Billericay
CM12 9AB
Director Name | Mr Clive William Schwarz |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gate Lodge Bird Lane Little Warley Brentwood Essex, Cm13 3ju CM13 3JU |
Secretary Name | Mr Clive William Schwarz |
---|---|
Status | Resigned |
Appointed | 13 May 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Gate Lodge Bird Lane Little Warley Brentwood Essex, Cm13 3ju CM13 3JU |
Director Name | Mr Gregory Mark Sharp |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Faiths Farm Bird Lane Great Warley Brentwood Essex CM13 3JU |
Registered Address | Gate Lodge St Faith's Farm Bird Lane Great Warley Brentwood Essex CM13 3JU |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
50 at £1 | Clive William Schwarz 50.00% Ordinary |
---|---|
50 at £1 | Gregory Mark Sharp 50.00% Ordinary |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 13 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 27 May 2024 (1 month from now) |
16 February 2024 | Accounts for a dormant company made up to 31 May 2023 (6 pages) |
---|---|
31 May 2023 | Confirmation statement made on 13 May 2023 with updates (4 pages) |
31 May 2023 | Registered office address changed from 1st Floor Audit House 151 High Street Billericay CM12 9AB England to Gate Lodge St Faith's Farm Bird Lane Great Warley Brentwood Essex CM13 3JU on 31 May 2023 (1 page) |
1 March 2023 | Accounts for a dormant company made up to 31 May 2022 (6 pages) |
27 May 2022 | Confirmation statement made on 13 May 2022 with updates (4 pages) |
27 May 2022 | Accounts for a dormant company made up to 31 May 2021 (6 pages) |
16 August 2021 | Change of details for Mr Daniel James Sharp as a person with significant control on 6 August 2021 (2 pages) |
16 August 2021 | Director's details changed for Mr Daniel James Sharp on 6 August 2021 (2 pages) |
26 July 2021 | Confirmation statement made on 13 May 2021 with updates (4 pages) |
27 May 2021 | Accounts for a dormant company made up to 31 May 2020 (6 pages) |
14 August 2020 | Confirmation statement made on 13 May 2020 with updates (4 pages) |
14 August 2020 | Director's details changed for Mr Daniel James Sharp on 14 August 2020 (2 pages) |
14 August 2020 | Change of details for Mr Daniel James Sharp as a person with significant control on 14 August 2020 (2 pages) |
13 July 2020 | Change of details for Mr Daniel James Sharp as a person with significant control on 12 May 2020 (2 pages) |
9 July 2020 | Director's details changed for Mr Daniel James Sharp on 9 July 2020 (2 pages) |
9 July 2020 | Change of details for Mr Daniel James Sharp as a person with significant control on 9 July 2020 (2 pages) |
29 February 2020 | Accounts for a dormant company made up to 31 May 2019 (5 pages) |
19 July 2019 | Notification of Daniel Sharp as a person with significant control on 1 March 2019 (2 pages) |
19 July 2019 | Cessation of Gregory Mark Sharp as a person with significant control on 1 March 2019 (1 page) |
19 July 2019 | Appointment of Mr Daniel James Sharp as a director on 1 March 2019 (2 pages) |
19 July 2019 | Confirmation statement made on 13 May 2019 with updates (4 pages) |
19 July 2019 | Termination of appointment of Gregory Mark Sharp as a director on 1 March 2019 (1 page) |
20 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
3 July 2018 | Confirmation statement made on 13 May 2018 with updates (4 pages) |
29 June 2018 | Termination of appointment of Clive William Schwarz as a secretary on 1 December 2017 (1 page) |
29 June 2018 | Notification of Gregory Mark Sharp as a person with significant control on 1 December 2017 (2 pages) |
29 June 2018 | Appointment of Mr Gregory Mark Sharp as a director on 1 December 2017 (2 pages) |
29 June 2018 | Termination of appointment of Clive William Schwarz as a director on 1 December 2017 (1 page) |
22 March 2018 | Registered office address changed from Gate Lodge Bird Lane Little Warley Brentwood Essex, CM13 3JU CM13 3JU to 1st Floor Audit House 151 High Street Billericay CM12 9AB on 22 March 2018 (1 page) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
26 June 2017 | Confirmation statement made on 13 May 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 13 May 2017 with updates (4 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
24 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
8 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
15 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
13 May 2014 | Incorporation Statement of capital on 2014-05-13
|
13 May 2014 | Incorporation Statement of capital on 2014-05-13
|