Orsett
Grays
Essex
RM16 3JS
Director Name | Susan Andrews |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 1999(same day as company formation) |
Role | Adverising Agent |
Country of Residence | United Kingdom |
Correspondence Address | Corbets Mead 4 School Lane Orsett Grays Essex RM16 3JS |
Secretary Name | Susan Andrews |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 August 1999(same day as company formation) |
Role | Adverising Agent |
Country of Residence | United Kingdom |
Correspondence Address | Corbets Mead 4 School Lane Orsett Grays Essex RM16 3JS |
Director Name | Mr Greg Robert Andrews |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2005(6 years, 3 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Spurgate Hutton Brentwood Essex CM13 2LA |
Director Name | Georgina Marie Bacon |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 181 Whitmore Avenue Stifford Clays Grays Essex RM16 2HT |
Director Name | Harford Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1999(same day as company formation) |
Correspondence Address | Harford House 101-103 Great Portland Street London W1N 6BH |
Secretary Name | Harford Registrars (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1999(same day as company formation) |
Correspondence Address | Harford House 101-103 Great Portland Street London W1N 6BH |
Website | courts-advertising.co.uk |
---|---|
Telephone | 01268 494140 |
Telephone region | Basildon |
Registered Address | 2nd Floor 38 Warren Street London W1A 2EA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
3k at £1 | Greg Robert Andrews 37.50% Ordinary |
---|---|
2k at £1 | Robert Michael Andrews 25.00% Ordinary |
2k at £1 | Susan Andrews 25.00% Ordinary |
1000 at £1 | Susan Andrews & Greg Robert Andrews 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,379,929 |
Cash | £1,100,623 |
Current Liabilities | £554,161 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 29 September |
Latest Return | 23 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (3 months from now) |
15 July 2020 | Delivered on: 21 July 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
31 July 2023 | Confirmation statement made on 23 July 2023 with no updates (3 pages) |
---|---|
25 January 2023 | Accounts for a small company made up to 30 September 2022 (11 pages) |
25 July 2022 | Confirmation statement made on 23 July 2022 with no updates (3 pages) |
4 July 2022 | Accounts for a small company made up to 30 September 2021 (11 pages) |
26 July 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
30 June 2021 | Accounts for a small company made up to 30 September 2020 (9 pages) |
12 February 2021 | Satisfaction of charge 038209050001 in full (1 page) |
2 September 2020 | Accounts for a small company made up to 30 September 2019 (10 pages) |
31 July 2020 | Change of details for Greg Robert Andrews as a person with significant control on 20 January 2017 (2 pages) |
31 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
21 July 2020 | Registration of charge 038209050001, created on 15 July 2020 (24 pages) |
3 January 2020 | Accounts for a small company made up to 30 September 2018 (9 pages) |
7 August 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
22 July 2019 | Change of details for Robert Michael Andrews as a person with significant control on 6 April 2016 (2 pages) |
22 July 2019 | Change of details for Susan Andrews as a person with significant control on 6 April 2016 (2 pages) |
22 July 2019 | Change of details for Greg Robert Andrews as a person with significant control on 6 April 2016 (2 pages) |
28 June 2019 | Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page) |
9 August 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
4 May 2018 | Accounts for a small company made up to 30 September 2017 (10 pages) |
21 August 2017 | Confirmation statement made on 23 July 2017 with updates (5 pages) |
21 August 2017 | Confirmation statement made on 23 July 2017 with updates (5 pages) |
11 April 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
11 April 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
24 January 2017 | Director's details changed for Greg Robert Andrews on 20 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Greg Robert Andrews on 20 January 2017 (2 pages) |
7 October 2016 | Confirmation statement made on 23 July 2016 with updates (8 pages) |
7 October 2016 | Confirmation statement made on 23 July 2016 with updates (8 pages) |
8 April 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
8 April 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
12 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
11 May 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
11 May 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
2 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
19 August 2014 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA United Kingdom to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA United Kingdom to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page) |
7 July 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
7 July 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
13 May 2014 | Director's details changed for Greg Robert Andrews on 9 May 2014 (2 pages) |
13 May 2014 | Director's details changed for Greg Robert Andrews on 9 May 2014 (2 pages) |
13 May 2014 | Director's details changed for Greg Robert Andrews on 9 May 2014 (2 pages) |
2 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
15 April 2013 | Purchase of own shares. (3 pages) |
15 April 2013 | Purchase of own shares. (3 pages) |
5 April 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
5 April 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
12 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (7 pages) |
12 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (7 pages) |
12 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
