Benfleet
Essex
SS7 1TP
Director Name | Mr Mark James Johns |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2016(33 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Northwood Close Cheshunt Waltham Cross EN7 6TX |
Director Name | Miss Carole Ritchie |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2016(33 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Beckett Close Woodford Green Essex IG8 8HD |
Director Name | Mr Daniel Ritchie |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2016(33 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 25 Mint Street Cotherstone Court Bethnal Green E2 6FZ |
Director Name | Mr Stephen Alfred Ritchie |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(8 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 03 July 2000) |
Role | Butcher |
Correspondence Address | 23 Arundel Drive Woodford Green Essex IG8 9BZ |
Director Name | Mr Graham Stanley Morley |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(8 years, 3 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 01 December 2016) |
Role | Butcher |
Correspondence Address | 11 St Nicholas Green New Hall Harlow Essex CM17 9LJ |
Secretary Name | Mr Graham Stanley Morley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(8 years, 3 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 01 December 2016) |
Role | Butcher |
Correspondence Address | 11 St Nicholas Green New Hall Harlow Essex CM17 9LJ |
Registered Address | C/O Desai & Co Serviced Office Centre Northside House Mount Pleasant Hertfordshire EN4 9EB |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
334 at £1 | Mr Graham Stanley Morley 33.40% Ordinary |
---|---|
333 at £1 | Mr Ian Maulkin 33.30% Ordinary |
333 at £1 | Mr Stephen Alfred Ritchie 33.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £338,032 |
Cash | £270,042 |
Current Liabilities | £167,320 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
12 July 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
31 May 2023 | Confirmation statement made on 30 May 2023 with updates (4 pages) |
22 May 2023 | Unaudited abridged accounts made up to 31 March 2022 (12 pages) |
18 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2023 | Director's details changed for Mr Daniel Ritchie on 8 February 2023 (2 pages) |
2 December 2022 | Director's details changed for Ian Maulkin on 2 December 2022 (2 pages) |
2 December 2022 | Director's details changed for Mr Daniel Ritchie on 15 October 2022 (2 pages) |
22 July 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
30 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (11 pages) |
8 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
2 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (11 pages) |
6 July 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
30 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
11 September 2019 | Second filing of Confirmation Statement dated 30/05/2018 (7 pages) |
6 June 2019 | Confirmation statement made on 30 May 2019 with updates (4 pages) |
29 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
27 July 2018 | Confirmation statement made on 30 May 2018 with updates
|
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (14 pages) |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (14 pages) |
22 September 2017 | Notification of Ian Maulkin as a person with significant control on 1 January 2017 (2 pages) |
22 September 2017 | Notification of Ian Maulkin as a person with significant control on 1 January 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
31 July 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
25 April 2017 | Termination of appointment of Graham Stanley Morley as a secretary on 1 December 2016 (1 page) |
25 April 2017 | Termination of appointment of Graham Stanley Morley as a secretary on 1 December 2016 (1 page) |
24 April 2017 | Appointment of Mr Mark James Johns as a director on 1 December 2016 (2 pages) |
24 April 2017 | Appointment of Miss Carole Ritchie as a director on 1 December 2016 (2 pages) |
24 April 2017 | Appointment of Mr Daniel Ritchie as a director on 1 December 2016 (2 pages) |
24 April 2017 | Appointment of Mr Mark James Johns as a director on 1 December 2016 (2 pages) |
24 April 2017 | Appointment of Mr Daniel Ritchie as a director on 1 December 2016 (2 pages) |
24 April 2017 | Termination of appointment of Stephen Alfred Ritchie as a director on 18 September 2016 (1 page) |
24 April 2017 | Termination of appointment of Stephen Alfred Ritchie as a director on 18 September 2016 (1 page) |
24 April 2017 | Appointment of Miss Carole Ritchie as a director on 1 December 2016 (2 pages) |
24 April 2017 | Termination of appointment of Graham Stanley Morley as a director on 1 December 2016 (1 page) |
24 April 2017 | Termination of appointment of Graham Stanley Morley as a director on 1 December 2016 (1 page) |
19 April 2017 | Registered office address changed from 7 Bourne Court, Southend Road Woodford Green Essex IG8 8HD to C/O Desai & Co Serviced Office Centre Northside House Mount Pleasant Hertfordshire EN4 9EB on 19 April 2017 (1 page) |
19 April 2017 | Registered office address changed from 7 Bourne Court, Southend Road Woodford Green Essex IG8 8HD to C/O Desai & Co Serviced Office Centre Northside House Mount Pleasant Hertfordshire EN4 9EB on 19 April 2017 (1 page) |
27 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
29 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
29 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
20 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
31 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
31 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
8 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (6 pages) |
8 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (6 pages) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
26 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (6 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
7 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
19 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 July 2008 | Return made up to 30/05/08; full list of members (4 pages) |
4 July 2008 | Return made up to 30/05/08; full list of members (4 pages) |
12 November 2007 | Registered office changed on 12/11/07 from: rosewood suite teresa gavin house woodford road woodford green essex IG8 8FH (1 page) |
12 November 2007 | Registered office changed on 12/11/07 from: rosewood suite teresa gavin house woodford road woodford green essex IG8 8FH (1 page) |
28 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
11 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 June 2006 | Return made up to 30/05/06; full list of members
|
13 June 2006 | Return made up to 30/05/06; full list of members
|
31 October 2005 | Return made up to 30/05/05; full list of members
|
31 October 2005 | Return made up to 30/05/05; full list of members
|
2 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
18 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
6 April 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
6 April 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | New director appointed (2 pages) |
10 July 2003 | Return made up to 30/05/03; full list of members
|
10 July 2003 | Return made up to 30/05/03; full list of members
|
24 October 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
24 October 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
11 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
11 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
28 July 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
28 July 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
13 June 2001 | Return made up to 30/05/01; full list of members (6 pages) |
13 June 2001 | Return made up to 30/05/01; full list of members (6 pages) |
25 July 2000 | Accounts made up to 31 March 2000 (13 pages) |
25 July 2000 | Accounts made up to 31 March 2000 (13 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | New director appointed (2 pages) |
8 June 2000 | Return made up to 30/05/00; full list of members (6 pages) |
8 June 2000 | Return made up to 30/05/00; full list of members (6 pages) |
9 March 2000 | Accounts made up to 31 March 1999 (12 pages) |
9 March 2000 | Accounts made up to 31 March 1999 (12 pages) |
29 October 1999 | Accounts made up to 31 March 1998 (12 pages) |
29 October 1999 | Accounts made up to 31 March 1998 (12 pages) |
19 July 1999 | Return made up to 30/05/99; full list of members (6 pages) |
19 July 1999 | Return made up to 30/05/99; full list of members (6 pages) |
22 July 1998 | Return made up to 30/05/98; no change of members (4 pages) |
22 July 1998 | Return made up to 30/05/98; no change of members (4 pages) |
7 October 1997 | Accounts made up to 31 March 1997 (11 pages) |
7 October 1997 | Accounts made up to 31 March 1997 (11 pages) |
6 June 1997 | Return made up to 30/05/97; no change of members (4 pages) |
6 June 1997 | Return made up to 30/05/97; no change of members (4 pages) |
30 January 1997 | Accounts made up to 31 March 1996 (11 pages) |
30 January 1997 | Accounts made up to 31 March 1996 (11 pages) |
17 June 1996 | Return made up to 30/05/96; full list of members
|
17 June 1996 | Return made up to 30/05/96; full list of members
|
15 November 1995 | Accounts made up to 31 March 1995 (10 pages) |
15 November 1995 | Accounts made up to 31 March 1995 (10 pages) |