Shenfield
Brentwood
Essex
CM15 8SA
Director Name | Mr Sean Desmond |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2018(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Cockridden Farm Estate Brentwood Road, Herongate Brentwood Essex CM13 3LH |
Director Name | Mrs Rachel Debra Desmond |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 199 Chelmsford Road Shenfield Essex CM15 8SA |
Registered Address | Unit 2 Cockridden Farm Estate Brentwood Road, Herongate Brentwood Essex CM13 3LH |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Herongate and Ingrave |
Ward | Herongate, Ingrave and West Horndon |
1 at £1 | Rachel Debra Desmond 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,141 |
Cash | £1,455 |
Current Liabilities | £34,453 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 12 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (4 months from now) |
23 March 2018 | Delivered on: 26 March 2018 Persons entitled: Leumi Abl LTD Classification: A registered charge Particulars: N/A. Outstanding |
---|
1 September 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
---|---|
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
17 August 2016 | Confirmation statement made on 12 August 2016 with updates (7 pages) |
9 June 2016 | Statement of capital following an allotment of shares on 1 September 2015
|
3 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
12 May 2016 | Statement of capital following an allotment of shares on 1 September 2015
|
28 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
5 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
5 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Registered office address changed from Unit 8 Cockridden Farm Estate Brentwood Road Herongate Brentwood Essex CM13 3LH England to Unit 8 Cockridden Farm Estate Brentwood Road, Herongate Brentwood Essex CM13 3LH on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from Unit 8 Cockridden Farm Estate Brentwood Road Herongate Brentwood Essex CM13 3LH England to Unit 8 Cockridden Farm Estate Brentwood Road, Herongate Brentwood Essex CM13 3LH on 5 September 2014 (1 page) |
4 September 2014 | Registered office address changed from Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR to Unit 8 Cockridden Farm Estate Brentwood Road, Herongate Brentwood Essex CM13 3LH on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR to Unit 8 Cockridden Farm Estate Brentwood Road, Herongate Brentwood Essex CM13 3LH on 4 September 2014 (1 page) |
12 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
7 November 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
9 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
19 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (3 pages) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2012 | Registered office address changed from C/O Sbs Associates Ltd 5 Victoria Road Romford Essex RM1 2JT United Kingdom on 17 October 2012 (2 pages) |
16 October 2012 | Company name changed elite film services LTD\certificate issued on 16/10/12
|
16 October 2012 | Change of name notice (2 pages) |
12 October 2011 | Appointment of Rachel Debra Desmond as a director (3 pages) |
12 October 2011 | Termination of appointment of Rachel Desmond as a director (2 pages) |
12 August 2011 | Incorporation
|
12 August 2011 | Incorporation
|