Basildon
Essex
SS14 3BX
Director Name | Mr Antony Martin Brown |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2015(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wilson House Bentalls Basildon Essex SS14 3BX |
Director Name | Mr Adrian Charles Seagers |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wilson House Bentalls Basildon Essex SS14 3BX |
Director Name | Birketts Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2015(same day as company formation) |
Correspondence Address | 24-26 Museum Street Ipswich Suffolk IP1 1HZ |
Secretary Name | Birketts Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2015(same day as company formation) |
Correspondence Address | 24-26 Museum Street Ipswich Suffolk IP1 1HZ |
Registered Address | Gloucester House Bentalls Basildon Essex SS14 3BX |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 8 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (2 months from now) |
16 November 2015 | Delivered on: 20 November 2015 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: A registered charge Outstanding |
---|---|
16 November 2015 | Delivered on: 20 November 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
10 October 2023 | Group of companies' accounts made up to 31 December 2022 (22 pages) |
---|---|
14 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
12 December 2022 | Group of companies' accounts made up to 31 December 2021 (42 pages) |
7 September 2022 | Previous accounting period shortened from 30 April 2022 to 31 December 2021 (1 page) |
16 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
1 February 2022 | Group of companies' accounts made up to 30 April 2021 (46 pages) |
18 June 2021 | Previous accounting period extended from 31 December 2020 to 30 April 2021 (1 page) |
8 June 2021 | Confirmation statement made on 8 June 2021 with updates (5 pages) |
29 March 2021 | Group of companies' accounts made up to 31 December 2019 (38 pages) |
19 August 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
6 December 2019 | Change of share class name or designation (2 pages) |
4 October 2019 | Group of companies' accounts made up to 31 December 2018 (32 pages) |
23 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
3 October 2018 | Group of companies' accounts made up to 31 December 2017 (34 pages) |
23 August 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
3 October 2017 | Group of companies' accounts made up to 31 December 2016 (33 pages) |
3 October 2017 | Group of companies' accounts made up to 31 December 2016 (33 pages) |
3 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
11 October 2016 | Group of companies' accounts made up to 31 December 2015 (33 pages) |
11 October 2016 | Group of companies' accounts made up to 31 December 2015 (33 pages) |
26 August 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
26 August 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
2 August 2016 | Registered office address changed from Wilson House Bentalls Basildon Essex SS14 3BX to Gloucester House Bentalls Basildon Essex SS14 3BX on 2 August 2016 (1 page) |
2 August 2016 | Registered office address changed from Wilson House Bentalls Basildon Essex SS14 3BX to Gloucester House Bentalls Basildon Essex SS14 3BX on 2 August 2016 (1 page) |
16 May 2016 | Previous accounting period shortened from 31 July 2016 to 31 December 2015 (1 page) |
16 May 2016 | Previous accounting period shortened from 31 July 2016 to 31 December 2015 (1 page) |
25 November 2015 | Resolutions
|
25 November 2015 | Resolutions
|
25 November 2015 | Statement of capital following an allotment of shares on 16 November 2015
|
25 November 2015 | Statement of capital following an allotment of shares on 16 November 2015
|
21 November 2015 | Appointment of Mr Antony Martin Brown as a director on 6 November 2015 (3 pages) |
21 November 2015 | Appointment of Mr Antony Martin Brown as a director on 6 November 2015 (3 pages) |
20 November 2015 | Registration of charge 096973900002, created on 16 November 2015 (26 pages) |
20 November 2015 | Registration of charge 096973900001, created on 16 November 2015 (26 pages) |
20 November 2015 | Registration of charge 096973900001, created on 16 November 2015 (26 pages) |
20 November 2015 | Registration of charge 096973900002, created on 16 November 2015 (26 pages) |
6 November 2015 | Termination of appointment of Adrian Charles Seagers as a director on 16 October 2015 (2 pages) |
6 November 2015 | Registered office address changed from Thirty Station Road Cambridge Cambs CB1 2RE United Kingdom to Wilson House Bentalls Basildon Essex SS14 3BX on 6 November 2015 (2 pages) |
6 November 2015 | Termination of appointment of Adrian Charles Seagers as a director on 16 October 2015 (2 pages) |
6 November 2015 | Appointment of Philip Anthony Setter as a director on 14 October 2015 (3 pages) |
6 November 2015 | Termination of appointment of Birketts Directors Limited as a director on 14 October 2015 (2 pages) |
6 November 2015 | Termination of appointment of Birketts Secretaries Limited as a secretary on 14 October 2015 (2 pages) |
6 November 2015 | Registered office address changed from Thirty Station Road Cambridge Cambs CB1 2RE United Kingdom to Wilson House Bentalls Basildon Essex SS14 3BX on 6 November 2015 (2 pages) |
6 November 2015 | Registered office address changed from Thirty Station Road Cambridge Cambs CB1 2RE United Kingdom to Wilson House Bentalls Basildon Essex SS14 3BX on 6 November 2015 (2 pages) |
6 November 2015 | Appointment of Philip Anthony Setter as a director on 14 October 2015 (3 pages) |
6 November 2015 | Termination of appointment of Birketts Directors Limited as a director on 14 October 2015 (2 pages) |
6 November 2015 | Termination of appointment of Birketts Secretaries Limited as a secretary on 14 October 2015 (2 pages) |
2 September 2015 | Company name changed bideawhile 715 LIMITED\certificate issued on 02/09/15
|
2 September 2015 | Change of name notice (3 pages) |
2 September 2015 | Company name changed bideawhile 715 LIMITED\certificate issued on 02/09/15
|
2 September 2015 | Change of name notice (3 pages) |
22 July 2015 | Incorporation Statement of capital on 2015-07-22
|
22 July 2015 | Incorporation
|
22 July 2015 | Incorporation
|