Brentwood
Essex
CM13 3XL
Director Name | Mrs Stacey Elaine Mabey |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2016(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 38 Horndon Industrial Estate Station Road Brentwood Essex CM13 3XL |
Director Name | Mr Luke Anthony Powell |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2016(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 38 Horndon Industrial Estate Station Road Brentwood Essex CM13 3XL |
Registered Address | Unit 24 Horndon Industrial Estate Station Road Brentwood Essex CM13 3XL |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | West Horndon |
Ward | Herongate, Ingrave and West Horndon |
Built Up Area | West Horndon |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Anthony Powell 33.33% Ordinary |
---|---|
1 at £1 | Luke Powell 33.33% Ordinary |
1 at £1 | Stacey Powell 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,420 |
Cash | £150,317 |
Current Liabilities | £3,720 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 4 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (5 months from now) |
30 June 2016 | Delivered on: 8 July 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H 38 haydon road dagenham essex t/no EGL350029. Outstanding |
---|---|
30 June 2016 | Delivered on: 8 July 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H 284 great gregorie basildon essex t/no EX160422. Outstanding |
5 May 2016 | Delivered on: 16 May 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
16 March 2016 | Delivered on: 1 April 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
4 January 2024 | Registered office address changed from Unit 38 Horndon Industrial Estate Station Road Brentwood Essex CM13 3XL United Kingdom to Unit 24 Horndon Industrial Estate Station Road Brentwood Essex CM13 3XL on 4 January 2024 (1 page) |
---|---|
5 September 2023 | Confirmation statement made on 4 September 2023 with no updates (3 pages) |
27 June 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
3 October 2022 | Confirmation statement made on 4 September 2022 with no updates (3 pages) |
23 June 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
24 March 2022 | Register inspection address has been changed to 3rd Floor 114a Cromwell Road London SW7 4AG (1 page) |
24 March 2022 | Register(s) moved to registered inspection location 3rd Floor 114a Cromwell Road London SW7 4AG (1 page) |
24 September 2021 | Confirmation statement made on 4 September 2021 with updates (6 pages) |
6 September 2021 | Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to Unit 38 Horndon Industrial Estate Station Road Brentwood Essex CM13 3XL on 6 September 2021 (1 page) |
6 September 2021 | Director's details changed for Mr Anthony Powell on 16 August 2021 (2 pages) |
6 September 2021 | Change of details for Jane Powell as a person with significant control on 16 August 2021 (2 pages) |
6 September 2021 | Director's details changed for Mrs Stacey Elaine Mabey on 16 August 2021 (2 pages) |
6 September 2021 | Director's details changed for Mr Luke Anthony Powell on 16 August 2021 (2 pages) |
6 September 2021 | Change of details for Mr Anthony Powell as a person with significant control on 16 August 2021 (2 pages) |
29 June 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
23 December 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
5 October 2020 | Confirmation statement made on 4 September 2020 with updates (6 pages) |
25 November 2019 | Memorandum and Articles of Association (16 pages) |
25 November 2019 | Resolutions
|
22 November 2019 | Change of share class name or designation (2 pages) |
22 November 2019 | Particulars of variation of rights attached to shares (2 pages) |
16 September 2019 | Confirmation statement made on 4 September 2019 with updates (5 pages) |
22 May 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
14 September 2018 | Confirmation statement made on 4 September 2018 with updates (5 pages) |
7 September 2018 | Change of details for Mr Anthony Powell as a person with significant control on 6 April 2016 (2 pages) |
7 September 2018 | Change of details for Mr Anthony Powell as a person with significant control on 2 June 2017 (2 pages) |
22 June 2018 | Total exemption full accounts made up to 30 September 2017 (13 pages) |
6 October 2017 | Director's details changed for Mr Luke Powell on 6 October 2017 (2 pages) |
6 October 2017 | Director's details changed for Mr Luke Powell on 6 October 2017 (2 pages) |
13 September 2017 | Confirmation statement made on 4 September 2017 with updates (5 pages) |
13 September 2017 | Confirmation statement made on 4 September 2017 with updates (5 pages) |
13 September 2017 | Director's details changed for Stacey Elaine Mabey on 13 September 2017 (2 pages) |
13 September 2017 | Director's details changed for Stacey Elaine Mabey on 13 September 2017 (2 pages) |
25 July 2017 | Change of details for Mr Anthony Powell as a person with significant control on 2 June 2017 (2 pages) |
