Brentwood
Essex
CM14 4BA
Director Name | Mrs Katie Martine McCarthy |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2021(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29a Crown Street Brentwood Essex CM14 4BA |
Director Name | Mr Mark Brian Izzard |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2012(8 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29a Crown Street Brentwood Essex CM14 4BA |
Website | www.travelinsurancegadgetaddon.com |
---|
Registered Address | 29a Crown Street Brentwood Essex CM14 4BA |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 100 other UK companies use this postal address |
375 at £5 | Jamie Lee Mccarthy 37.50% Ordinary |
---|---|
375 at £5 | Mark Brian Izzard 37.50% Ordinary |
125 at £5 | Katie Martine Mccarthy 12.50% Ordinary |
125 at £5 | Kay Marie Claire Izzard 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,247 |
Cash | £8,336 |
Current Liabilities | £61,888 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 1 week from now) |
7 August 2017 | Delivered on: 9 August 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
19 July 2023 | Notification of Katie Martine Mccarthy as a person with significant control on 23 June 2021 (2 pages) |
19 July 2023 | Change of details for Mr Jamie Lee Mccarthy as a person with significant control on 23 June 2021 (2 pages) |
19 July 2023 | Change of details for Mr Jamie Lee Mccarthy as a person with significant control on 19 July 2023 (2 pages) |
23 March 2023 | Confirmation statement made on 16 March 2023 with updates (4 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
16 March 2022 | Confirmation statement made on 16 March 2022 with updates (5 pages) |
20 December 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
3 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2021 | Appointment of Mrs Katie Martine Mccarthy as a director on 23 June 2021 (2 pages) |
16 March 2021 | Confirmation statement made on 16 March 2021 with updates (5 pages) |
6 October 2020 | Satisfaction of charge 079935640001 in full (1 page) |
14 April 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
26 March 2020 | Confirmation statement made on 16 March 2020 with updates (4 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
28 March 2019 | Confirmation statement made on 16 March 2019 with updates (5 pages) |
19 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
28 March 2018 | Confirmation statement made on 16 March 2018 with updates (4 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
9 August 2017 | Registration of charge 079935640001, created on 7 August 2017 (9 pages) |
9 August 2017 | Registration of charge 079935640001, created on 7 August 2017 (9 pages) |
20 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
14 February 2017 | Termination of appointment of Mark Brian Izzard as a director on 14 February 2017 (1 page) |
14 February 2017 | Termination of appointment of Mark Brian Izzard as a director on 14 February 2017 (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
7 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
14 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
18 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
20 January 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
20 January 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
24 April 2013 | Registered office address changed from 24 Thorington Avenue Daws Heath Benfleet Essex SS7 2TH United Kingdom on 24 April 2013 (1 page) |
24 April 2013 | Registered office address changed from 24 Thorington Avenue Daws Heath Benfleet Essex SS7 2TH United Kingdom on 24 April 2013 (1 page) |
28 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
18 February 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
18 February 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
7 January 2013 | Appointment of Mr Mark Brian Izzard as a director (2 pages) |
7 January 2013 | Appointment of Mr Mark Brian Izzard as a director (2 pages) |
16 March 2012 | Incorporation
|
16 March 2012 | Incorporation
|