Burnt Mills Industrial Estate
Basildon
Essex
SS13 1BJ
Director Name | Mrs Jane Holden |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2019(31 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Western Road Romford Essex RM1 3JT |
Director Name | Felice Natalino |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2021(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Western Road Romford Essex RM1 3JT |
Director Name | Alan Edward George Bannister |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(4 years, 1 month after company formation) |
Appointment Duration | 21 years, 4 months (resigned 09 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bramblings Gardiners Lane North Grays Hill Billericay Essex CM11 2XA |
Director Name | Jeanne Martori Dieu De Bellefontaine |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(4 years, 1 month after company formation) |
Appointment Duration | 11 years, 12 months (resigned 01 June 2004) |
Role | Company Director |
Correspondence Address | Janus Croft London Road Bowers Gifford Basildon Essex SS13 2HE |
Director Name | Thomas Fuller |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(4 years, 1 month after company formation) |
Appointment Duration | 11 years, 12 months (resigned 01 June 2004) |
Role | Company Director |
Correspondence Address | Unit 15 Buckwins Square Wollaston Industrial Estate Burnt Mills Basildon Essex SS13 1BJ |
Director Name | Mr Graham Hobday |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(4 years, 1 month after company formation) |
Appointment Duration | 19 years, 1 month (resigned 29 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Jacks Close Wickford Essex SS11 8ED |
Director Name | Mr Derrick Tyrer |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 June 1992(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Harold Gardens Wickford Essex SS11 7EN |
Secretary Name | Mrs Maureen Ann Tyrer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(4 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 22 September 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Harold Gardens Wickford Essex SS11 7EN |
Secretary Name | Alan Edward George Bannister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(4 years, 4 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 29 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bramblings Gardiners Lane North Grays Hill Billericay Essex CM11 2XA |
Director Name | Mr Roger Roberts |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2011(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Buckwins Square Basildon Essex SS13 1BJ |
Secretary Name | Ms Jane Holden |
---|---|
Status | Resigned |
Appointed | 29 July 2011(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 April 2013) |
Role | Company Director |
Correspondence Address | 25 Buckwins Square Basildon Essex SS13 1BJ |
Director Name | Ms Sally Emily Templeton |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(25 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Western Road Romford Essex RM1 3JT |
Director Name | Mr Guy Leonard Orme |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2013(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 January 2016) |
Role | Landlord |
Country of Residence | Britain |
Correspondence Address | 56 Greenview Crescent Hildenborough Tonbridge Kent TN11 9DT |
Director Name | Mr Roger Roberts |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2016(27 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Western Road Romford Essex RM1 3JT |
Director Name | Mr George Thomas Pinsent |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2016(27 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Western Road Romford Essex RM1 3JT |
Director Name | Mr Terence Christopher Girt |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2017(28 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 September 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 21 Buckwins Square Burnt Mills Industrial Estate Basildon Essex SS13 1BJ |
Registered Address | 10 Western Road Romford Essex RM1 3JT |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £8,290 |
Current Liabilities | £26,525 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 5 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 19 March 2025 (11 months from now) |
3 September 2020 | Termination of appointment of Terence Christopher Girt as a director on 3 September 2020 (1 page) |
---|---|
12 August 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
8 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
2 December 2019 | Appointment of Mrs Jane Holden as a director on 15 November 2019 (2 pages) |
15 October 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
10 July 2019 | Termination of appointment of Roger Roberts as a director on 25 June 2019 (1 page) |
11 June 2019 | Confirmation statement made on 7 June 2019 with updates (3 pages) |
17 July 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
20 June 2018 | Confirmation statement made on 7 June 2018 with updates (3 pages) |
15 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
15 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
14 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
14 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