25 July 2017 | Change of details for Mr Anthony Powell as a person with significant control on 2 June 2017 (2 pages) |
24 July 2017 | Notification of Jane Powell as a person with significant control on 2 June 2017 (2 pages) |
24 July 2017 | Change of details for Mr Anthony Powell as a person with significant control on 2 June 2017 (2 pages) |
24 July 2017 | Change of details for Mr Anthony Powell as a person with significant control on 2 June 2017 (2 pages) |
24 July 2017 | Notification of Jane Powell as a person with significant control on 2 June 2017 (2 pages) |
12 July 2017 | Director's details changed for Stacey Elaine Powell on 12 July 2017 (2 pages) |
12 July 2017 | Satisfaction of charge 086765550004 in full (1 page) |
12 July 2017 | Director's details changed for Stacey Elaine Powell on 12 July 2017 (2 pages) |
12 July 2017 | Satisfaction of charge 086765550004 in full (1 page) |
23 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
23 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
29 September 2016 | Director's details changed for Mr Anthony Powell on 29 September 2016 (2 pages) |
29 September 2016 | Confirmation statement made on 4 September 2016 with updates (6 pages) |
29 September 2016 | Director's details changed for Mr Anthony Powell on 29 September 2016 (2 pages) |
29 September 2016 | Confirmation statement made on 4 September 2016 with updates (6 pages) |
8 September 2016 | Statement of capital following an allotment of shares on 23 August 2016
|
8 September 2016 | Statement of capital following an allotment of shares on 23 August 2016
|
8 September 2016 | Statement of capital following an allotment of shares on 23 August 2016
|
8 September 2016 | Statement of capital following an allotment of shares on 23 August 2016
|
8 September 2016 | Statement of capital following an allotment of shares on 23 August 2016
|
8 September 2016 | Statement of capital following an allotment of shares on 23 August 2016
|
8 September 2016 | Statement of capital following an allotment of shares on 23 August 2016
|
8 September 2016 | Statement of capital following an allotment of shares on 23 August 2016
|
6 September 2016 | Resolutions
|
6 September 2016 | Resolutions
|
6 September 2016 | Resolutions
|
6 September 2016 | Resolutions
|
6 September 2016 | Resolutions
|
6 September 2016 | Resolutions
|
8 July 2016 | Registration of charge 086765550003, created on 30 June 2016 (12 pages) |
8 July 2016 | Registration of charge 086765550004, created on 30 June 2016 (12 pages) |
8 July 2016 | Registration of charge 086765550004, created on 30 June 2016 (12 pages) |
8 July 2016 | Registration of charge 086765550003, created on 30 June 2016 (12 pages) |
16 May 2016 | Registration of charge 086765550002, created on 5 May 2016 (26 pages) |
16 May 2016 | Registration of charge 086765550002, created on 5 May 2016 (26 pages) |
1 April 2016 | Registration of charge 086765550001, created on 16 March 2016 (26 pages) |
1 April 2016 | Registration of charge 086765550001, created on 16 March 2016 (26 pages) |
7 March 2016 | Director's details changed for Mr Anthony Powell on 1 March 2016 (2 pages) |
7 March 2016 | Director's details changed for Mr Anthony Powell on 1 March 2016 (2 pages) |
19 February 2016 | Appointment of Stacey Elaine Powell as a director on 21 January 2016 (2 pages) |
19 February 2016 | Appointment of Stacey Elaine Powell as a director on 21 January 2016 (2 pages) |
19 February 2016 | Appointment of Mr Luke Powell as a director on 21 January 2016 (2 pages) |
19 February 2016 | Appointment of Mr Luke Powell as a director on 21 January 2016 (2 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
25 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
27 July 2015 | Statement of capital following an allotment of shares on 27 July 2015
|
27 July 2015 | Statement of capital following an allotment of shares on 27 July 2015
|
8 July 2015 | Registered office address changed from C/O Co/Thp Chartered Accountants 34-40 High Street Wanstead London E11 2RJ to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from C/O Co/Thp Chartered Accountants 34-40 High Street Wanstead London E11 2RJ to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from C/O Co/Thp Chartered Accountants 34-40 High Street Wanstead London E11 2RJ to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 8 July 2015 (1 page) |
2 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
2 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
26 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
1 July 2014 | Registered office address changed from Meridian House 7a the Avenue London E4 9LB England on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from Meridian House 7a the Avenue London E4 9LB England on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from Meridian House 7a the Avenue London E4 9LB England on 1 July 2014 (1 page) |
4 September 2013 | Incorporation Statement of capital on 2013-09-04
|
4 September 2013 | Incorporation Statement of capital on 2013-09-04
|