Braintree
Essex
CM7 4TT
Director Name | Mr Richard Julian Veale |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2000(2 years, 11 months after company formation) |
Appointment Duration | 17 years, 8 months (closed 02 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House Little Bardfield Braintree Essex CM7 4TT |
Secretary Name | Catherine Bunton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 2006(8 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 02 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Little Bardfield Braintree Essex CM7 4TT |
Secretary Name | Virginia Anne Bunton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 278 Southend Arterial Road Hornchurch Essex RM11 2SG |
Director Name | Graham Richard Arnold |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 March 2005) |
Role | Company Director |
Correspondence Address | 15 Armstrong Close Dagenham Essex RM8 1TF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 020 75319555 |
---|---|
Telephone region | London |
Registered Address | 9 Mansfield Street London W1G 9NY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
51 at £1 | Catherine Mary Bunton 51.00% Ordinary |
---|---|
49 at £1 | Richard Veale 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £37,952 |
Cash | £27 |
Current Liabilities | £18,381 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 December 2005 | Delivered on: 9 December 2005 Persons entitled: Rican Securities Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £2,000. Outstanding |
---|---|
4 January 2001 | Delivered on: 9 January 2001 Persons entitled: Staridge Properties Limited Classification: Rent security deposit deed Secured details: £2,000 due or to become due from the company to the chargee. Particulars: The sum of £2000. Outstanding |
31 August 1998 | Delivered on: 4 September 1998 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2017 | Application to strike the company off the register (2 pages) |
6 October 2017 | Application to strike the company off the register (2 pages) |
21 September 2017 | Satisfaction of charge 3 in full (1 page) |
21 September 2017 | Satisfaction of charge 2 in full (1 page) |
21 September 2017 | Satisfaction of charge 3 in full (1 page) |
21 September 2017 | Satisfaction of charge 2 in full (1 page) |
21 September 2017 | Satisfaction of charge 1 in full (1 page) |
21 September 2017 | Satisfaction of charge 1 in full (1 page) |
31 May 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
31 May 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
31 May 2016 | Director's details changed for Mr Richard Veale on 1 January 2016 (2 pages) |
31 May 2016 | Director's details changed for Catherine Bunton on 1 January 2016 (2 pages) |
31 May 2016 | Secretary's details changed for Catherine Bunton on 1 January 2016 (1 page) |
31 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Director's details changed for Mr Richard Veale on 1 January 2016 (2 pages) |
31 May 2016 | Secretary's details changed for Catherine Bunton on 1 January 2016 (1 page) |
31 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Director's details changed for Catherine Bunton on 1 January 2016 (2 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
22 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
27 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
11 July 2013 | Previous accounting period extended from 30 October 2012 to 31 December 2012 (1 page) |
11 July 2013 | Previous accounting period extended from 30 October 2012 to 31 December 2012 (1 page) |
18 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
16 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
16 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
16 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
30 July 2010 | Accounts for a dormant company made up to 31 October 2009 (6 pages) |
30 July 2010 | Accounts for a dormant company made up to 31 October 2009 (6 pages) |
3 June 2010 | Registered office address changed from C/O Arithma Llp 9 Mansfield Street London W1G 9NY United Kingdom on 3 June 2010 (1 page) |
3 June 2010 | Registered office address changed from C/O Daniel Auerbach & Co Llp 9 Mansfield Street London W1G 9NY on 3 June 2010 (1 page) |
3 June 2010 | Registered office address changed from C/O Arithma Llp 9 Mansfield Street London W1G 9NY United Kingdom on 3 June 2010 (1 page) |
3 June 2010 | Registered office address changed from C/O Daniel Auerbach & Co Llp 9 Mansfield Street London W1G 9NY on 3 June 2010 (1 page) |
3 June 2010 | Registered office address changed from C/O Daniel Auerbach & Co Llp 9 Mansfield Street London W1G 9NY on 3 June 2010 (1 page) |
3 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Registered office address changed from C/O Arithma Llp 9 Mansfield Street London W1G 9NY United Kingdom on 3 June 2010 (1 page) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
7 August 2009 | Return made up to 23/05/09; full list of members (4 pages) |
7 August 2009 | Return made up to 23/05/09; full list of members (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
25 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
25 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
27 July 2007 | Location of debenture register (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: c/o trustient buckingham house east the broadway stanmore middlesex HA7 4EB (1 page) |
27 July 2007 | Return made up to 23/05/07; full list of members (3 pages) |
27 July 2007 | Location of register of members (1 page) |
27 July 2007 | Return made up to 23/05/07; full list of members (3 pages) |
27 July 2007 | Registered office changed on 27/07/07 from: c/o trustient buckingham house east the broadway stanmore middlesex HA7 4EB (1 page) |
27 July 2007 | Location of register of members (1 page) |
27 July 2007 | Location of debenture register (1 page) |
20 October 2006 | Return made up to 23/05/06; full list of members
|
20 October 2006 | Return made up to 23/05/06; full list of members
|
28 July 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
26 May 2006 | Registered office changed on 26/05/06 from: 58 skylines limeharbour london E14 9TS (1 page) |
26 May 2006 | New secretary appointed (2 pages) |
26 May 2006 | Secretary resigned (1 page) |
26 May 2006 | Registered office changed on 26/05/06 from: 58 skylines limeharbour london E14 9TS (1 page) |
26 May 2006 | New secretary appointed (2 pages) |
26 May 2006 | Secretary resigned (1 page) |
19 May 2006 | Company name changed european business information SE rvices LTD\certificate issued on 19/05/06 (2 pages) |
19 May 2006 | Company name changed european business information SE rvices LTD\certificate issued on 19/05/06 (2 pages) |
9 December 2005 | Particulars of mortgage/charge (3 pages) |
9 December 2005 | Particulars of mortgage/charge (3 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
21 June 2005 | Return made up to 23/05/05; full list of members (3 pages) |
21 June 2005 | Return made up to 23/05/05; full list of members (3 pages) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Director resigned (1 page) |
15 December 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
15 December 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
23 June 2004 | Return made up to 23/05/04; full list of members (7 pages) |
23 June 2004 | Return made up to 23/05/04; full list of members (7 pages) |
15 July 2003 | Accounting reference date extended from 30/04/03 to 30/10/03 (1 page) |
15 July 2003 | Accounting reference date extended from 30/04/03 to 30/10/03 (1 page) |
27 June 2003 | Return made up to 23/05/03; full list of members (7 pages) |
27 June 2003 | Return made up to 23/05/03; full list of members (7 pages) |
2 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
2 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
5 June 2002 | Return made up to 23/05/02; full list of members (7 pages) |
5 June 2002 | Return made up to 23/05/02; full list of members (7 pages) |
27 February 2002 | Amended accounts made up to 30 April 2001 (6 pages) |
27 February 2002 | Amended accounts made up to 30 April 2001 (6 pages) |
21 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
21 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
20 June 2001 | Return made up to 23/05/01; full list of members (7 pages) |
20 June 2001 | Return made up to 23/05/01; full list of members (7 pages) |
9 January 2001 | Particulars of mortgage/charge (3 pages) |
9 January 2001 | Particulars of mortgage/charge (3 pages) |
16 August 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
16 August 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | New director appointed (2 pages) |
2 June 2000 | Return made up to 23/05/00; full list of members (6 pages) |
2 June 2000 | Return made up to 23/05/00; full list of members (6 pages) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
24 June 1999 | Return made up to 23/05/99; no change of members (4 pages) |
24 June 1999 | Return made up to 23/05/99; no change of members (4 pages) |
4 September 1998 | Particulars of mortgage/charge (3 pages) |
4 September 1998 | Particulars of mortgage/charge (3 pages) |
24 July 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
24 July 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
21 June 1998 | Return made up to 23/05/98; full list of members (6 pages) |
21 June 1998 | Return made up to 23/05/98; full list of members (6 pages) |
19 March 1998 | Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page) |
19 March 1998 | Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page) |
18 February 1998 | Registered office changed on 18/02/98 from: 5 lancelot parade lancelot road wembley middlesex HA0 2AJ (1 page) |
18 February 1998 | Registered office changed on 18/02/98 from: 5 lancelot parade lancelot road wembley middlesex HA0 2AJ (1 page) |
17 June 1997 | New secretary appointed (2 pages) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | Secretary resigned (1 page) |
17 June 1997 | New secretary appointed (2 pages) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | Secretary resigned (1 page) |
17 June 1997 | Director resigned (1 page) |
23 May 1997 | Incorporation (17 pages) |
23 May 1997 | Incorporation (17 pages) |