Brentwood
Essex
CM14 5NQ
Director Name | Mr Samir Ahmed |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | Pakistani |
Status | Current |
Appointed | 10 November 2021(6 years after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Managing Director - Csf & Assuris |
Country of Residence | United Kingdom |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Secretary Name | Intertek Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 December 2019(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Mrs Deborah Katrina Oliver |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2015(same day as company formation) |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | Little Oak 25 Meadway Esher Surrey KT10 9HG |
Director Name | Alison Claire Fox |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2015(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1, 17 Private Road Sherwood Nottingham NG5 4DD |
Director Name | Mr Timothy Gerald Oliver |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Little Oak 25 Meadway Esher Surrey KT10 9HG |
Secretary Name | Deborah Katrina Oliver |
---|---|
Status | Resigned |
Appointed | 27 October 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Little Oak 25 Meadway Esher Surrey KT10 9HG |
Director Name | Mr Mark Alexander Harrington |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(1 year, 1 month after company formation) |
Appointment Duration | 3 years (resigned 13 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Wine Warehouse The Back Chepstow NP16 5HH Wales |
Director Name | Mr Stephen David Tate |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Wine Warehouse The Back Chepstow NP16 5HH Wales |
Director Name | Mr Julian Charles Burge |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2019(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Mr Matthew James Carter |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2022(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 August 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PS |
Registered Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | South Weald |
Built Up Area | Brentwood |
Address Matches | Over 30 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 | Full |
Accounts Year End | 31 December |
Latest Return | 3 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
18 July 2019 | Delivered on: 18 July 2019 Persons entitled: Dbw Investments (14) Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company;. Outstanding |
---|
4 October 2023 | Full accounts made up to 31 December 2022 (31 pages) |
---|---|
3 August 2023 | Termination of appointment of Matthew James Carter as a director on 3 August 2023 (1 page) |
4 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
6 October 2022 | Full accounts made up to 31 December 2021 (32 pages) |
5 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
7 February 2022 | Appointment of Mr Matthew James Carter as a director on 1 February 2022 (2 pages) |
7 February 2022 | Termination of appointment of Julian Charles Burge as a director on 31 January 2022 (1 page) |
11 November 2021 | Appointment of Mr Samir Ahmed as a director on 10 November 2021 (2 pages) |
11 November 2021 | Termination of appointment of Stephen David Tate as a director on 30 September 2021 (1 page) |
11 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
22 August 2021 | Full accounts made up to 31 December 2020 (33 pages) |
11 January 2021 | Full accounts made up to 31 December 2019 (32 pages) |
13 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
13 May 2020 | Change of details for Check Safety First Limited as a person with significant control on 4 October 2018 (2 pages) |
13 May 2020 | Change of details for Check Safety First Limited as a person with significant control on 30 November 2016 (2 pages) |
13 May 2020 | Change of details for Check Safety First Limited as a person with significant control on 24 December 2019 (2 pages) |
18 March 2020 | Director's details changed for Mr Stephen David Tate on 17 March 2020 (2 pages) |
9 January 2020 | Resolutions
|
24 December 2019 | Registered office address changed from The Wine Warehouse the Back Chepstow NP16 5HH Wales to Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ on 24 December 2019 (1 page) |
23 December 2019 | Appointment of Calin Moldovean as a director on 13 December 2019 (2 pages) |
23 December 2019 | Appointment of Intertek Secretaries Limited as a secretary on 13 December 2019 (2 pages) |
23 December 2019 | Termination of appointment of Alison Claire Fox as a director on 13 December 2019 (1 page) |
23 December 2019 | Appointment of Julian Burge as a director on 13 December 2019 (2 pages) |
23 December 2019 | Termination of appointment of Mark Alexander Harrington as a director on 13 December 2019 (1 page) |
12 December 2019 | Satisfaction of charge 098447870001 in full (1 page) |
18 November 2019 | Resolutions
|
18 October 2019 | Confirmation statement made on 4 October 2019 with updates (4 pages) |
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
23 September 2019 | Termination of appointment of Timothy Gerald Oliver as a director on 16 September 2019 (1 page) |
18 July 2019 | Registration of charge 098447870001, created on 18 July 2019 (21 pages) |
17 October 2018 | Confirmation statement made on 4 October 2018 with updates (4 pages) |
19 September 2018 | Notification of Check Safety First Limited as a person with significant control on 30 November 2016 (2 pages) |
19 September 2018 | Registered office address changed from Oakem House Heather Place Esher Surrey KT10 8NN United Kingdom to The Wine Warehouse the Back Chepstow NP16 5HH on 19 September 2018 (1 page) |
17 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
26 March 2018 | Withdrawal of a person with significant control statement on 26 March 2018 (2 pages) |
4 October 2017 | Termination of appointment of Deborah Katrina Oliver as a secretary on 30 September 2017 (1 page) |
4 October 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
4 October 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
4 October 2017 | Termination of appointment of Deborah Katrina Oliver as a secretary on 30 September 2017 (1 page) |
1 August 2017 | Total exemption small company accounts made up to 31 December 2016 (5 pages) |
1 August 2017 | Total exemption small company accounts made up to 31 December 2016 (5 pages) |
9 February 2017 | Appointment of Mr Mark Alexander Harrington as a director on 30 November 2016 (3 pages) |
9 February 2017 | Appointment of Mr Mark Alexander Harrington as a director on 30 November 2016 (3 pages) |
18 January 2017 | Appointment of Stephen David Tate as a director on 30 November 2016 (3 pages) |
18 January 2017 | Appointment of Stephen David Tate as a director on 30 November 2016 (3 pages) |
4 January 2017 | Termination of appointment of Deborah Katrina Oliver as a director on 30 November 2016 (2 pages) |
4 January 2017 | Termination of appointment of Deborah Katrina Oliver as a director on 30 November 2016 (2 pages) |
31 October 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
17 October 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
17 October 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
25 February 2016 | Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |
25 February 2016 | Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |
2 December 2015 | Resolutions
|
2 December 2015 | Resolutions
|
24 November 2015 | Director's details changed for Claire Fox on 27 October 2015 (2 pages) |
24 November 2015 | Director's details changed for Claire Fox on 27 October 2015 (2 pages) |
27 October 2015 | Incorporation Statement of capital on 2015-10-27
|
27 October 2015 | Incorporation Statement of capital on 2015-10-27
|