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 | Thirty Station Road Cambridge Cambs CB1 2RE |
Director Name | Mr Barry Thomas Michael Groves |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2015(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wilson House Bentalls Basildon Essex SS14 3BX |
Director Name | Mr David Robert Martin |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2017(2 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 08 March 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Gloucester House Bentalls Basildon Essex SS14 3BX |
Director Name | Mr Alan Douglas Smith |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2018(2 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 04 May 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Gloucester 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 | Small |
Accounts Year End | 31 December |
Latest Return | 21 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 1 week 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 | Accounts for a small company made up to 31 December 2022 (25 pages) |
---|---|
17 August 2023 | Confirmation statement made on 21 July 2023 with no updates (3 pages) |
12 December 2022 | Accounts for a small company made up to 31 December 2021 (26 pages) |
7 September 2022 | Previous accounting period shortened from 30 April 2022 to 31 December 2021 (1 page) |
3 August 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
1 February 2022 | Full accounts made up to 30 April 2021 (28 pages) |
6 August 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
18 June 2021 | Previous accounting period extended from 31 December 2020 to 30 April 2021 (1 page) |
26 March 2021 | Full accounts made up to 31 December 2019 (28 pages) |
19 August 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
21 May 2020 | Termination of appointment of Alan Douglas Smith as a director on 4 May 2020 (1 page) |
4 October 2019 | Full accounts made up to 31 December 2018 (24 pages) |
23 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
31 May 2019 | Appointment of Mr Alan Douglas Smith as a director on 30 April 2018 (2 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (24 pages) |
23 August 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
8 March 2018 | Termination of appointment of David Robert Martin as a director on 8 March 2018 (1 page) |
3 November 2017 | Appointment of Mr David Martin as a director on 24 July 2017 (2 pages) |
3 November 2017 | Appointment of Mr David Martin as a director on 24 July 2017 (2 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (25 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) |
15 June 2017 | Termination of appointment of Barry Thomas Michael Groves as a director on 31 December 2016 (1 page) |
15 June 2017 | Termination of appointment of Barry Thomas Michael Groves as a director on 31 December 2016 (1 page) |
11 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (24 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) |
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 096973940001, created on 16 November 2015 (28 pages) |
20 November 2015 | Registration of charge 096973940002, created on 16 November 2015 (26 pages) |
20 November 2015 | Registration of charge 096973940001, created on 16 November 2015 (28 pages) |
20 November 2015 | Registration of charge 096973940002, created on 16 November 2015 (26 pages) |
6 November 2015 | Termination of appointment of Birketts Secretaries Limited as a secretary on 14 October 2015 (2 pages) |
6 November 2015 | Appointment of Mr Barry Thomas Michael Groves as a director on 14 October 2015 (3 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 Directors Limited as a director 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 Adrian Charles Seagers as a director on 14 October 2015 (2 pages) |
6 November 2015 | Termination of appointment of Adrian Charles Seagers as a director on 14 October 2015 (2 pages) |
6 November 2015 | Appointment of Mr Barry Thomas Michael Groves as a director on 14 October 2015 (3 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 Birketts Secretaries Limited as a secretary on 14 October 2015 (2 pages) |
11 September 2015 | Change of name notice (2 pages) |
11 September 2015 | Company name changed bideawhile 716 LIMITED\certificate issued on 11/09/15
|
11 September 2015 | Change of name notice (2 pages) |
11 September 2015 | Company name changed bideawhile 716 LIMITED\certificate issued on 11/09/15
|
2 September 2015 | Resolutions
|
2 September 2015 | Resolutions
|
2 September 2015 | Change of name notice (2 pages) |
2 September 2015 | Change of name notice (2 pages) |
22 July 2015 | Incorporation
Statement of capital on 2015-07-22
|
22 July 2015 | Incorporation
Statement of capital on 2015-07-22
|