Billericay
Essex
CM12 9DF
Director Name | Ms Joanna Clare Mohammed |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2012(1 month after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 146 High Street Billericay Essex CM12 9DF |
Director Name | Mr John Carter |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2012(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 48 Eastern Esplanade Broadstairs Kent CT10 1DQ |
Telephone | 020 88472215 |
---|---|
Telephone region | London |
Registered Address | 146 High Street Billericay Essex CM12 9DF |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £64,681 |
Cash | £7,940 |
Current Liabilities | £519,661 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
29 August 2018 | Delivered on: 29 August 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
10 December 2012 | Delivered on: 12 December 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
15 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
20 July 2020 | Confirmation statement made on 20 July 2020 with updates (4 pages) |
25 July 2019 | Confirmation statement made on 20 July 2019 with updates (4 pages) |
30 April 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
14 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
29 August 2018 | Registration of charge 081515130002, created on 29 August 2018 (30 pages) |
24 July 2018 | Confirmation statement made on 20 July 2018 with updates (4 pages) |
9 August 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
9 August 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
26 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
26 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
3 August 2016 | Confirmation statement made on 20 July 2016 with updates (4 pages) |
3 August 2016 | Confirmation statement made on 20 July 2016 with updates (4 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
7 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
15 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
14 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
22 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
12 December 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
12 December 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
26 September 2012 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
26 September 2012 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
30 August 2012 | Termination of appointment of John Carter as a director (1 page) |
30 August 2012 | Termination of appointment of John Carter as a director (1 page) |
20 August 2012 | Appointment of Ms Joanna Clare Mohammed as a director (2 pages) |
20 August 2012 | Appointment of Ms Joanna Clare Mohammed as a director (2 pages) |
24 July 2012 | Appointment of Mr Bashir Mohammed as a director (2 pages) |
24 July 2012 | Appointment of Mr Bashir Mohammed as a director (2 pages) |
20 July 2012 | Incorporation
|
20 July 2012 | Incorporation
|
20 July 2012 | Incorporation
|