Romford
Essex
RM1 1DA
Secretary Name | Mrs Aisling Fage |
---|---|
Status | Current |
Appointed | 31 March 2015(26 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Correspondence Address | Abacus House 68a North Street Romford Essex RM1 1DA |
Director Name | Barbara Marion Baxter |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(3 years, 5 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 30 December 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Abacus House 68a North Street Romford Essex RM1 1DA |
Director Name | Keith Michael Baxter |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(3 years, 5 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 30 December 2013) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Abacus House 68a North Street Romford Essex RM1 1DA |
Secretary Name | Keith Michael Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(3 years, 5 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abacus House 68a North Street Romford Essex RM1 1DA |
Director Name | Nicholas Comrie Williams |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(6 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 25 April 1997) |
Role | Quantity Surveyor & General Ma |
Country of Residence | England |
Correspondence Address | The Barn Four Wantz Chelmsford Road Ongar Essex CM5 9LY |
Director Name | Mr John Bixby |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(10 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 21 June 2010) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 30 Tattersall Gardens Leigh On Sea Essex SS9 2QT |
Director Name | Mr Christopher Douglas Webber |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 June 2000) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Chan 1 Burgess Avenue Stanford-Le-Hope Essex SS17 0AU |
Director Name | John Denis Daltrey |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 2007) |
Role | Sales |
Correspondence Address | 3 Eversleigh Gardens Upminster Essex RM14 1DP |
Website | belfrybuild.com |
---|---|
Telephone | 01268 494090 |
Telephone region | Basildon |
Registered Address | Abacus House 68a North Street Romford Essex RM1 1DA |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
960 at £1 | Mr John Bixby 9.60% Ordinary A |
---|---|
2.9k at £1 | Barbara Baxter 28.79% Ordinary A |
2.9k at £1 | Keith Baxter 28.79% Ordinary A |
2.9k at £1 | Mark Fage 28.79% Ordinary A |
200 at £1 | Barbara Baxter 2.00% Ordinary B |
200 at £1 | Keith Baxter 2.00% Ordinary B |
2 at £1 | Mark Fage 0.02% Ordinary C |
1 at £1 | Mr John Bixby 0.01% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £333,651 |
Cash | £181,841 |
Current Liabilities | £214,673 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 23 November 2023 (5 months ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 1 week from now) |
27 May 1992 | Delivered on: 1 June 1992 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
27 December 2023 | Micro company accounts made up to 31 March 2023 (7 pages) |
---|---|
1 December 2023 | Confirmation statement made on 23 November 2023 with no updates (3 pages) |
28 December 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
1 December 2022 | Confirmation statement made on 23 November 2022 with no updates (3 pages) |
25 November 2022 | Change of details for Mr Mark Fage as a person with significant control on 25 November 2021 (2 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
26 November 2021 | Confirmation statement made on 23 November 2021 with no updates (3 pages) |
26 March 2021 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
18 February 2021 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
26 November 2019 | Confirmation statement made on 23 November 2019 with no updates (3 pages) |
12 September 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
23 May 2019 | Purchase of own shares. (3 pages) |
28 November 2018 | Confirmation statement made on 23 November 2018 with updates (3 pages) |
24 August 2018 | Unaudited abridged accounts made up to 31 March 2018 (11 pages) |
3 January 2018 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
7 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
7 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
13 December 2016 | Confirmation statement made on 23 November 2016 with updates (6 pages) |
13 December 2016 | Confirmation statement made on 23 November 2016 with updates (6 pages) |
22 November 2016 | Second filing of the annual return made up to 23 November 2015 (20 pages) |
22 November 2016 | Second filing of the annual return made up to 23 November 2015 (20 pages) |
21 September 2016 | Appointment of Mrs Aisling Fage as a secretary on 31 March 2015 (2 pages) |
21 September 2016 | Termination of appointment of Keith Michael Baxter as a secretary on 31 March 2015 (1 page) |
21 September 2016 | Termination of appointment of Keith Michael Baxter as a secretary on 31 March 2015 (1 page) |
21 September 2016 | Appointment of Mrs Aisling Fage as a secretary on 31 March 2015 (2 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 March 2015 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2015-03-16
|
31 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 February 2014 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2014-02-12
|
17 January 2014 | Termination of appointment of Barbara Baxter as a director (1 page) |
17 January 2014 | Termination of appointment of Keith Baxter as a director (1 page) |
17 January 2014 | Termination of appointment of Barbara Baxter as a director (1 page) |
17 January 2014 | Termination of appointment of Keith Baxter as a director (1 page) |
9 August 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
8 January 2013 | Annual return made up to 23 November 2012 with a full list of shareholders (7 pages) |
8 January 2013 | Annual return made up to 23 November 2012 with a full list of shareholders (7 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
3 January 2012 | Annual return made up to 23 November 2011 with a full list of shareholders (6 pages) |
3 January 2012 | Annual return made up to 23 November 2011 with a full list of shareholders (6 pages) |
17 January 2011 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
17 January 2011 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
7 January 2011 | Annual return made up to 23 November 2010 with a full list of shareholders (6 pages) |
7 January 2011 | Director's details changed for Keith Michael Baxter on 23 November 2010 (2 pages) |
7 January 2011 | Director's details changed for Barbara Marion Baxter on 23 November 2010 (2 pages) |
7 January 2011 | Director's details changed for Barbara Marion Baxter on 23 November 2010 (2 pages) |
