Basildon
Essex
SS14 1BD
Director Name | Jeremy Roy Lawrence Sirrell |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19 Town Square Basildon Essex SS14 1BD |
Director Name | Mr Enghet Chong |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2020(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19 Town Square Basildon Essex SS14 1BD |
Director Name | Mr Adam John Davis |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2020(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19 Town Square Basildon Essex SS14 1BD |
Director Name | Miss Carey Anne Jacobs |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2020(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Town Square Basildon Essex SS14 1BD |
Director Name | Mr Luke Morgan |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2020(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Town Square Basildon Essex SS14 1BD |
Director Name | Mr Timothy Colin Steele |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2020(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 2024) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19 Town Square Basildon Essex SS14 1BD |
Website | www.construction-legal-services.com |
---|---|
Telephone | 01268 240000 |
Telephone region | Basildon |
Registered Address | 19 Town Square Basildon Essex SS14 1BD |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | St Martin's |
Built Up Area | Basildon |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
25 January 2021 | Delivered on: 26 January 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
18 February 2021 | Notification of a person with significant control statement (2 pages) |
---|---|
9 February 2021 | Cessation of Jeremy Roy Sirrell as a person with significant control on 9 December 2020 (1 page) |
8 February 2021 | Cessation of Lee John Mcclellan as a person with significant control on 9 December 2020 (1 page) |
29 January 2021 | Current accounting period shortened from 31 March 2021 to 31 January 2021 (1 page) |
26 January 2021 | Registration of charge 094642240001, created on 25 January 2021 (54 pages) |
6 January 2021 | Change of share class name or designation (2 pages) |
6 January 2021 | Memorandum and Articles of Association (1 page) |
6 January 2021 | Statement of capital following an allotment of shares on 9 December 2020
|
6 January 2021 | Memorandum and Articles of Association (19 pages) |
6 January 2021 | Resolutions
|
30 November 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
22 October 2020 | Appointment of Mr Adam John Davis as a director on 14 October 2020 (2 pages) |
22 October 2020 | Appointment of Mr Luke Morgan as a director on 14 October 2020 (2 pages) |
22 October 2020 | Appointment of Mr Enghet Chong as a director on 14 October 2020 (2 pages) |
22 October 2020 | Appointment of Miss Carey Anne Jacobs as a director on 14 October 2020 (2 pages) |
22 October 2020 | Appointment of Mr Timothy Colin Steele as a director on 14 October 2020 (2 pages) |
4 March 2020 | Confirmation statement made on 2 March 2020 with updates (5 pages) |
17 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
28 March 2019 | Confirmation statement made on 2 March 2019 with updates (5 pages) |
21 January 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
2 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
8 February 2018 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
7 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
23 June 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
23 June 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
14 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
2 March 2015 | Incorporation Statement of capital on 2015-03-02
|
2 March 2015 | Incorporation Statement of capital on 2015-03-02
|