Brentwood
CM13 2LN
Director Name | Mr Royston John Searle |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Romalee Stapleford Road Stapleford Abbotts Romford RM4 1EJ |
Director Name | Mrs Natalie Jane Conroy |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mandevilles Bonks Hill Sawbridgeworth CM21 9HS |
Director Name | Mrs Carole Ann Searle |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Romalee Stapleford Road Stapleford Abbotts Romford RM4 1EJ |
Registered Address | Charles Lake House Claire Causeway Crossways Business Park Dartford DA2 6QA |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months from now) |
10 April 2019 | Delivered on: 18 April 2019 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|
5 February 2024 | Confirmation statement made on 1 February 2024 with updates (5 pages) |
---|---|
28 December 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
22 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
18 December 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
21 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
8 June 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
11 February 2021 | Confirmation statement made on 1 February 2021 with updates (4 pages) |
16 July 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
11 February 2020 | Confirmation statement made on 1 February 2020 with updates (5 pages) |
4 January 2020 | Statement of capital following an allotment of shares on 10 December 2019
|
22 August 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
8 August 2019 | Previous accounting period shortened from 28 February 2019 to 31 December 2018 (1 page) |
18 April 2019 | Registration of charge 111845420001, created on 10 April 2019 (51 pages) |
7 February 2019 | Confirmation statement made on 1 February 2019 with updates (5 pages) |
7 February 2019 | Director's details changed for Mrs Natalie Jane Conroy on 1 February 2019 (2 pages) |
7 February 2019 | Director's details changed for Mrs Carol Ann Searle on 1 February 2019 (2 pages) |
2 February 2018 | Incorporation Statement of capital on 2018-02-02
|
2 February 2018 | Incorporation Statement of capital on 2018-02-02
|