Grays
RM17 5XY
Director Name | Mr Corin Whymark |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2017(35 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 20 London Road Grays RM17 5XY |
Secretary Name | Attwood Property Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2016(35 years after company formation) |
Appointment Duration | 7 years, 6 months |
Correspondence Address | 20 London Road Grays RM17 5XY |
Director Name | Miss Joyce Eldred Curwen |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(10 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 26 July 2002) |
Role | Retired |
Correspondence Address | 9 Rockland Court Grays Essex RM17 5UL |
Director Name | Mrs Katherine Elizabeth Green |
---|---|
Date of Birth | September 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(10 years, 2 months after company formation) |
Appointment Duration | 15 years (resigned 31 December 2006) |
Role | Retired |
Correspondence Address | 10 Rockland Court Grays Essex RM17 5UL |
Director Name | Donald Beattie Savill |
---|---|
Date of Birth | May 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(10 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 17 April 2005) |
Role | Retired |
Correspondence Address | 18 Rockland Court Bradleigh Avenue Grays Essex RM17 5UL |
Director Name | Mr Robert Thomas Norton |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 September 1997) |
Role | Supervisor |
Correspondence Address | 14 Rockland Court Grays Essex RM17 5UL |
Secretary Name | Donald Beattie Savill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 August 1996) |
Role | Company Director |
Correspondence Address | 18 Rockland Court Bradleigh Avenue Grays Essex RM17 5UL |
Director Name | Joan Mary Crone Knock |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1996(14 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 23 April 2007) |
Role | Retired |
Correspondence Address | 15 Rocklands Court Bradleigh Avenue Grays Essex RM17 5UL |
Secretary Name | Joan Mary Crone Knock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1996(14 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 23 April 2007) |
Role | Retired |
Correspondence Address | 15 Rocklands Court Bradleigh Avenue Grays Essex RM17 5UL |
Director Name | Pauline Edith Clark |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(20 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 26 October 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Rocklands Court Bradleigh Avenue Grays Essex RM17 5UL |
Director Name | Patricia Bessie Latham |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(22 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 October 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Rocklands Court Bradleigh Avenue Grays Essex RM17 5UL |
Director Name | Janet Nardoni |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(23 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 15 September 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 14 Rocklands Court Bradleigh Avenue Grays Essex RM17 5UL |
Director Name | Robert Peake |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(25 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 26 April 2007) |
Role | Retired |
Correspondence Address | 56 College Avenue Grays Essex RM17 5UN |
Secretary Name | Faye Peake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(25 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 09 September 2016) |
Role | Retired |
Correspondence Address | 202 Blackshots Lane Grays Essex RM16 2LL |
Director Name | Paul Roy Jackson |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(26 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 August 2012) |
Role | Shop Asst |
Country of Residence | England |
Correspondence Address | 4 Rocklands Court Grays Essex RM17 5UL |
Director Name | Ms Joanne Orton |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2010(29 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 September 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 202 Blackshots Lane Grays Essex RM16 2LL |
Director Name | Mrs Debra Castle |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2013(32 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 October 2014) |
Role | Shipping Clerk |
Country of Residence | England |
Correspondence Address | 202 Blackshots Lane Grays Essex RM16 2LL |
Director Name | Mr Brian Taylor Mbe |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2015(34 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 29 November 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 208 London Road London Road Grays Essex RM17 5YS |
Registered Address | 20 London Road Grays RM17 5XY |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £9,213 |
Cash | £7,680 |
Current Liabilities | £504 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 December 2023 (4 months ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 2 weeks from now) |
21 December 2020 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
---|---|
30 July 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
23 December 2019 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
6 December 2019 | Termination of appointment of Brian Taylor Mbe as a director on 29 November 2019 (1 page) |
7 November 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
21 December 2018 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
24 October 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
31 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
9 May 2017 | Appointment of Mr Corin Whymark as a director on 9 May 2017 (2 pages) |
