Grays
Essex
RM17 5RY
Director Name | Mr David Lander |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2020(35 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Lodge Lane Grays Essex RM17 5RY |
Director Name | Ivy Joyce Taylor |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(6 years, 7 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 12 February 2007) |
Role | Secretary |
Correspondence Address | Conifers Peartree Lane Bulphan Upminster Essex RM14 3SL |
Director Name | Keith Arthur Walsham Taylor |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(6 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 14 March 2006) |
Role | Builder |
Correspondence Address | Conifers Peartree Lane Bulphan Upminster Essex RM14 3SL |
Secretary Name | Ivy Joyce Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(6 years, 7 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 12 February 2007) |
Role | Company Director |
Correspondence Address | Conifers Peartree Lane Bulphan Upminster Essex RM14 3SL |
Secretary Name | Terry John Wilkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(9 years, 3 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 31 May 2012) |
Role | Company Director |
Correspondence Address | 29 Fobbing Road Corringham Essex SS17 9BG |
Director Name | Mr David Lander |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2007(22 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 29 April 2019) |
Role | Licensed Conveyancer |
Country of Residence | England |
Correspondence Address | 21 Lodge Lane Grays Essex RM17 5RY |
Director Name | Mrs Candy Suzanne Baker |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2013(28 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Lodge Lane Grays Essex RM17 5RY |
Registered Address | 21 Lodge Lane Grays Essex RM17 5RY |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Little Thurrock Rectory |
Built Up Area | Grays |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £4,876,120 |
Cash | £1,769,959 |
Current Liabilities | £108,853 |
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 | 26 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 3 weeks from now) |
23 March 2006 | Delivered on: 29 March 2006 Satisfied on: 26 August 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 chantry close ipswich suffolk t/n SK65884. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
---|---|
8 September 2004 | Delivered on: 16 September 2004 Satisfied on: 26 August 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land at monks barn felixstowe t/n SK250194. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
8 September 2004 | Delivered on: 10 September 2004 Satisfied on: 26 August 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H proeprty k/a or being land at old hall farm high road east felixstowe suffolk t/no SK174633. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
31 October 2003 | Delivered on: 15 November 2003 Satisfied on: 26 August 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a units 28-30 globe industrial estate rectory road grays essex t/no EX235712. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
6 October 2003 | Delivered on: 9 October 2003 Satisfied on: 26 August 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 September 2002 | Delivered on: 11 September 2002 Satisfied on: 26 August 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits with the bank's treasury division in the name of the bank re the company (in whatever currency denominated). See the mortgage charge document for full details. Fully Satisfied |
8 September 2004 | Delivered on: 10 September 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land on the east of bath road, felixstowe, suffolk t/n SK236653. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
15 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
28 November 2023 | Confirmation statement made on 26 November 2023 with updates (4 pages) |
4 January 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
29 November 2022 | Confirmation statement made on 26 November 2022 with updates (4 pages) |
5 January 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
2 December 2021 | Confirmation statement made on 26 November 2021 with updates (4 pages) |
3 June 2021 | Termination of appointment of Candy Suzanne Baker as a director on 1 June 2021 (1 page) |
29 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
1 December 2020 | Confirmation statement made on 26 November 2020 with updates (4 pages) |
27 July 2020 | Appointment of Mr David Lander as a director on 27 July 2020 (2 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
27 November 2019 | Confirmation statement made on 26 November 2019 with updates (4 pages) |
29 April 2019 | Termination of appointment of David Lander as a director on 29 April 2019 (1 page) |
5 January 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
28 November 2018 | Confirmation statement made on 26 November 2018 with updates (4 pages) |
