Radford Way
Billericay
Essex
CM12 0BZ
Director Name | Mr David Peter Bernard |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite L Radford Business Centre Radford Way Billericay Essex CM12 0BZ |
Director Name | Mr David Peter Bernard |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Weston Avenue West Thurrock Grays Essex RM20 3ZD |
Director Name | Miss Andrea Jane Potter |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Weston Avenue West Thurrock Grays Essex RM20 3ZD |
Secretary Name | Mr Garry Hall |
---|---|
Status | Resigned |
Appointed | 17 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 1 Weston Avenue West Thurrock Grays Essex RM20 3ZD |
Director Name | Mr Garry Mark Hall |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2015(3 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 02 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite L Radford Business Centre Radford Way Billericay Essex CM12 0BZ |
Registered Address | Suite L Radford Business Centre Radford Way Billericay Essex CM12 0BZ |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay West |
Built Up Area | Billericay |
Address Matches | Over 60 other UK companies use this postal address |
34 at £1 | Garry Hall 34.00% Ordinary |
---|---|
33 at £1 | David Bernard 33.00% Ordinary |
33 at £1 | James West 33.00% Ordinary |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 28 January 2024 (2 months ago) |
---|---|
Next Return Due | 11 February 2025 (10 months, 2 weeks from now) |
28 January 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
---|---|
10 November 2020 | Cessation of David Peter Bernard as a person with significant control on 14 June 2017 (1 page) |
9 November 2020 | Notification of Malika Holdings Limited as a person with significant control on 14 June 2017 (2 pages) |
9 November 2020 | Notification of Group Capital Holdings Limited as a person with significant control on 14 June 2017 (2 pages) |
9 November 2020 | Cessation of James Jonathan West as a person with significant control on 14 June 2017 (1 page) |
21 August 2020 | Director's details changed for Mr David Peter Bernard on 6 August 2020 (2 pages) |
21 August 2020 | Change of details for Mr David Peter Bernard as a person with significant control on 6 August 2020 (2 pages) |
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
29 January 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
26 September 2019 | Change of details for Mr David Peter Bernard as a person with significant control on 24 September 2019 (2 pages) |
26 September 2019 | Change of details for Mr David Peter Bernard as a person with significant control on 24 September 2019 (2 pages) |
25 September 2019 | Director's details changed for Mr David Peter Bernard on 24 September 2019 (2 pages) |
25 September 2019 | Change of details for Mr David Peter Bernard as a person with significant control on 24 September 2019 (2 pages) |
25 September 2019 | Director's details changed for Mr David Peter Bernard on 24 September 2019 (2 pages) |
25 September 2019 | Director's details changed for Mr David Peter Bernard on 24 September 2019 (2 pages) |
22 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
18 February 2019 | Confirmation statement made on 28 January 2019 with updates (4 pages) |
13 February 2019 | Appointment of Mr David Peter Bernard as a director on 1 January 2019 (2 pages) |
6 February 2019 | Change of details for Mr David Peter Bernard as a person with significant control on 6 February 2019 (2 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
5 February 2018 | Confirmation statement made on 28 January 2018 with updates (5 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
2 February 2017 | Confirmation statement made on 28 January 2017 with updates (7 pages) |
2 February 2017 | Confirmation statement made on 28 January 2017 with updates (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
9 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Termination of appointment of Garry Hall as a secretary on 2 June 2015 (1 page) |
9 February 2016 | Termination of appointment of Garry Mark Hall as a director on 2 June 2015 (1 page) |
9 February 2016 | Termination of appointment of Garry Mark Hall as a director on 2 June 2015 (1 page) |
9 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Termination of appointment of Garry Hall as a secretary on 2 June 2015 (1 page) |
18 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
18 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
2 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Statement of capital following an allotment of shares on 27 January 2015
|
2 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Statement of capital following an allotment of shares on 27 January 2015
|
27 January 2015 | Termination of appointment of David Peter Bernard as a director on 27 January 2015 (1 page) |
27 January 2015 | Appointment of Mr Garry Mark Hall as a director on 27 January 2015 (2 pages) |
27 January 2015 | Termination of appointment of David Peter Bernard as a director on 27 January 2015 (1 page) |
27 January 2015 | Termination of appointment of Andrea Jane Potter as a director on 27 January 2015 (1 page) |
27 January 2015 | Appointment of Mr Garry Mark Hall as a director on 27 January 2015 (2 pages) |
27 January 2015 | Appointment of Mr James Jonathan West as a director on 27 January 2015 (2 pages) |
27 January 2015 | Appointment of Mr James Jonathan West as a director on 27 January 2015 (2 pages) |
27 January 2015 | Termination of appointment of Andrea Jane Potter as a director on 27 January 2015 (1 page) |
18 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
30 May 2014 | Accounts for a dormant company made up to 31 August 2013 (6 pages) |
30 May 2014 | Accounts for a dormant company made up to 31 August 2013 (6 pages) |
28 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
20 May 2013 | Accounts for a dormant company made up to 31 August 2012 (6 pages) |
20 May 2013 | Accounts for a dormant company made up to 31 August 2012 (6 pages) |
15 May 2013 | Registered office address changed from the Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT United Kingdom on 15 May 2013 (1 page) |
15 May 2013 | Registered office address changed from the Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT United Kingdom on 15 May 2013 (1 page) |
19 September 2012 | Director's details changed for Mr David Peter Bernard on 1 September 2012 (2 pages) |
19 September 2012 | Director's details changed for Miss Andrea Jane Potter on 1 September 2012 (2 pages) |
19 September 2012 | Secretary's details changed for Mr Garry Hall on 1 September 2012 (2 pages) |
19 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Director's details changed for Miss Andrea Jane Potter on 1 September 2012 (2 pages) |
19 September 2012 | Secretary's details changed for Mr Garry Hall on 1 September 2012 (2 pages) |
19 September 2012 | Director's details changed for Mr David Peter Bernard on 1 September 2012 (2 pages) |
19 September 2012 | Director's details changed for Mr David Peter Bernard on 1 September 2012 (2 pages) |
19 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Director's details changed for Miss Andrea Jane Potter on 1 September 2012 (2 pages) |
19 September 2012 | Secretary's details changed for Mr Garry Hall on 1 September 2012 (2 pages) |
17 August 2011 | Incorporation (24 pages) |
17 August 2011 | Incorporation (24 pages) |