Epping
Essex
CM16 4HG
Director Name | Samuel King |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2012(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 15a Station Road Epping Essex CM16 4HG |
Director Name | Mr Sam Joseph King |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2015(3 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 15a Station Road Epping Essex CM16 4HG |
Director Name | Peter Charles Colella |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2012(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 70 Canons Gate Harlow CM20 1QG |
Director Name | Mr Vincent Clifford Jackson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2012(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gepps Close Chelmsford CM1 4QT |
Director Name | Mr Peter Charles Colella |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(11 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 20 June 2019) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 15a Station Road Epping Essex CM16 4HG |
Director Name | Mr Vincent Clifford Jackson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(11 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 22 June 2019) |
Role | Builders |
Country of Residence | England |
Correspondence Address | 15a Station Road Epping Essex CM16 4HG |
Secretary Name | Mr Kelvin George Butcher |
---|---|
Status | Resigned |
Appointed | 01 February 2013(1 year after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 April 2016) |
Role | Company Director |
Correspondence Address | Suite A 3 King Street Castle Hedingham Essex CO9 3ER |
Registered Address | 15a Station Road Epping Essex CM16 4HG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
Address Matches | Over 100 other UK companies use this postal address |
25 at £1 | Leslie John King 25.00% Ordinary |
---|---|
25 at £1 | Peter Charles Colella 25.00% Ordinary |
25 at £1 | Samuel King 25.00% Ordinary |
25 at £1 | Vincent Clifford Jackson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,951 |
Current Liabilities | £135,394 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
11 June 2012 | Delivered on: 14 June 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
1 February 2024 | Confirmation statement made on 13 December 2023 with no updates (3 pages) |
---|---|
28 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
9 January 2023 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
20 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
4 January 2022 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
23 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
9 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
5 February 2021 | Confirmation statement made on 13 December 2020 with updates (4 pages) |
24 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
24 December 2019 | Change of details for Mr Sam King as a person with significant control on 24 December 2019 (2 pages) |
2 October 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
5 August 2019 | Termination of appointment of Vincent Clifford Jackson as a director on 22 June 2019 (1 page) |
1 August 2019 | Termination of appointment of Peter Charles Colella as a director on 20 June 2019 (1 page) |
17 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
19 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
23 January 2018 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
12 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
12 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 December 2016 | Director's details changed for Mr Peter Charles Colella on 9 December 2016 (2 pages) |
13 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
13 December 2016 | Director's details changed for Samuel King on 9 December 2016 (2 pages) |
13 December 2016 | Director's details changed for Mr Vincent Clifford Jackson on 9 December 2016 (2 pages) |
13 December 2016 | Director's details changed for Leslie John King on 9 December 2016 (2 pages) |
13 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
13 December 2016 | Director's details changed for Mr Peter Charles Colella on 9 December 2016 (2 pages) |
13 December 2016 | Director's details changed for Leslie John King on 9 December 2016 (2 pages) |
13 December 2016 | Director's details changed for Mr Vincent Clifford Jackson on 9 December 2016 (2 pages) |
13 December 2016 | Director's details changed for Samuel King on 9 December 2016 (2 pages) |
2 September 2016 | Termination of appointment of Kelvin George Butcher as a secretary on 30 April 2016 (1 page) |
2 September 2016 | Termination of appointment of Kelvin George Butcher as a secretary on 30 April 2016 (1 page) |
9 June 2016 | Registered office address changed from Suite a 3 King Street Castle Hedingham CO9 3ER to 15a Station Road Epping Essex CM16 4HG on 9 June 2016 (1 page) |
9 June 2016 | Registered office address changed from Suite a 3 King Street Castle Hedingham CO9 3ER to 15a Station Road Epping Essex CM16 4HG on 9 June 2016 (1 page) |
26 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
26 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
10 March 2015 | Appointment of Mr Sam Joseph King as a director on 9 March 2015 (2 pages) |
10 March 2015 | Appointment of Mr Sam Joseph King as a director on 9 March 2015 (2 pages) |
10 March 2015 | Appointment of Mr Sam Joseph King as a director on 9 March 2015 (2 pages) |
12 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
19 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
19 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
6 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
4 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 February 2013 | Appointment of Mr Kelvin George Butcher as a secretary (2 pages) |
12 February 2013 | Appointment of Mr Kelvin George Butcher as a secretary (2 pages) |
31 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (6 pages) |
31 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (6 pages) |
23 January 2013 | Appointment of Mr Vincent Clifford Jackson as a director (2 pages) |
23 January 2013 | Appointment of Mr Vincent Clifford Jackson as a director (2 pages) |
23 January 2013 | Appointment of Mr Peter Charles Colella as a director (2 pages) |
23 January 2013 | Appointment of Mr Peter Charles Colella as a director (2 pages) |
17 January 2013 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
17 January 2013 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 May 2012 | Termination of appointment of Vincent Jackson as a director (1 page) |
1 May 2012 | Termination of appointment of Vincent Jackson as a director (1 page) |
1 May 2012 | Termination of appointment of Peter Colella as a director (1 page) |
1 May 2012 | Termination of appointment of Peter Colella as a director (1 page) |
23 January 2012 | Incorporation (53 pages) |
23 January 2012 | Incorporation (53 pages) |