Warley
Brentwood
Essex
CM14 5BN
Director Name | Songul Cidgem Yiesilyurt |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 27 September 1999(8 years, 3 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Restaurant Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mount Crescent Warley Brentwood Essex CM14 5DB |
Director Name | Jacqueline Anne Hoey |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2009(18 years, 4 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 44/54 Orsett Road Grays Essex RM17 5ED |
Secretary Name | Jacqueline Anne Hoey |
---|---|
Status | Current |
Appointed | 24 October 2011(20 years, 4 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Correspondence Address | 44/54 Orsett Road Grays Essex RM17 5ED |
Director Name | Jessica Louise Bishop |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2020(29 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Executive Pa |
Country of Residence | United Kingdom |
Correspondence Address | 16 Headley Chase Warley Brentwood Essex CM14 5BN |
Director Name | Mrs Joan Irene Jones |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(same day as company formation) |
Role | Retired |
Correspondence Address | 18 Headley Chase Warley Brentwood Essex CM14 5BN |
Director Name | Mr Lewis Stephen Jones |
---|---|
Date of Birth | February 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Headley Chase Warley Brentwood Essex CM14 5BN |
Director Name | Mr Edward John Lowers |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(same day as company formation) |
Role | Engineer |
Correspondence Address | 2 Mount Crescent Warley Brentwood Essex CM14 5DB |
Director Name | Miss Suki Jennifer Thomas |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(same day as company formation) |
Role | Student |
Correspondence Address | 2 Mount Crescent Warley Brentwood Essex CM14 5DB |
Secretary Name | Mrs Marian Louise Spade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Headley Chase Warley Brentwood Essex CM14 5BN |
Director Name | Mr Robert Lee Bass |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(1 year after company formation) |
Appointment Duration | 7 years, 3 months (resigned 27 September 1999) |
Role | Insurance Broker |
Correspondence Address | 2 Mount Crescent Brentwood Essex CM14 5DB |
Director Name | Mrs Ruth Margaret Bass |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(1 year after company formation) |
Appointment Duration | 7 years, 3 months (resigned 27 September 1999) |
Role | Insurance Broker |
Correspondence Address | 2 Mount Crescent Warley Brentwood Essex CM14 5DB |
Director Name | Mrs Marian Louise Spade |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(1 year after company formation) |
Appointment Duration | 19 years, 4 months (resigned 24 October 2011) |
Role | Administrator |
Correspondence Address | 16 Headley Chase Warley Brentwood Essex CM14 5BN |
Director Name | Sharon Joanne Barclay |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 November 1995) |
Role | Civil Servant |
Correspondence Address | 18 Headley Chase Warley Brentwood Essex CM14 5BN |
Director Name | David John Farrow |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 May 1999) |
Role | Graphic Designer |
Correspondence Address | 18 Headley Chase Brentwood Essex CM14 4BN |
Director Name | Dr Katy Jane Arscott |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 June 2003) |
Role | Clinical Psychologist |
Correspondence Address | 18 Headley Chase Warley Brentwood Essex CM14 5BN |
Director Name | Gary Robert Leckie |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 June 2003) |
Role | Care Manager |
Correspondence Address | 18 Headley Chase Warley Brentwood Essex CM14 5BN |
Director Name | Mr Daniel James Cuthbert |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 December 2001) |
Role | It Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mount Crescent Warley Brentwood Essex CM14 5DB |
Director Name | Laura Judd |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2003(12 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 October 2009) |
Role | Teacher |
Correspondence Address | 18 Headley Chase Brentwood Essex CM14 5BN |
Director Name | Lisa Judd |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2003(12 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 March 2007) |
Role | Solicitor |
Correspondence Address | 18 Headley Chase Brentwood Essex CM14 5BN |
Director Name | Anita Daphne Frostick |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2009(18 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 30 September 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 44/54 Orsett Road Grays Essex RM17 5ED |
Director Name | Philip Russell |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2012(20 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 July 2020) |
Role | House Husband |
Country of Residence | United Kingdom |
Correspondence Address | 44/54 Orsett Road Grays Essex RM17 5ED |
Registered Address | 44/54 Orsett Road Grays Essex RM17 5ED |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Address Matches | Over 100 other UK companies use this postal address |
30 at £1 | Jacqueline Anne Hoey 33.33% Ordinary |
---|---|
30 at £1 | Philip Russell 33.33% Ordinary |
