Brentwood
Essex
CM14 4RZ
Director Name | Mr Kevin Andrew Hall |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2023(3 years, 6 months after company formation) |
Appointment Duration | 11 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Oak House Reeds Crescent Watford WD24 4PH |
Director Name | Dr Rishi Patel |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2023(3 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak House Reeds Crescent Watford WD24 4PH |
Director Name | Mr Sanjay Dilipkumar Shah |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
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 | 28 November 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 137 High Street Brentwood Essex CM14 4RZ |
Director Name | Mr Albert Edward Smith |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2022(2 years, 6 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 31 May 2023) |
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 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 November 2023 (5 months ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 2 weeks from now) |
3 January 2024 | Confirmation statement made on 27 November 2023 with no updates (3 pages) |
---|---|
17 November 2023 | Appointment of Dr Rishi Patel as a director on 17 November 2023 (2 pages) |
5 October 2023 | Registered office address changed from 137 High Street Brentwood Essex CM14 4RZ United Kingdom to Oak House Reeds Crescent Watford WD24 4PH on 5 October 2023 (1 page) |
13 June 2023 | Termination of appointment of Albert Edward Smith as a director on 31 May 2023 (1 page) |
13 June 2023 | Appointment of Mr Kevin Andrew Hall as a director on 31 May 2023 (2 pages) |
11 May 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
29 November 2022 | Confirmation statement made on 27 November 2022 with no updates (3 pages) |
5 July 2022 | Termination of appointment of Colin Leslie Stokes as a director on 4 July 2022 (1 page) |
27 June 2022 | Appointment of Mr Albert Edward Smith as a director on 7 June 2022 (2 pages) |
5 April 2022 | Termination of appointment of Sanjay Dilipkumar Shah as a director on 1 April 2022 (1 page) |
6 December 2021 | Confirmation statement made on 27 November 2021 with no updates (3 pages) |
12 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
2 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2021 | Current accounting period extended from 30 November 2020 to 31 March 2021 (1 page) |
9 December 2020 | Confirmation statement made on 27 November 2020 with updates (4 pages) |
9 December 2020 | Notification of Clacton Dental Care Ltd as a person with significant control on 28 November 2019 (2 pages) |
9 December 2020 | Cessation of Floss Bidco Limited as a person with significant control on 28 November 2019 (1 page) |
28 November 2019 | Incorporation Statement of capital on 2019-11-28
|