Upminster
Essex
RM14 2TR
Secretary Name | Mr Martin Lee Thompson |
---|---|
Status | Closed |
Appointed | 13 May 2016(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 29 September 2020) |
Role | Company Director |
Correspondence Address | 40a Station Road Upminster Essex RM14 2TR |
Director Name | Steven John Boultee Brooks |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36-39 Broad Street Hereford HR4 9AR Wales |
Director Name | Mr Roger Edward Dyas James |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Broadway House 32-35 Broad Street Hereford HR4 9AR Wales |
Secretary Name | Lee Roberts |
---|---|
Status | Resigned |
Appointed | 16 September 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 36-39 Broad Street Hereford HR4 9AR Wales |
Secretary Name | Mr Adam Pinnell |
---|---|
Status | Resigned |
Appointed | 15 February 2012(5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 May 2016) |
Role | Company Director |
Correspondence Address | 2nd Floor Broadway House 32-35 Broad Street Hereford HR4 9AR Wales |
Director Name | Mr Nigel John Jeffery |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2012(6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 September 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Broadway House 32-35 Broad Street Hereford HR4 9AR Wales |
Director Name | Mr Lee Roberts |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2013(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 May 2019) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor Broadway House 32-35 Broad Street Hereford HR4 9AR Wales |
Website | boultbee.co.uk |
---|
Registered Address | 40a Station Road Upminster Essex RM14 2TR |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Clive Ensor Boultbee Brooks 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £194,419 |
Gross Profit | -£35,588 |
Net Worth | £106,320 |
Cash | £93,643 |
Current Liabilities | £47,187 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
28 August 2015 | Delivered on: 17 September 2015 Satisfied on: 30 September 2015 Persons entitled: Boultbee Finance Limited Classification: A registered charge Particulars: 8 oak end, west chiltington, pulborough, west sussex, RH20 2QG. Fully Satisfied |
---|
22 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
---|---|
10 May 2017 | Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
27 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (16 pages) |
17 May 2016 | Termination of appointment of Adam Pinnell as a secretary on 13 May 2016 (1 page) |
17 May 2016 | Appointment of Mr Martin Lee Thompson as a secretary on 13 May 2016 (2 pages) |
5 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
30 September 2015 | Satisfaction of charge 077767030001 in full (1 page) |
17 September 2015 | Registration of charge 077767030001, created on 28 August 2015 (10 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
22 September 2014 | Termination of appointment of Nigel John Jeffery as a director on 1 September 2014 (1 page) |
22 September 2014 | Director's details changed for Mr Roger Edward Dyas James on 25 August 2014 (2 pages) |
22 September 2014 | Termination of appointment of Nigel John Jeffery as a director on 1 September 2014 (1 page) |
22 September 2014 | Director's details changed for Mr Clive Ensor Boultbee Brooks on 25 August 2014 (2 pages) |
22 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
24 July 2014 | Registered office address changed from 1St Floor Kemble House 36-39 Broad Street Hereford HR4 9AR United Kingdom to 2Nd Floor Broadway House 32-35 Broad Street Hereford HR4 9AR on 24 July 2014 (1 page) |
7 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
17 March 2014 | Company name changed boultbee developments PLC\certificate issued on 17/03/14
|
18 February 2014 | Termination of appointment of Steven Boultee Brooks as a director (1 page) |
18 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
8 April 2013 | Full accounts made up to 31 December 2012 (14 pages) |
27 March 2013 | Appointment of Mr Lee Roberts as a director (2 pages) |
24 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Appointment of Mr Nigel Jeffery as a director (2 pages) |
15 February 2012 | Termination of appointment of Lee Roberts as a secretary (1 page) |
15 February 2012 | Appointment of Mr Adam Pinnell as a secretary (1 page) |
12 December 2011 | Registered office address changed from the Enterprise Cadogan Pier Chelsea Embankment London SW3 5RQ United Kingdom on 12 December 2011 (1 page) |
28 October 2011 | Commence business and borrow (1 page) |
28 October 2011 | Trading certificate for a public company (3 pages) |
28 September 2011 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
16 September 2011 | Incorporation (17 pages) |