30 at £1 | Songul Cidgem Yiesilyurt 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £882 |
Net Worth | £827 |
Current Liabilities | £216 |
Latest Accounts | 30 November 2023 (4 months ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 30 May 2023 (10 months ago) |
---|---|
Next Return Due | 13 June 2024 (2 months, 2 weeks from now) |
15 February 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
---|---|
17 December 2020 | Appointment of Jessica Louise Bishop as a director on 31 July 2020 (2 pages) |
16 December 2020 | Termination of appointment of Philip Russell as a director on 31 July 2020 (1 page) |
2 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
28 January 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
30 May 2019 | Confirmation statement made on 30 May 2019 with updates (6 pages) |
5 December 2018 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
31 May 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
6 December 2017 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
2 June 2017 | Confirmation statement made on 30 May 2017 with updates (9 pages) |
2 June 2017 | Confirmation statement made on 30 May 2017 with updates (9 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
1 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
12 December 2015 | Total exemption full accounts made up to 30 November 2015 (9 pages) |
12 December 2015 | Total exemption full accounts made up to 30 November 2015 (9 pages) |
2 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
16 December 2014 | Total exemption full accounts made up to 30 November 2014 (6 pages) |
16 December 2014 | Total exemption full accounts made up to 30 November 2014 (6 pages) |
9 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
5 March 2014 | Total exemption full accounts made up to 30 November 2013 (7 pages) |
5 March 2014 | Total exemption full accounts made up to 30 November 2013 (7 pages) |
3 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (9 pages) |
3 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (9 pages) |
5 January 2013 | Total exemption full accounts made up to 30 November 2012 (7 pages) |
5 January 2013 | Total exemption full accounts made up to 30 November 2012 (7 pages) |
1 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (9 pages) |
1 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (9 pages) |
1 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (9 pages) |
10 February 2012 | Total exemption full accounts made up to 30 November 2011 (7 pages) |
10 February 2012 | Total exemption full accounts made up to 30 November 2011 (7 pages) |
3 February 2012 | Appointment of Philip Russell as a director (2 pages) |
3 February 2012 | Appointment of Philip Russell as a director (2 pages) |
24 October 2011 | Termination of appointment of Marian Spade as a director (1 page) |
24 October 2011 | Appointment of Jacqueline Anne Hoey as a secretary (1 page) |
24 October 2011 | Appointment of Jacqueline Anne Hoey as a secretary (1 page) |
24 October 2011 | Termination of appointment of Marian Spade as a secretary (1 page) |
24 October 2011 | Termination of appointment of Marian Spade as a secretary (1 page) |
24 October 2011 | Termination of appointment of Marian Spade as a director (1 page) |
7 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (7 pages) |
7 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (7 pages) |
7 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (7 pages) |
25 February 2011 | Total exemption full accounts made up to 30 November 2010 (6 pages) |
25 February 2011 | Total exemption full accounts made up to 30 November 2010 (6 pages) |
8 October 2010 | Termination of appointment of Anita Frostick as a director (2 pages) |
8 October 2010 | Termination of appointment of Anita Frostick as a director (2 pages) |
7 June 2010 | Register inspection address has been changed (1 page) |
7 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (7 pages) |
7 June 2010 | Register inspection address has been changed (1 page) |
7 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (7 pages) |
7 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (7 pages) |
30 April 2010 | Termination of appointment of a director (1 page) |
30 April 2010 | Termination of appointment of a director (1 page) |
25 February 2010 | Total exemption full accounts made up to 30 November 2009 (6 pages) |
25 February 2010 | Total exemption full accounts made up to 30 November 2009 (6 pages) |
6 January 2010 | Appointment of Anita Daphne Frostick as a director (3 pages) |
6 January 2010 | Appointment of Anita Daphne Frostick as a director (3 pages) |
30 December 2009 | Appointment of Jacqueline Anne Hoey as a director (3 pages) |
30 December 2009 | Termination of appointment of Laura Judd as a director (2 pages) |
30 December 2009 | Appointment of Jacqueline Anne Hoey as a director (3 pages) |
30 December 2009 | Termination of appointment of Laura Judd as a director (2 pages) |
2 June 2009 | Return made up to 02/06/09; full list of members (5 pages) |
2 June 2009 | Return made up to 02/06/09; full list of members (5 pages) |
17 February 2009 | Total exemption full accounts made up to 30 November 2008 (6 pages) |
17 February 2009 | Total exemption full accounts made up to 30 November 2008 (6 pages) |
