Brentwood
Essex
CM14 4BD
Director Name | Ms Dawn McNamara |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2013(same day as company formation) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 55 Crown Street Brentwood Essex CM14 4BD |
Registered Address | 55 Crown Street Brentwood Essex CM14 4BD |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Dawn Mcnamara 50.00% Ordinary |
---|---|
1 at £1 | Neal Ross Brezina 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £139 |
Cash | £2,247 |
Current Liabilities | £5,523 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 6 days from now) |
12 June 2013 | Delivered on: 13 June 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
27 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
---|---|
27 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
25 April 2019 | Confirmation statement made on 23 April 2019 with updates (4 pages) |
22 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
31 October 2018 | Cessation of Dawn Mcnamara as a person with significant control on 31 October 2018 (1 page) |
31 October 2018 | Termination of appointment of Dawn Mcnamara as a director on 31 October 2018 (1 page) |
3 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
26 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
24 April 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
13 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
18 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
20 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
20 January 2015 | Previous accounting period extended from 30 April 2014 to 31 May 2014 (1 page) |
20 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
20 January 2015 | Previous accounting period extended from 30 April 2014 to 31 May 2014 (1 page) |
7 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
13 June 2013 | Registration of charge 084998960001 (8 pages) |
13 June 2013 | Registration of charge 084998960001 (8 pages) |
23 April 2013 | Incorporation
|
23 April 2013 | Incorporation
|
23 April 2013 | Incorporation
|