Rayleigh
Essex
SS6 7LN
Director Name | Andrew James Hewett |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2014(41 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Secretary Name | Graham Bartholomew Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2005(32 years, 5 months after company formation) |
Appointment Duration | 18 years, 10 months |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Mr Ronald Gladwin |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(19 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 07 February 2000) |
Role | Manager |
Correspondence Address | 59 Willow Manor Westfield Road Cheam Sutton Surrey SM1 2LA |
Director Name | Mr Matthew David Golder |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(19 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 21 April 1994) |
Role | HGV Driver |
Correspondence Address | 63 Willow Manor Westfield Road Cheam Sutton Surrey SM1 2LA |
Director Name | Ms Beryl Harpley |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 24 March 1996) |
Role | Civil Servant |
Correspondence Address | 61a Willow Manor Westfield Road Cheam Sutton Surrey SM1 2LA |
Director Name | Mr Robin Arthur Charles Simpson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 March 1994) |
Role | University Lecturer |
Correspondence Address | 63a Willow Manor Westfield Road Cheam Sutton Surrey SM1 2LA |
Secretary Name | Mr Robin Arthur Charles Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 March 1994) |
Role | Company Director |
Correspondence Address | 63a Willow Manor Westfield Road Cheam Sutton Surrey SM1 2LA |
Director Name | Po Lin Li |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(21 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 February 2000) |
Role | Accounts Clerk |
Correspondence Address | 57a Willow Manor Westfield Road Cheam Surrey SM1 2LA |
Secretary Name | Po Lin Li |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(21 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 February 2000) |
Role | Accounts Clerk |
Correspondence Address | 57a Willow Manor Westfield Road Cheam Surrey SM1 2LA |
Director Name | Andrew James Hewett |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(21 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 13 October 2005) |
Role | Civil Servant |
Correspondence Address | 63a Willow Manor Westfield Road Sutton Surrey SM1 2LA |
Director Name | Margaret Howard |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 October 2002) |
Role | Book Keeper |
Correspondence Address | 57 Willlow Manor Westfield Road Sutton Surrey SM1 2LA |
Director Name | Mr John Stanley Joyce |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(27 years, 1 month after company formation) |
Appointment Duration | 14 years, 6 months (resigned 12 August 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Secretary Name | Nicolette Michelle Greig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 March 2002) |
Role | Security Officer |
Correspondence Address | 55a Willow Manor Westfield Road Sutton Surrey SM1 2LA |
Secretary Name | Andrew James Hewett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 October 2005) |
Role | Civil Servant |
Correspondence Address | 63a Willow Manor Westfield Road Sutton Surrey SM1 2LA |
Registered Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Daniel Davies & Hannah Beever 8.33% Ordinary |
---|---|
1 at £1 | Ian Edward Ernest Knight & Felicity Rex Ingram 8.33% Ordinary |
1 at £1 | Janet Phakkey & S. Phakkey 8.33% Ordinary |
1 at £1 | Katy Sarah Blades & Jonathan Robert Gray 8.33% Ordinary |
1 at £1 | Mr Ama Ali 8.33% Ordinary |
1 at £1 | Mr Andrew Hossack 8.33% Ordinary |
1 at £1 | Mr Andrew James Hewett 8.33% Ordinary |
1 at £1 | Mr John Stanley Joyce 8.33% Ordinary |
1 at £1 | Mrs B. Harpley 8.33% Ordinary |
1 at £1 | Mrs L. Abolhassani 8.33% Ordinary |
1 at £1 | Mrs Lesley Gillian Axell 8.33% Ordinary |
1 at £1 | Sheila Elizabeth Till & Robert Douglas Till 8.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,600 |
Gross Profit | £7,712 |
Net Worth | £6,594 |
Cash | £6,073 |
Current Liabilities | £980 |
Latest Accounts | 24 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 24 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 24 December |
Latest Return | 27 March 2024 (3 weeks ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 3 weeks from now) |
6 September 2023 | Micro company accounts made up to 24 December 2022 (3 pages) |
---|---|
3 May 2023 | Confirmation statement made on 27 March 2023 with updates (5 pages) |
29 April 2022 | Micro company accounts made up to 24 December 2021 (3 pages) |
8 April 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
25 May 2021 | Micro company accounts made up to 24 December 2020 (6 pages) |
20 May 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