9 May 2017 | Appointment of Mr Corin Whymark as a director on 9 May 2017 (2 pages) |
20 April 2017 | Appointment of Mr Peter Trevor Foster as a director on 18 April 2017 (2 pages) |
20 April 2017 | Appointment of Mr Peter Trevor Foster as a director on 18 April 2017 (2 pages) |
23 December 2016 | Confirmation statement made on 21 December 2016 with updates (4 pages) |
23 December 2016 | Confirmation statement made on 21 December 2016 with updates (4 pages) |
6 October 2016 | Appointment of Attwood Property Services Limited as a secretary on 1 October 2016 (2 pages) |
6 October 2016 | Registered office address changed from 202 Blackshots Lane Grays Essex RM16 2LL to 20 London Road Grays RM17 5XY on 6 October 2016 (1 page) |
6 October 2016 | Appointment of Attwood Property Services Limited as a secretary on 1 October 2016 (2 pages) |
6 October 2016 | Registered office address changed from 202 Blackshots Lane Grays Essex RM16 2LL to 20 London Road Grays RM17 5XY on 6 October 2016 (1 page) |
15 September 2016 | Termination of appointment of Joanne Orton as a director on 15 September 2016 (1 page) |
15 September 2016 | Termination of appointment of Joanne Orton as a director on 15 September 2016 (1 page) |
15 September 2016 | Termination of appointment of Janet Nardoni as a director on 15 September 2016 (1 page) |
15 September 2016 | Termination of appointment of Janet Nardoni as a director on 15 September 2016 (1 page) |
9 September 2016 | Termination of appointment of Faye Peake as a secretary on 9 September 2016 (1 page) |
9 September 2016 | Termination of appointment of Faye Peake as a secretary on 9 September 2016 (1 page) |
23 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 December 2015 | Annual return made up to 21 December 2015 no member list (4 pages) |
23 December 2015 | Annual return made up to 21 December 2015 no member list (4 pages) |
29 November 2015 | Appointment of Mr Brian Taylor Mbe as a director on 28 November 2015 (2 pages) |
29 November 2015 | Appointment of Mr Brian Taylor Mbe as a director on 28 November 2015 (2 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 December 2014 | Annual return made up to 21 December 2014 no member list (3 pages) |
21 December 2014 | Annual return made up to 21 December 2014 no member list (3 pages) |
2 November 2014 | Termination of appointment of Debra Castle as a director on 31 October 2014 (1 page) |
2 November 2014 | Termination of appointment of Patricia Bessie Latham as a director on 31 October 2014 (1 page) |
2 November 2014 | Termination of appointment of Debra Castle as a director on 31 October 2014 (1 page) |
2 November 2014 | Termination of appointment of Patricia Bessie Latham as a director on 31 October 2014 (1 page) |
16 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 December 2013 | Annual return made up to 21 December 2013 no member list (5 pages) |
21 December 2013 | Annual return made up to 21 December 2013 no member list (5 pages) |
3 December 2013 | Appointment of Mrs Debra Castle as a director (2 pages) |
3 December 2013 | Appointment of Mrs Debra Castle as a director (2 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 December 2012 | Annual return made up to 21 December 2012 no member list (4 pages) |
21 December 2012 | Annual return made up to 21 December 2012 no member list (4 pages) |
15 August 2012 | Termination of appointment of Paul Jackson as a director (1 page) |
15 August 2012 | Termination of appointment of Paul Jackson as a director (1 page) |
8 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 December 2011 | Annual return made up to 21 December 2011 no member list (5 pages) |
22 December 2011 | Annual return made up to 21 December 2011 no member list (5 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2010 | Annual return made up to 21 December 2010 no member list (5 pages) |
21 December 2010 | Annual return made up to 21 December 2010 no member list (5 pages) |
1 December 2010 | Termination of appointment of Pauline Clark as a director (1 page) |
1 December 2010 | Termination of appointment of Pauline Clark as a director (1 page) |
1 December 2010 | Appointment of Ms Joanne Orton as a director (2 pages) |
1 December 2010 | Appointment of Ms Joanne Orton as a director (2 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 January 2010 | Annual return made up to 21 December 2009 no member list (4 pages) |
11 January 2010 | Annual return made up to 21 December 2009 no member list (4 pages) |
23 December 2009 | Director's details changed for Patricia Bessie Latham on 21 December 2009 (2 pages) |
23 December 2009 | Secretary's details changed for Faye Peake on 21 December 2009 (1 page) |
23 December 2009 | Secretary's details changed for Faye Peake on 21 December 2009 (1 page) |
23 December 2009 | Director's details changed for Paul Roy Jackson on 21 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Janet Nardoni on 21 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Pauline Edith Clark on 21 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Paul Roy Jackson on 21 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Patricia Bessie Latham on 21 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Pauline Edith Clark on 21 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Janet Nardoni on 21 December 2009 (2 pages) |
5 September 2009 | Registered office changed on 05/09/2009 from 8 rocklands court bradleigh avenue grays essex RM17 5UL (1 page) |
5 September 2009 | Registered office changed on 05/09/2009 from 8 rocklands court bradleigh avenue grays essex RM17 5UL (1 page) |