2 July 2018 | Director's details changed for David Lander on 19 June 2018 (2 pages) |
2 July 2018 | Director's details changed for David Lander on 19 June 2018 (2 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
8 December 2017 | Confirmation statement made on 26 November 2017 with updates (5 pages) |
8 December 2017 | Confirmation statement made on 26 November 2017 with updates (5 pages) |
11 September 2017 | Change of details for Mr Donald Matthew Baker as a person with significant control on 6 April 2017 (2 pages) |
11 September 2017 | Change of details for Mr Donald Matthew Baker as a person with significant control on 6 April 2017 (2 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (11 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (11 pages) |
2 December 2016 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
2 December 2016 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
9 January 2014 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
9 January 2014 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
20 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
23 October 2013 | Appointment of Mrs Candy Suzanne Baker as a director (2 pages) |
23 October 2013 | Appointment of Mrs Candy Suzanne Baker as a director (2 pages) |
23 October 2013 | Director's details changed for Mr Donald Matthew Baker on 23 October 2013 (2 pages) |
23 October 2013 | Director's details changed for Mr Donald Matthew Baker on 23 October 2013 (2 pages) |
1 October 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
1 October 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
7 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (5 pages) |
7 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
20 September 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
29 June 2012 | Termination of appointment of Terry Wilkins as a secretary (1 page) |
29 June 2012 | Termination of appointment of Terry Wilkins as a secretary (1 page) |
30 November 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (6 pages) |
30 November 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (6 pages) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
9 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (6 pages) |
9 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
4 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (6 pages) |
4 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
27 October 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
29 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
29 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
29 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
29 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
29 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
29 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
29 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
29 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
29 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
29 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
29 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
29 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
24 December 2008 | Return made up to 26/11/08; full list of members (4 pages) |
24 December 2008 | Return made up to 26/11/08; full list of members (4 pages) |
21 October 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
21 October 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
7 December 2007 | Return made up to 26/11/07; no change of members (2 pages) |
7 December 2007 | Return made up to 26/11/07; no change of members (2 pages) |
3 December 2007 | Director resigned (1 page) |
3 December 2007 | Secretary resigned (1 page) |
3 December 2007 | Director resigned (1 page) |
3 December 2007 | Secretary resigned (1 page) |
29 November 2007 | New director appointed (2 pages) |
29 November 2007 | New director appointed (2 pages) |
29 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
29 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
8 March 2007 | Return made up to 26/11/06; full list of members (5 pages) |
8 March 2007 | Return made up to 26/11/06; full list of members (5 pages) |
2 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
2 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
31 May 2006 | Particulars of contract relating to shares (2 pages) |
31 May 2006 | Ad 15/05/06--------- £ si 1000000@1=1000000 £ ic 4001000/5001000 (2 pages) |
31 May 2006 | Ad 15/05/06--------- £ si 1000000@1=1000000 £ ic 4001000/5001000 (2 pages) |
31 May 2006 | Particulars of contract relating to shares (2 pages) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Particulars of mortgage/charge (5 pages) |
29 March 2006 | Particulars of mortgage/charge (5 pages) |
15 December 2005 | Return made up to 26/11/05; full list of members (4 pages) |
15 December 2005 | Return made up to 26/11/05; full list of members (4 pages) |
2 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
2 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
11 May 2005 | Resolutions
|
11 May 2005 | Resolutions
|
14 December 2004 | Return made up to 26/11/04; full list of members (9 pages) |
14 December 2004 | Return made up to 26/11/04; full list of members (9 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
16 September 2004 | Particulars of mortgage/charge (5 pages) |
16 September 2004 | Particulars of mortgage/charge (5 pages) |
10 September 2004 | Particulars of mortgage/charge (5 pages) |
10 September 2004 | Particulars of mortgage/charge (5 pages) |
10 September 2004 | Particulars of mortgage/charge (5 pages) |
10 September 2004 | Particulars of mortgage/charge (5 pages) |
22 December 2003 | Return made up to 26/11/03; full list of members (9 pages) |
22 December 2003 | Return made up to 26/11/03; full list of members (9 pages) |
26 November 2003 | Ad 30/04/03--------- £ si 1000000@1=1000000 £ ic 3001000/4001000 (3 pages) |
26 November 2003 | Particulars of contract relating to shares (3 pages) |
26 November 2003 | Ad 30/04/03--------- £ si 1000000@1=1000000 £ ic 3001000/4001000 (3 pages) |
26 November 2003 | Particulars of contract relating to shares (3 pages) |
20 November 2003 | Resolutions
|
20 November 2003 | £ nc 3001000/5001000 30/04/03 (2 pages) |
20 November 2003 | Resolutions
|
20 November 2003 | £ nc 3001000/5001000 30/04/03 (2 pages) |
15 November 2003 | Particulars of mortgage/charge (5 pages) |
15 November 2003 | Particulars of mortgage/charge (5 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
9 October 2003 | Particulars of mortgage/charge (7 pages) |
9 October 2003 | Particulars of mortgage/charge (7 pages) |
9 December 2002 | Return made up to 26/11/02; full list of members
|
9 December 2002 | Return made up to 26/11/02; full list of members
|
22 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
22 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
11 September 2002 | Particulars of mortgage/charge (5 pages) |
11 September 2002 | Particulars of mortgage/charge (5 pages) |
11 December 2001 | Return made up to 26/11/01; full list of members (8 pages) |
11 December 2001 | Return made up to 26/11/01; full list of members (8 pages) |
19 November 2001 | Company name changed roseberry properties LIMITED\certificate issued on 19/11/01 (2 pages) |
19 November 2001 | Company name changed roseberry properties LIMITED\certificate issued on 19/11/01 (2 pages) |
15 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
15 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
17 July 2001 | £ nc 1000/3001000 15/02/01 (1 page) |
17 July 2001 | Ad 06/04/01--------- £ si 3000000@1=3000000 £ ic 1000/3001000 (2 pages) |
17 July 2001 | Resolutions
|
17 July 2001 | Ad 06/04/01--------- £ si 3000000@1=3000000 £ ic 1000/3001000 (2 pages) |
17 July 2001 | Resolutions
|
17 July 2001 | £ nc 1000/3001000 15/02/01 (1 page) |
17 July 2001 | Resolutions
|
17 July 2001 | Resolutions
|
17 January 2001 | Return made up to 26/11/00; full list of members (8 pages) |
17 January 2001 | Return made up to 26/11/00; full list of members (8 pages) |
31 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
31 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
14 December 1999 | Return made up to 26/11/99; full list of members (8 pages) |
14 December 1999 | Return made up to 26/11/99; full list of members (8 pages) |
7 July 1999 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
7 July 1999 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
1 December 1998 | Return made up to 26/11/98; full list of members (5 pages) |
1 December 1998 | Return made up to 26/11/98; full list of members (5 pages) |
7 July 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
7 July 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
3 December 1997 | Return made up to 26/11/97; no change of members (4 pages) |
3 December 1997 | Return made up to 26/11/97; no change of members (4 pages) |
28 August 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
28 August 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
17 December 1996 | Return made up to 26/11/96; no change of members (4 pages) |
17 December 1996 | Return made up to 26/11/96; no change of members (4 pages) |
12 July 1996 | Full accounts made up to 30 June 1995 (9 pages) |
12 July 1996 | Full accounts made up to 30 June 1995 (9 pages) |
5 December 1995 | Return made up to 26/11/95; full list of members (14 pages) |
5 December 1995 | Return made up to 26/11/95; full list of members (14 pages) |
27 April 1995 | Full accounts made up to 30 June 1994 (9 pages) |
27 April 1995 | Resolutions
|
27 April 1995 | Resolutions
|
27 April 1995 | Resolutions
|
27 April 1995 | Full accounts made up to 30 June 1994 (9 pages) |
27 April 1995 | Resolutions
|
27 April 1995 | Resolutions
|
27 April 1995 | Resolutions
|
27 April 1995 | Resolutions
|
27 April 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
25 July 1994 | New secretary appointed (2 pages) |
25 July 1994 | New secretary appointed (2 pages) |
12 June 1985 | Dir / sec appoint / resign (2 pages) |
12 June 1985 | Dir / sec appoint / resign (2 pages) |