9 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
3 April 2020 | Micro company accounts made up to 24 December 2019 (6 pages) |
5 April 2019 | Micro company accounts made up to 24 December 2018 (6 pages) |
28 March 2019 | Confirmation statement made on 27 March 2019 with updates (5 pages) |
9 July 2018 | Micro company accounts made up to 24 December 2017 (5 pages) |
9 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
10 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
5 April 2017 | Micro company accounts made up to 24 December 2016 (7 pages) |
5 April 2017 | Micro company accounts made up to 24 December 2016 (7 pages) |
9 May 2016 | Total exemption full accounts made up to 24 December 2015 (15 pages) |
9 May 2016 | Total exemption full accounts made up to 24 December 2015 (15 pages) |
19 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 November 2015 | Total exemption full accounts made up to 24 December 2014 (12 pages) |
19 November 2015 | Total exemption full accounts made up to 24 December 2014 (12 pages) |
27 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
30 September 2014 | Total exemption full accounts made up to 24 December 2013 (12 pages) |
30 September 2014 | Total exemption full accounts made up to 24 December 2013 (12 pages) |
7 September 2014 | Appointment of Lesley Gillian Heath as a director on 12 August 2014 (3 pages) |
7 September 2014 | Appointment of Lesley Gillian Heath as a director on 12 August 2014 (3 pages) |
1 September 2014 | Termination of appointment of John Stanley Joyce as a director on 12 August 2014 (1 page) |
1 September 2014 | Termination of appointment of John Stanley Joyce as a director on 12 August 2014 (1 page) |
31 August 2014 | Appointment of Andrew James Hewett as a director on 12 August 2014 (3 pages) |
31 August 2014 | Appointment of Andrew James Hewett as a director on 12 August 2014 (3 pages) |
22 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
14 May 2013 | Total exemption full accounts made up to 24 December 2012 (12 pages) |
14 May 2013 | Total exemption full accounts made up to 24 December 2012 (12 pages) |
25 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
28 August 2012 | Total exemption full accounts made up to 24 December 2011 (10 pages) |
28 August 2012 | Total exemption full accounts made up to 24 December 2011 (10 pages) |
24 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Director's details changed for Mr John Stanley Joyce on 29 March 2012 (2 pages) |
29 March 2012 | Director's details changed for Mr John Stanley Joyce on 29 March 2012 (2 pages) |
26 May 2011 | Total exemption full accounts made up to 24 December 2010 (12 pages) |
26 May 2011 | Total exemption full accounts made up to 24 December 2010 (12 pages) |
11 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (8 pages) |
30 April 2010 | Secretary's details changed for Graham Bartholomew Limited on 27 March 2010 (2 pages) |
30 April 2010 | Director's details changed for John Stanley Joyce on 27 March 2010 (2 pages) |
30 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (8 pages) |
30 April 2010 | Secretary's details changed for Graham Bartholomew Limited on 27 March 2010 (2 pages) |
30 April 2010 | Director's details changed for John Stanley Joyce on 27 March 2010 (2 pages) |
20 April 2010 | Total exemption full accounts made up to 24 December 2009 (12 pages) |
20 April 2010 | Total exemption full accounts made up to 24 December 2009 (12 pages) |
9 June 2009 | Return made up to 27/03/09; full list of members (9 pages) |
9 June 2009 | Return made up to 27/03/09; full list of members (9 pages) |
8 June 2009 | Secretary's change of particulars / graham bartholomew LIMITED / 27/03/2009 (1 page) |
8 June 2009 | Secretary's change of particulars / graham bartholomew LIMITED / 27/03/2009 (1 page) |
28 April 2009 | Total exemption full accounts made up to 24 December 2008 (11 pages) |
28 April 2009 | Total exemption full accounts made up to 24 December 2008 (11 pages) |
5 June 2008 | Total exemption full accounts made up to 24 December 2007 (12 pages) |
5 June 2008 | Total exemption full accounts made up to 24 December 2007 (12 pages) |
14 April 2008 | Return made up to 27/03/08; no change of members (6 pages) |
14 April 2008 | Return made up to 27/03/08; no change of members (6 pages) |
9 May 2007 | Return made up to 27/03/07; full list of members (9 pages) |
9 May 2007 | Return made up to 27/03/07; full list of members (9 pages) |
26 April 2007 | Total exemption full accounts made up to 24 December 2006 (12 pages) |
26 April 2007 | Total exemption full accounts made up to 24 December 2006 (12 pages) |
28 November 2006 | Total exemption full accounts made up to 24 December 2005 (12 pages) |
28 November 2006 | Total exemption full accounts made up to 24 December 2005 (12 pages) |
