Brentwood
Essex
CM15 8AG
Director Name | Lauren Ellisia Cole |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2012(same day as company formation) |
Role | Retail Manager |
Country of Residence | England |
Correspondence Address | 55 Crown Street Brentwood Essex CM14 4BD |
Registered Address | The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood North |
Built Up Area | Brentwood |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | John Paul Lenz 99.01% Ordinary |
---|---|
1 at £1 | John Paul Lenz 0.99% Ordinary Non Voting |
Year | 2014 |
---|---|
Net Worth | -£31,597 |
Cash | £10,262 |
Current Liabilities | £50,501 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
---|---|
21 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
15 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
23 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
21 October 2014 | Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 21 October 2014 (1 page) |
14 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
11 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
9 October 2013 | Previous accounting period extended from 28 February 2013 to 30 April 2013 (1 page) |
20 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Termination of appointment of Lauren Cole as a director (2 pages) |
12 March 2013 | Director's details changed for Lauren Ellisia Cole on 14 February 2012 (2 pages) |
11 March 2013 | Director's details changed for Mr John Paul Lenz on 14 February 2012 (2 pages) |
31 May 2012 | Statement of capital following an allotment of shares on 14 February 2012
|
31 May 2012 | Statement of capital following an allotment of shares on 14 February 2012
|
14 February 2012 | Incorporation
|
14 February 2012 | Incorporation
|