3 June 2008 | Return made up to 02/06/08; full list of members (5 pages) |
3 June 2008 | Return made up to 02/06/08; full list of members (5 pages) |
15 February 2008 | Total exemption full accounts made up to 30 November 2007 (6 pages) |
15 February 2008 | Total exemption full accounts made up to 30 November 2007 (6 pages) |
4 June 2007 | Return made up to 04/06/07; full list of members (3 pages) |
4 June 2007 | Return made up to 04/06/07; full list of members (3 pages) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
3 March 2007 | Total exemption full accounts made up to 30 November 2006 (6 pages) |
3 March 2007 | Total exemption full accounts made up to 30 November 2006 (6 pages) |
1 June 2006 | Return made up to 01/06/06; full list of members (4 pages) |
1 June 2006 | Return made up to 01/06/06; full list of members (4 pages) |
22 February 2006 | Total exemption full accounts made up to 30 November 2005 (6 pages) |
22 February 2006 | Total exemption full accounts made up to 30 November 2005 (6 pages) |
3 June 2005 | Return made up to 01/06/05; full list of members (4 pages) |
3 June 2005 | Return made up to 01/06/05; full list of members (4 pages) |
31 May 2005 | Registered office changed on 31/05/05 from: 44/46 orsett road grays essex RM17 5ED (1 page) |
31 May 2005 | Registered office changed on 31/05/05 from: 44/46 orsett road grays essex RM17 5ED (1 page) |
4 March 2005 | Total exemption full accounts made up to 30 November 2004 (6 pages) |
4 March 2005 | Total exemption full accounts made up to 30 November 2004 (6 pages) |
18 June 2004 | Return made up to 11/06/04; full list of members (9 pages) |
18 June 2004 | Return made up to 11/06/04; full list of members (9 pages) |
19 February 2004 | Total exemption full accounts made up to 30 November 2003 (6 pages) |
19 February 2004 | Total exemption full accounts made up to 30 November 2003 (6 pages) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | New director appointed (2 pages) |
18 June 2003 | Return made up to 11/06/03; full list of members (9 pages) |
18 June 2003 | Return made up to 11/06/03; full list of members (9 pages) |
14 February 2003 | Total exemption full accounts made up to 30 November 2002 (6 pages) |
14 February 2003 | Total exemption full accounts made up to 30 November 2002 (6 pages) |
24 June 2002 | Return made up to 14/06/02; full list of members (9 pages) |
24 June 2002 | Return made up to 14/06/02; full list of members (9 pages) |
6 February 2002 | Total exemption full accounts made up to 30 November 2001 (6 pages) |
6 February 2002 | Total exemption full accounts made up to 30 November 2001 (6 pages) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | Director resigned (1 page) |
25 June 2001 | Return made up to 14/06/01; full list of members (9 pages) |
25 June 2001 | Return made up to 14/06/01; full list of members (9 pages) |
23 February 2001 | Full accounts made up to 30 November 2000 (6 pages) |
23 February 2001 | Full accounts made up to 30 November 2000 (6 pages) |
14 June 2000 | Return made up to 14/06/00; full list of members (9 pages) |
14 June 2000 | Return made up to 14/06/00; full list of members (9 pages) |
17 February 2000 | Full accounts made up to 30 November 1999 (6 pages) |
17 February 2000 | Full accounts made up to 30 November 1999 (6 pages) |
12 November 1999 | Director resigned (1 page) |
12 November 1999 | Director resigned (1 page) |
2 November 1999 | New director appointed (2 pages) |
2 November 1999 | Director resigned (1 page) |
2 November 1999 | New director appointed (2 pages) |
2 November 1999 | Director resigned (1 page) |
2 November 1999 | New director appointed (2 pages) |
2 November 1999 | New director appointed (2 pages) |
7 July 1999 | Return made up to 14/06/99; full list of members (8 pages) |
7 July 1999 | Return made up to 14/06/99; full list of members (8 pages) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | New director appointed (2 pages) |
12 February 1999 | Full accounts made up to 30 November 1998 (6 pages) |
12 February 1999 | Full accounts made up to 30 November 1998 (6 pages) |
3 July 1998 | Return made up to 14/06/98; no change of members (6 pages) |
3 July 1998 | Return made up to 14/06/98; no change of members (6 pages) |
16 February 1998 | Full accounts made up to 30 November 1997 (6 pages) |
16 February 1998 | Full accounts made up to 30 November 1997 (6 pages) |
23 June 1997 | Return made up to 14/06/97; no change of members (6 pages) |
23 June 1997 | Return made up to 14/06/97; no change of members (6 pages) |
17 February 1997 | Full accounts made up to 30 November 1996 (6 pages) |
17 February 1997 | Full accounts made up to 30 November 1996 (6 pages) |
10 July 1996 | Return made up to 14/06/96; full list of members (8 pages) |
10 July 1996 | Return made up to 14/06/96; full list of members (8 pages) |
12 April 1996 | Full accounts made up to 30 November 1995 (6 pages) |
12 April 1996 | Full accounts made up to 30 November 1995 (6 pages) |
29 March 1996 | Director resigned (2 pages) |
29 March 1996 | Director resigned (2 pages) |
1 June 1995 | Return made up to 14/06/95; no change of members (6 pages) |
1 June 1995 | Return made up to 14/06/95; no change of members (6 pages) |
14 June 1991 | Incorporation (22 pages) |