7 Glovers Great Leighs
Chelmsford
Essex
CM3 1PY
Director Name | Mr Graham Wesley Thomas |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2017(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 17 November 2020) |
Role | Independent Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Brantwood House 7 Glovers Great Leighs Chelmsford CM3 1PY |
Director Name | Mr Graham Wesley Thomas |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brantwood House 7 Glovers Greatleighs Chelmsford Essex CM3 1PY |
Registered Address | 73 Cornhill London EC3V 3QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Graham Wesley Thomas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £658,516 |
Cash | £7,202 |
Current Liabilities | £30,766 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
23 March 2012 | Delivered on: 5 April 2012 Persons entitled: Ingenious Resources Limited Classification: Deed of security assignment 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: Right title and interest in bsp and the benefit of all rights under the members' agreement see image for full details. Outstanding |
---|
8 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
---|---|
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
23 February 2016 | Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH (1 page) |
18 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
11 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page) |
31 December 2014 | Change of name notice (2 pages) |
31 December 2014 | Company name changed brantwood glovers LIMITED\certificate issued on 31/12/14
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
19 May 2010 | Company name changed eciffo services 01 LIMITED\certificate issued on 19/05/10
|
19 May 2010 | Change of name notice (2 pages) |
17 May 2010 | Register inspection address has been changed (1 page) |
29 March 2010 | Termination of appointment of Graham Thomas as a director (1 page) |
29 March 2010 | Appointment of Mrs Joanne Thomas as a director (2 pages) |
5 March 2010 | Incorporation
|
5 March 2010 | Incorporation
|