3 April 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
25 January 2012 | Director's details changed for Greg Robert Andrews on 1 January 2012 (2 pages) |
25 January 2012 | Director's details changed for Greg Robert Andrews on 1 January 2012 (2 pages) |
25 January 2012 | Director's details changed for Greg Robert Andrews on 1 January 2012 (2 pages) |
12 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (7 pages) |
12 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (7 pages) |
12 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (7 pages) |
10 August 2011 | Termination of appointment of Georgina Bacon as a director (1 page) |
10 August 2011 | Termination of appointment of Georgina Bacon as a director (1 page) |
25 May 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 25 May 2011 (1 page) |
25 May 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 25 May 2011 (1 page) |
5 April 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
5 April 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
9 September 2010 | Director's details changed for Georgina Marie Bacon on 6 August 2010 (2 pages) |
9 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (8 pages) |
9 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (8 pages) |
9 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (8 pages) |
9 September 2010 | Director's details changed for Georgina Marie Bacon on 6 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Georgina Marie Bacon on 6 August 2010 (2 pages) |
4 May 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
4 May 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
17 September 2009 | Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page) |
17 September 2009 | Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page) |
17 August 2009 | Return made up to 06/08/09; full list of members (5 pages) |
17 August 2009 | Return made up to 06/08/09; full list of members (5 pages) |
21 August 2008 | Return made up to 06/08/08; full list of members (5 pages) |
21 August 2008 | Return made up to 06/08/08; full list of members (5 pages) |
13 August 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
13 August 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
23 August 2007 | Return made up to 06/08/07; full list of members (3 pages) |
23 August 2007 | Return made up to 06/08/07; full list of members (3 pages) |
31 July 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
31 July 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
25 September 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
25 September 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
24 August 2006 | Return made up to 06/08/06; full list of members (3 pages) |
24 August 2006 | Return made up to 06/08/06; full list of members (3 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 November 2005 | New director appointed (1 page) |
24 November 2005 | New director appointed (1 page) |
24 November 2005 | New director appointed (1 page) |
24 November 2005 | New director appointed (1 page) |
30 August 2005 | Return made up to 06/08/05; full list of members (3 pages) |
30 August 2005 | Return made up to 06/08/05; full list of members (3 pages) |
24 August 2004 | Return made up to 06/08/04; full list of members (8 pages) |
24 August 2004 | Return made up to 06/08/04; full list of members (8 pages) |
24 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 August 2003 | Return made up to 06/08/03; full list of members (8 pages) |
27 August 2003 | Return made up to 06/08/03; full list of members (8 pages) |
25 June 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
25 June 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
6 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
6 September 2002 | Return made up to 06/08/02; full list of members (8 pages) |
6 September 2002 | Return made up to 06/08/02; full list of members (8 pages) |
6 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
4 September 2001 | Return made up to 06/08/01; full list of members (7 pages) |
4 September 2001 | Return made up to 06/08/01; full list of members (7 pages) |
30 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
30 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
23 May 2001 | Registered office changed on 23/05/01 from: harford house 101-103 great portland street, london W1N 6LL (1 page) |
23 May 2001 | Registered office changed on 23/05/01 from: harford house 101-103 great portland street, london W1N 6LL (1 page) |
24 August 2000 | Return made up to 06/08/00; full list of members
|
24 August 2000 | Return made up to 06/08/00; full list of members
|
3 April 2000 | Accounting reference date extended from 30/09/00 to 31/03/01 (1 page) |
3 April 2000 | Accounting reference date extended from 30/09/00 to 31/03/01 (1 page) |
28 March 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
28 March 2000 | Accounting reference date shortened from 31/08/00 to 30/09/99 (1 page) |
28 March 2000 | Resolutions
|
28 March 2000 | Accounting reference date shortened from 31/08/00 to 30/09/99 (1 page) |
28 March 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
28 March 2000 | Resolutions
|
8 October 1999 | Resolutions
|
8 October 1999 | Ad 22/09/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
8 October 1999 | Ad 22/09/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
8 October 1999 | £ nc 1000/10000 22/09/99 (1 page) |
8 October 1999 | £ nc 1000/10000 22/09/99 (1 page) |
8 October 1999 | Resolutions
|
18 August 1999 | Secretary resigned (1 page) |
18 August 1999 | New secretary appointed;new director appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | New secretary appointed;new director appointed (2 pages) |
18 August 1999 | Secretary resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | New director appointed (2 pages) |
6 August 1999 | Incorporation (24 pages) |
6 August 1999 | Incorporation (24 pages) |