Radford Way
Billericay
Essex
CM12 0BZ
Director Name | Mr Antony Emanuel Allen |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 2nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ |
Secretary Name | Yvonne Allen |
---|---|
Status | Resigned |
Appointed | 02 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 2nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ |
Director Name | Mr James David Keane |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 05 March 2010(3 days after company formation) |
Appointment Duration | 9 years, 1 month (resigned 05 April 2019) |
Role | Construction |
Country of Residence | England |
Correspondence Address | First Floor Audit House 151 High Street Billericay Essex CM12 9AB |
Secretary Name | James David Keane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(3 days after company formation) |
Appointment Duration | 9 years, 1 month (resigned 05 April 2019) |
Role | Company Director |
Correspondence Address | First Floor Audit House 151 High Street Billericay Essex CM12 9AB |
Registered Address | Suite L Radford Business Centre Radford Way Billericay Essex CM12 0BZ |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay West |
Built Up Area | Billericay |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | G.a. Campbell 50.00% Ordinary |
---|---|
50 at £1 | J.d. Keane 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,815 |
Cash | £11,452 |
Current Liabilities | £28,688 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
23 December 2020 | Confirmation statement made on 12 September 2020 with updates (4 pages) |
---|---|
3 December 2020 | Termination of appointment of James David Keane as a secretary on 5 April 2019 (1 page) |
3 December 2020 | Cessation of James David Keane as a person with significant control on 5 April 2019 (1 page) |
3 December 2020 | Change of details for Mr Graham Alan Campbell as a person with significant control on 5 April 2019 (2 pages) |
3 December 2020 | Termination of appointment of James David Keane as a director on 5 April 2019 (1 page) |
26 October 2020 | Change of details for Mr James David Keane as a person with significant control on 6 April 2016 (2 pages) |
25 October 2020 | Change of details for Mr Graham Alan Campbell as a person with significant control on 6 April 2016 (2 pages) |
5 July 2020 | Change of details for Mr James David Keane as a person with significant control on 5 July 2020 (2 pages) |
5 July 2020 | Director's details changed for Graham Alan Campbell on 5 July 2020 (2 pages) |
5 July 2020 | Director's details changed for Mr James David Keane on 5 July 2020 (2 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
6 November 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
12 September 2018 | Confirmation statement made on 12 September 2018 with updates (4 pages) |
6 March 2018 | Director's details changed for Mr James David Keane on 1 October 2017 (2 pages) |
5 March 2018 | Change of details for Mr James David Keane as a person with significant control on 1 October 2017 (2 pages) |
5 March 2018 | Director's details changed for Mr James David Keane on 1 October 2017 (2 pages) |
5 March 2018 | Director's details changed for Mr James David Keane on 1 October 2017 (2 pages) |
5 March 2018 | Change of details for Mr James David Keane as a person with significant control on 6 April 2017 (2 pages) |
5 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 April 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
31 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Secretary's details changed for James David Keane on 3 March 2012 (1 page) |
12 March 2013 | Secretary's details changed for James David Keane on 3 March 2012 (1 page) |
12 March 2013 | Secretary's details changed for James David Keane on 3 March 2012 (1 page) |
11 March 2013 | Director's details changed for Graham Alan Campbell on 3 March 2012 (2 pages) |
11 March 2013 | Director's details changed for Graham Alan Campbell on 3 March 2012 (2 pages) |
11 March 2013 | Director's details changed for Graham Alan Campbell on 3 March 2012 (2 pages) |
11 March 2013 | Director's details changed for James David Keane on 3 March 2012 (2 pages) |
11 March 2013 | Director's details changed for James David Keane on 3 March 2012 (2 pages) |
11 March 2013 | Director's details changed for James David Keane on 3 March 2012 (2 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Registered office address changed from 2Nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from 2Nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from 2Nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ on 9 February 2012 (1 page) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
17 March 2010 | Appointment of James David Keane as a director (3 pages) |
17 March 2010 | Appointment of James David Keane as a director (3 pages) |
16 March 2010 | Appointment of James David Keane as a secretary (3 pages) |
16 March 2010 | Appointment of James David Keane as a secretary (3 pages) |
11 March 2010 | Termination of appointment of Antony Allen as a director (2 pages) |
11 March 2010 | Appointment of Graham Alan Campbell as a director (3 pages) |
11 March 2010 | Termination of appointment of Antony Allen as a director (2 pages) |
11 March 2010 | Appointment of Graham Alan Campbell as a director (3 pages) |
11 March 2010 | Termination of appointment of Yvonne Allen as a secretary (2 pages) |
11 March 2010 | Termination of appointment of Yvonne Allen as a secretary (2 pages) |
2 March 2010 | Incorporation
|
2 March 2010 | Incorporation
|