The Drive
Brentwood
Essex
CM13 3BE
Director Name | Mrs Michele Louise Hugo |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2016(1 year, 10 months after company formation) |
Appointment Duration | 3 years (closed 18 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3, Brown Europe House, Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ |
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 |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Darren Brian Hugo 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,358 |
Cash | £6,201 |
Current Liabilities | £12,216 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
18 September 2017 | Registered office address changed from Suite 3, Brown Europe House Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ to 4 Southmead Close Mayfield TN20 6UJ on 18 September 2017 (1 page) |
---|---|
31 July 2017 | Confirmation statement made on 27 May 2017 with no updates (3 pages) |
30 July 2017 | Notification of Darren Brian Hugo as a person with significant control on 6 April 2016 (2 pages) |
31 March 2017 | Total exemption full accounts made up to 31 August 2016 (10 pages) |
9 September 2016 | Previous accounting period extended from 31 May 2016 to 31 August 2016 (1 page) |
7 July 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
5 April 2016 | Appointment of Mrs Michele Louise Hugo as a director on 1 April 2016 (2 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
26 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
8 October 2014 | Registered office address changed from Suite 3, Brown Europe House 33-34 Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ United Kingdom to Suite 3, Brown Europe House Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from Suite 3, Brown Europe House 33-34 Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ United Kingdom to Suite 3, Brown Europe House Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ on 8 October 2014 (1 page) |
27 May 2014 | Incorporation Statement of capital on 2014-05-27
|