23 June 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
23 June 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
23 December 2008 | Annual return made up to 21/12/08 (3 pages) |
23 December 2008 | Annual return made up to 21/12/08 (3 pages) |
13 August 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
13 August 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
28 December 2007 | Annual return made up to 21/12/07 (2 pages) |
28 December 2007 | Annual return made up to 21/12/07 (2 pages) |
13 November 2007 | New director appointed (2 pages) |
13 November 2007 | New director appointed (2 pages) |
12 June 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
12 June 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
6 June 2007 | Secretary resigned;director resigned (1 page) |
6 June 2007 | Secretary resigned;director resigned (1 page) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Director resigned (1 page) |
3 May 2007 | New secretary appointed (2 pages) |
3 May 2007 | Registered office changed on 03/05/07 from: 15 rocklands court bradleigh ave grays essex RM17 5UL (1 page) |
3 May 2007 | New secretary appointed (2 pages) |
3 May 2007 | Registered office changed on 03/05/07 from: 15 rocklands court bradleigh ave grays essex RM17 5UL (1 page) |
21 January 2007 | Annual return made up to 21/12/06
|
21 January 2007 | Annual return made up to 21/12/06
|
8 January 2007 | New director appointed (2 pages) |
8 January 2007 | New director appointed (2 pages) |
1 June 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
1 June 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
6 January 2006 | Annual return made up to 21/12/05 (5 pages) |
6 January 2006 | Annual return made up to 21/12/05 (5 pages) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Director resigned (1 page) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | New director appointed (2 pages) |
6 May 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
6 May 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
5 January 2005 | Annual return made up to 21/12/04 (5 pages) |
5 January 2005 | Annual return made up to 21/12/04 (5 pages) |
10 May 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
10 May 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
5 January 2004 | Annual return made up to 21/12/03 (5 pages) |
5 January 2004 | Annual return made up to 21/12/03 (5 pages) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | New director appointed (2 pages) |
11 May 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
11 May 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | Director resigned (1 page) |
3 January 2003 | Annual return made up to 21/12/02 (5 pages) |
3 January 2003 | Annual return made up to 21/12/02 (5 pages) |
4 August 2002 | New director appointed (2 pages) |
4 August 2002 | New director appointed (2 pages) |
30 April 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
30 April 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
2 January 2002 | Annual return made up to 21/12/01 (4 pages) |
2 January 2002 | Annual return made up to 21/12/01 (4 pages) |
27 April 2001 | Full accounts made up to 31 March 2001 (6 pages) |
27 April 2001 | Full accounts made up to 31 March 2001 (6 pages) |
3 January 2001 | Annual return made up to 21/12/00 (4 pages) |
3 January 2001 | Annual return made up to 21/12/00 (4 pages) |
2 May 2000 | Full accounts made up to 31 March 2000 (6 pages) |
2 May 2000 | Full accounts made up to 31 March 2000 (6 pages) |
14 December 1999 | Annual return made up to 21/12/99 (4 pages) |
14 December 1999 | Annual return made up to 21/12/99 (4 pages) |
4 May 1999 | Full accounts made up to 31 March 1999 (6 pages) |
4 May 1999 | Full accounts made up to 31 March 1999 (6 pages) |
16 December 1998 | Annual return made up to 21/12/98 (4 pages) |
16 December 1998 | Annual return made up to 21/12/98 (4 pages) |
12 May 1998 | Full accounts made up to 31 March 1998 (6 pages) |
12 May 1998 | Full accounts made up to 31 March 1998 (6 pages) |
12 December 1997 | Annual return made up to 21/12/97 (4 pages) |
12 December 1997 | Annual return made up to 21/12/97 (4 pages) |
24 September 1997 | Director resigned (1 page) |
24 September 1997 | Director resigned (1 page) |
23 July 1997 | Full accounts made up to 31 March 1997 (6 pages) |
23 July 1997 | Full accounts made up to 31 March 1997 (6 pages) |
13 December 1996 | Annual return made up to 21/12/96
|
13 December 1996 | Annual return made up to 21/12/96
|
23 August 1996 | Registered office changed on 23/08/96 from: 18 rocklands court bradleigh avenue grays essex RM17 5UL (1 page) |
23 August 1996 | Secretary resigned (2 pages) |
23 August 1996 | Registered office changed on 23/08/96 from: 18 rocklands court bradleigh avenue grays essex RM17 5UL (1 page) |
23 August 1996 | Secretary resigned (2 pages) |
23 August 1996 | New secretary appointed;new director appointed (1 page) |
23 August 1996 | New secretary appointed;new director appointed (1 page) |
13 December 1995 | New secretary appointed;new director appointed (2 pages) |
13 December 1995 | New secretary appointed;new director appointed (2 pages) |
13 December 1995 | Annual return made up to 21/12/95 (6 pages) |
13 December 1995 | Annual return made up to 21/12/95 (6 pages) |
27 June 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
27 June 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
25 September 1981 | Incorporation (21 pages) |
25 September 1981 | Incorporation (21 pages) |