Stevenage
Hertfordshire
SG2 8LJ
Director Name | Mr Mark Christian Geddes |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2016(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Salcott Crescent Wickford Essex SS12 9QL |
Director Name | Mr Richard Peter Jobling |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lake View House 4 Woodbrook Crescent Billericay Essex CM12 0EQ |
Registered Address | Lake View House 4 Woodbrook Crescent Billericay Essex CM12 0EQ |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay West |
Built Up Area | Billericay |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mark Geddes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £698 |
Current Liabilities | £835 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (6 days from now) |
19 December 2016 | Delivered on: 6 January 2017 Persons entitled: Mark Christian Geddes Classification: A registered charge Particulars: F/H land at rear of lancaster gardens southend on sea k/a rear storage unit southchurch road southend on sea t/no. EX385669. Outstanding |
---|---|
19 December 2016 | Delivered on: 6 January 2017 Persons entitled: Mark Christian Geddes Classification: A registered charge Outstanding |
25 February 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
23 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
21 June 2019 | Confirmation statement made on 19 April 2019 with updates (4 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
2 May 2018 | Confirmation statement made on 19 April 2018 with updates (4 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
14 June 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
6 January 2017 | Registration of charge 084967890002, created on 19 December 2016 (12 pages) |
6 January 2017 | Registration of charge 084967890002, created on 19 December 2016 (12 pages) |
6 January 2017 | Registration of charge 084967890001, created on 19 December 2016 (16 pages) |
6 January 2017 | Registration of charge 084967890001, created on 19 December 2016 (16 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 August 2016 | Appointment of Mr Mark Christian Geddes as a director on 22 August 2016 (2 pages) |
22 August 2016 | Appointment of Mr Mark Christian Geddes as a director on 22 August 2016 (2 pages) |
16 June 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
19 March 2014 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages) |
19 March 2014 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages) |
12 February 2014 | Company name changed investment & wealth LTD\certificate issued on 12/02/14
|
12 February 2014 | Company name changed investment & wealth LTD\certificate issued on 12/02/14
|
11 February 2014 | Appointment of Robert James Harper as a director (2 pages) |
11 February 2014 | Appointment of Robert James Harper as a director (2 pages) |
10 February 2014 | Statement of capital following an allotment of shares on 10 February 2014
|
10 February 2014 | Statement of capital following an allotment of shares on 10 February 2014
|
10 February 2014 | Termination of appointment of Richard Jobling as a director (1 page) |
10 February 2014 | Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY United Kingdom on 10 February 2014 (1 page) |
10 February 2014 | Termination of appointment of Richard Jobling as a director (1 page) |
10 February 2014 | Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY United Kingdom on 10 February 2014 (1 page) |
19 April 2013 | Incorporation (22 pages) |
19 April 2013 | Incorporation (22 pages) |