Little Baddow
Essex
CM3 4RY
Director Name | Mr Mark Sherriff |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Benton Manor Wickham Hall Lane Wickham Bishops CM8 3JJ |
Director Name | Mr Peter George Sherriff |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wyddial Grange Wyddial Nr Buntingford Herts SG9 0EL |
Registered Address | C/O Ad Business Recovery Limited Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
1 at £1 | Brooks Bros Furbs 1 16.67% Ordinary |
---|---|
1 at £1 | Brooks Bros Furbs 2 16.67% Ordinary |
1 at £1 | Brooks Bros Furbs 3 16.67% Ordinary |
1 at £1 | Brooks Bros Furbs 4 16.67% Ordinary |
1 at £1 | Brooks Bros Furbs 5 16.67% Ordinary |
1 at £1 | Brooks Bros Furbs 6 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £349,901 |
Cash | £255 |
Current Liabilities | £3,132,423 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 24 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 24 November |
Latest Return | 9 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (1 month from now) |
19 February 2024 | Previous accounting period extended from 31 May 2023 to 24 November 2023 (1 page) |
---|---|
5 December 2023 | Appointment of a voluntary liquidator (3 pages) |
5 December 2023 | Declaration of solvency (5 pages) |
5 December 2023 | Resolutions
|
5 December 2023 | Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL United Kingdom to C/O Ad Business Recovery Limited Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 5 December 2023 (2 pages) |
10 June 2023 | Resolutions
|
30 May 2023 | Cessation of Peter George Sherriff as a person with significant control on 29 May 2023 (1 page) |
30 May 2023 | Change of details for George Albert Sherriff as a person with significant control on 29 May 2023 (2 pages) |
30 May 2023 | Cessation of Mark Sherriff as a person with significant control on 29 May 2023 (1 page) |
30 May 2023 | Micro company accounts made up to 31 May 2022 (4 pages) |
18 May 2023 | Confirmation statement made on 9 May 2023 with updates (5 pages) |
14 June 2022 | Confirmation statement made on 9 May 2022 with updates (5 pages) |
27 May 2022 | Micro company accounts made up to 31 May 2021 (4 pages) |
10 June 2021 | Confirmation statement made on 9 May 2021 with updates (5 pages) |
27 May 2021 | Micro company accounts made up to 31 May 2020 (4 pages) |
18 June 2020 | Confirmation statement made on 9 May 2020 with updates (5 pages) |
17 December 2019 | Micro company accounts made up to 31 May 2019 (4 pages) |
5 June 2019 | Confirmation statement made on 9 May 2019 with updates (5 pages) |
29 October 2018 | Micro company accounts made up to 31 May 2018 (3 pages) |
11 July 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
28 September 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
9 June 2017 | Confirmation statement made on 9 May 2017 with updates (7 pages) |
9 June 2017 | Confirmation statement made on 9 May 2017 with updates (7 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
18 July 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
25 February 2016 | Registered office address changed from C/O Brooks Bros Uk Limited the Causeway Maldon Essex CM9 4LJ to Haslers Old Station Road Loughton Essex IG10 4PL on 25 February 2016 (1 page) |
25 February 2016 | Registered office address changed from C/O Brooks Bros Uk Limited the Causeway Maldon Essex CM9 4LJ to Haslers Old Station Road Loughton Essex IG10 4PL on 25 February 2016 (1 page) |
13 October 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
14 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
19 December 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
22 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
29 October 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
23 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
23 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
23 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
11 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
7 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
9 May 2011 | Incorporation (50 pages) |
9 May 2011 | Incorporation (50 pages) |