17 May 2017 | Appointment of Mr Terence Christopher Girt as a director on 20 April 2017 (2 pages) |
17 May 2017 | Appointment of Mr Terence Christopher Girt as a director on 20 April 2017 (2 pages) |
25 April 2017 | Appointment of Mr James Mark Lambert as a director on 20 April 2017 (2 pages) |
25 April 2017 | Appointment of Mr James Mark Lambert as a director on 20 April 2017 (2 pages) |
26 January 2017 | Termination of appointment of Sally Emily Templeton as a director on 23 January 2017 (1 page) |
26 January 2017 | Termination of appointment of Sally Emily Templeton as a director on 23 January 2017 (1 page) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 July 2016 | Annual return made up to 7 June 2016 no member list (4 pages) |
21 July 2016 | Annual return made up to 7 June 2016 no member list (4 pages) |
23 March 2016 | Director's details changed for Ms. Sally Emily Templeton on 26 January 2016 (2 pages) |
23 March 2016 | Director's details changed for Ms. Sally Emily Templeton on 26 January 2016 (2 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 January 2016 | Appointment of Mr George Thomas Pinsent as a director on 4 January 2016 (2 pages) |
20 January 2016 | Termination of appointment of Guy Leonard Orme as a director on 4 January 2016 (1 page) |
20 January 2016 | Appointment of Mr Roger Roberts as a director on 4 January 2016 (2 pages) |
20 January 2016 | Appointment of Mr Roger Roberts as a director on 4 January 2016 (2 pages) |
20 January 2016 | Appointment of Mr George Thomas Pinsent as a director on 4 January 2016 (2 pages) |
20 January 2016 | Termination of appointment of Guy Leonard Orme as a director on 4 January 2016 (1 page) |
7 December 2015 | Registered office address changed from 3 Silks Way Braintree United Kingdom Essex CM7 3GB to 10 Western Road Romford Essex RM1 3JT on 7 December 2015 (1 page) |
7 December 2015 | Registered office address changed from 3 Silks Way Braintree United Kingdom Essex CM7 3GB to 10 Western Road Romford Essex RM1 3JT on 7 December 2015 (1 page) |
19 June 2015 | Annual return made up to 7 June 2015 no member list (3 pages) |
19 June 2015 | Annual return made up to 7 June 2015 no member list (3 pages) |
19 June 2015 | Annual return made up to 7 June 2015 no member list (3 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 June 2014 | Annual return made up to 7 June 2014 no member list (3 pages) |
12 June 2014 | Annual return made up to 7 June 2014 no member list (3 pages) |
12 June 2014 | Annual return made up to 7 June 2014 no member list (3 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 May 2014 | Registered office address changed from 10 Western Road Romford Essex RM1 3JT England on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from 10 Western Road Romford Essex RM1 3JT England on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from 10 Western Road Romford Essex RM1 3JT England on 9 May 2014 (1 page) |
17 October 2013 | Appointment of Mr Guy Leonard Orme as a director (2 pages) |
17 October 2013 | Appointment of Mr Guy Leonard Orme as a director (2 pages) |
10 October 2013 | Termination of appointment of Alan Bannister as a director (1 page) |
10 October 2013 | Termination of appointment of Alan Bannister as a director (1 page) |
10 October 2013 | Termination of appointment of Roger Roberts as a director (1 page) |
10 October 2013 | Termination of appointment of Roger Roberts as a director (1 page) |
1 October 2013 | Appointment of Ms. Sally Emily Templeton as a director (2 pages) |
1 October 2013 | Appointment of Ms. Sally Emily Templeton as a director (2 pages) |
24 July 2013 | Annual return made up to 7 June 2013 no member list (3 pages) |
24 July 2013 | Annual return made up to 7 June 2013 no member list (3 pages) |
24 July 2013 | Annual return made up to 7 June 2013 no member list (3 pages) |
22 April 2013 | Termination of appointment of Jane Holden as a secretary (1 page) |
22 April 2013 | Termination of appointment of Jane Holden as a secretary (1 page) |
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 June 2012 | Annual return made up to 7 June 2012 no member list (4 pages) |
19 June 2012 | Annual return made up to 7 June 2012 no member list (4 pages) |
19 June 2012 | Annual return made up to 7 June 2012 no member list (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 August 2011 | Termination of appointment of Graham Hobday as a director (1 page) |
1 August 2011 | Appointment of Ms Jane Holden as a secretary (2 pages) |
1 August 2011 | Termination of appointment of Alan Bannister as a secretary (1 page) |
1 August 2011 | Termination of appointment of Graham Hobday as a director (1 page) |
1 August 2011 | Appointment of Ms Jane Holden as a secretary (2 pages) |
1 August 2011 | Appointment of Mr Roger Roberts as a director (2 pages) |
1 August 2011 | Termination of appointment of Alan Bannister as a secretary (1 page) |
1 August 2011 | Appointment of Mr Roger Roberts as a director (2 pages) |
1 July 2011 | Annual return made up to 7 June 2011 no member list (4 pages) |
1 July 2011 | Annual return made up to 7 June 2011 no member list (4 pages) |
1 July 2011 | Annual return made up to 7 June 2011 no member list (4 pages) |
