Little Warley
Brentwood
Essex
CM13 3HD
Secretary Name | Faye Windsor |
---|---|
Status | Current |
Appointed | 01 March 2019(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | Unit 29 Childerditch Industrial Estate Childerditc Little Warley Brentwood Essex CM13 3HD |
Director Name | Mr Robert Logan |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2017(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 October 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 29 Childerditch Industrial Estate Childerditc Little Warley Brentwood Essex CM13 3HD |
Director Name | Mr Dean Paul Newton |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2017(1 year after company formation) |
Appointment Duration | 4 months (resigned 06 June 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 29 Childerditch Industrial Estate Childerditc Little Warley Brentwood Essex CM13 3HD |
Secretary Name | Mr Robert Logan |
---|---|
Status | Resigned |
Appointed | 31 January 2017(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 October 2018) |
Role | Company Director |
Correspondence Address | Unit 29 Childerditch Industrial Estate Childerditc Little Warley Brentwood Essex CM13 3HD |
Registered Address | Unit 29 Childerditch Industrial Estate Childerditch Hall Drive Little Warley Brentwood Essex CM13 3HD |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 20 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
22 February 2019 | Delivered on: 25 February 2019 Persons entitled: Igf Business Credit Limited Classification: A registered charge Particulars: The company, as continuing security for the payment, discharge and performance of all the secured obligations in relation to all of the following assets whether now or in future belonging to the company hereby, in each case with full title guarantee:. (A) fixed charges: charges to igf business credit limited by way of separate fixed charges:. (I) by way of legal mortgage each property specified in schedule 2;. (ii) by way of equitable mortgage its real property, other than the property or properties specified in schedule 2;. real property means all freehold and leasehold properties and other real property both present and future (including the property or properties specified in schedule 2 and set opposite its name) of the company including all buildings and other structures from time to time erected thereon and all fixtures (trade or otherwise) from time to time thereon or therein.. (Iii) all its intellectual property;. Intellectual property means in relation to the company, all patents (including applications for and rights to apply for patents), trademarks and service marks (whether registered or not) and applications for the same, trade names, registered designs, design rights, semi-conductor topography rights, database rights, copyrights, computer programs, know-how and trade secrets and all other intellectual or intangible property or rights and all licences, agreements and ancillary and connected rights relating to intellectual and intangible property including any renewals, revivals or extensions thereof and wherever in the world subsisting. Outstanding |
---|
26 January 2024 | Confirmation statement made on 20 January 2024 with no updates (3 pages) |
---|---|
30 June 2023 | Accounts for a dormant company made up to 30 September 2022 (7 pages) |
10 February 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
30 June 2022 | Accounts for a dormant company made up to 30 September 2021 (7 pages) |
23 March 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
30 June 2021 | Accounts for a dormant company made up to 30 September 2020 (7 pages) |
25 March 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
6 March 2020 | Accounts for a dormant company made up to 30 September 2019 (7 pages) |
5 February 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
25 June 2019 | Accounts for a dormant company made up to 30 September 2018 (7 pages) |
14 March 2019 | Termination of appointment of Robert Logan as a secretary on 17 October 2018 (1 page) |
14 March 2019 | Termination of appointment of Robert Logan as a director on 17 October 2018 (1 page) |
14 March 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
14 March 2019 | Appointment of Faye Windsor as a secretary on 1 March 2019 (2 pages) |
25 February 2019 | Registration of charge 099622900001, created on 22 February 2019 (49 pages) |
10 July 2018 | Accounts for a dormant company made up to 30 September 2017 (7 pages) |
1 February 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
20 July 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
20 July 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
7 June 2017 | Termination of appointment of Dean Newton as a director on 6 June 2017 (1 page) |
7 June 2017 | Termination of appointment of Dean Newton as a director on 6 June 2017 (1 page) |
31 January 2017 | Appointment of Mr Dean Newton as a director on 31 January 2017 (2 pages) |
31 January 2017 | Appointment of Mr Dean Newton as a director on 31 January 2017 (2 pages) |
31 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
31 January 2017 | Appointment of Mr Robert Logan as a director on 31 January 2017 (2 pages) |
31 January 2017 | Appointment of Mr Robert Logan as a secretary on 31 January 2017 (2 pages) |
31 January 2017 | Appointment of Mr Robert Logan as a secretary on 31 January 2017 (2 pages) |
31 January 2017 | Appointment of Mr Robert Logan as a director on 31 January 2017 (2 pages) |
11 October 2016 | Registered office address changed from 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom to Unit 29 Childerditch Industrial Estate Childerditch Hall Drive Little Warley Brentwood Essex CM13 3HD on 11 October 2016 (1 page) |
11 October 2016 | Registered office address changed from 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom to Unit 29 Childerditch Industrial Estate Childerditch Hall Drive Little Warley Brentwood Essex CM13 3HD on 11 October 2016 (1 page) |
7 October 2016 | Company name changed hazibag LIMITED\certificate issued on 07/10/16
|
7 October 2016 | Company name changed hazibag LIMITED\certificate issued on 07/10/16
|
6 May 2016 | Register inspection address has been changed to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (2 pages) |
6 May 2016 | Register(s) moved to registered inspection location Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (2 pages) |
6 May 2016 | Register inspection address has been changed to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (2 pages) |
6 May 2016 | Register(s) moved to registered inspection location Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (2 pages) |
6 May 2016 | Current accounting period shortened from 31 January 2017 to 30 September 2016 (3 pages) |
6 May 2016 | Current accounting period shortened from 31 January 2017 to 30 September 2016 (3 pages) |
21 January 2016 | Incorporation
Statement of capital on 2016-01-21
|
21 January 2016 | Incorporation
Statement of capital on 2016-01-21
|