Brentwood
Essex
CM14 4BA
Director Name | Mrs Robyn Mary Allardice-Bourne |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Bourne House Bourne Avenue Salisbury Wiltshire SP1 1LS |
Director Name | Mr Julian Anthony Bourne |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2014(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Bourne House Bourne Avenue Salisbury Wiltshire SP1 1LS |
Director Name | Mr Steven Antony Eckett |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2014(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Bourne House Bourne Avenue Salisbury Wiltshire SP1 1LS |
Registered Address | 29a Crown Street Brentwood Essex CM14 4BA |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Steven Anthony Eckett & Robyn Allardice-bourne & Julian Anthony Bourne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,614 |
Cash | £115 |
Current Liabilities | £1,799 |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
7 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
---|---|
5 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
7 November 2016 | Confirmation statement made on 7 November 2016 with updates (6 pages) |
13 April 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
25 January 2016 | Appointment of Ms Kerryn Fiona Kiri Beeching as a director on 8 November 2015 (2 pages) |
25 January 2016 | Registered office address changed from Little Bourne House Bourne Avenue Salisbury Wiltshire SP1 1LS to C/O Neville & Stocker Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR on 25 January 2016 (1 page) |
22 January 2016 | Termination of appointment of Julian Anthony Bourne as a director on 8 November 2015 (1 page) |
22 January 2016 | Termination of appointment of Robyn Mary Allardice-Bourne as a director on 8 November 2015 (1 page) |
22 January 2016 | Termination of appointment of Steven Antony Eckett as a director on 8 November 2015 (1 page) |
16 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
30 April 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
9 November 2014 | Appointment of Mr Julian Anthony Bourne as a director on 24 January 2014 (2 pages) |
9 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-09
|
9 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-09
|
9 November 2014 | Appointment of Mr Steven Antony Eckett as a director on 24 January 2014 (2 pages) |
7 November 2013 | Incorporation Statement of capital on 2013-11-07
|