Brentwood
Essex
CM13 3HT
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 1 Britten Close Langdon Hills Basildon Essex SS16 6TB |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Langdon Hills |
Built Up Area | Basildon |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Philip Smith 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 25 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 June |
Latest Return | 23 June 2023 (10 months ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
9 September 2020 | Delivered on: 26 September 2020 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 23 south street, brentwood t/no EX111499. Outstanding |
---|
22 September 2023 | Total exemption full accounts made up to 30 June 2022 (5 pages) |
---|---|
6 July 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
25 June 2023 | Current accounting period shortened from 26 June 2022 to 25 June 2022 (1 page) |
26 September 2022 | Total exemption full accounts made up to 30 June 2021 (5 pages) |
2 July 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
26 June 2022 | Current accounting period shortened from 27 June 2021 to 26 June 2021 (1 page) |
14 July 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
14 June 2021 | Accounts for a dormant company made up to 30 June 2020 (5 pages) |
26 September 2020 | Registration of charge 090967270001, created on 9 September 2020 (6 pages) |
3 July 2020 | Confirmation statement made on 23 June 2020 with updates (3 pages) |
19 March 2020 | Accounts for a dormant company made up to 30 June 2019 (4 pages) |
30 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
26 March 2019 | Accounts for a dormant company made up to 30 June 2018 (4 pages) |
3 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
22 March 2018 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
4 August 2017 | Notification of Philip Anthony Langley Smith as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
4 August 2017 | Notification of Philip Anthony Langley Smith as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
4 August 2017 | Notification of Philip Anthony Langley Smith as a person with significant control on 4 August 2017 (2 pages) |
15 June 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
15 June 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
27 March 2017 | Previous accounting period shortened from 28 June 2016 to 27 June 2016 (1 page) |
27 March 2017 | Previous accounting period shortened from 28 June 2016 to 27 June 2016 (1 page) |
19 September 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
19 September 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
17 August 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
17 August 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
20 June 2016 | Previous accounting period shortened from 29 June 2015 to 28 June 2015 (1 page) |
20 June 2016 | Previous accounting period shortened from 29 June 2015 to 28 June 2015 (1 page) |
22 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
22 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
21 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Registered office address changed from 1 Britten Close Langdon Hills Basildon Essex SS16 6TB United Kingdom to 1 Britten Close Langdon Hills Basildon Essex SS16 6TB on 21 July 2015 (1 page) |
21 July 2015 | Registered office address changed from 1 Britten Close Langdon Hills Basildon Essex SS16 6TB United Kingdom to 1 Britten Close Langdon Hills Basildon Essex SS16 6TB on 21 July 2015 (1 page) |
2 April 2015 | Termination of appointment of Andrew Simon Davis as a director on 30 March 2015 (1 page) |
2 April 2015 | Appointment of Mr Philip Anthony Langley Smith as a director on 30 March 2015 (2 pages) |
2 April 2015 | Appointment of Mr Philip Anthony Langley Smith as a director on 30 March 2015 (2 pages) |
2 April 2015 | Termination of appointment of Andrew Simon Davis as a director on 30 March 2015 (1 page) |
31 March 2015 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to 1 Britten Close Langdon Hills Basildon Essex SS16 6TB on 31 March 2015 (1 page) |
31 March 2015 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to 1 Britten Close Langdon Hills Basildon Essex SS16 6TB on 31 March 2015 (1 page) |
23 June 2014 | Incorporation Statement of capital on 2014-06-23
|
23 June 2014 | Incorporation Statement of capital on 2014-06-23
|