2 June 2011 | Registered office address changed from Sir Robert Peel House 344/348 High Road Ilford Essex IG1 1QP on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from Sir Robert Peel House 344/348 High Road Ilford Essex IG1 1QP on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from Sir Robert Peel House 344/348 High Road Ilford Essex IG1 1QP on 2 June 2011 (1 page) |
17 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 July 2010 | Registered office address changed from 146 New London Road Chelmsford Essex CM2 0AW England on 23 July 2010 (2 pages) |
23 July 2010 | Registered office address changed from 146 New London Road Chelmsford Essex CM2 0AW England on 23 July 2010 (2 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 June 2010 | Annual return made up to 7 June 2010 no member list (3 pages) |
8 June 2010 | Annual return made up to 7 June 2010 no member list (3 pages) |
8 June 2010 | Annual return made up to 7 June 2010 no member list (3 pages) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | Annual return made up to 7 June 2009 no member list (2 pages) |
12 January 2010 | Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 12 January 2010 (1 page) |
12 January 2010 | Annual return made up to 7 June 2009 no member list (2 pages) |
12 January 2010 | Annual return made up to 7 June 2009 no member list (2 pages) |
12 January 2010 | Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 12 January 2010 (1 page) |
24 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2009 | Annual return made up to 07/06/08 (4 pages) |
23 March 2009 | Annual return made up to 07/06/08 (4 pages) |
14 May 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
14 May 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
12 February 2008 | Annual return made up to 07/06/07 (4 pages) |
12 February 2008 | Annual return made up to 07/06/07 (4 pages) |
10 May 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
10 May 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
24 July 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
24 July 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
3 July 2006 | Annual return made up to 07/06/06 (4 pages) |
3 July 2006 | Annual return made up to 07/06/06 (4 pages) |
24 August 2005 | Annual return made up to 07/06/05 (4 pages) |
24 August 2005 | Annual return made up to 07/06/05 (4 pages) |
11 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
11 January 2005 | Registered office changed on 11/01/05 from: garfield house 165-167 high street rayleigh essex SS6 7QA (1 page) |
11 January 2005 | Registered office changed on 11/01/05 from: garfield house 165-167 high street rayleigh essex SS6 7QA (1 page) |
11 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
10 August 2004 | Annual return made up to 07/06/04 (4 pages) |
10 August 2004 | Annual return made up to 07/06/04 (4 pages) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
21 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
21 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
14 July 2003 | Annual return made up to 07/06/03 (5 pages) |
14 July 2003 | Annual return made up to 07/06/03 (5 pages) |
10 February 2003 | Registered office changed on 10/02/03 from: aquila house waterloo lane chelmsford essex CM1 1BN (1 page) |
10 February 2003 | Registered office changed on 10/02/03 from: aquila house waterloo lane chelmsford essex CM1 1BN (1 page) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
1 July 2002 | Annual return made up to 07/06/02 (5 pages) |
1 July 2002 | Annual return made up to 07/06/02 (5 pages) |
1 May 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
1 May 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
8 July 2001 | Annual return made up to 07/06/01 (10 pages) |
8 July 2001 | Annual return made up to 07/06/01 (10 pages) |
19 April 2001 | Full accounts made up to 31 March 2000 (9 pages) |
19 April 2001 | Full accounts made up to 31 March 2000 (9 pages) |
23 June 2000 | Annual return made up to 07/06/00 (5 pages) |
23 June 2000 | Annual return made up to 07/06/00 (5 pages) |
4 May 2000 | Full accounts made up to 31 March 1999 (8 pages) |
4 May 2000 | Full accounts made up to 31 March 1999 (8 pages) |
26 July 1999 | Annual return made up to 07/06/99 (5 pages) |
26 July 1999 | Annual return made up to 07/06/99 (5 pages) |
30 April 1999 | Full accounts made up to 31 March 1998 (8 pages) |
30 April 1999 | Full accounts made up to 31 March 1998 (8 pages) |
31 July 1998 | Director resigned (1 page) |
31 July 1998 | Annual return made up to 07/06/98 (5 pages) |
31 July 1998 | Director resigned (1 page) |
31 July 1998 | Annual return made up to 07/06/98 (5 pages) |
20 July 1998 | Full accounts made up to 31 March 1997 (8 pages) |
20 July 1998 | Full accounts made up to 31 March 1997 (8 pages) |
10 September 1997 | Annual return made up to 07/06/97 (5 pages) |
10 September 1997 | Annual return made up to 07/06/97 (5 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
18 July 1996 | Annual return made up to 07/06/96 (6 pages) |
18 July 1996 | Location of register of members (1 page) |
18 July 1996 | Annual return made up to 07/06/96 (6 pages) |
18 July 1996 | Location of register of members (1 page) |
2 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
16 June 1995 | Annual return made up to 07/06/95 (12 pages) |
16 June 1995 | Annual return made up to 07/06/95 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
9 May 1988 | Incorporation (17 pages) |
9 May 1988 | Incorporation (17 pages) |