Brooklands Business Park
Weybridge
Surrey
KT13 0TT
Director Name | Lucy Olivia Mecklenburgh |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 High Street Brentwood Essex CM14 4AB |
Director Name | Paul Ashley Mecklenburgh |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 High Street Brentwood Essex CM14 4AB |
Registered Address | 281 Roman Road Mountnessing Brentwood Essex CM15 0UH |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Mountnessing |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Lucy Olivia Mecklenburgh 50.00% Ordinary |
---|---|
1 at £1 | Paul Ashley Mecklenburgh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,648 |
Current Liabilities | £36,470 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
31 January 2024 | Confirmation statement made on 17 January 2024 with no updates (3 pages) |
---|---|
21 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
31 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
30 January 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
1 March 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
29 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
25 May 2021 | Registered office address changed from C/O Aspreys Accountants 1607 Wellington Way Brooklands Business Park Weybridge KT13 0TT England to 281 Roman Road Mountnessing Brentwood Essex CM15 0UH on 25 May 2021 (1 page) |
21 April 2021 | Confirmation statement made on 17 January 2021 with updates (4 pages) |
19 August 2020 | Current accounting period extended from 31 October 2020 to 31 March 2021 (1 page) |
6 July 2020 | Resolutions
|
18 May 2020 | Change of details for Mr Robert Finnerty as a person with significant control on 18 May 2020 (2 pages) |
18 May 2020 | Director's details changed for Mr Robert Finnerty on 18 May 2020 (2 pages) |
20 March 2020 | Registered office address changed from 1607 C/O Aspreys Accountants Ltd, Wellington Way Brooklands Business Park Weybridge Surrey United Kingdom to C/O Aspreys Accountants 1607 Wellington Way Brooklands Business Park Weybridge KT13 0TT on 20 March 2020 (1 page) |
17 January 2020 | Confirmation statement made on 17 January 2020 with updates (4 pages) |
15 January 2020 | Notification of Robert Finnerty as a person with significant control on 4 January 2020 (2 pages) |
15 January 2020 | Termination of appointment of Lucy Olivia Mecklenburgh as a director on 4 January 2020 (1 page) |
15 January 2020 | Termination of appointment of Paul Ashley Mecklenburgh as a director on 4 January 2020 (1 page) |
15 January 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
15 January 2020 | Registered office address changed from 8 High Street Brentwood Essex CM14 4AB to 1607 C/O Aspreys Accountants Ltd, Wellington Way Brooklands Business Park Weybridge Surrey on 15 January 2020 (1 page) |
15 January 2020 | Cessation of Lucy Olivia Mecklenburgh as a person with significant control on 4 January 2020 (1 page) |
15 January 2020 | Cessation of Paul Ashley Mecklenburgh as a person with significant control on 4 January 2020 (1 page) |
15 January 2020 | Appointment of Mr Robert Finnerty as a director on 4 January 2020 (2 pages) |
5 December 2019 | Confirmation statement made on 19 October 2019 with updates (5 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
13 November 2018 | Confirmation statement made on 19 October 2018 with updates (5 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
21 November 2017 | Confirmation statement made on 19 October 2017 with updates (5 pages) |
21 November 2017 | Confirmation statement made on 19 October 2017 with updates (5 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
19 October 2016 | Confirmation statement made on 19 October 2016 with updates (7 pages) |
19 October 2016 | Confirmation statement made on 19 October 2016 with updates (7 pages) |
19 October 2016 | Director's details changed for Paul Ashley Mecklenburgh on 31 August 2016 (2 pages) |
19 October 2016 | Director's details changed for Paul Ashley Mecklenburgh on 31 August 2016 (2 pages) |
19 October 2016 | Director's details changed for Lucy Olivia Mecklenburgh on 31 August 2016 (2 pages) |
19 October 2016 | Director's details changed for Lucy Olivia Mecklenburgh on 31 August 2016 (2 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
9 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
4 November 2015 | Director's details changed for Paul Ashley Mecklenburgh on 30 September 2015 (2 pages) |
4 November 2015 | Director's details changed for Paul Ashley Mecklenburgh on 30 September 2015 (2 pages) |
4 November 2015 | Director's details changed for Lucy Olivia Mecklenburgh on 30 September 2015 (2 pages) |
4 November 2015 | Director's details changed for Lucy Olivia Mecklenburgh on 30 September 2015 (2 pages) |
20 October 2015 | Registered office address changed from 104a Hutton Road Shenfield Brentwood Essex CM15 8NE to 8 High Street Brentwood Essex CM14 4AB on 20 October 2015 (1 page) |
20 October 2015 | Registered office address changed from 104a Hutton Road Shenfield Brentwood Essex CM15 8NE to 8 High Street Brentwood Essex CM14 4AB on 20 October 2015 (1 page) |
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
3 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
31 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
9 November 2012 | Registered office address changed from Cathedral Place Brentwood Essex CM14 4ES United Kingdom on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from Cathedral Place Brentwood Essex CM14 4ES United Kingdom on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from Cathedral Place Brentwood Essex CM14 4ES United Kingdom on 9 November 2012 (2 pages) |
23 October 2012 | Incorporation (49 pages) |
23 October 2012 | Incorporation (49 pages) |