Brentwood
Essex
CM14 4HL
Director Name | Mrs Katy Louise Rafiai |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2018(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adelaide House 12 King Edward Road Brentwood Essex CM14 4HL |
Director Name | Ms Katy Ducker |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2013(same day as company formation) |
Role | Estate Agency |
Country of Residence | United Kingdom |
Correspondence Address | 19 Beehive Lane Chelmsford CM2 9SU |
Director Name | Mrs Jacqueline Linda Edmonds |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2013(4 months, 3 weeks after company formation) |
Appointment Duration | 12 months (resigned 01 June 2014) |
Role | House Wife |
Country of Residence | England |
Correspondence Address | 86 Mildmay Road Romford Essex RM7 7DB |
Website | nextchapterhomes.com |
---|---|
Email address | [email protected] |
Telephone | 01277 500396 |
Telephone region | Brentwood |
Registered Address | Adelaide House 12 King Edward Road Brentwood Essex CM14 4HL |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 31 October 2020 (3 years, 5 months ago) |
---|---|
Next Return Due | 14 November 2021 (overdue) |
7 November 2016 | Delivered on: 8 November 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
20 January 2021 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
---|---|
21 November 2020 | Confirmation statement made on 31 October 2020 with updates (4 pages) |
31 October 2019 | Confirmation statement made on 31 October 2019 with updates (4 pages) |
21 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
9 November 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
27 July 2018 | Registered office address changed from Unit 10 9 Queens Road Brentwood Essex CM14 4HE England to Adelaide House 12 King Edward Road Brentwood Essex CM14 4HL on 27 July 2018 (1 page) |
27 July 2018 | Appointment of Mrs Katy Louise Rafiai as a director on 27 July 2018 (2 pages) |
27 July 2018 | Notification of Katy Louise Rafiai as a person with significant control on 27 July 2018 (2 pages) |
31 October 2017 | Cessation of Jacqueline Linda Edmonds as a person with significant control on 10 August 2017 (1 page) |
31 October 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Cessation of Jacqueline Linda Edmonds as a person with significant control on 10 August 2017 (1 page) |
28 May 2017 | Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Unit 10 9 Queens Road Brentwood Essex CM14 4HE on 28 May 2017 (1 page) |
28 May 2017 | Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Unit 10 9 Queens Road Brentwood Essex CM14 4HE on 28 May 2017 (1 page) |
10 February 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
8 November 2016 | Registration of charge 083487250001, created on 7 November 2016 (23 pages) |
8 November 2016 | Registration of charge 083487250001, created on 7 November 2016 (23 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
18 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
26 October 2015 | Registered office address changed from Abacus House North Street Romford RM1 1DA to 11 Queens Road Brentwood Essex CM14 4HE on 26 October 2015 (1 page) |
26 October 2015 | Registered office address changed from Abacus House North Street Romford RM1 1DA to 11 Queens Road Brentwood Essex CM14 4HE on 26 October 2015 (1 page) |
3 March 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
13 October 2014 | Registered office address changed from C/O Next Chapter Homes Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR to Abacus House North Street Romford RM1 1DA on 13 October 2014 (1 page) |
13 October 2014 | Registered office address changed from C/O Next Chapter Homes Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR to Abacus House North Street Romford RM1 1DA on 13 October 2014 (1 page) |
8 July 2014 | Termination of appointment of Jacqueline Edmonds as a director (1 page) |
8 July 2014 | Termination of appointment of Jacqueline Edmonds as a director (1 page) |
30 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
29 January 2014 | Director's details changed for Mr Amir Rafiai on 1 September 2013 (2 pages) |
29 January 2014 | Director's details changed for Mr Amir Rafiai on 1 September 2013 (2 pages) |
29 January 2014 | Director's details changed for Mr Amir Rafiai on 1 September 2013 (2 pages) |
5 December 2013 | Termination of appointment of Katy Ducker as a director (1 page) |
5 December 2013 | Termination of appointment of Katy Ducker as a director (1 page) |
3 September 2013 | Registered office address changed from 19 Beehive Lane Chelmsford Essex CM2 9SU United Kingdom on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from 19 Beehive Lane Chelmsford Essex CM2 9SU United Kingdom on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from 19 Beehive Lane Chelmsford Essex CM2 9SU United Kingdom on 3 September 2013 (1 page) |
4 June 2013 | Statement of capital following an allotment of shares on 4 June 2013
|
4 June 2013 | Appointment of Mrs Jacqueline Linda Edmonds as a director (2 pages) |
4 June 2013 | Statement of capital following an allotment of shares on 4 June 2013
|
4 June 2013 | Statement of capital following an allotment of shares on 4 June 2013
|
4 June 2013 | Appointment of Mrs Jacqueline Linda Edmonds as a director (2 pages) |
7 January 2013 | Incorporation
|
7 January 2013 | Incorporation
|