Road Mountnessing Brentwood Essex CM15 0UD on 16 February 2023 (1 page) |
29 November 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
22 February 2022 | Confirmation statement made on 17 February 2022 with updates (4 pages) |
29 November 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
19 February 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
16 February 2021 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
24 August 2020 | Registered office address changed from 111 High Street Billericay Essex CM12 9AJ to Unit 5 Woodbrook Crescent Billericay Essex CM12 0EQ on 24 August 2020 (1 page) |
17 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
18 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
23 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
30 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (8 pages) |
30 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (8 pages) |
7 September 2017 | Registration of charge 071604110001, created on 30 August 2017 (18 pages) |
7 September 2017 | Registration of charge 071604110001, created on 30 August 2017 (18 pages) |
17 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
2 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
2 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
17 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
9 October 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
9 October 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
23 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
4 February 2015 | Registered office address changed from 18 Springfield Avenue Hutton Brentwood Essex CM13 1RE to 111 High Street Billericay Essex CM12 9AJ on 4 February 2015 (1 page) |
4 February 2015 | Registered office address changed from 111 High Street Billericay Essex CM12 9AJ England to 111 High Street Billericay Essex CM12 9AJ on 4 February 2015 (1 page) |
4 February 2015 | Registered office address changed from 18 Springfield Avenue Hutton Brentwood Essex CM13 1RE to 111 High Street Billericay Essex CM12 9AJ on 4 February 2015 (1 page) |
4 February 2015 | Registered office address changed from 111 High Street Billericay Essex CM12 9AJ England to 111 High Street Billericay Essex CM12 9AJ on 4 February 2015 (1 page) |
4 February 2015 | Registered office address changed from 111 High Street Billericay Essex CM12 9AJ England to 111 High Street Billericay Essex CM12 9AJ on 4 February 2015 (1 page) |
4 February 2015 | Registered office address changed from 18 Springfield Avenue Hutton Brentwood Essex CM13 1RE to 111 High Street Billericay Essex CM12 9AJ on 4 February 2015 (1 page) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
18 September 2014 | Director's details changed for Miss Jade Louise Elliott on 17 September 2014 (2 pages) |
18 September 2014 | Director's details changed for Miss Jade Louise Elliott on 17 September 2014 (2 pages) |
17 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 October 2013 | Total exemption small company accounts made up to 28 February 2013 (13 pages) |
17 October 2013 | Total exemption small company accounts made up to 28 February 2013 (13 pages) |
18 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
18 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
6 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
6 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
21 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
13 July 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
13 July 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
7 April 2011 | Registered office address changed from Longacre Farm Lower Road Hockley Essex SS5 5LR United Kingdom on 7 April 2011 (1 page) |
7 April 2011 | Registered office address changed from Longacre Farm Lower Road Hockley Essex SS5 5LR United Kingdom on 7 April 2011 (1 page) |
7 April 2011 | Registered office address changed from Longacre Farm Lower Road Hockley Essex SS5 5LR United Kingdom on 7 April 2011 (1 page) |
22 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (3 pages) |
17 February 2010 | Incorporation (43 pages) |
17 February 2010 | Incorporation (43 pages) |