Hockley
Essex
SS5 5LR
Director Name | Mr Dane Anthony Elliott |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Longacre Farm Lower Road Hockley Essex SS5 5LR |
Director Name | Mrs Tracy Elliott |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2016(6 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 16 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Long Acre Farm Lower Road Hockley 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 | Dane Elliott 50.00% Ordinary |
---|---|
1 at £1 | Tracy Elliott 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £245,814 |
Cash | £3,992 |
Current Liabilities | £39,919 |
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 | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
21 May 2016 | Delivered on: 27 May 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
15 March 2023 | Confirmation statement made on 3 March 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) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
3 March 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
29 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
25 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
3 March 2021 | Confirmation statement made on 3 March 2021 with no updates (3 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) |
4 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
26 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
6 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
6 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
30 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
3 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 November 2016 | Appointment of Mr Anthony Ronald Elliott as a director on 16 November 2016 (2 pages) |
16 November 2016 | Termination of appointment of Tracy Elliott as a director on 16 November 2016 (1 page) |
16 November 2016 | Termination of appointment of Tracy Elliott as a director on 16 November 2016 (1 page) |
16 November 2016 | Appointment of Mr Anthony Ronald Elliott as a director on 16 November 2016 (2 pages) |
23 September 2016 | Termination of appointment of Dane Elliott as a director on 23 September 2016 (1 page) |
23 September 2016 | Appointment of Mrs Tracy Elliott as a director on 23 September 2016 (2 pages) |
23 September 2016 | Termination of appointment of Dane Elliott as a director on 23 September 2016 (1 page) |
23 September 2016 | Appointment of Mrs Tracy Elliott as a director on 23 September 2016 (2 pages) |
27 May 2016 | Registration of charge 071762340001, created on 21 May 2016 (18 pages) |
27 May 2016 | Registration of charge 071762340001, created on 21 May 2016 (18 pages) |
3 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
4 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
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 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 18 Springfield Avenue Hutton Brentwood Essex CM13 1RE to 111 High Street Billericay Essex CM12 9AJ on 4 February 2015 (1 page) |
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
27 June 2013 | Termination of appointment of Tracy Elliott as a director (1 page) |
27 June 2013 | Termination of appointment of Tracy Elliott as a director (1 page) |
6 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 April 2011 | Registered office address changed from Long Acre Farm Lower Road Hockley Essex SS5 5LR England on 7 April 2011 (1 page) |
7 April 2011 | Registered office address changed from Long Acre Farm Lower Road Hockley Essex SS5 5LR England on 7 April 2011 (1 page) |
7 April 2011 | Registered office address changed from Long Acre Farm Lower Road Hockley Essex SS5 5LR England on 7 April 2011 (1 page) |
28 March 2011 | Registered office address changed from Longacre Farm Limited Lower Road Hockley Essex SS5 5LR United Kingdom on 28 March 2011 (1 page) |
28 March 2011 | Registered office address changed from Longacre Farm Limited Lower Road Hockley Essex SS5 5LR United Kingdom on 28 March 2011 (1 page) |
3 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
3 March 2010 | Incorporation (44 pages) |
3 March 2010 | Incorporation (44 pages) |