7 January 2011 | Director's details changed for Keith Michael Baxter on 23 November 2010 (2 pages) |
7 January 2011 | Annual return made up to 23 November 2010 with a full list of shareholders (6 pages) |
7 January 2011 | Secretary's details changed for Keith Michael Baxter on 23 November 2010 (1 page) |
7 January 2011 | Secretary's details changed for Keith Michael Baxter on 23 November 2010 (1 page) |
13 July 2010 | Termination of appointment of John Bixby as a director (2 pages) |
13 July 2010 | Appointment of Mark Fage as a director (3 pages) |
13 July 2010 | Appointment of Mark Fage as a director (3 pages) |
13 July 2010 | Termination of appointment of John Bixby as a director (2 pages) |
15 December 2009 | Director's details changed for Keith Michael Baxter on 3 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr John Bixby on 3 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (9 pages) |
15 December 2009 | Director's details changed for Mr John Bixby on 3 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr John Bixby on 3 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Barbara Marion Baxter on 3 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Keith Michael Baxter on 3 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (9 pages) |
15 December 2009 | Director's details changed for Barbara Marion Baxter on 3 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Barbara Marion Baxter on 3 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Keith Michael Baxter on 3 December 2009 (2 pages) |
29 July 2009 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
29 July 2009 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
4 February 2009 | Return made up to 23/11/08; full list of members (7 pages) |
4 February 2009 | Return made up to 23/11/08; full list of members (7 pages) |
17 July 2008 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
17 July 2008 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
4 July 2008 | Appointment terminated director john daltrey (1 page) |
4 July 2008 | Appointment terminated director john daltrey (1 page) |
18 January 2008 | Return made up to 23/11/07; change of members (8 pages) |
18 January 2008 | Return made up to 23/11/07; change of members (8 pages) |
23 July 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
23 July 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
21 July 2007 | Return made up to 23/11/06; full list of members (10 pages) |
21 July 2007 | Return made up to 23/11/06; full list of members (10 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
25 July 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
25 July 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
21 February 2006 | Return made up to 23/11/05; full list of members (10 pages) |
21 February 2006 | Return made up to 23/11/05; full list of members (10 pages) |
15 August 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
15 August 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
30 June 2005 | Return made up to 23/11/04; full list of members (8 pages) |
30 June 2005 | Return made up to 23/11/04; full list of members (8 pages) |
19 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
19 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
24 August 2004 | Ad 31/03/03--------- £ si 9000@1=9000 £ ic 1003/10003 (2 pages) |
24 August 2004 | Return made up to 23/11/03; full list of members (8 pages) |
24 August 2004 | Return made up to 23/11/03; full list of members (8 pages) |
24 August 2004 | Ad 31/03/03--------- £ si 9000@1=9000 £ ic 1003/10003 (2 pages) |
8 January 2004 | Full accounts made up to 31 March 2003 (10 pages) |
8 January 2004 | Full accounts made up to 31 March 2003 (10 pages) |
10 May 2003 | Return made up to 23/11/02; full list of members (8 pages) |
10 May 2003 | Return made up to 23/11/02; full list of members (8 pages) |
14 August 2002 | Full accounts made up to 31 March 2002 (9 pages) |
14 August 2002 | Full accounts made up to 31 March 2002 (9 pages) |
17 April 2002 | £ nc 100000/102000 28/03/02 (1 page) |
17 April 2002 | £ nc 100000/102000 28/03/02 (1 page) |
17 April 2002 | Resolutions
|
17 April 2002 | Ad 28/03/02--------- £ si 3@1=3 £ ic 1000/1003 (2 pages) |
17 April 2002 | Ad 28/03/02--------- £ si 3@1=3 £ ic 1000/1003 (2 pages) |
17 April 2002 | Resolutions
|
7 January 2002 | Return made up to 23/11/01; full list of members (8 pages) |
7 January 2002 | Return made up to 23/11/01; full list of members (8 pages) |
18 May 2001 | Full accounts made up to 31 March 2001 (9 pages) |
18 May 2001 | Full accounts made up to 31 March 2001 (9 pages) |
8 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
8 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
29 November 2000 | Return made up to 23/11/00; full list of members (8 pages) |
29 November 2000 | Return made up to 23/11/00; full list of members (8 pages) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
13 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
13 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
16 December 1999 | Return made up to 23/11/99; full list of members (8 pages) |
16 December 1999 | Return made up to 23/11/99; full list of members (8 pages) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | New director appointed (2 pages) |
18 April 1999 | New director appointed (2 pages) |
18 April 1999 | New director appointed (2 pages) |
25 January 1999 | Return made up to 23/11/98; no change of members (4 pages) |
25 January 1999 | Return made up to 23/11/98; no change of members (4 pages) |
23 September 1998 | Full accounts made up to 31 March 1998 (9 pages) |
23 September 1998 | Full accounts made up to 31 March 1998 (9 pages) |
3 December 1997 | Return made up to 23/11/97; full list of members (6 pages) |
3 December 1997 | Return made up to 23/11/97; full list of members (6 pages) |
15 August 1997 | Full accounts made up to 31 March 1997 (9 pages) |
15 August 1997 | Full accounts made up to 31 March 1997 (9 pages) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Director resigned (1 page) |
5 December 1996 | Return made up to 23/11/96; no change of members (4 pages) |
5 December 1996 | Return made up to 23/11/96; no change of members (4 pages) |
22 August 1996 | Full accounts made up to 31 March 1996 (9 pages) |
22 August 1996 | Full accounts made up to 31 March 1996 (9 pages) |
25 January 1996 | Return made up to 23/11/95; full list of members
|
25 January 1996 | Return made up to 23/11/95; full list of members
|
3 August 1995 | Full accounts made up to 31 March 1995 (9 pages) |
3 August 1995 | Full accounts made up to 31 March 1995 (9 pages) |
21 July 1995 | Resolutions
|
21 July 1995 | Resolutions
|
19 July 1995 | New director appointed (2 pages) |
19 July 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |