London Road
Grays
Essex
RM20 4DB
Secretary Name | Mr Charles Richard Green |
---|---|
Status | Current |
Appointed | 28 July 2010(23 years, 6 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Correspondence Address | Europa Park London Road Grays Essex RM20 4DB |
Director Name | Mr Ian David Saville |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2019(31 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Europa Park London Road Grays Essex RM20 4DB |
Director Name | Mr Alan Arthur Hall |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(4 years, 7 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 20 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill Farm South Road South Ockendon Essex RM15 6RR |
Director Name | Janet Hall |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(4 years, 7 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 20 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill Green House Mill Green Fryerning Essex CM4 0HX |
Secretary Name | Janet Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 26 November 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill Green House Mill Green Fryerning Essex CM4 0HX |
Secretary Name | Mr Geoffrey Charles Piper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1998(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 January 2004) |
Role | Company Director |
Correspondence Address | 3 Coppens Green Wickford Essex SS12 9PA |
Secretary Name | Stephen Richard Alexander Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(17 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 July 2008) |
Role | Company Director |
Correspondence Address | 8 Cooks Green Burnt Mills Basildon SS13 1RL |
Director Name | Mr Charles Richard Green |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2010(23 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 10 January 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Europa Park London Road Grays Essex RM20 4DB |
Registered Address | Europa Park London Road Grays Essex RM20 4DB |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
Address Matches | Over 20 other UK companies use this postal address |
60 at £1 | Alan Arthur Hall 60.00% Ordinary |
---|---|
39 at £1 | John Hall 39.00% Ordinary |
1 at £1 | Janet Hall 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £33,000 |
Gross Profit | £33,000 |
Net Worth | -£7,384 |
Cash | £6,367 |
Current Liabilities | £20,362 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 13 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (5 months from now) |
3 December 2020 | Micro company accounts made up to 31 March 2020 (7 pages) |
---|---|
6 October 2020 | Confirmation statement made on 13 September 2020 with updates (4 pages) |
28 September 2020 | Cessation of Alan Arthur Hall as a person with significant control on 30 November 2018 (1 page) |
14 October 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
16 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
10 January 2019 | Appointment of Mr Ian David Saville as a director on 10 January 2019 (2 pages) |
10 January 2019 | Termination of appointment of Charles Richard Green as a director on 10 January 2019 (1 page) |
17 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
22 August 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
18 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
19 September 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
19 September 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
18 July 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
18 July 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
21 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
16 July 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
16 July 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
28 October 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
28 October 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
22 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
1 November 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
1 November 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
23 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
5 July 2013 | Director's details changed for Mr John Alan Hall on 1 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Mr John Alan Hall on 1 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Mr John Alan Hall on 1 July 2013 (2 pages) |
21 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
12 July 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
19 April 2012 | Change of share class name or designation (2 pages) |
19 April 2012 | Change of share class name or designation (2 pages) |
19 April 2012 | Resolutions
|
19 April 2012 | Resolutions
|
19 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Termination of appointment of Alan Hall as a director (1 page) |
20 August 2010 | Termination of appointment of Alan Hall as a director (1 page) |
20 August 2010 | Termination of appointment of Janet Hall as a director (1 page) |
20 August 2010 | Termination of appointment of Janet Hall as a director (1 page) |
4 August 2010 | Appointment of Mr Charles Richard Green as a director (2 pages) |
4 August 2010 | Appointment of Mr Charles Richard Green as a secretary (1 page) |
4 August 2010 | Appointment of Mr Charles Richard Green as a secretary (1 page) |
4 August 2010 | Appointment of Mr Charles Richard Green as a director (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 December 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (4 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
12 January 2009 | Return made up to 13/09/08; full list of members (4 pages) |
12 January 2009 | Return made up to 13/09/08; full list of members (4 pages) |
24 July 2008 | Appointment terminated secretary stephen cox (1 page) |
24 July 2008 | Appointment terminated secretary stephen cox (1 page) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
31 October 2007 | Return made up to 13/09/07; full list of members (3 pages) |
31 October 2007 | Return made up to 13/09/07; full list of members (3 pages) |
26 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
26 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
3 October 2006 | Return made up to 13/09/06; full list of members (3 pages) |
3 October 2006 | Return made up to 13/09/06; full list of members (3 pages) |
14 September 2005 | Return made up to 13/09/05; full list of members (3 pages) |
14 September 2005 | Return made up to 13/09/05; full list of members (3 pages) |
24 July 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
24 July 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
20 September 2004 | Return made up to 13/09/04; full list of members (7 pages) |
20 September 2004 | Return made up to 13/09/04; full list of members (7 pages) |
23 June 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
23 June 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
8 February 2004 | Secretary resigned (1 page) |
8 February 2004 | New secretary appointed (2 pages) |
8 February 2004 | New secretary appointed (2 pages) |
8 February 2004 | Secretary resigned (1 page) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
24 October 2003 | Return made up to 13/09/03; full list of members (7 pages) |
24 October 2003 | Return made up to 13/09/03; full list of members (7 pages) |
2 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
2 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
19 September 2002 | Return made up to 13/09/02; full list of members (7 pages) |
19 September 2002 | Return made up to 13/09/02; full list of members (7 pages) |
27 February 2002 | Registered office changed on 27/02/02 from: 46/54 high street ingatestone essex CM4 9EE (1 page) |
27 February 2002 | Registered office changed on 27/02/02 from: 46/54 high street ingatestone essex CM4 9EE (1 page) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
1 October 2001 | Return made up to 13/09/01; full list of members (7 pages) |
1 October 2001 | Return made up to 13/09/01; full list of members (7 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
7 November 2000 | Return made up to 13/09/00; full list of members (7 pages) |
7 November 2000 | Return made up to 13/09/00; full list of members (7 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
15 October 1999 | Return made up to 13/09/99; no change of members (7 pages) |
15 October 1999 | Return made up to 13/09/99; no change of members (7 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
3 December 1998 | Secretary resigned (1 page) |
3 December 1998 | Secretary resigned (1 page) |
3 December 1998 | New secretary appointed (2 pages) |
3 December 1998 | New secretary appointed (2 pages) |
30 September 1998 | Return made up to 13/09/98; no change of members (7 pages) |
30 September 1998 | Return made up to 13/09/98; no change of members (7 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
30 September 1997 | Return made up to 13/09/97; full list of members
|
30 September 1997 | Return made up to 13/09/97; full list of members
|
31 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
6 November 1996 | Return made up to 13/09/96; no change of members (4 pages) |
6 November 1996 | Return made up to 13/09/96; no change of members (4 pages) |
2 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
2 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
21 September 1995 | Return made up to 13/09/95; full list of members (6 pages) |
21 September 1995 | Return made up to 13/09/95; full list of members (6 pages) |