Brentwood
Essex
CM14 4RZ
Director Name | Mr Oliver Hoenich |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2019(same day as company formation) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 137 High Street Brentwood Essex CM14 4RZ |
Director Name | Mr Colin Leslie Stokes |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2020(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 137 High Street Brentwood Essex CM14 4RZ |
Registered Address | Oak House Reeds Crescent Watford WD24 4PH |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
19 August 2019 | Delivered on: 22 August 2019 Persons entitled: Ares Management Limited (As Security Agent for the Secured Parties) (as Defined in the Instrument) Classification: A registered charge Outstanding |
---|---|
18 April 2019 | Delivered on: 24 April 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
5 October 2023 | Registered office address changed from 137 High Street Brentwood Essex CM14 4RZ England to Oak House Reeds Crescent Watford WD24 4PH on 5 October 2023 (1 page) |
---|---|
24 March 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
1 February 2023 | Full accounts made up to 31 March 2022 (19 pages) |
31 March 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
24 November 2021 | Termination of appointment of Colin Leslie Stokes as a director on 24 November 2021 (1 page) |
14 September 2021 | Full accounts made up to 31 March 2021 (19 pages) |
12 April 2021 | Full accounts made up to 31 March 2020 (20 pages) |
22 March 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
23 March 2020 | Confirmation statement made on 19 March 2020 with updates (4 pages) |
16 January 2020 | Appointment of Mr Colin Leslie Stokes as a director on 10 January 2020 (2 pages) |
19 September 2019 | Resolutions
|
11 September 2019 | Memorandum and Articles of Association (10 pages) |
10 September 2019 | Satisfaction of charge 118946320001 in full (1 page) |
22 August 2019 | Registration of charge 118946320002, created on 19 August 2019 (62 pages) |
28 June 2019 | Registered office address changed from 28 Savile Row London W1S 2EU United Kingdom to 137 High Street Brentwood Essex CM14 4RZ on 28 June 2019 (1 page) |
24 April 2019 | Registration of charge 118946320001, created on 18 April 2019 (26 pages) |
9 April 2019 | Statement of capital following an allotment of shares on 8 April 2019
|
20 March 2019 | Incorporation Statement of capital on 2019-03-20
|