Brentwood
Essex
CM14 4AB
Director Name | Matthew Richard King |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 High Street Brentwood Essex CM14 4AB |
Director Name | Richard Hugh King |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 High Street Brentwood Essex CM14 4AB |
Registered Address | 8 High Street Brentwood Essex CM14 4AB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | James King 33.33% Ordinary |
---|---|
100 at £1 | Matthew King 33.33% Ordinary |
100 at £1 | Richard King 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,416 |
Cash | £9,975 |
Current Liabilities | £758,905 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
29 June 2022 | Delivered on: 7 July 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The property known as pride house 55 battersea bridge road london SW11 3AX and registered at land registry under title number TGL140208. For more details, please refer to the instrument. Outstanding |
---|---|
17 December 2021 | Delivered on: 23 December 2021 Persons entitled: Yorkshire Building Society Classification: A registered charge Particulars: The freehold property known as 50 london road, cheltenham (GL52 6DY). The freehold property known as 52 london road, cheltenham (GL52 6DY). Outstanding |
5 April 2017 | Delivered on: 12 April 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
5 April 2017 | Delivered on: 7 April 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Pride house 55 battersea bridge road london SW11 3AX (freehold - TGL140208). Outstanding |
13 February 2024 | Change of details for a person with significant control (2 pages) |
---|---|
13 February 2024 | Change of details for a person with significant control (2 pages) |
12 February 2024 | Confirmation statement made on 12 February 2024 with updates (5 pages) |
12 February 2024 | Director's details changed for Matthew Richard King on 12 February 2024 (2 pages) |
12 February 2024 | Director's details changed for Richard Hugh King on 12 February 2024 (2 pages) |
29 November 2023 | Total exemption full accounts made up to 28 February 2023 (11 pages) |
14 February 2023 | Director's details changed for Matthew Richard King on 13 February 2023 (2 pages) |
14 February 2023 | Change of details for a person with significant control (2 pages) |
14 February 2023 | Change of details for a person with significant control (2 pages) |
13 February 2023 | Confirmation statement made on 12 February 2023 with updates (5 pages) |
13 February 2023 | Director's details changed for Richard Hugh King on 13 February 2023 (2 pages) |
11 November 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
11 November 2022 | Change of details for James Nicholas King as a person with significant control on 20 January 2022 (2 pages) |
10 November 2022 | Cessation of Matthew Richard King as a person with significant control on 20 January 2022 (1 page) |
10 November 2022 | Cessation of Richard Hugh King as a person with significant control on 20 January 2022 (1 page) |
11 July 2022 | Satisfaction of charge 075399360001 in full (1 page) |
7 July 2022 | Registration of charge 075399360004, created on 29 June 2022 (18 pages) |
23 February 2022 | Change of details for James Nicholas King as a person with significant control on 23 February 2022 (2 pages) |
23 February 2022 | Director's details changed for James Nicholas King on 23 February 2022 (2 pages) |
23 February 2022 | Director's details changed for Matthew Richard King on 23 February 2022 (2 pages) |
23 February 2022 | Director's details changed for Richard Hugh King on 23 February 2022 (2 pages) |
23 February 2022 | Confirmation statement made on 12 February 2022 with updates (5 pages) |
10 February 2022 | Resolutions
|
9 February 2022 | Statement of capital following an allotment of shares on 20 January 2022
|
23 December 2021 | Registration of charge 075399360003, created on 17 December 2021 (8 pages) |
16 November 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
16 April 2021 | Resolutions
|
16 April 2021 | Statement of capital following an allotment of shares on 24 February 2021
|
1 March 2021 | Confirmation statement made on 12 February 2021 with updates (5 pages) |
15 July 2020 | Total exemption full accounts made up to 28 February 2020 (10 pages) |
3 March 2020 | Confirmation statement made on 12 February 2020 with updates (5 pages) |
11 February 2020 | Change of details for Matthew Richard King as a person with significant control on 11 February 2020 (2 pages) |
11 February 2020 | Change of details for James Nicholas King as a person with significant control on 11 February 2020 (2 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
12 February 2019 | Confirmation statement made on 12 February 2019 with updates (5 pages) |
8 November 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
13 February 2018 | Director's details changed for James Nicholas King on 13 February 2018 (2 pages) |
13 February 2018 | Director's details changed for Matthew Richard King on 13 February 2018 (2 pages) |
13 February 2018 | Confirmation statement made on 13 February 2018 with updates (5 pages) |
16 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
16 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
24 July 2017 | Registered office address changed from 5 Trafalgar Gardens South End Row London W8 5BX to 8 High Street Brentwood Essex CM14 4AB on 24 July 2017 (1 page) |
24 July 2017 | Registered office address changed from 5 Trafalgar Gardens South End Row London W8 5BX to 8 High Street Brentwood Essex CM14 4AB on 24 July 2017 (1 page) |
12 April 2017 | Registration of charge 075399360002, created on 5 April 2017 (42 pages) |
7 April 2017 | Registration of charge 075399360001, created on 5 April 2017 (39 pages) |
7 April 2017 | Registration of charge 075399360001, created on 5 April 2017 (39 pages) |
20 February 2017 | Director's details changed for Matthew Richard King on 3 January 2017 (2 pages) |
20 February 2017 | Director's details changed for Matthew Richard King on 3 January 2017 (2 pages) |
20 February 2017 | Confirmation statement made on 20 February 2017 with updates (8 pages) |
20 February 2017 | Confirmation statement made on 20 February 2017 with updates (8 pages) |
10 August 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
10 August 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
25 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
17 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
8 September 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
8 September 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
13 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 June 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
13 June 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
13 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Director's details changed for James Nicholas King on 22 February 2013 (2 pages) |
11 March 2013 | Director's details changed for James Nicholas King on 22 February 2013 (2 pages) |
11 March 2013 | Director's details changed for Richard Hugh King on 22 February 2013 (2 pages) |
11 March 2013 | Director's details changed for Matthew Richard King on 22 February 2013 (2 pages) |
11 March 2013 | Director's details changed for Matthew Richard King on 22 February 2013 (2 pages) |
11 March 2013 | Director's details changed for Richard Hugh King on 22 February 2013 (2 pages) |
16 August 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
16 August 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
23 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
23 February 2011 | Incorporation (50 pages) |
23 February 2011 | Incorporation (50 pages) |