Brentwood
Essex
CM14 4ST
Director Name | Jane Amanda Ward |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Merrymeade House Merrymeade Chase Brentwood Essex CM15 9BG |
Secretary Name | Margaret Ellen Willis |
---|---|
Status | Closed |
Appointed | 04 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Western Road Brentwood Essex CM14 4ST |
Director Name | Rene Cantiani |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2013(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (closed 02 April 2019) |
Role | Landlord |
Country of Residence | England |
Correspondence Address | 4 Headley Common Great Warley Brentwood Essex CM13 3HS |
Website | brentwoodbuddhistcommunity.com |
---|
Registered Address | Damer House Meadow Way Wickford Essex SS12 9HA |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford Park |
Built Up Area | Basildon |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £14,515 |
Cash | £11,226 |
Current Liabilities | £761 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
30 November 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
---|---|
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
30 November 2016 | Confirmation statement made on 4 October 2016 with updates (4 pages) |
23 December 2015 | Total exemption full accounts made up to 30 April 2015 (11 pages) |
16 October 2015 | Annual return made up to 4 October 2015 no member list (5 pages) |
16 October 2015 | Annual return made up to 4 October 2015 no member list (5 pages) |
16 October 2015 | Director's details changed for Jane Amanda Ward on 4 October 2015 (2 pages) |
16 October 2015 | Director's details changed for Jane Amanda Ward on 4 October 2015 (2 pages) |
30 January 2015 | Micro company accounts made up to 30 April 2014 (5 pages) |
23 December 2014 | Annual return made up to 4 October 2014 no member list (5 pages) |
23 December 2014 | Annual return made up to 4 October 2014 no member list (5 pages) |
30 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
30 October 2013 | Previous accounting period shortened from 31 October 2013 to 30 April 2013 (1 page) |
18 October 2013 | Director's details changed for Margaret Ellen Willis on 4 October 2012 (2 pages) |
18 October 2013 | Director's details changed for Rene Cantiani on 4 October 2013 (2 pages) |
18 October 2013 | Secretary's details changed for Margaret Ellen Willis on 5 October 2012 (2 pages) |
18 October 2013 | Annual return made up to 4 October 2013 no member list (5 pages) |
18 October 2013 | Annual return made up to 4 October 2013 no member list (5 pages) |
18 October 2013 | Secretary's details changed for Margaret Ellen Willis on 5 October 2012 (2 pages) |
18 October 2013 | Director's details changed for Jane Amanda Ward on 5 October 2012 (2 pages) |
7 August 2013 | Registered office address changed from Merrymeade House Merrymeade Chase Brentwood Essex CM15 9BG on 7 August 2013 (2 pages) |
7 August 2013 | Registered office address changed from Merrymeade House Merrymeade Chase Brentwood Essex CM15 9BG on 7 August 2013 (2 pages) |
9 May 2013 | Appointment of Rene Cantiani as a director (3 pages) |
4 October 2012 | Incorporation (39 pages) |