9 May 2006 | Return made up to 27/03/06; full list of members (9 pages) |
9 May 2006 | Return made up to 27/03/06; full list of members (9 pages) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | Director resigned (1 page) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | Director resigned (1 page) |
14 September 2005 | Total exemption full accounts made up to 24 December 2004 (12 pages) |
14 September 2005 | Total exemption full accounts made up to 24 December 2004 (12 pages) |
4 July 2005 | New secretary appointed (2 pages) |
4 July 2005 | New secretary appointed (2 pages) |
27 June 2005 | Registered office changed on 27/06/05 from: 15 penrhyn road kingston upon thames surrey KT1 2BZ (1 page) |
27 June 2005 | Return made up to 27/03/05; full list of members
|
27 June 2005 | Registered office changed on 27/06/05 from: 15 penrhyn road kingston upon thames surrey KT1 2BZ (1 page) |
27 June 2005 | Return made up to 27/03/05; full list of members
|
13 April 2004 | Return made up to 27/03/04; full list of members (10 pages) |
13 April 2004 | Return made up to 27/03/04; full list of members (10 pages) |
1 April 2004 | Total exemption full accounts made up to 24 December 2003 (8 pages) |
1 April 2004 | Total exemption full accounts made up to 24 December 2003 (8 pages) |
10 April 2003 | Total exemption full accounts made up to 24 December 2002 (11 pages) |
10 April 2003 | Total exemption full accounts made up to 24 December 2002 (11 pages) |
6 April 2003 | Return made up to 27/03/03; full list of members (10 pages) |
6 April 2003 | Return made up to 27/03/03; full list of members (10 pages) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | Director resigned (1 page) |
2 April 2002 | Return made up to 27/03/02; full list of members
|
2 April 2002 | Return made up to 27/03/02; full list of members
|
22 March 2002 | Total exemption full accounts made up to 24 December 2001 (11 pages) |
22 March 2002 | Total exemption full accounts made up to 24 December 2001 (11 pages) |
18 March 2002 | Secretary resigned (1 page) |
18 March 2002 | New secretary appointed;new director appointed (1 page) |
18 March 2002 | Secretary resigned (1 page) |
18 March 2002 | New secretary appointed;new director appointed (1 page) |
27 March 2001 | Return made up to 27/03/01; full list of members (10 pages) |
27 March 2001 | Return made up to 27/03/01; full list of members (10 pages) |
23 March 2001 | Full accounts made up to 24 December 2000 (6 pages) |
23 March 2001 | Full accounts made up to 24 December 2000 (6 pages) |
8 June 2000 | Full accounts made up to 24 December 1999 (6 pages) |
8 June 2000 | Full accounts made up to 24 December 1999 (6 pages) |
7 April 2000 | Return made up to 27/03/00; full list of members
|
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Return made up to 27/03/00; full list of members
|
7 April 2000 | Director resigned (1 page) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | New secretary appointed (2 pages) |
25 February 2000 | New secretary appointed (2 pages) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | Secretary resigned (1 page) |
25 February 2000 | Secretary resigned (1 page) |
25 February 2000 | New director appointed (2 pages) |
19 April 1999 | Return made up to 27/03/99; full list of members (6 pages) |
19 April 1999 | Return made up to 27/03/99; full list of members (6 pages) |
16 March 1999 | Full accounts made up to 24 December 1998 (6 pages) |
16 March 1999 | Full accounts made up to 24 December 1998 (6 pages) |
16 July 1998 | Full accounts made up to 24 December 1997 (6 pages) |
16 July 1998 | Full accounts made up to 24 December 1997 (6 pages) |
15 April 1998 | Return made up to 27/03/98; change of members (5 pages) |
15 April 1998 | Return made up to 27/03/98; change of members (5 pages) |
22 April 1997 | Full accounts made up to 24 December 1996 (6 pages) |
22 April 1997 | Full accounts made up to 24 December 1996 (6 pages) |
15 April 1997 | Return made up to 27/03/97; no change of members (4 pages) |
15 April 1997 | Return made up to 27/03/97; no change of members (4 pages) |
11 September 1996 | Full accounts made up to 24 December 1995 (6 pages) |
11 September 1996 | Full accounts made up to 24 December 1995 (6 pages) |
26 April 1996 | Return made up to 27/03/96; full list of members
|
26 April 1996 | Return made up to 27/03/96; full list of members
|
9 May 1995 | Full accounts made up to 24 December 1994 (6 pages) |
9 May 1995 | Full accounts made up to 24 December 1994 (6 pages) |
4 April 1995 | New director appointed (2 pages) |
4 April 1995 | New director appointed (2 pages) |
21 March 1995 | Return made up to 27/03/95; change of members (6 pages) |
21 March 1995 | Return made up to 27/03/95; change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |