Brentwood
CM14 5NQ
Director Name | Ms Karen Jane Coulson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2020(10 years after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood CM14 5NQ |
Director Name | Mr Stephen John Snowdon |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2021(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood CM14 5NQ |
Secretary Name | Remus Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 October 2016(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months |
Correspondence Address | Fisher House 84 Fisherton Street Salisbury SP2 7QY |
Director Name | Mr Richard James Laugharne |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor Connaught House Alexandra Terrace Guildford Surrey GU1 3DA |
Director Name | Mr Jonathan Dyson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fisher House 84 Fisherton Street Salisbury SP2 7QY |
Director Name | Ms Annette Clair Cole |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fisher House 84 Fisherton Street Salisbury SP2 7QY |
Director Name | Mr Adrian Stuart Bohr |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2019(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 July 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood CM14 5NQ |
Director Name | Mr Sean Paul Broster |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2019(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 July 2020) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood CM14 5NQ |
Director Name | Mr Christopher Robert Loughead |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2019(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 2020) |
Role | Development Executive |
Country of Residence | England |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood CM14 5NQ |
Director Name | Mr Christopher Paul Hearn |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2020(10 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 May 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood CM14 5NQ |
Director Name | Mr Alexander David Fraser Stark |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2020(10 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 November 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood CM14 5NQ |
Registered Address | Academy Place 1-9 Brook Street Brentwood CM14 5NQ |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | South Weald |
Built Up Area | Brentwood |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
28 June 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
---|---|
10 April 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
6 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
30 June 2022 | Withdrawal of a person with significant control statement on 30 June 2022 (2 pages) |
30 June 2022 | Notification of Crest Nicholson Operations Limited as a person with significant control on 30 June 2022 (1 page) |
13 April 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
5 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
13 June 2021 | Appointment of Mr Stephen John Snowdon as a director on 2 June 2021 (2 pages) |
27 May 2021 | Termination of appointment of Christopher Paul Hearn as a director on 14 May 2021 (1 page) |
14 November 2020 | Accounts for a dormant company made up to 31 July 2020 (6 pages) |
14 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
6 July 2020 | Appointment of Ms Karen Jane Coulson as a director on 6 July 2020 (2 pages) |
6 July 2020 | Termination of appointment of Adrian Stuart Bohr as a director on 6 July 2020 (1 page) |
6 July 2020 | Termination of appointment of Sean Paul Broster as a director on 6 July 2020 (1 page) |
6 July 2020 | Appointment of Mr Alexander David Fraser Stark as a director on 6 July 2020 (2 pages) |
6 July 2020 | Appointment of Mr Christopher Paul Hearn as a director on 6 July 2020 (2 pages) |
9 June 2020 | Appointment of Mr Carl Ramon Atkinson as a director on 9 June 2020 (2 pages) |
2 June 2020 | Termination of appointment of Christopher Robert Loughead as a director on 1 June 2020 (1 page) |
12 March 2020 | Accounts for a dormant company made up to 31 July 2019 (6 pages) |
31 December 2019 | Termination of appointment of Annette Clair Cole as a director on 20 December 2019 (1 page) |
15 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
3 April 2019 | Registered office address changed from Crest House Pyrcroft Road Chertsey KT16 9GN England to Academy Place 1-9 Brook Street Brentwood CM14 5NQ on 3 April 2019 (1 page) |
3 April 2019 | Appointment of Mr Sean Paul Broster as a director on 13 March 2019 (2 pages) |
3 April 2019 | Appointment of Mr Christopher Robert Loughead as a director on 13 March 2019 (2 pages) |
3 April 2019 | Registered office address changed from Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY to Crest House Pyrcroft Road Chertsey KT16 9GN on 3 April 2019 (1 page) |
3 April 2019 | Appointment of Mr Adrian Stuart Bohr as a director on 13 March 2019 (2 pages) |
3 April 2019 | Termination of appointment of Jonathan Dyson as a director on 13 March 2019 (1 page) |
15 March 2019 | Accounts for a dormant company made up to 31 July 2018 (6 pages) |
11 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
26 April 2018 | Accounts for a dormant company made up to 31 July 2017 (6 pages) |
14 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
10 April 2017 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
10 April 2017 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
19 December 2016 | Director's details changed for Ms Annette Clair Cole on 19 December 2016 (2 pages) |
19 December 2016 | Director's details changed for Ms Annette Clair Cole on 19 December 2016 (2 pages) |
19 December 2016 | Director's details changed for Mr Jonathan Dyson on 19 December 2016 (2 pages) |
19 December 2016 | Director's details changed for Mr Jonathan Dyson on 19 December 2016 (2 pages) |
20 October 2016 | Appointment of Remus Management Limited as a secretary on 20 October 2016 (2 pages) |
20 October 2016 | Appointment of Remus Management Limited as a secretary on 20 October 2016 (2 pages) |
21 July 2016 | Confirmation statement made on 2 July 2016 with updates (4 pages) |
21 July 2016 | Confirmation statement made on 2 July 2016 with updates (4 pages) |
13 April 2016 | Accounts for a dormant company made up to 31 July 2015 (6 pages) |
13 April 2016 | Accounts for a dormant company made up to 31 July 2015 (6 pages) |
8 July 2015 | Annual return made up to 2 July 2015 no member list (3 pages) |
8 July 2015 | Annual return made up to 2 July 2015 no member list (3 pages) |
8 July 2015 | Annual return made up to 2 July 2015 no member list (3 pages) |
23 March 2015 | Accounts for a dormant company made up to 31 July 2014 (6 pages) |
23 March 2015 | Accounts for a dormant company made up to 31 July 2014 (6 pages) |
15 August 2014 | Termination of appointment of Richard James Laugharne as a director on 15 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Richard James Laugharne as a director on 15 August 2014 (1 page) |
2 July 2014 | Annual return made up to 2 July 2014 no member list (4 pages) |
2 July 2014 | Annual return made up to 2 July 2014 no member list (4 pages) |
2 July 2014 | Annual return made up to 2 July 2014 no member list (4 pages) |
17 April 2014 | Accounts for a dormant company made up to 31 July 2013 (6 pages) |
17 April 2014 | Accounts for a dormant company made up to 31 July 2013 (6 pages) |
4 April 2014 | Registered office address changed from Second Floor Connaught House Alexandra Terrace Guildford Surrey GU1 3DA United Kingdom on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from Second Floor Connaught House Alexandra Terrace Guildford Surrey GU1 3DA United Kingdom on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from Second Floor Connaught House Alexandra Terrace Guildford Surrey GU1 3DA United Kingdom on 4 April 2014 (1 page) |
21 August 2013 | Annual return made up to 2 July 2013 no member list (4 pages) |
21 August 2013 | Annual return made up to 2 July 2013 no member list (4 pages) |
21 August 2013 | Annual return made up to 2 July 2013 no member list (4 pages) |
8 August 2012 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
8 August 2012 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
25 July 2012 | Annual return made up to 2 July 2012 (15 pages) |
25 July 2012 | Annual return made up to 2 July 2012 (15 pages) |
25 July 2012 | Annual return made up to 2 July 2012 (15 pages) |
7 September 2011 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
7 September 2011 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
19 July 2011 | Annual return made up to 2 July 2011 (15 pages) |
19 July 2011 | Annual return made up to 2 July 2011 (15 pages) |
19 July 2011 | Annual return made up to 2 July 2011 (15 pages) |
2 July 2010 | Incorporation (18 pages) |
2 July 2010 | Incorporation (18 pages) |