Bentalls
Basildon
SS14 3BY
Director Name | Mr Mark Peter Frederick Dollar |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2020(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pathology First Labs Dobson House Bentalls Basildon SS14 3BY |
Director Name | Mrs Rebecca Jayne Finding |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 55 Colmore Row Birmingham West Midlands B3 2AS |
Director Name | Mr Vincent Pierre Marcel |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 March 2014(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | 3rd Floor, One Southampton Row London WC1B 5HA |
Director Name | Mr Luis Miguel Da Parma Vieira |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 19 March 2014(same day as company formation) |
Role | Manager |
Country of Residence | Portugal |
Correspondence Address | 2 Portman Street London W1H 6DU |
Director Name | Mr Nicholas John Stopford |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2015(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 March 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4th Floor 1 Kingdom Street London W2 6BD |
Director Name | Mr Thomas Edward Evans |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2018(3 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Portman Street London W1H 6DU |
Registered Address | C/O Pathology First Labs Dobson House Bentalls Basildon SS14 3BY |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Labco Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,519,083 |
Net Worth | -£754,365 |
Cash | £229,752 |
Current Liabilities | £979,665 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 21 April 2025 (11 months, 3 weeks from now) |
16 December 2020 | Appointment of Ms Jennifer Aikman as a director on 9 November 2020 (2 pages) |
---|---|
9 December 2020 | Termination of appointment of Thomas Edward Evans as a director on 9 December 2020 (1 page) |
9 December 2020 | Appointment of Mr Mark Peter Frederick Dollar as a director on 9 December 2020 (2 pages) |
9 December 2020 | Termination of appointment of Luis Miguel Da Parma Vieira as a director on 9 December 2020 (1 page) |
30 November 2020 | Full accounts made up to 31 December 2019 (22 pages) |
7 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
2 October 2019 | Full accounts made up to 31 December 2018 (21 pages) |
11 July 2019 | Registered office address changed from 4th Floor 1 Kingdom Street London W2 6BD England to 2 Portman Street London W1H 6DU on 11 July 2019 (1 page) |
8 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (21 pages) |
9 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
28 March 2018 | Appointment of Mr Thomas Edward Evans as a director on 13 March 2018 (2 pages) |
28 March 2018 | Termination of appointment of Nicholas John Stopford as a director on 13 March 2018 (1 page) |
1 July 2017 | Registered office address changed from 4 Devonshire Street London W1W 5DT England to First Floor, 1 Kingdom Street London W2 6BD on 1 July 2017 (1 page) |
1 July 2017 | Registered office address changed from First Floor, 1 Kingdom Street London W2 6BD England to 4th Floor 1 Kingdom Street London W2 6BD on 1 July 2017 (1 page) |
1 July 2017 | Registered office address changed from First Floor, 1 Kingdom Street London W2 6BD England to 4th Floor 1 Kingdom Street London W2 6BD on 1 July 2017 (1 page) |
1 July 2017 | Registered office address changed from 4 Devonshire Street London W1W 5DT England to First Floor, 1 Kingdom Street London W2 6BD on 1 July 2017 (1 page) |
13 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
13 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
7 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
22 November 2016 | Auditor's resignation (1 page) |
22 November 2016 | Auditor's resignation (1 page) |
16 June 2016 | Full accounts made up to 31 December 2015 (22 pages) |
16 June 2016 | Full accounts made up to 31 December 2015 (22 pages) |
7 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
4 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
11 August 2015 | Registered office address changed from 3rd Floor, One Southampton Row London WC1B 5HA to 4 Devonshire Street London W1W 5DT on 11 August 2015 (1 page) |
11 August 2015 | Registered office address changed from 3rd Floor, One Southampton Row London WC1B 5HA to 4 Devonshire Street London W1W 5DT on 11 August 2015 (1 page) |
3 July 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
3 July 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
7 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
23 March 2015 | Appointment of Mr Nicholas John Stopford as a director on 9 February 2015 (2 pages) |
23 March 2015 | Appointment of Mr Nicholas John Stopford as a director on 9 February 2015 (2 pages) |
23 March 2015 | Appointment of Mr Nicholas John Stopford as a director on 9 February 2015 (2 pages) |
23 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
21 March 2015 | Termination of appointment of Vincent Pierre Marcel as a director on 9 February 2015 (1 page) |
21 March 2015 | Termination of appointment of Vincent Pierre Marcel as a director on 9 February 2015 (1 page) |
21 March 2015 | Termination of appointment of Vincent Pierre Marcel as a director on 9 February 2015 (1 page) |
21 March 2014 | Appointment of Mr Luis Miguel Da Parma Vieira as a director (2 pages) |
21 March 2014 | Termination of appointment of Rebecca Finding as a director (1 page) |
21 March 2014 | Termination of appointment of Rebecca Finding as a director (1 page) |
21 March 2014 | Appointment of Mr Luis Miguel Da Parma Vieira as a director (2 pages) |
21 March 2014 | Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 21 March 2014 (1 page) |
21 March 2014 | Appointment of Mr Vincent Pierre Marcel as a director (2 pages) |
21 March 2014 | Appointment of Mr Vincent Pierre Marcel as a director (2 pages) |
21 March 2014 | Current accounting period shortened from 31 March 2015 to 31 January 2015 (1 page) |
21 March 2014 | Current accounting period shortened from 31 March 2015 to 31 January 2015 (1 page) |
21 March 2014 | Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 21 March 2014 (1 page) |
19 March 2014 | Incorporation Statement of capital on 2014-03-19
|
19 March 2014 | Incorporation Statement of capital on 2014-03-19
|