Brentwood
Essex
CM14 4AB
Director Name | Mr Luke William Butler |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2021(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 High Street Brentwood Essex CM14 4AB |
Director Name | Mr Daniel Paul Meekcoms |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2021(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 High Street Brentwood Essex CM14 4AB |
Director Name | Miss Rebekah Meekcoms |
---|---|
Date of Birth | February 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2021(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 High Street Brentwood Essex CM14 4AB |
Registered Address | S1 Sterling House Langston Road Loughton Essex IG10 3TS |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Broadway |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 19 November 2023 (5 months ago) |
---|---|
Next Return Due | 3 December 2024 (7 months, 2 weeks from now) |
27 October 2022 | Delivered on: 2 November 2022 Persons entitled: State Bank of India (UK) Limited Classification: A registered charge Particulars: Flat 3 maurice house myrtle road warley brentwood CM14 5EG (EX680579). Flat 4 maurice house myrtle road warley brentwood CM14 5EG (EX863122). Outstanding |
---|---|
27 October 2022 | Delivered on: 2 November 2022 Persons entitled: State Bank of India (UK) Limited Classification: A registered charge Particulars: Flat 4 maurice house myrtle road warley brentwood CM14 5EG title number EX863122. Outstanding |
27 October 2022 | Delivered on: 2 November 2022 Persons entitled: State Bank of India (UK) Limited Classification: A registered charge Particulars: Flat 3 maurice house myrtle road warley and parking space CM14 5EG title number EX680579. Outstanding |
25 January 2019 | Delivered on: 28 January 2019 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 3 maurice house myrtle road warley brentwood essex CM14 5EG (title number EX680579). Outstanding |
5 June 2023 | Director's details changed for Mr Luke William Butler on 2 June 2023 (2 pages) |
---|---|
2 June 2023 | Director's details changed for Mr Matthew Philip Meekcoms on 2 June 2023 (2 pages) |
5 December 2022 | Confirmation statement made on 19 November 2022 with updates (5 pages) |
23 November 2022 | Satisfaction of charge 116894390001 in full (1 page) |
21 November 2022 | Director's details changed for Mr Daniel Paul Meekcoms on 21 November 2022 (2 pages) |
21 November 2022 | Director's details changed for Mr Matthew Philip Meekcoms on 21 November 2022 (2 pages) |
21 November 2022 | Director's details changed for Miss Rebekah Meekcoms on 21 November 2022 (2 pages) |
21 November 2022 | Director's details changed for Mr Luke William Butler on 21 November 2022 (2 pages) |
2 November 2022 | Registration of charge 116894390003, created on 27 October 2022 (5 pages) |
2 November 2022 | Registration of charge 116894390002, created on 27 October 2022 (5 pages) |
2 November 2022 | Registration of charge 116894390004, created on 27 October 2022 (25 pages) |
20 October 2022 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
20 June 2022 | Director's details changed for Mr Luke William Butler on 20 June 2022 (2 pages) |
6 April 2022 | Registered office address changed from 8 High Street Brentwood Essex CM14 4AB United Kingdom to S1 Sterling House Langston Road Loughton Essex IG10 3TS on 6 April 2022 (1 page) |
24 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
19 November 2021 | Confirmation statement made on 19 November 2021 with updates (5 pages) |
9 November 2021 | Notification of a person with significant control statement (2 pages) |
8 November 2021 | Appointment of Mr Daniel Paul Meekcoms as a director on 24 August 2021 (2 pages) |
8 November 2021 | Appointment of Miss Rebekah Meekcoms as a director on 24 August 2021 (2 pages) |
8 November 2021 | Appointment of Mr Luke William Butler as a director on 24 August 2021 (2 pages) |
8 November 2021 | Statement of capital following an allotment of shares on 24 August 2021
|
8 November 2021 | Cessation of Matthew Philip Meekcoms as a person with significant control on 24 August 2021 (1 page) |
26 March 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
4 January 2021 | Confirmation statement made on 20 November 2020 with updates (5 pages) |
5 May 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
5 February 2020 | Previous accounting period shortened from 30 November 2019 to 30 June 2019 (1 page) |
10 December 2019 | Confirmation statement made on 20 November 2019 with updates (5 pages) |
28 January 2019 | Registration of charge 116894390001, created on 25 January 2019 (3 pages) |
21 November 2018 | Incorporation Statement of capital on 2018-11-21
|