Brentwood
Essex
CM13 3BE
Director Name | Mr Craig Chislett |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Business Aviation Centre Blackbushe Airport Camberley Surrey GU17 9LG |
Director Name | Mr Graham Avery |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2015(11 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 08 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crown Business Centre Old Ipswich Road Ardleigh Essex CO7 7QR |
Director Name | Mr Laurence Philip Rutter |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2019(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crown Business Centre Old Ipswich Road Ardleigh Essex CO7 7QR |
Director Name | Mr Guglielmo La Bella |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 April 2019(5 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 12 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, Middleborough House 16 Middleborough Colchester CO1 1QT |
Secretary Name | Mr Ian Boots |
---|---|
Status | Resigned |
Appointed | 10 April 2019(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 June 2021) |
Role | Company Director |
Correspondence Address | 16 Whaddon House William Mews London SW1X 9HG |
Registered Address | Jupiter House, Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
1 at £1 | Graham Avery 100.00% Ordinary |
---|
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
8 April 2021 | Delivered on: 8 April 2021 Persons entitled: Aspen Bridging Limited Classification: A registered charge Particulars: Schedule 1 property part 1 - registered property n/a part 2 - unregistered property n/a for more details please refer to the instrument. Outstanding |
---|---|
8 April 2021 | Delivered on: 8 April 2021 Persons entitled: Aspen Bridging Limited Classification: A registered charge Particulars: Schedule 2 property flat 16, whaddon house, william mews, london SW1X 9HG title numbers: NGL453570 for more details please refer to the instrument. Outstanding |
19 December 2019 | Delivered on: 19 December 2019 Persons entitled: London Credit LTD Classification: A registered charge Outstanding |
19 December 2019 | Delivered on: 19 December 2019 Persons entitled: London Credit Limited Classification: A registered charge Particulars: Flat 16 whaddon house, william mews, london SW1X 9HG. Outstanding |
27 December 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 September 2022 | Notice of move from Administration to Dissolution (25 pages) |
15 April 2022 | Administrator's progress report (28 pages) |
13 December 2021 | Notice of deemed approval of proposals (3 pages) |
23 November 2021 | Statement of administrator's proposal (36 pages) |
14 October 2021 | Registered office address changed from 16 Whaddon House William Mews London SW1X 9HG England to Jupiter House, Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 14 October 2021 (2 pages) |
8 October 2021 | Appointment of an administrator (3 pages) |
2 September 2021 | Termination of appointment of Ian Boots as a secretary on 29 June 2021 (1 page) |
26 August 2021 | Registered office address changed from 8 Lynwood Close Ferndown BH22 9TD England to 16 Whaddon House William Mews London SW1X 9HG on 26 August 2021 (1 page) |
5 August 2021 | Registered office address changed from 16 Whaddon House William Mews London SW1X 9HG England to 8 Lynwood Close Ferndown BH22 9TD on 5 August 2021 (1 page) |
2 July 2021 | Registered office address changed from Crown Business Centre Old Ipswich Road Ardleigh Essex CO7 7QR England to 16 Whaddon House William Mews London SW1X 9HG on 2 July 2021 (1 page) |
9 April 2021 | Satisfaction of charge 088946030002 in full (1 page) |
9 April 2021 | Satisfaction of charge 088946030001 in full (1 page) |
8 April 2021 | Registration of charge 088946030003, created on 8 April 2021 (36 pages) |
8 April 2021 | Registration of charge 088946030004, created on 8 April 2021 (38 pages) |
25 March 2021 | Confirmation statement made on 25 March 2021 with updates (4 pages) |
25 March 2021 | Cessation of Graham Avery as a person with significant control on 8 March 2021 (1 page) |
25 March 2021 | Notification of Guglielmo La Bella as a person with significant control on 8 March 2021 (2 pages) |
23 March 2021 | Termination of appointment of Graham Avery as a director on 8 March 2021 (1 page) |
23 March 2021 | Termination of appointment of Laurence Philip Rutter as a director on 8 March 2021 (1 page) |
23 March 2021 | Appointment of Mr Guglielmo La Bella as a director on 8 March 2021 (2 pages) |
27 January 2021 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
23 December 2020 | Registered office address changed from 3rd Floor, Middleborough House 16 Middleborough Colchester CO1 1QT United Kingdom to Crown Business Centre Old Ipswich Road Ardleigh Essex CO7 7QR on 23 December 2020 (1 page) |
9 October 2020 | Micro company accounts made up to 31 January 2020 (8 pages) |
19 December 2019 | Registration of charge 088946030002, created on 19 December 2019 (15 pages) |
19 December 2019 | Registration of charge 088946030001, created on 19 December 2019 (20 pages) |
25 November 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
25 November 2019 | Termination of appointment of Guglielmo La Bella as a director on 12 November 2019 (1 page) |
23 April 2019 | Appointment of Mr Guglielmo La Bella as a director on 10 April 2019 (2 pages) |
23 April 2019 | Appointment of Mr Ian Boots as a secretary on 10 April 2019 (2 pages) |
11 March 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
7 March 2019 | Previous accounting period shortened from 28 February 2019 to 31 January 2019 (1 page) |
30 January 2019 | Statement of capital following an allotment of shares on 29 January 2019
|
30 January 2019 | Confirmation statement made on 30 January 2019 with updates (4 pages) |
30 January 2019 | Appointment of Mr Laurence Philip Rutter as a director on 29 January 2019 (2 pages) |
28 January 2019 | Registered office address changed from Station Cottage the Street Nacton Ipswich IP10 0HR to 3rd Floor, Middleborough House 16 Middleborough Colchester CO1 1QT on 28 January 2019 (1 page) |
28 January 2019 | Confirmation statement made on 28 January 2019 with updates (3 pages) |
5 March 2018 | Accounts for a dormant company made up to 28 February 2018 (6 pages) |
18 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
19 April 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
19 April 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
21 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
29 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
10 March 2016 | Accounts for a dormant company made up to 29 February 2016 (5 pages) |
10 March 2016 | Accounts for a dormant company made up to 29 February 2016 (5 pages) |
2 April 2015 | Appointment of Mr Graham Avery as a director on 1 February 2015 (2 pages) |
2 April 2015 | Appointment of Mr Graham Avery as a director on 1 February 2015 (2 pages) |
2 April 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
2 April 2015 | Appointment of Mr Graham Avery as a director on 1 February 2015 (2 pages) |
2 April 2015 | Termination of appointment of Craig Chislett as a director on 2 February 2015 (1 page) |
2 April 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
2 April 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Termination of appointment of Craig Chislett as a director on 2 February 2015 (1 page) |
2 April 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Termination of appointment of Craig Chislett as a director on 2 February 2015 (1 page) |
2 April 2015 | Registered office address changed from Business Aviation Centre Blackbushe Airport Camberley Surrey GU17 9LG England to Station Cottage the Street Nacton Ipswich IP10 0HR on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from Business Aviation Centre Blackbushe Airport Camberley Surrey GU17 9LG England to Station Cottage the Street Nacton Ipswich IP10 0HR on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from Business Aviation Centre Blackbushe Airport Camberley Surrey GU17 9LG England to Station Cottage the Street Nacton Ipswich IP10 0HR on 2 April 2015 (1 page) |
13 February 2014 | Incorporation Statement of capital on 2014-02-13
|
13 February 2014 | Incorporation Statement of capital on 2014-02-13
|