Room 5
Billericay
Essex
CM12 9BT
Director Name | Mrs Anne Clarke |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2011(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Shalford Road Billericay CM11 2EG |
Director Name | Mrs Kim Elaine Redwood-Lee |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2011(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 83 Hillside Road Billericay CM11 2BX |
Secretary Name | Mr Leslie Lewis Lee |
---|---|
Status | Resigned |
Appointed | 01 October 2015(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 September 2018) |
Role | Company Director |
Correspondence Address | 83 Hillside Road Billericay Essex CM11 2BX |
Registered Address | 88a High Street Room 5 Billericay Essex CM12 9BT |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £285 |
Current Liabilities | £32,281 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 14 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 28 October 2024 (6 months, 1 week from now) |
29 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
19 November 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
25 July 2022 | Micro company accounts made up to 30 September 2021 (2 pages) |
13 December 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
21 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
15 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
26 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
22 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
16 November 2018 | Appointment of Mrs Anne Clarke as a director on 10 November 2018 (2 pages) |
16 November 2018 | Confirmation statement made on 14 October 2018 with updates (4 pages) |
12 October 2018 | Notification of Anne Clarke as a person with significant control on 1 September 2018 (2 pages) |
24 September 2018 | Resolutions
|
22 September 2018 | Cessation of Kim Elaine Redwood-Lee as a person with significant control on 31 August 2018 (1 page) |
22 September 2018 | Termination of appointment of Leslie Lewis Lee as a secretary on 10 September 2018 (1 page) |
22 September 2018 | Termination of appointment of Kim Elaine Redwood-Lee as a director on 10 September 2018 (1 page) |
26 February 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
24 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
31 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
3 February 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
3 February 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
19 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Termination of appointment of Anne Clarke as a director on 30 September 2015 (1 page) |
19 October 2015 | Termination of appointment of Anne Clarke as a director on 30 September 2015 (1 page) |
19 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Termination of appointment of Anne Clarke as a director on 30 September 2015 (1 page) |
19 October 2015 | Appointment of Mr Leslie Lewis Lee as a secretary on 1 October 2015 (2 pages) |
19 October 2015 | Termination of appointment of Anne Clarke as a director on 30 September 2015 (1 page) |
19 October 2015 | Appointment of Mr Leslie Lewis Lee as a secretary on 1 October 2015 (2 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Registered office address changed from 88a High Street Billericay Essex CM12 9BT to 88a High Street Room 5 Billericay Essex CM12 9BT on 30 October 2014 (1 page) |
30 October 2014 | Registered office address changed from 88a High Street Billericay Essex CM12 9BT to 88a High Street Room 5 Billericay Essex CM12 9BT on 30 October 2014 (1 page) |
30 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
11 December 2013 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
11 December 2013 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
8 November 2013 | Director's details changed for Ms Kim Elaine Douglas on 23 May 2013 (2 pages) |
8 November 2013 | Registered office address changed from 83 Hillside Road Billericay CM11 2BX United Kingdom on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from 83 Hillside Road Billericay CM11 2BX United Kingdom on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from 83 Hillside Road Billericay CM11 2BX United Kingdom on 8 November 2013 (1 page) |
8 November 2013 | Director's details changed for Ms Kim Elaine Douglas on 23 May 2013 (2 pages) |
8 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
10 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
10 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
9 May 2013 | Previous accounting period shortened from 31 October 2012 to 30 September 2012 (1 page) |
9 May 2013 | Previous accounting period shortened from 31 October 2012 to 30 September 2012 (1 page) |
17 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
17 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
14 October 2011 | Incorporation
|
14 October 2011 | Incorporation
|
14 October 2011 | Incorporation
|