Brentwood
Essex
CM14 4AB
Director Name | Victor Lupson |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 High Street Brentwood Essex CM14 4AB |
Director Name | Mr Warren Leslie Brodie |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 High Street Brentwood Essex CM14 4AB |
Registered Address | 8 High Street Brentwood Essex CM14 4AB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (9 months, 1 week from now) |
7 June 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
---|---|
9 January 2023 | Confirmation statement made on 9 January 2023 with updates (5 pages) |
30 May 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
4 April 2022 | Previous accounting period shortened from 30 June 2022 to 31 December 2021 (1 page) |
25 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
10 January 2022 | Confirmation statement made on 10 January 2022 with updates (5 pages) |
10 February 2021 | Confirmation statement made on 1 February 2021 with updates (5 pages) |
4 December 2020 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
28 April 2020 | Current accounting period extended from 28 February 2020 to 30 June 2020 (1 page) |
11 February 2020 | Confirmation statement made on 1 February 2020 with updates (5 pages) |
7 February 2020 | Change of details for Victor Henry Lupson as a person with significant control on 6 February 2020 (2 pages) |
7 February 2020 | Change of details for Victor Lupson as a person with significant control on 6 February 2020 (2 pages) |
7 October 2019 | Director's details changed for Victor Lupson on 7 October 2019 (2 pages) |
7 October 2019 | Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW United Kingdom to 8 High Street Brentwood Essex CM14 4AB on 7 October 2019 (1 page) |
7 October 2019 | Director's details changed for Mr Warren Leslie Brodie on 7 October 2019 (2 pages) |
7 October 2019 | Director's details changed for Victor Henry Lupson on 7 October 2019 (2 pages) |
30 July 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
14 February 2019 | Confirmation statement made on 1 February 2019 with updates (5 pages) |
7 February 2019 | Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE United Kingdom to 46-54 High Street Ingatestone Essex CM4 9DW on 7 February 2019 (1 page) |
2 February 2018 | Incorporation Statement of capital on 2018-02-02
|